25 Walbrook
London
EC4N 8AF
Director Name | Mr Andrew Ogilvie |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(50 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8th Floor, The Walbrook Building 8th Floor, The Wa 25 Walbrook London EC4N 8AF |
Secretary Name | Mr Andrew Ogilvie |
---|---|
Status | Current |
Appointed | 19 May 2021(50 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 8th Floor, The Walbrook Building 8th Floor, The Wa 25 Walbrook London EC4N 8AF |
Director Name | Mr Malcolm Kenneth Bryant |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 291 Springfield Road Chelmsford Essex CM1 5RB |
Director Name | Mr Michael Gerrard Gilfellon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Banker |
Correspondence Address | 65 Hamlet Gardens London W6 0SU |
Director Name | Mr Christopher William Courtenay Tregoning |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 11 June 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Old Vicarage Chrishall Royston Hertfordshire SG8 8QU |
Director Name | Mr John Nicol Simpson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 April 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 106 Teddington Park Road Teddington Middlesex TW11 8NE |
Secretary Name | Mr Christopher William Courtenay Tregoning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Chrishall Royston Hertfordshire SG8 8QU |
Director Name | Mr Andrew John Rattray Sayer |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Stedment Ratlinghope Shrewsbury Shropshire SY5 0SL Wales |
Director Name | Mr Stewart Gordon Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Churchfields Avenue Weybridge Surrey KT13 9YA |
Director Name | Tony Samuelsen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Norweigian |
Status | Resigned |
Appointed | 10 April 2000(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2005) |
Role | Banker |
Correspondence Address | Flat 4 95 Cadogan Gardens London SW3 2RE |
Director Name | Mr Paul William Brend |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 August 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frankswood Avenue Petts Wood Orpington Kent BR5 1BW |
Director Name | Terje Turnes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 August 2005(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2011) |
Role | Banker |
Country of Residence | Norway |
Correspondence Address | Little Croft Ruxley Crescent Claygate Surrey KT10 0TZ |
Secretary Name | Mr Paul William Brend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(37 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frankswood Avenue Petts Wood Orpington Kent BR5 1BW |
Director Name | Mrs Trine Loe |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2011(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, The Walbrook Building 8th Floor, The Wa 25 Walbrook London EC4N 8AF |
Director Name | Mr Paul Matthew Todd |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 May 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8th Floor, The Walbrook Building 8th Floor, The Wa 25 Walbrook London EC4N 8AF |
Secretary Name | Mr Paul Matthew Todd |
---|---|
Status | Resigned |
Appointed | 16 August 2012(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 May 2021) |
Role | Company Director |
Correspondence Address | 8th Floor, The Walbrook Building 8th Floor, The Wa 25 Walbrook London EC4N 8AF |
Director Name | Ida Kristina Lannegren Lerner |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2017(45 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 06 May 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8th Floor, The Walbrook Building 8th Floor, The Wa 25 Walbrook London EC4N 8AF |
Telephone | 020 76211111 |
---|---|
Telephone region | London |
Registered Address | 8th Floor, The Walbrook Building 8th Floor, The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dnb Bank Asa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
5 September 2023 | Termination of appointment of Terje Turnes as a director on 31 August 2023 (1 page) |
5 September 2023 | Appointment of Mr Anders Grevstad as a director on 5 September 2023 (2 pages) |
5 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
28 April 2022 | Change of details for Dnb Asa as a person with significant control on 2 July 2021 (2 pages) |
27 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
15 October 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
24 May 2021 | Termination of appointment of Paul Matthew Todd as a director on 19 May 2021 (1 page) |
24 May 2021 | Appointment of Mr Andrew Ogilvie as a director on 19 May 2021 (2 pages) |
24 May 2021 | Termination of appointment of Paul Matthew Todd as a secretary on 19 May 2021 (1 page) |
24 May 2021 | Appointment of Mr Andrew Ogilvie as a secretary on 19 May 2021 (2 pages) |
24 May 2021 | Appointment of Mr Terje Turnes as a director on 19 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Ida Kristina Lannegren Lerner as a director on 6 May 2021 (1 page) |
5 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
5 June 2020 | Notification of Dnb Asa as a person with significant control on 5 June 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
5 June 2020 | Cessation of Ida Kristina Lannegren Lerner as a person with significant control on 5 June 2020 (1 page) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
20 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
24 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 May 2017 | Termination of appointment of Trine Loe as a director on 1 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 May 2017 | Termination of appointment of Trine Loe as a director on 1 May 2017 (1 page) |
8 May 2017 | Appointment of Ida Kristina Lannegren Lerner as a director on 1 May 2017 (2 pages) |
8 May 2017 | Appointment of Ida Kristina Lannegren Lerner as a director on 1 May 2017 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
25 July 2014 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HY to 8Th Floor, the Walbrook Building 8Th Floor, the Walbrook Building 25 Walbrook London EC4N 8AF on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HY to 8Th Floor, the Walbrook Building 8Th Floor, the Walbrook Building 25 Walbrook London EC4N 8AF on 25 July 2014 (1 page) |
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Termination of appointment of Paul Brend as a secretary (1 page) |
5 September 2012 | Termination of appointment of Paul Brend as a director (1 page) |
5 September 2012 | Termination of appointment of Paul Brend as a director (1 page) |
5 September 2012 | Appointment of Mr Paul Matthew Todd as a secretary (1 page) |
5 September 2012 | Appointment of Mr Paul Matthew Todd as a director (2 pages) |
5 September 2012 | Appointment of Mr Paul Matthew Todd as a secretary (1 page) |
5 September 2012 | Appointment of Mr Paul Matthew Todd as a director (2 pages) |
5 September 2012 | Termination of appointment of Paul Brend as a secretary (1 page) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 May 2011 | Director's details changed for Mrs Trine Loe on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mrs Trine Loe on 20 May 2011 (2 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Termination of appointment of Terje Turnes as a director (1 page) |
1 March 2011 | Appointment of Mrs Trine Loe as a director (2 pages) |
1 March 2011 | Termination of appointment of Terje Turnes as a director (1 page) |
1 March 2011 | Appointment of Mrs Trine Loe as a director (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 20 st dunstans hill london EC3R 8HY (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 20 st dunstans hill london EC3R 8HY (1 page) |
11 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 June 2008 | Appointment terminated director christopher tregoning (1 page) |
11 June 2008 | Appointment terminated director christopher tregoning (1 page) |
10 June 2008 | Secretary appointed mr paul william brend (1 page) |
10 June 2008 | Appointment terminated secretary christopher tregoning (1 page) |
10 June 2008 | Secretary appointed mr paul william brend (1 page) |
10 June 2008 | Appointment terminated secretary christopher tregoning (1 page) |
2 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 June 2007 | Return made up to 24/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 24/04/07; no change of members (7 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 May 2005 | Return made up to 24/04/05; full list of members
|
17 May 2005 | Return made up to 24/04/05; full list of members
|
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
8 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
28 August 2002 | Amended accounts made up to 31 December 2001 (1 page) |
28 August 2002 | Amended accounts made up to 31 December 2001 (1 page) |
6 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 May 2000 | Return made up to 24/04/00; full list of members
|
16 May 2000 | Return made up to 24/04/00; full list of members
|
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
3 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 May 1999 | Return made up to 24/04/99; no change of members (6 pages) |
20 May 1999 | Return made up to 24/04/99; no change of members (6 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 May 1998 | Return made up to 24/04/98; change of members (6 pages) |
6 May 1998 | Return made up to 24/04/98; change of members (6 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
17 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
6 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
21 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 May 1996 | Return made up to 24/04/96; full list of members (8 pages) |
7 May 1996 | Return made up to 24/04/96; full list of members (8 pages) |
7 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
7 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 May 1995 | Return made up to 24/04/95; no change of members (6 pages) |
1 May 1995 | Return made up to 24/04/95; no change of members (6 pages) |