Company NameNorthwharf Nominees Limited
Company StatusActive
Company Number00669978
CategoryPrivate Limited Company
Incorporation Date14 September 1960(63 years, 7 months ago)
Previous NameBarclays Nominees (Aldermanbury) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gavin John Chapman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(54 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jiten Mistry
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(56 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Campbell Ferrier
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(56 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Peter William Forrest
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(61 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed07 August 1996(35 years, 11 months after company formation)
Appointment Duration27 years, 8 months
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed15 May 1992(31 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameMr Stephen Paul Merry
NationalityBritish
StatusResigned
Appointed03 August 1995(34 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 August 1996)
RoleSecretary
Correspondence Address25 Farwell Road
Sidcup
Kent
DA14 4LQ
Director NameMr Gerald Mark Frederick Brawn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(46 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMatthew Ian Purcell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(46 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2008)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSimon Stuart Haworth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(46 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2007)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(46 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2008)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Bell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 October 2007(47 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 2010)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGary Carl Romain
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(48 years after company formation)
Appointment Duration4 years (resigned 15 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartin Graham Miles
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(49 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLouise Catherine McSweeney
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(50 years after company formation)
Appointment Duration1 year (resigned 26 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Thomas James Cairns
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(50 years after company formation)
Appointment Duration4 years, 6 months (resigned 23 March 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark David Cooper
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(51 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Anthony Ellis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(51 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 October 2015)
RoleBanker
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMelanie Candice Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(52 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexia Susan Bennington
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(52 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Francis Beastall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(53 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCara Schulze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed09 July 2015(54 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren McKay
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(56 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSteven Alan Tait
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(56 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Francis Harwood Banks
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(59 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Manish Temani
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed11 May 2021(60 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed15 May 1992(31 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed15 May 1992(31 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed27 July 1999(38 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2006)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed27 July 1999(38 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2006)
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Barclays Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

22 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
15 November 2019Appointment of Mr Francis Harwood Banks as a director on 5 November 2019 (2 pages)
7 November 2019Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
25 July 2018Termination of appointment of Darren Mckay as a director on 25 July 2018 (1 page)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 August 2017Appointment of Darren Mckay as a director on 10 August 2017 (2 pages)
21 August 2017Appointment of Darren Mckay as a director on 10 August 2017 (2 pages)
18 August 2017Termination of appointment of Cara Schulze as a director on 10 August 2017 (1 page)
18 August 2017Termination of appointment of Mark Francis Beastall as a director on 10 August 2017 (1 page)
18 August 2017Appointment of Steven Alan Tait as a director on 10 August 2017 (2 pages)
18 August 2017Appointment of Mr Jiten Mistry as a director on 10 August 2017 (2 pages)
18 August 2017Appointment of Mr Jiten Mistry as a director on 10 August 2017 (2 pages)
18 August 2017Termination of appointment of Mark Francis Beastall as a director on 10 August 2017 (1 page)
18 August 2017Appointment of Steven Alan Tait as a director on 10 August 2017 (2 pages)
18 August 2017Appointment of James Campbell Ferrier as a director on 10 August 2017 (2 pages)
18 August 2017Appointment of James Campbell Ferrier as a director on 10 August 2017 (2 pages)
18 August 2017Termination of appointment of Cara Schulze as a director on 10 August 2017 (1 page)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
13 November 2015Termination of appointment of Martin Graham Miles as a director on 28 October 2015 (1 page)
13 November 2015Termination of appointment of David Anthony Ellis as a director on 28 October 2015 (1 page)
13 November 2015Termination of appointment of David Anthony Ellis as a director on 28 October 2015 (1 page)
13 November 2015Termination of appointment of Martin Graham Miles as a director on 28 October 2015 (1 page)
3 August 2015Termination of appointment of Alexia Susan Bennington as a director on 30 July 2015 (1 page)
3 August 2015Termination of appointment of Alexia Susan Bennington as a director on 30 July 2015 (1 page)
14 July 2015Appointment of Cara Schulze as a director on 9 July 2015 (2 pages)
14 July 2015Appointment of Cara Schulze as a director on 9 July 2015 (2 pages)
14 July 2015Appointment of Cara Schulze as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Gavin Chapman as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Gavin Chapman as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Gavin Chapman as a director on 9 July 2015 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
31 March 2015Termination of appointment of Thomas James Cairns as a director on 23 March 2015 (1 page)
31 March 2015Termination of appointment of Thomas James Cairns as a director on 23 March 2015 (1 page)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(8 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(8 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(8 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(8 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(8 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(8 pages)
12 March 2014Appointment of Mark Francis Beastall as a director (2 pages)
12 March 2014Appointment of Mark Francis Beastall as a director (2 pages)
19 August 2013Termination of appointment of Mark Cooper as a director (1 page)
19 August 2013Termination of appointment of Mark Cooper as a director (1 page)
11 July 2013Appointment of Alexia Susan Bennington as a director (2 pages)
11 July 2013Appointment of Alexia Susan Bennington as a director (2 pages)
3 July 2013Termination of appointment of Melanie Campbell as a director (1 page)
3 July 2013Termination of appointment of Melanie Campbell as a director (1 page)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
30 January 2013Director's details changed for Martin Graham Miles on 30 November 2011 (2 pages)
30 January 2013Director's details changed for Martin Graham Miles on 30 November 2011 (2 pages)
22 January 2013Director's details changed for Thomas James Cairns on 30 November 2010 (2 pages)
22 January 2013Director's details changed for Thomas James Cairns on 30 November 2010 (2 pages)
12 November 2012Appointment of Melanie Candice Campbell as a director (2 pages)
12 November 2012Appointment of Melanie Candice Campbell as a director (2 pages)
19 October 2012Termination of appointment of Gary Romain as a director (1 page)
19 October 2012Termination of appointment of Gary Romain as a director (1 page)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
18 November 2011Appointment of David Anthony Ellis as a director (2 pages)
18 November 2011Appointment of David Anthony Ellis as a director (2 pages)
5 October 2011Termination of appointment of Louise Mcsweeney as a director (1 page)
5 October 2011Appointment of Mark David Cooper as a director (2 pages)
5 October 2011Termination of appointment of Louise Mcsweeney as a director (1 page)
5 October 2011Appointment of Mark David Cooper as a director (2 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
19 October 2010Appointment of Thomas James Cairns as a director (2 pages)
19 October 2010Appointment of Thomas James Cairns as a director (2 pages)
19 October 2010Appointment of Louise Catherine Mcsweeney as a director (2 pages)
19 October 2010Appointment of Louise Catherine Mcsweeney as a director (2 pages)
22 September 2010Termination of appointment of David Bell as a director (1 page)
22 September 2010Termination of appointment of David Bell as a director (1 page)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
30 March 2010Company name changed barclays nominees (aldermanbury) LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
30 March 2010Company name changed barclays nominees (aldermanbury) LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Change of name notice (2 pages)
23 February 2010Termination of appointment of Gerald Brawn as a director (1 page)
23 February 2010Termination of appointment of Gerald Brawn as a director (1 page)
23 February 2010Appointment of Martin Graham Miles as a director (2 pages)
23 February 2010Appointment of Martin Graham Miles as a director (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
17 October 2008Appointment terminated director matthew purcell (1 page)
17 October 2008Director appointed gary carl romain (2 pages)
17 October 2008Director appointed gary carl romain (2 pages)
17 October 2008Appointment terminated director matthew purcell (1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 01/10/2008
(1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 July 2008Appointment terminated director andrew westenberger (1 page)
18 July 2008Appointment terminated director andrew westenberger (1 page)
15 May 2008Return made up to 01/05/08; full list of members (4 pages)
15 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Location of debenture register (1 page)
3 May 2006Location of register of members (1 page)
3 May 2006Location of debenture register (1 page)
3 May 2006Location of register of members (1 page)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street, london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street, london EC3P 3AH (1 page)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
5 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 May 2004Return made up to 15/05/04; full list of members (2 pages)
4 May 2004Return made up to 15/05/04; full list of members (2 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 June 2003Return made up to 15/05/03; full list of members (2 pages)
20 June 2003Return made up to 15/05/03; full list of members (2 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 May 2002Return made up to 15/05/02; full list of members (2 pages)
30 May 2002Return made up to 15/05/02; full list of members (2 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Return made up to 15/05/01; full list of members (3 pages)
22 May 2001Return made up to 15/05/01; full list of members (3 pages)
17 May 2000Return made up to 15/05/00; no change of members (4 pages)
17 May 2000Return made up to 15/05/00; no change of members (4 pages)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
17 June 1999Return made up to 15/05/99; full list of members (3 pages)
17 June 1999Return made up to 15/05/99; full list of members (3 pages)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 May 1997Return made up to 15/05/97; full list of members (8 pages)
29 May 1997Return made up to 15/05/97; full list of members (8 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Secretary resigned (1 page)
4 June 1996Return made up to 15/05/96; full list of members (7 pages)
4 June 1996Return made up to 15/05/96; full list of members (7 pages)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 May 1995Return made up to 15/05/95; full list of members (14 pages)
30 May 1995Return made up to 15/05/95; full list of members (14 pages)
16 October 1991Memorandum and Articles of Association (9 pages)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1991Memorandum and Articles of Association (9 pages)
14 September 1960Certificate of incorporation (1 page)
14 September 1960Incorporation (15 pages)
14 September 1960Certificate of incorporation (1 page)