London
EC4V 5AN
Director Name | Ms Maj-Britt Krejcir |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 12 December 2016(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Judith Branston |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 June 1993) |
Role | Administrator |
Correspondence Address | 28 Eastleach Cirencester Gloucestershire GL7 3NQ Wales |
Secretary Name | Judith Branston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | 28 Eastleach Cirencester Gloucestershire GL7 3NQ Wales |
Secretary Name | Malcolm Killick Crow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bloomfield Road London N6 4ET |
Director Name | Michael Glazebrook |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 28 Cumberland Road Richmond Surrey TW9 3HQ |
Secretary Name | Patricia Marie Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1999) |
Role | Secretary |
Correspondence Address | 19 Thrush Green Woodlands Harrow Middlesex HA2 6EZ |
Director Name | Patricia Marie Ryan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 1995) |
Role | Administrator |
Correspondence Address | 19 Thrush Green Woodlands Harrow Middlesex HA2 6EZ |
Director Name | Mr Marcus Adrian Scarlett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 June 2008) |
Role | Head Of Finance Systems And Ad |
Country of Residence | United Kingdom |
Correspondence Address | The Millers Cottage Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Secretary Name | Janet Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(16 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 79a Station Lane Hornchurch Essex RM12 6JU |
Secretary Name | Debbie Lynne McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 September 2010) |
Role | Company Director |
Correspondence Address | 2 Cannon Street London EC4M 6XX |
Director Name | Debbie Lynne McDermott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 2010) |
Role | Accountant |
Correspondence Address | 2 Cannon Street London EC4M 6XX |
Director Name | Malcolm Killick Crow |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 December 2016) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | One Carter Lane London |
Director Name | Mr Alan John Joseph Hennebery |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2012(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Carter Lane London |
Director Name | Skandinaviska Enskilda Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 09 September 2015) |
Correspondence Address | One Carter Lane London EC4V 5AN |
Registered Address | Seb One Carter Lane London EC4V 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
2 at £1 | Skandinaviska Enskilda LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 1992 | Delivered on: 9 March 1992 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Securities borrowing agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: All collateral as defined in the agreement including in particular cash and securities under the securities agreement (see 395 for full details). Outstanding |
---|
1 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
10 January 2020 | Registered office address changed from C/O Seb One Carter Lane London to One Carter Lane London EC4V 5AN on 10 January 2020 (2 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
1 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
13 December 2016 | Appointment of Ms Maj-Britt Krejcir as a director on 12 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Malcolm Killick Crow as a director on 12 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Malcolm Killick Crow as a director on 12 December 2016 (1 page) |
13 December 2016 | Appointment of Ms Maj-Britt Krejcir as a director on 12 December 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 June 2016 | Termination of appointment of Alan John Joseph Hennebery as a director on 10 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Alan John Joseph Hennebery as a director on 10 June 2016 (1 page) |
18 February 2016 | Director's details changed for Malcolm Killick Crow on 22 January 2016 (3 pages) |
18 February 2016 | Director's details changed for Malcolm Killick Crow on 22 January 2016 (3 pages) |
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
6 October 2015 | Termination of appointment of Skandinaviska Enskilda Limited as a director on 9 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Skandinaviska Enskilda Limited as a director on 9 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Skandinaviska Enskilda Limited as a director on 9 September 2015 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 February 2015 | Director's details changed for Skandinaviska Enskilda Limited on 19 January 2015 (1 page) |
10 February 2015 | Director's details changed for Skandinaviska Enskilda Limited on 19 January 2015 (1 page) |
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Director's details changed for Malcolm Killick Crow on 16 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Malcolm Killick Crow on 16 January 2015 (2 pages) |
12 January 2015 | Registered office address changed from 2 Cannon Street London EC4M 6XX to C/O Seb One Carter Lane London on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 2 Cannon Street London EC4M 6XX to C/O Seb One Carter Lane London on 12 January 2015 (1 page) |
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 February 2013 | Director's details changed for Skandinaviska Enskilda Limited on 26 January 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Alan John Joseph Hennebery on 30 October 2012 (2 pages) |
1 February 2013 | Director's details changed for Skandinaviska Enskilda Limited on 26 January 2012 (2 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Director's details changed for Mr Alan John Joseph Hennebery on 30 October 2012 (2 pages) |
30 October 2012 | Appointment of Mr Alan John Joseph Hennebery as a director (2 pages) |
30 October 2012 | Appointment of Mr Alan John Joseph Hennebery as a director (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Termination of appointment of Debbie Mcdermott as a secretary (1 page) |
15 November 2010 | Termination of appointment of Debbie Mcdermott as a director (1 page) |
15 November 2010 | Termination of appointment of Debbie Mcdermott as a director (1 page) |
15 November 2010 | Termination of appointment of Debbie Mcdermott as a secretary (1 page) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Debbie Lynne Mcdermott on 18 January 2010 (1 page) |
21 January 2010 | Director's details changed for Debbie Lynne Mcdermott on 18 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Debbie Lynne Mcdermott on 18 January 2010 (1 page) |
21 January 2010 | Director's details changed for Malcolm Killick Crow on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Debbie Lynne Mcdermott on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Malcolm Killick Crow on 18 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Kathryn Charlotte Berry on 18 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Kathryn Charlotte Berry on 18 January 2010 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 June 2009 | Director appointed malcolm killick crow (1 page) |
19 June 2009 | Director appointed kathryn charlotte berry (2 pages) |
19 June 2009 | Director appointed malcolm killick crow (1 page) |
19 June 2009 | Director appointed kathryn charlotte berry (2 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 July 2008 | Director appointed debbie lynne mcdermott (1 page) |
2 July 2008 | Appointment terminated director marcus scarlett (1 page) |
2 July 2008 | Director appointed debbie lynne mcdermott (1 page) |
2 July 2008 | Appointment terminated director marcus scarlett (1 page) |
25 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 February 2004 | Return made up to 25/01/04; full list of members (5 pages) |
26 February 2004 | Return made up to 25/01/04; full list of members (5 pages) |
12 August 2003 | Secretary's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members
|
21 February 2002 | Return made up to 25/01/02; full list of members
|
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members
|
9 February 2001 | Return made up to 25/01/01; full list of members
|
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 February 2000 | Return made up to 25/01/00; full list of members
|
10 February 2000 | Return made up to 25/01/00; full list of members
|
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
1 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
1 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 February 1999 | Return made up to 25/01/99; no change of members (5 pages) |
2 February 1999 | Return made up to 25/01/99; no change of members (5 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
20 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
20 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 February 1997 | Return made up to 29/01/97; no change of members (5 pages) |
2 February 1997 | Return made up to 29/01/97; no change of members (5 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
22 February 1996 | Return made up to 29/01/96; no change of members (5 pages) |
22 February 1996 | Return made up to 29/01/96; no change of members (5 pages) |
20 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
20 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |