Canada Square Canary Wharf
London
E14 5LB
Director Name | Mr Richard Paul Hyam |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Fiduciary Services |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Bernard Frank Barham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 1993) |
Role | Banker |
Correspondence Address | 41 High Road Loughton Essex IG10 4JQ |
Director Name | John William Rock |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1999) |
Role | Banker |
Correspondence Address | Squires Cottage 5 Front Road Woodchurch Kent TN26 3QF |
Director Name | Robin Corner |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1997) |
Role | Banker |
Correspondence Address | 36 Pottery Lane London W11 4LZ |
Secretary Name | Mr Andrew Martin Gaulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | Christopher John Cairns |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1997) |
Role | Banker |
Correspondence Address | The Old Parsonage Whitchurch Hill Pangbourne Reading Berkshire RG8 7PG |
Director Name | Bernd Egon Marenbach |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1993(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 April 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chatham Close London NW11 6HW |
Director Name | Robert John Benton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1995) |
Role | Stockbroker |
Correspondence Address | Ballards Ballards Lane Limpsfield Surrey RH8 0NS |
Director Name | Mr Andrew Francis Sykes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Oakhill Road London SW15 2QJ |
Director Name | Christopher Johannes Fleming Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 January 2001) |
Role | Banker |
Correspondence Address | 59 Elgin Crescent London W11 2JU |
Director Name | James Stephen Brent |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 2000) |
Role | Banker |
Correspondence Address | Norton Farm Worplesdon Guildford Surrey GU3 3PJ |
Director Name | Neill Peter Thomas |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 2000) |
Role | Banker |
Correspondence Address | 1 Charterhouse Drive Sevenoaks Kent TN13 3YE |
Director Name | Mr Andrew Martin Gaulter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(17 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | Valerie Anne Dickson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2003) |
Role | Chartered Secretary |
Correspondence Address | 12a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | Anne Ellen Frascarelli |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2003(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2004) |
Role | Banker |
Correspondence Address | Flat B 4 Palace Court London W2 4HR |
Director Name | Stephen Leslie Clark |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(19 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 February 2022) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Michael Gary Lintunen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(19 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 11 November 2003) |
Role | Bank Official |
Correspondence Address | 35 Dunstable Court Saint Johns Park London SE3 7TN |
Director Name | Sean David Quinn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 June 2010) |
Role | Banker |
Correspondence Address | Oakbourne 5 Oakhill Road Sevenoaks Kent TN13 1NP |
Director Name | Huw St John Rees |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 8 Gatwick Road Southfields London SW18 5UF |
Secretary Name | Jill Denise Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Wyeths Road Epsom Surrey KT17 4EB |
Director Name | Mr David Michael Morrison |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 July 2014) |
Role | Fiduciary Manager |
Country of Residence | England |
Correspondence Address | 34 Coburg Lane Langdon Hills Essex SS16 6TH |
Director Name | Iain James Lyall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(21 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 October 2020) |
Role | Fiduciary Relationship Manager |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Stefano Pierantozzi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 2005(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 2008) |
Role | Bank Employee |
Correspondence Address | Flat 130 Ionian Building Mosaic Development 45 Narrow Street London E14 8DX |
Director Name | Francine Anne Bailey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 January 2017) |
Role | Fiduciary Manager |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Andrew Christopher Newson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 January 2017) |
Role | Fiduciary Relationship Manager |
Correspondence Address | 69 Gordon Road Haywards Heath West Sussex RH16 1EL |
Director Name | Therese Claire Lundie |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 July 2014) |
Role | Fiduciary Services |
Country of Residence | Scotland |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Amanda Jayne Hale |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(27 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 2014) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Howard Nicholas Jenkins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(30 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 2014) |
Role | Fiduciary Manager |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Ian James Davis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 September 2019) |
Role | Senior Manager-Fiduciary Services |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Secretary Name | Simon James Cumming |
---|---|
Status | Resigned |
Appointed | 16 September 2016(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2020) |
Role | Company Director |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Miss Ann Margaret Murphy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(33 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mrs Therese Claire Craig |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2024) |
Role | Fiduciary Services |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Secretary Name | Rachel Hamilton |
---|---|
Status | Resigned |
Appointed | 27 March 2020(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2023) |
Role | Company Director |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Secretary Name | Citicorporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2010(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 September 2016) |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Registered Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Citibank International PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
15 February 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
---|---|
21 October 2020 | Termination of appointment of Iain James Lyall as a director on 15 October 2020 (1 page) |
17 September 2020 | Full accounts made up to 31 December 2019 (9 pages) |
28 March 2020 | Appointment of Rachel Hamilton as a secretary on 27 March 2020 (2 pages) |
28 March 2020 | Termination of appointment of Simon James Cumming as a secretary on 27 March 2020 (1 page) |
6 February 2020 | Confirmation statement made on 29 January 2020 with updates (12 pages) |
11 October 2019 | Appointment of Mrs Therese Claire Craig as a director on 25 September 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (9 pages) |
20 September 2019 | Termination of appointment of Ian James Davis as a director on 13 September 2019 (1 page) |
5 February 2019 | Confirmation statement made on 29 January 2019 with updates (12 pages) |
25 January 2019 | Appointment of Richard Paul Thomas as a director on 2 January 2019 (2 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (9 pages) |
6 February 2018 | Confirmation statement made on 29 January 2018 with no updates (8 pages) |
7 July 2017 | Director's details changed for Iain James Lyall on 31 May 2017 (3 pages) |
7 July 2017 | Director's details changed for Iain James Lyall on 31 May 2017 (3 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (8 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (8 pages) |
12 June 2017 | Director's details changed for Stephen Leslie Clark on 31 May 2017 (3 pages) |
12 June 2017 | Director's details changed for Stephen Leslie Clark on 31 May 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (30 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (30 pages) |
26 January 2017 | Termination of appointment of Andrew Christopher Newson as a director on 20 January 2017 (2 pages) |
26 January 2017 | Appointment of Miss Ann Margaret Murphy as a director on 20 January 2017 (3 pages) |
26 January 2017 | Termination of appointment of Francine Anne Bailey as a director on 20 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Andrew Christopher Newson as a director on 20 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Francine Anne Bailey as a director on 20 January 2017 (2 pages) |
26 January 2017 | Appointment of Miss Ann Margaret Murphy as a director on 20 January 2017 (3 pages) |
3 November 2016 | Director's details changed for Francine Anne Bailey on 1 June 2016 (3 pages) |
3 November 2016 | Director's details changed for Francine Anne Bailey on 1 June 2016 (3 pages) |
29 September 2016 | Termination of appointment of Citicorporate Limited as a secretary on 16 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Citicorporate Limited as a secretary on 16 September 2016 (2 pages) |
26 September 2016 | Appointment of Simon James Cumming as a secretary on 16 September 2016 (3 pages) |
26 September 2016 | Appointment of Simon James Cumming as a secretary on 16 September 2016 (3 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (8 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (8 pages) |
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
6 December 2015 | Termination of appointment of Anthony James Charles Wright as a director on 25 November 2015 (2 pages) |
6 December 2015 | Termination of appointment of Anthony James Charles Wright as a director on 25 November 2015 (2 pages) |
27 November 2015 | Appointment of Ian James Davis as a director on 17 November 2015 (3 pages) |
27 November 2015 | Appointment of Ian James Davis as a director on 17 November 2015 (3 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (8 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (8 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
4 August 2014 | Termination of appointment of David Michael Morrison as a director on 8 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of David Michael Morrison as a director on 8 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of David Michael Morrison as a director on 8 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Howard Nicholas Jenkins as a director on 24 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Howard Nicholas Jenkins as a director on 24 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Therese Claire Lundie as a director on 8 July 2014 (2 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (8 pages) |
22 July 2014 | Termination of appointment of Therese Claire Lundie as a director on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Therese Claire Lundie as a director on 8 July 2014 (2 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (8 pages) |
6 June 2014 | Section 529 (8 pages) |
6 June 2014 | Section 529 (8 pages) |
16 April 2014 | Appointment of Howard Nicholas Jenkins as a director (3 pages) |
16 April 2014 | Appointment of Howard Nicholas Jenkins as a director (3 pages) |
15 April 2014 | Termination of appointment of Amanda Hale as a director (2 pages) |
15 April 2014 | Termination of appointment of Amanda Hale as a director (2 pages) |
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
4 October 2013 | Full accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (7 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (21 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (21 pages) |
8 June 2012 | Director's details changed for Therese Claire Lundi on 22 May 2012 (3 pages) |
8 June 2012 | Director's details changed for Therese Claire Lundi on 22 May 2012 (3 pages) |
7 June 2012 | Statement of company's objects (2 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Resolutions
|
7 June 2012 | Full accounts made up to 31 December 2011 (7 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (7 pages) |
7 June 2012 | Statement of company's objects (2 pages) |
15 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (20 pages) |
15 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (20 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Appointment of Therese Claire Lundi as a director (3 pages) |
27 April 2011 | Appointment of Therese Claire Lundi as a director (3 pages) |
19 April 2011 | Appointment of Anthony James Charles Wright as a director (3 pages) |
19 April 2011 | Appointment of Amanda Jayne Hale as a director (3 pages) |
19 April 2011 | Appointment of Anthony James Charles Wright as a director (3 pages) |
19 April 2011 | Appointment of Amanda Jayne Hale as a director (3 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (18 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (18 pages) |
8 June 2010 | Termination of appointment of Sean Quinn as a director (2 pages) |
8 June 2010 | Termination of appointment of Sean Quinn as a director (2 pages) |
3 June 2010 | Termination of appointment of Jill Robson as a secretary (2 pages) |
3 June 2010 | Appointment of Citicorporate Limited as a secretary (3 pages) |
3 June 2010 | Termination of appointment of Jill Robson as a secretary (2 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (6 pages) |
3 June 2010 | Appointment of Citicorporate Limited as a secretary (3 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (6 pages) |
11 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (16 pages) |
11 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (16 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
21 May 2009 | Full accounts made up to 31 December 2008 (6 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (7 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (7 pages) |
8 January 2009 | Memorandum and Articles of Association (10 pages) |
8 January 2009 | Memorandum and Articles of Association (10 pages) |
7 January 2009 | Company name changed ctcl property mhi nominees no 1 LIMITED\certificate issued on 07/01/09 (2 pages) |
7 January 2009 | Company name changed ctcl property mhi nominees no 1 LIMITED\certificate issued on 07/01/09 (2 pages) |
29 September 2008 | Appointment terminated director stefano pierantozzi (1 page) |
29 September 2008 | Appointment terminated director stefano pierantozzi (1 page) |
16 May 2008 | Full accounts made up to 31 December 2007 (6 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (6 pages) |
6 February 2008 | Return made up to 29/01/08; full list of members (8 pages) |
6 February 2008 | Return made up to 29/01/08; full list of members (8 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (6 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (6 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
4 May 2006 | Memorandum and Articles of Association (7 pages) |
4 May 2006 | Memorandum and Articles of Association (7 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
17 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
29 April 2005 | Full accounts made up to 31 December 2004 (6 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (6 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
14 June 2004 | Secretary's particulars changed (1 page) |
14 June 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
9 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
9 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | New director appointed (3 pages) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | New director appointed (3 pages) |
27 February 2003 | New director appointed (3 pages) |
27 February 2003 | New director appointed (3 pages) |
27 February 2003 | New director appointed (3 pages) |
27 February 2003 | New director appointed (3 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Company name changed sssb (banking) nominees LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed sssb (banking) nominees LIMITED\certificate issued on 18/02/03 (2 pages) |
7 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
7 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
11 November 2002 | Company name changed schroder salomon smith barney (b anking) nominees LIMITED\certificate issued on 11/11/02 (2 pages) |
11 November 2002 | Company name changed schroder salomon smith barney (b anking) nominees LIMITED\certificate issued on 11/11/02 (2 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 120 cheapside london EC2V 6DS (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 120 cheapside london EC2V 6DS (1 page) |
14 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
21 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2002 | Withdrawal of application for striking off (1 page) |
16 May 2002 | Withdrawal of application for striking off (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2002 | Application for striking-off (1 page) |
28 February 2002 | Application for striking-off (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
1 February 2002 | Return made up to 29/01/02; full list of members (5 pages) |
1 February 2002 | Return made up to 29/01/02; full list of members (5 pages) |
12 December 2001 | Auditor's resignation (1 page) |
12 December 2001 | Auditor's resignation (1 page) |
11 July 2001 | Full accounts made up to 31 December 2000 (5 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (5 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 29/01/01; full list of members (5 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 29/01/01; full list of members (5 pages) |
5 February 2001 | Director resigned (1 page) |
16 May 2000 | Company name changed schroder (banking) nominees limi ted\certificate issued on 17/05/00 (2 pages) |
16 May 2000 | Company name changed schroder (banking) nominees limi ted\certificate issued on 17/05/00 (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
15 March 2000 | Full accounts made up to 31 December 1999 (5 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (5 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
10 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
10 February 2000 | Director's particulars changed (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
12 February 1999 | Return made up to 29/01/99; full list of members (8 pages) |
12 February 1999 | Return made up to 29/01/99; full list of members (8 pages) |
27 January 1999 | Full accounts made up to 31 December 1998 (5 pages) |
27 January 1999 | Full accounts made up to 31 December 1998 (5 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
26 February 1998 | Full accounts made up to 31 December 1997 (5 pages) |
26 February 1998 | Full accounts made up to 31 December 1997 (5 pages) |
4 February 1998 | Return made up to 29/01/98; full list of members (9 pages) |
4 February 1998 | Return made up to 29/01/98; full list of members (9 pages) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
11 February 1997 | Full accounts made up to 31 December 1996 (5 pages) |
11 February 1997 | Full accounts made up to 31 December 1996 (5 pages) |
6 February 1997 | Return made up to 29/01/97; full list of members (8 pages) |
6 February 1997 | Return made up to 29/01/97; full list of members (8 pages) |
26 February 1996 | Full accounts made up to 31 December 1995 (4 pages) |
26 February 1996 | Full accounts made up to 31 December 1995 (4 pages) |
18 February 1996 | Return made up to 29/01/96; full list of members (9 pages) |
18 February 1996 | Return made up to 29/01/96; full list of members (9 pages) |