Company NamePrudential Client Hsbc Gis Nominee (UK) Limited
Company StatusActive
Company Number01803296
CategoryPrivate Limited Company
Incorporation Date26 March 1984(40 years ago)
Previous NamesMidland Equity (Nominees Number 31) Limited and Prudential Client (MSS) Nominees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raimonde Maffeo
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(32 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Carl Graeme Andrews
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(35 years after company formation)
Appointment Duration4 years, 12 months
RoleRegional Head Of Europe, Hsbc Securities Services
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMrs Anna Louise McAndrew
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(36 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHSBC Corporate Secretary (UK) Limited (Corporation)
StatusCurrent
Appointed28 June 2022(38 years, 3 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameTerry Frederick Cox
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 21 December 1993)
RoleChartered Secretary
Correspondence Address18 Royle Close
Chalfont St Peter
Buckinghamshire
SL9 0BB
Director NameNigel Barker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 21 December 1993)
RoleSecretary
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed22 February 1993(8 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 May 1993)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed04 May 1993(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameMichael Joseph Coyne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 1996)
RoleBank Official
Correspondence Address25 Spingate Close
Hornchurch
Essex
RM12 6SW
Director NameBryan Frank Elliott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(9 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 May 2002)
RoleManager
Correspondence Address316 Malden Way
New Malden
Surrey
KT3 5QP
Director NameMr Kevin James Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 1997)
RoleAssistant Manager Settlements
Country of ResidenceUnited Kingdom
Correspondence Address34 Littleheath Road
Bexleyheath
Kent
DA7 4DN
Director NameRichard Ian Crews
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(10 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 1995)
RoleBanker
Correspondence AddressHigh Close
Woodside Road
Sevenoaks
Kent
TN13 3HF
Director NameStephen Charles Crockford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(10 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 June 2002)
RoleBank Official
Correspondence AddressGrange Park Cottage
Sandhill Lane
Crawley Down
West Sussex
RH10 4LB
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed17 July 1995(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 August 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameHelena Margaret Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2000)
RoleBanker
Correspondence Address5 Timber Close
Pyrford
Surrey
GU22 8QA
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed06 August 1999(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
StatusResigned
Appointed06 August 1999(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NameMark Raymond Andrews
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(18 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 September 2011)
RoleBank Official
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameMrs Christine Anne Coe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2005)
RoleHead Of Risk & Control
Country of ResidenceEngland
Correspondence AddressJobes Barn, Glebe Farm
Fosse Way
Ashorne
Warwickshire
CV35 9AE
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed23 July 2004(20 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed06 July 2005(21 years, 3 months after company formation)
Appointment Duration10 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Secretary NameGeorge William Bayer
StatusResigned
Appointed05 October 2007(23 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(24 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 10 Bedford Hill
Balham
London
SW12 9RG
Director NameArjun Kumar Bambawale
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed09 June 2009(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 2011)
RoleRegional Head Of Custody
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMiss Hauwa Kassim-Momodu
StatusResigned
Appointed09 September 2009(25 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 May 2010)
RoleCompany Director
Correspondence Address110 Northumberland Avenue
Welling
Kent
DA16 2PZ
Secretary NameEmma Suzanne Ferley
StatusResigned
Appointed19 August 2010(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2012)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusResigned
Appointed08 February 2012(27 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameCloe Nandlal
StatusResigned
Appointed14 November 2014(30 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSyeeda Ollite
StatusResigned
Appointed19 February 2016(31 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2018)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMiss Jennafer Te Brake
StatusResigned
Appointed25 April 2018(34 years, 1 month after company formation)
Appointment Duration10 months (resigned 25 February 2019)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Sudipto Banerjee
StatusResigned
Appointed06 March 2019(34 years, 11 months after company formation)
Appointment Duration6 months (resigned 09 September 2019)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Sutheja Kj
StatusResigned
Appointed09 September 2019(35 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2021)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Sulagna Goswami
StatusResigned
Appointed12 February 2021(36 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 February 2022)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitewww.hsbc.com/
Email address[email protected]
Telephone01534 616111
Telephone regionJersey

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
22 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
15 March 2023Appointment of John James Duffy as a director on 14 March 2023 (2 pages)
6 March 2023Termination of appointment of Carl Graeme Andrews as a director on 23 February 2023 (1 page)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
11 November 2022Termination of appointment of Fiona Montgomery as a director on 2 November 2022 (1 page)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
29 June 2022Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 28 June 2022 (2 pages)
28 February 2022Termination of appointment of Sulagna Goswami as a secretary on 25 February 2022 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
26 February 2021Appointment of Ms. Sulagna Goswami as a secretary on 12 February 2021 (2 pages)
26 February 2021Termination of appointment of Sutheja Kj as a secretary on 12 February 2021 (1 page)
10 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 July 2020Termination of appointment of Nicholas Titmuss as a director on 13 July 2020 (1 page)
16 June 2020Termination of appointment of Christopher Derick Knowles as a director on 8 June 2020 (1 page)
16 June 2020Appointment of Ms. Fiona Montgomery as a director on 8 June 2020 (2 pages)
16 June 2020Appointment of Ms. Anna Louise Mcandrew as a director on 8 June 2020 (2 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
24 September 2019Appointment of Mr. Sutheja Kj as a secretary on 9 September 2019 (2 pages)
23 September 2019Termination of appointment of Sudipto Banerjee as a secretary on 9 September 2019 (1 page)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 April 2019Appointment of Mr Carl Graeme Andrews as a director on 2 April 2019 (2 pages)
27 March 2019Termination of appointment of Rafael Moral Santiago as a director on 13 March 2019 (1 page)
13 March 2019Appointment of Mr Sudipto Banerjee as a secretary on 6 March 2019 (2 pages)
12 March 2019Termination of appointment of Jennafer Te Brake as a secretary on 25 February 2019 (1 page)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 May 2018Amended accounts for a dormant company made up to 31 December 2017 (5 pages)
4 May 2018Termination of appointment of Syeeda Ollite as a secretary on 25 April 2018 (1 page)
4 May 2018Appointment of Miss Jennafer Te Brake as a secretary on 25 April 2018 (2 pages)
1 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 April 2017Secretary's details changed for Syeeda Siddiqui on 3 April 2017 (1 page)
4 April 2017Secretary's details changed for Syeeda Siddiqui on 3 April 2017 (1 page)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 December 2016Termination of appointment of Mark Ian Irwin as a director on 30 November 2016 (1 page)
15 December 2016Termination of appointment of Mark Ian Irwin as a director on 30 November 2016 (1 page)
14 December 2016Appointment of Mr Nicholas Titmuss as a director on 30 November 2016 (2 pages)
14 December 2016Appointment of Mr Raimonde Maffeo as a director on 30 November 2016 (2 pages)
14 December 2016Appointment of Mr Raimonde Maffeo as a director on 30 November 2016 (2 pages)
14 December 2016Appointment of Mr Nicholas Titmuss as a director on 30 November 2016 (2 pages)
3 March 2016Appointment of Mr Rafael Moral Santiago as a director on 19 February 2016 (2 pages)
3 March 2016Appointment of Mr Rafael Moral Santiago as a director on 19 February 2016 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 February 2016Appointment of Syeeda Siddiqui as a secretary on 19 February 2016 (2 pages)
26 February 2016Appointment of Syeeda Siddiqui as a secretary on 19 February 2016 (2 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
4 January 2016Termination of appointment of Alistair Nigel Duncan Jones as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Alistair Nigel Duncan Jones as a director on 31 December 2015 (1 page)
9 October 2015Termination of appointment of Cloe Nandlal as a secretary on 29 September 2015 (1 page)
9 October 2015Termination of appointment of Cloe Nandlal as a secretary on 29 September 2015 (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
5 February 2015Secretary's details changed for Cloe Nandlal on 5 February 2015 (1 page)
5 February 2015Secretary's details changed for Cloe Nandlal on 5 February 2015 (1 page)
5 February 2015Secretary's details changed for Cloe Nandlal on 5 February 2015 (1 page)
21 November 2014Termination of appointment of Robert James Hinton as a secretary on 14 November 2014 (1 page)
21 November 2014Appointment of Cloe Nandlal as a secretary on 14 November 2014 (2 pages)
21 November 2014Termination of appointment of Robert James Hinton as a secretary on 14 November 2014 (1 page)
21 November 2014Appointment of Cloe Nandlal as a secretary on 14 November 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
9 February 2012Termination of appointment of Emma Ferley as a secretary (1 page)
9 February 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
9 February 2012Termination of appointment of Emma Ferley as a secretary (1 page)
9 February 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
25 October 2011Appointment of Christopher Derick Knowles as a director (2 pages)
25 October 2011Appointment of Christopher Derick Knowles as a director (2 pages)
19 October 2011Appointment of Alistair Nigel Duncan Jones as a director (2 pages)
19 October 2011Appointment of Alistair Nigel Duncan Jones as a director (2 pages)
19 October 2011Termination of appointment of Michael Mcpolin as a director (1 page)
19 October 2011Termination of appointment of Michael Mcpolin as a director (1 page)
3 October 2011Termination of appointment of Arjun Bambawale as a director (1 page)
3 October 2011Termination of appointment of Arjun Bambawale as a director (1 page)
30 September 2011Termination of appointment of Mark Andrews as a director (1 page)
30 September 2011Termination of appointment of Mark Andrews as a director (1 page)
12 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
12 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
12 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
17 September 2010Appointment of Emma Suzanne Cockburn as a secretary (2 pages)
17 September 2010Appointment of Emma Suzanne Cockburn as a secretary (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 June 2010Termination of appointment of Hauwa Kassim-Momodu as a secretary (1 page)
29 June 2010Termination of appointment of Hauwa Kassim-Momodu as a secretary (1 page)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Michael Anthony Mcpolin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Michael Anthony Mcpolin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Michael Anthony Mcpolin on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mark Ian Irwin on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mark Ian Irwin on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mark Ian Irwin on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Arjun Kumar Bambawale on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mark Raymond Andrews on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Arjun Kumar Bambawale on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mark Raymond Andrews on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Arjun Kumar Bambawale on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mark Raymond Andrews on 1 October 2009 (2 pages)
17 September 2009Secretary appointed hauwa kassim-momodu (1 page)
17 September 2009Appointment terminated secretary sarah maher (1 page)
17 September 2009Appointment terminated secretary sarah maher (1 page)
17 September 2009Secretary appointed hauwa kassim-momodu (1 page)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 July 2009Director appointed michael anthony mcpolin (1 page)
2 July 2009Director appointed michael anthony mcpolin (1 page)
10 June 2009Director appointed arjun kumar bambawale (1 page)
10 June 2009Director appointed arjun kumar bambawale (1 page)
23 April 2009Appointment terminated director nigel wood (1 page)
23 April 2009Appointment terminated director nigel wood (1 page)
10 February 2009Director's change of particulars / mark andrews / 16/12/2006 (1 page)
10 February 2009Director's change of particulars / mark andrews / 16/12/2006 (1 page)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
28 November 2008Secretary appointed sarah maher (1 page)
28 November 2008Secretary appointed sarah maher (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 September 2008Appointment terminated secretary george bayer (1 page)
26 September 2008Appointment terminated secretary george bayer (1 page)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
26 October 2007Secretary's particulars changed (1 page)
26 October 2007Secretary's particulars changed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 October 2007New secretary appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
8 March 2007Return made up to 22/02/07; full list of members (3 pages)
8 March 2007Return made up to 22/02/07; full list of members (3 pages)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 February 2006Return made up to 22/02/06; full list of members (3 pages)
24 February 2006Return made up to 22/02/06; full list of members (3 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005New secretary appointed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
19 April 2005Return made up to 22/02/05; full list of members (3 pages)
19 April 2005Return made up to 22/02/05; full list of members (3 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 March 2004Return made up to 22/02/04; full list of members (7 pages)
15 March 2004Return made up to 22/02/04; full list of members (7 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
24 July 2003New director appointed (1 page)
24 July 2003New director appointed (1 page)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
7 March 2003Location of register of members (1 page)
7 March 2003Return made up to 22/02/03; full list of members (7 pages)
7 March 2003Return made up to 22/02/03; full list of members (7 pages)
7 March 2003Location of register of members (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
9 August 2002New director appointed (3 pages)
9 August 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
16 July 2002New director appointed (3 pages)
16 July 2002New director appointed (3 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002New director appointed (3 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002New director appointed (3 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
5 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
13 March 2002Return made up to 22/02/02; no change of members (6 pages)
13 March 2002Return made up to 22/02/02; no change of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 March 2001Return made up to 22/02/01; full list of members (6 pages)
14 March 2001Return made up to 22/02/01; full list of members (6 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
8 May 2000Company name changed prudential client (mss) nominees LIMITED\certificate issued on 08/05/00 (2 pages)
8 May 2000Company name changed prudential client (mss) nominees LIMITED\certificate issued on 08/05/00 (2 pages)
6 March 2000Return made up to 22/02/00; full list of members (7 pages)
6 March 2000Return made up to 22/02/00; full list of members (7 pages)
15 November 1999Secretary's particulars changed (1 page)
15 November 1999Secretary's particulars changed (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999New secretary appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 March 1999Return made up to 22/02/99; no change of members (6 pages)
10 March 1999Return made up to 22/02/99; no change of members (6 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
27 February 1998Return made up to 22/02/98; no change of members (7 pages)
27 February 1998Return made up to 22/02/98; no change of members (7 pages)
12 February 1998Full accounts made up to 31 December 1997 (1 page)
12 February 1998Full accounts made up to 31 December 1997 (1 page)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
7 April 1997Return made up to 22/02/97; full list of members (8 pages)
7 April 1997Return made up to 22/02/97; full list of members (8 pages)
5 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
15 May 1996New director appointed (1 page)
15 May 1996New director appointed (1 page)
2 May 1996New director appointed (1 page)
2 May 1996New director appointed (1 page)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
11 March 1996Director's particulars changed (2 pages)
11 March 1996Return made up to 22/02/96; no change of members (6 pages)
11 March 1996Return made up to 22/02/96; no change of members (6 pages)
11 March 1996Director's particulars changed (2 pages)
29 February 1996Company name changed midland equity (nominees number 31) LIMITED\certificate issued on 01/03/96 (2 pages)
29 February 1996Company name changed midland equity (nominees number 31) LIMITED\certificate issued on 01/03/96 (2 pages)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 July 1995Secretary resigned;new secretary appointed (4 pages)
26 July 1995Secretary resigned;new secretary appointed (4 pages)
9 February 1991Memorandum and Articles of Association (12 pages)
9 February 1991Memorandum and Articles of Association (12 pages)