Company NameBank One Europe Limited
Company StatusDissolved
Company Number00985743
CategoryPrivate Limited Company
Incorporation Date30 July 1970(53 years, 9 months ago)
Dissolution Date2 July 2016 (7 years, 9 months ago)
Previous NamesFirst Chicago Limited and Bank One Capital Markets Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(42 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 02 July 2016)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameLeroy Jerome Ronan Navaratne
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(43 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 02 July 2016)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed28 June 2004(33 years, 11 months after company formation)
Appointment Duration12 years (closed 02 July 2016)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAlan Stark
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(22 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 August 2000)
RoleBanker
Correspondence Address7 Claremont Road
St Margaret'S
Middlesex
TW1 2QX
Director NameMr Simon Andrew Slee
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(22 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleBanker
Correspondence Address34 Belsize Park
London
NW3 4DX
Director NameRobert John Patterson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1992(22 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 April 1993)
RoleBanker
Correspondence Address59 Kings Road
Richmond
Surrey
TW10 6EG
Director NameKenneth Louis Markin
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1992(22 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 April 1993)
RoleBanker
Correspondence Address12 Washington House
London
SW3 1AR
Director NameMichael Stewart Kessler
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1992(22 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 January 1993)
RoleBanker
Correspondence Address9 Montpelier Walk
London
SW7 1JL
Director NameNigel Holmes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(22 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 1994)
RoleAccountant
Correspondence Address31 Weiss Road
London
SW15 1DH
Secretary NameAlan Stark
NationalityBritish
StatusResigned
Appointed05 October 1992(22 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence Address7 Claremont Road
St Margaret'S
Middlesex
TW1 2QX
Director NameMr Robert Ewel Rasmus
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1993(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 1995)
RoleBanker
Correspondence Address9 Hasker Street
London
SW3 2LE
Director NameBarry Sabloff
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1993(22 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 November 2001)
RoleBanker
Correspondence Address280 White Oak Lane
Winnetka
Cook Illinois
60093
Director NameMr Peter Mark Mesrobian
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1993(22 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 1996)
RoleBanker
Correspondence Address10 Halsey Street
London
SW3 2QH
Secretary NameRobert Maciej Nowicki
NationalityBritish
StatusResigned
Appointed01 April 1993(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 1994)
RoleCompliance Officer
Correspondence Address25 John Campbell Road
London
N16 8JY
Director NameMr Michael Robert Arthur Ainslie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(23 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 December 2004)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Regency Close
Ealing
London
W5 2LP
Secretary NameBarbara Ann Carter
NationalityBritish
StatusResigned
Appointed03 October 1994(24 years, 2 months after company formation)
Appointment Duration6 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address5 Rutherford 3 Waldegrave Road
Teddington
Middlesex
TW11 8LA
Director NameMartha Noyes
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1995(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 1999)
RoleBank Official
Correspondence Address3f Cadogan Gardens
London
SW3 2RJ
Secretary NameMr Michael Robert Ainslie
NationalityBritish
StatusResigned
Appointed07 April 1995(24 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 February 1996)
RoleFinance Officer
Correspondence Address9 Queens Walk House
London
W5 1TG
Secretary NamePeter William Ray
NationalityBritish
StatusResigned
Appointed16 February 1996(25 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address23 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameAndrew Robert Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(25 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2000)
RoleBanker
Correspondence AddressThe Meeting House
Dares Lane Ewshot
Farnham
Surrey
GU10 5BS
Director NamePeter Brian McCarthy
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1997(26 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2001)
RoleBanker
Correspondence AddressFlat 2
83-86 Prince Albert Road
London
NW8 7RU
Secretary NameMr Michael Robert Arthur Ainslie
NationalityBritish
StatusResigned
Appointed26 May 2000(29 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Regency Close
Ealing
London
W5 2LP
Secretary NameRobin Michael Roy
NationalityBritish
StatusResigned
Appointed07 August 2000(30 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address377 Reigate Road
Epsom Downs
Surrey
KT17 3LU
Director NameJan-Erik Andersen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed18 August 2000(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2003)
RoleBanker
Correspondence Address56 Ellerby Street
London
SW6 6EZ
Director NameTrevor William Morgan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(30 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2001)
RoleBank Offical
Correspondence Address1 Burges Close
Hornchurch
Essex
RM11 3PP
Director NameAndrew Michael Cryer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(30 years after company formation)
Appointment Duration10 years, 1 month (resigned 15 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameIan Timmis Mair
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(30 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2005)
RoleConsultant
Correspondence AddressWhinney Brae
Prince Albert Drive
Ascot
Berkshire
SL5 8AQ
Director NameDavid Henry Schabes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2001(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2004)
RoleBanker
Correspondence Address624 5 Lincoln Street
Hinsdale
Illindis
Il 60521
Secretary NameMark James Evans
NationalityBritish
StatusResigned
Appointed07 April 2003(32 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 May 2003)
RoleCompliance Officer
Correspondence Address15 Roskell Road
Putney
London
SW15 1DS
Director NameMr Andrew Robert Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Place
Petersfield Road, Ropley
Alresford
Hampshire
SO24 0DX
Secretary NameJacqueline Amanda Rylance
NationalityBritish
StatusResigned
Appointed19 May 2003(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address2 Tempest Mead
North Weald Bassett
Epping
Essex
CM16 6DY
Director NameAloysius Ralph Chircop
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2003(33 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2004)
RoleBanker
Correspondence Address11 Rolling Ridge Road
Northfield
Illinois
60093
America
Director NameMark Stephen Garvin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2004(33 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(34 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(38 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£113,550,273
Cash£1,340,186

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2016Final Gazette dissolved following liquidation (1 page)
2 July 2016Final Gazette dissolved following liquidation (1 page)
2 April 2016Return of final meeting in a members' voluntary winding up (4 pages)
2 April 2016Return of final meeting in a members' voluntary winding up (4 pages)
16 October 2015Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP (2 pages)
16 October 2015Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP (2 pages)
23 September 2015Declaration of solvency (3 pages)
23 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-11
(1 page)
23 September 2015Appointment of a voluntary liquidator (2 pages)
23 September 2015Declaration of solvency (3 pages)
23 September 2015Appointment of a voluntary liquidator (2 pages)
29 July 2015Solvency Statement dated 29/07/15 (1 page)
29 July 2015Solvency Statement dated 29/07/15 (1 page)
29 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 July 2015Statement by Directors (1 page)
29 July 2015Statement of capital on 29 July 2015
  • USD 1.00
(4 pages)
29 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 July 2015Statement of capital on 29 July 2015
  • USD 1.00
(4 pages)
29 July 2015Statement by Directors (1 page)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • USD 126,274,398
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • USD 126,274,398
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • USD 126,274,398
(5 pages)
5 September 2014Full accounts made up to 31 December 2013 (16 pages)
5 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • USD 126,274,398
(5 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • USD 126,274,398
(5 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • USD 126,274,398
(5 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
5 September 2013Termination of appointment of Ian Lyall as a director (1 page)
5 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
5 September 2013Termination of appointment of Ian Lyall as a director (1 page)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 September 2012Full accounts made up to 31 December 2011 (17 pages)
12 September 2012Full accounts made up to 31 December 2011 (17 pages)
6 July 2012Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010 (2 pages)
5 October 2011Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010 (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010 (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (19 pages)
7 September 2011Full accounts made up to 31 December 2010 (19 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
22 September 2010Termination of appointment of Andrew Cryer as a director (1 page)
22 September 2010Termination of appointment of Andrew Cryer as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (11 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (11 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (11 pages)
30 September 2009Full accounts made up to 31 December 2008 (17 pages)
30 September 2009Full accounts made up to 31 December 2008 (17 pages)
19 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
19 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
27 October 2008Return made up to 01/10/08; full list of members (6 pages)
27 October 2008Return made up to 01/10/08; full list of members (6 pages)
15 October 2008Appointment terminate, director mark stephen garvin logged form (1 page)
15 October 2008Appointment terminate, director mark stephen garvin logged form (1 page)
8 October 2008Appointment terminated director mark garvin (1 page)
8 October 2008Appointment terminated director mark garvin (1 page)
8 October 2008Director appointed nigel john david collett (2 pages)
8 October 2008Director appointed nigel john david collett (2 pages)
3 October 2008Full accounts made up to 31 December 2007 (18 pages)
3 October 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2007Full accounts made up to 31 December 2006 (16 pages)
30 October 2007Full accounts made up to 31 December 2006 (16 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
2 November 2005Return made up to 01/10/05; full list of members (6 pages)
2 November 2005Return made up to 01/10/05; full list of members (6 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
4 April 2005Full accounts made up to 31 December 2004 (23 pages)
4 April 2005Full accounts made up to 31 December 2004 (23 pages)
1 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2005New director appointed (5 pages)
26 January 2005New director appointed (5 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: 1 triton square london NW1 3FN (1 page)
4 January 2005Registered office changed on 04/01/05 from: 1 triton square london NW1 3FN (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
29 October 2004Return made up to 05/10/04; full list of members (7 pages)
29 October 2004Return made up to 05/10/04; full list of members (7 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
1 September 2004Res stat 394 (1 page)
1 September 2004Res stat 394 (1 page)
19 July 2004New director appointed (4 pages)
19 July 2004New director appointed (4 pages)
14 July 2004Location of register of members (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Location of register of members (1 page)
14 July 2004New secretary appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
3 April 2004Full accounts made up to 31 December 2003 (20 pages)
3 April 2004Full accounts made up to 31 December 2003 (20 pages)
30 March 2004Particulars of mortgage/charge (5 pages)
30 March 2004Particulars of mortgage/charge (5 pages)
5 November 2003Return made up to 05/10/03; full list of members (9 pages)
5 November 2003Return made up to 05/10/03; full list of members (9 pages)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
5 April 2003Full accounts made up to 31 December 2002 (19 pages)
5 April 2003Full accounts made up to 31 December 2002 (19 pages)
4 December 2002Ad 25/11/02--------- us$ si 80000000@1=80000000 us$ ic 46274000/126274000 (2 pages)
4 December 2002Ad 25/11/02--------- us$ si 80000000@1=80000000 us$ ic 46274000/126274000 (2 pages)
4 November 2002Return made up to 05/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2002Return made up to 05/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2002Us$ nc 60000000/960000000 27/08/02 (2 pages)
8 September 2002Us$ nc 60000000/960000000 27/08/02 (2 pages)
8 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
2 May 2002Company name changed bank one capital markets LIMITED\certificate issued on 02/05/02 (2 pages)
2 May 2002Company name changed bank one capital markets LIMITED\certificate issued on 02/05/02 (2 pages)
29 March 2002Full accounts made up to 31 December 2001 (16 pages)
29 March 2002Full accounts made up to 31 December 2001 (16 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
26 November 2001Return made up to 05/10/01; no change of members (8 pages)
26 November 2001Return made up to 05/10/01; no change of members (8 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
2 May 2001Form 391 auds rem (1 page)
2 May 2001Form 391 auds rem (1 page)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
2 January 2001Company name changed first chicago LIMITED\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed first chicago LIMITED\certificate issued on 02/01/01 (2 pages)
21 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 December 2000Nc inc already adjusted 14/12/00 (2 pages)
21 December 2000Nc inc already adjusted 14/12/00 (2 pages)
21 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 2000Full accounts made up to 31 December 1999 (9 pages)
29 September 2000Full accounts made up to 31 December 1999 (9 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
29 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 July 1999Full accounts made up to 31 December 1998 (10 pages)
2 July 1999Full accounts made up to 31 December 1998 (10 pages)
3 November 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
11 May 1998Full accounts made up to 31 December 1997 (10 pages)
11 May 1998Full accounts made up to 31 December 1997 (10 pages)
17 November 1997Return made up to 05/10/97; no change of members (6 pages)
17 November 1997Return made up to 05/10/97; no change of members (6 pages)
28 October 1997Registered office changed on 28/10/97 from: first chicago house 90 long acre london WC2E 9RB (1 page)
28 October 1997Registered office changed on 28/10/97 from: first chicago house 90 long acre london WC2E 9RB (1 page)
18 August 1997Full accounts made up to 31 December 1996 (10 pages)
18 August 1997Full accounts made up to 31 December 1996 (10 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
26 November 1996Return made up to 05/10/96; full list of members (8 pages)
26 November 1996Return made up to 05/10/96; full list of members (8 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
16 September 1996Full accounts made up to 31 December 1995 (12 pages)
16 September 1996Full accounts made up to 31 December 1995 (12 pages)
28 February 1996Secretary resigned;new secretary appointed (2 pages)
28 February 1996Secretary resigned;new secretary appointed (2 pages)
19 October 1995Return made up to 05/10/95; no change of members (8 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Return made up to 05/10/95; no change of members (8 pages)
19 October 1995Director resigned (2 pages)
3 May 1995Full accounts made up to 31 December 1994 (14 pages)
3 May 1995Full accounts made up to 31 December 1994 (14 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
4 February 1988Full group accounts made up to 31 December 1986 (23 pages)
17 July 1987Particulars of mortgage/charge (7 pages)
17 July 1987Particulars of mortgage/charge (7 pages)
19 November 1979Memorandum and Articles of Association (20 pages)
19 November 1979Memorandum and Articles of Association (20 pages)