Company NameBNY Special Purpose Nominees No.2 Limited
Company StatusActive
Company Number00806455
CategoryPrivate Limited Company
Incorporation Date25 May 1964(59 years, 11 months ago)
Previous NameIrving Trust Company (Nominees) Limited

Business Activity

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

Directors

Director NameMr John Charles Tisdall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(49 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleUk Controller, The Bank Of New York Mellon
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Michael Thomas Young
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed05 August 2015(51 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBny Mellon Centre/160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Peter Martin Weldon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(51 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Bank Of New York Mellon One Canada Square
49th Floor
London
E14 5AL
Director NameMs Emma Jane Woods
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(57 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed30 November 2000(36 years, 6 months after company formation)
Appointment Duration23 years, 5 months
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameCraig Stanley Ashley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1991(27 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 1994)
RoleBanker
Correspondence Address14 Grenfell Road
London
W11 4BN
Director NameRaymond George Godsiff
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(27 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 June 1999)
RoleBanker
Correspondence Address15 Cedar Avenue
Wickford
Essex
SS12 9DT
Director NameGeoffrey White Bennett
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1991(27 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 1992)
RoleBanker
Correspondence Address44 Little Boltons
London
SW10 9LN
Secretary NameMichael Christopher McAuliffe
NationalityIrish
StatusResigned
Appointed04 October 1991(27 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressNewlands 66 Pembroke Road
Ruislip
Middlesex
HA4 8NE
Director NameRobert Knyvett Quested Stoughton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 1994)
RoleBanker
Correspondence Address4 Woodville Gardens
Ealing
London
W5 2LG
Director NameRaymond Thomas Cullen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(29 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 August 2001)
RoleChartered Accountant
Correspondence Address2 Sims Cottages
The Green Claygate
Esher
Surrey
KT10 0JH
Director NameRichard Elrick Wallin
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1994(30 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 1998)
RoleBanker
Correspondence Address9 Stormont Road
Highgate
London
N6 4NS
Director NameMichael Christopher McAuliffe
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed25 November 1997(33 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2001)
RoleBanker
Correspondence AddressNewlands 66 Pembroke Road
Ruislip
Middlesex
HA4 8NE
Director NameJames Thomas Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(33 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 2001)
RoleBanker
Correspondence Address9 Diana Close Camden Road
Chafford Hundred
Grays
Essex
RM16 6PX
Director NameJeffrey Tessler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1998(34 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2001)
RoleExecutive Vice President And G
Correspondence Address21c Cadogan Gardens
London
SW3 2RW
Director NameMr Clifford John Morris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(43 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 2007)
RoleChartered Secretary
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameGregory G Herzog
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2008(44 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2010)
RoleHead Of Global Corporate Events
Country of ResidenceUnited Kingdom
Correspondence AddressOne Piccadilly Gardens
Manchester
M1 1RN
Director NameJohn Meikle Johnston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(44 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bank Of New Mellon Centre
160 Queen Victoria Street
London
EC4V 4LA
Director NameMark Quarterman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(44 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 August 2015)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameYolande Cadman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(44 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 August 2015)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Piccadilly Gardens
Manchester
M1 1RN
Director NameAnna Jane Burns
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(44 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2010)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Canada Square
London
E14 5AL
Director NameAndrew John
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(44 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Piccadilly Gardens
Manchester
M1 1RN
Director NameWilliam Alec Shepherd
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(44 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Piccadilly Gardens
Manchester
M1 1RN
Director NamePaul David Reilly
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(44 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2010)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Piccadilly Gardens
Manchester
M1 1RN
Director NameRobert Francis Keane
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2008(44 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameMr Justin Richard Winder
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(55 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameShelfco Ltd (Corporation)
StatusResigned
Appointed17 August 2001(37 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 June 2012)
Correspondence AddressMareva House 4 George Street
Nassau
Bahamas
Director NameShelfco Holdings Ltd (Corporation)
StatusResigned
Appointed17 August 2001(37 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 June 2012)
Correspondence AddressMareva House 4 George Street
Nassau
Foreign
Director NameBNY Mellon Corporate Directors Limited (Corporation)
StatusResigned
Appointed25 June 2012(48 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2015)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameBNY Mellon Directorate Services Limited (Corporation)
StatusResigned
Appointed25 June 2012(48 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2015)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA

Location

Registered Address160 Queen Victoria Street
London
EC4V 4LA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Bny International Financing Corp
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
16 October 2020Notification of The Bank of New York Mellon Corporation as a person with significant control on 13 October 2020 (2 pages)
16 October 2020Withdrawal of a person with significant control statement on 16 October 2020 (2 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
1 July 2020Termination of appointment of Justin Richard Winder as a director on 17 June 2020 (1 page)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 December 2019Appointment of Mr Justin Richard Winder as a director on 12 December 2019 (2 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
7 October 2015Appointment of Michael Young as a director on 5 August 2015 (3 pages)
7 October 2015Appointment of Michael Young as a director on 5 August 2015 (3 pages)
7 October 2015Appointment of Michael Young as a director on 5 August 2015 (3 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 October 2015Appointment of Peter Weldon as a director on 25 August 2015 (3 pages)
4 October 2015Appointment of Peter Weldon as a director on 25 August 2015 (3 pages)
10 September 2015Termination of appointment of Yolande Cadman as a director on 25 August 2015 (2 pages)
10 September 2015Termination of appointment of Yolande Cadman as a director on 25 August 2015 (2 pages)
19 August 2015Termination of appointment of Mark Quarterman as a director on 5 August 2015 (2 pages)
19 August 2015Termination of appointment of Mark Quarterman as a director on 5 August 2015 (2 pages)
19 August 2015Termination of appointment of Mark Quarterman as a director on 5 August 2015 (2 pages)
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (1 page)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(9 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(9 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 April 2014Director's details changed for Yolande Bird on 28 March 2014 (2 pages)
15 April 2014Director's details changed for Yolande Bird on 28 March 2014 (2 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(8 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(8 pages)
1 October 2013Termination of appointment of Andrew John as a director (1 page)
1 October 2013Termination of appointment of Andrew John as a director (1 page)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 July 2013Appointment of Mr John Charles Tisdall as a director (2 pages)
25 July 2013Appointment of Mr John Charles Tisdall as a director (2 pages)
25 July 2013Termination of appointment of John Johnston as a director (1 page)
25 July 2013Termination of appointment of John Johnston as a director (1 page)
25 July 2013Termination of appointment of William Shepherd as a director (1 page)
25 July 2013Termination of appointment of William Shepherd as a director (1 page)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (10 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (10 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 July 2012Termination of appointment of Shelfco Holdings Ltd as a director (2 pages)
10 July 2012Appointment of Bny Mellon Corporate Directors Limited as a director (3 pages)
10 July 2012Appointment of Bny Mellon Directorate Services Limited as a director (3 pages)
10 July 2012Termination of appointment of Shelfco Ltd as a director (2 pages)
10 July 2012Appointment of Bny Mellon Directorate Services Limited as a director (3 pages)
10 July 2012Termination of appointment of Shelfco Holdings Ltd as a director (2 pages)
10 July 2012Termination of appointment of Shelfco Ltd as a director (2 pages)
10 July 2012Appointment of Bny Mellon Corporate Directors Limited as a director (3 pages)
3 April 2012Termination of appointment of Robert Keane as a director (2 pages)
3 April 2012Termination of appointment of Robert Keane as a director (2 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (11 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (11 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
9 September 2010Termination of appointment of Gregory Herzog as a director (1 page)
9 September 2010Termination of appointment of Anna Burns as a director (1 page)
9 September 2010Termination of appointment of Anna Burns as a director (1 page)
9 September 2010Termination of appointment of Gregory Herzog as a director (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
25 February 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 24 February 2010 (1 page)
25 February 2010Termination of appointment of Paul Reilly as a director (1 page)
25 February 2010Termination of appointment of Paul Reilly as a director (1 page)
25 February 2010Director's details changed for Shelfco Ltd on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
25 February 2010Director's details changed for Shelfco Holdings Ltd on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Shelfco Ltd on 24 February 2010 (2 pages)
25 February 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 24 February 2010 (1 page)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
25 February 2010Director's details changed for Shelfco Holdings Ltd on 24 February 2010 (2 pages)
12 February 2010Termination of appointment of Paul Reilly as a director (2 pages)
12 February 2010Termination of appointment of Paul Reilly as a director (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 October 2009Amended accounts made up to 31 December 2007 (3 pages)
13 October 2009Amended accounts made up to 31 December 2007 (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (7 pages)
4 February 2009Director's change of particulars / john johnston / 04/02/2009 (1 page)
4 February 2009Return made up to 31/01/09; full list of members (7 pages)
4 February 2009Director's change of particulars / john johnston / 04/02/2009 (1 page)
5 December 2008Director appointed robert francis keane (2 pages)
5 December 2008Director appointed robert francis keane (2 pages)
27 November 2008Director appointed william alec shepherd (2 pages)
27 November 2008Director appointed william alec shepherd (2 pages)
25 November 2008Director appointed gregory g herzog (2 pages)
25 November 2008Director appointed gregory g herzog (2 pages)
18 November 2008Director appointed paul david reilly (2 pages)
18 November 2008Director appointed paul david reilly (2 pages)
13 November 2008Director appointed yolande bird (2 pages)
13 November 2008Director appointed andrew john (2 pages)
13 November 2008Director appointed yolande bird (2 pages)
13 November 2008Director appointed andrew john (2 pages)
12 November 2008Director appointed anna jane burns (2 pages)
12 November 2008Director appointed anna jane burns (2 pages)
7 November 2008Director appointed mark quarterman (2 pages)
7 November 2008Director appointed mark quarterman (2 pages)
6 November 2008Director appointed john johnston (2 pages)
6 November 2008Director appointed john johnston (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 April 2008Return made up to 31/01/08; full list of members (4 pages)
3 April 2008Location of register of members (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Return made up to 31/01/08; full list of members (4 pages)
2 April 2008Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 (1 page)
2 April 2008Appointment terminated director clifford morris (1 page)
2 April 2008Appointment terminated director clifford morris (1 page)
2 April 2008Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 (1 page)
26 September 2007Registered office changed on 26/09/07 from: one canada square london E14 5AL (1 page)
26 September 2007Registered office changed on 26/09/07 from: one canada square london E14 5AL (1 page)
27 June 2007New director appointed (4 pages)
27 June 2007New director appointed (4 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 February 2006Return made up to 31/01/06; full list of members (3 pages)
7 February 2006Return made up to 31/01/06; full list of members (3 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 February 2005Return made up to 31/01/05; full list of members (8 pages)
15 February 2005Return made up to 31/01/05; full list of members (8 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 February 2003Return made up to 31/01/03; full list of members (8 pages)
27 February 2003Return made up to 31/01/03; full list of members (8 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 March 2002Return made up to 31/01/02; full list of members (7 pages)
19 March 2002Return made up to 31/01/02; full list of members (7 pages)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
21 July 2000Location of register of members (1 page)
21 July 2000Registered office changed on 21/07/00 from: mr mc mcauliffe 30 cannon street london EC4M 6XH (1 page)
21 July 2000Location of register of directors' interests (1 page)
21 July 2000Location of register of directors' interests (1 page)
21 July 2000Registered office changed on 21/07/00 from: mr mc mcauliffe 30 cannon street london EC4M 6XH (1 page)
21 July 2000Location of debenture register (1 page)
21 July 2000Location of debenture register (1 page)
21 July 2000Location of register of members (1 page)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
28 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 February 2000Return made up to 31/01/00; full list of members (8 pages)
28 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 February 2000Return made up to 31/01/00; full list of members (8 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
12 February 1999Return made up to 31/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 February 1999Return made up to 31/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: att of mr m c mcauliffe 46 berkley street london W1X 6AA (1 page)
23 July 1998Registered office changed on 23/07/98 from: att of mr m c mcauliffe 46 berkley street london W1X 6AA (1 page)
21 January 1998Return made up to 31/01/98; full list of members (6 pages)
21 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 January 1998Return made up to 31/01/98; full list of members (6 pages)
21 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 February 1997Director's particulars changed (1 page)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1997Director's particulars changed (1 page)
6 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 February 1996Return made up to 31/01/96; full list of members (6 pages)
28 July 1995Company name changed irving trust company (nominees) LIMITED\certificate issued on 28/07/95 (4 pages)
28 July 1995Company name changed irving trust company (nominees) LIMITED\certificate issued on 28/07/95 (4 pages)
25 May 1964Incorporation (13 pages)
25 May 1964Incorporation (13 pages)