Company NameABN Amro Fund Services (UK) Limited
Company StatusDissolved
Company Number01893010
CategoryPrivate Limited Company
Incorporation Date7 March 1985(39 years, 2 months ago)
Dissolution Date2 April 2014 (10 years ago)
Previous Names5

Business Activity

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

Directors

Director NameRonald Dirksen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed28 April 2011(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 02 April 2014)
RoleCorporate Banking
Country of ResidenceThe Netherlands
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameErik Herder
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed28 April 2011(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 02 April 2014)
RoleChief Financial Officer Chief Risk Officer Banking
Country of ResidenceLondon
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Secretary NameMiss Elizabeth Louise Milner
StatusClosed
Appointed10 October 2013(28 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (closed 02 April 2014)
RoleCompany Director
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameGeorge Andre Moller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed18 April 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 1996)
RoleEconomist
Correspondence AddressLittle Wood
Pyle Hill
Woking
Surrey
GU22 0SR
Director NamePatrick William Levy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 1996)
RoleSecurities Dealer
Correspondence Address125 Walton Road
Sidcup
Kent
DA14 4IL
Director NameMr Peter Albert Blumenthal
Date of BirthJune 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed18 April 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 1993)
RoleBanker
Correspondence AddressHenr Bassmanstraat 34
Amsterdam 1077 X3
Foreign
Director NameRobert Nicholas Drysdale Allen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 April 1994)
RoleSecurities Dealer
Correspondence Address22 Hartington House
Bessborough Gardens
London
SW1V 2HS
Secretary NameGeorge Andre Moller
NationalityDutch
StatusResigned
Appointed18 April 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressLittle Wood
Pyle Hill
Woking
Surrey
GU22 0SR
Secretary NameCaroline Emelia Aldridge Douglas
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address7 Church Street
Old Hatfield
Hertfordshire
AL9 5AR
Director NameRobert Gesino Krygsman Van Spangenberg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed16 November 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1996)
RoleStock Broker
Correspondence AddressBoundary Cottage
Home Farm St Leonards Forest
Horsham
Westsussex
RH13 6PH
Director NameJacob Willem Fredrik Kaptein
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed16 November 1993(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 May 1998)
RoleCompany Director
Correspondence AddressJan Wolkerslaan 50
2343 Bk
Oegstgeest
Holland
Director NameWolter Hamelink
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed16 November 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1995)
RoleStock Broker
Correspondence Address37 Allen House Park
Hook Heath Road
Woking
Surrey
GU22 0DB
Director NameLucilla Mary Cottrell
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed16 November 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 1996)
RoleStock Broker
Correspondence AddressBartons Farm Yopps Green
Plaxtol
Sevenoaks
Kent
TN15 0PY
Director NameMichael Howard Burn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 1997)
RoleStockbroker
Correspondence Address79 Fairmile Lane
Cobham
Surrey
KT11 2DG
Director NameNicholas James Bruell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 March 2001)
RoleBond Dealer
Correspondence Address28 Lindore Road
London
SW11 1HJ
Director NameJohan Emile Dalmijn
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1996(10 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressDiaspora 5 Woodpecker Close
Cobham
Surrey
KT11 2NT
Secretary NameMonica Comyns
NationalityBritish
StatusResigned
Appointed28 November 1997(12 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 June 1998)
RoleCompany Director
Correspondence Address50 St James Road
Sevenoaks
Kent
TN13 3NG
Director NamePeter Ronald Koster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed08 May 1998(13 years, 2 months after company formation)
Appointment Duration6 years (resigned 14 May 2004)
RoleCompany Director
Correspondence AddressGreen Lawns
21 Broad Highway
Cobham
Surrey
KT11 2RR
Secretary NameReinu Kalia Baker
NationalityBritish
StatusResigned
Appointed05 June 1998(13 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 1998)
RoleCompany Director
Correspondence Address25 Tattenham Way
Epsom Downs
Tadworth
Surrey
KT20 5LX
Secretary NameMartin Arthur Broad
NationalityNew Zealander
StatusResigned
Appointed09 December 1998(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address7d Underwood Street
London
N1 7LY
Director NameMohamed Moursey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(15 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 February 2001)
RoleBanker
Correspondence Address4 Reigate Road
Reigate
Surrey
RH2 0QL
Director NameClayton Heijman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(15 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 March 2001)
RoleBanker
Correspondence AddressLittle Rockhurst
Cleardown
Woking
Surrey
GU22 7HH
Secretary NameAstrid Robson
NationalityBritish
StatusResigned
Appointed28 September 2000(15 years, 6 months after company formation)
Appointment Duration9 months (resigned 25 June 2001)
RoleCompany Director
Correspondence Address66 Oakley Road
London
N1 3LR
Director NameRichard Cornelius Broderick
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2001(16 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 April 2002)
RoleEquity Salesman
Correspondence Address6 Vines Avenue
Finchley
London
N3 2QD
Secretary NameBrenda Ann Maloney
NationalityBritish
StatusResigned
Appointed25 June 2001(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2003)
RoleCompany Director
Correspondence Address30 Frederick Thatcher Place
North Trade Road
Battle
East Sussex
TN33 0HW
Secretary NameKerry May
NationalityBritish
StatusResigned
Appointed23 October 2003(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 November 2005)
RoleCompany Director
Correspondence Address5 Regency Mews
London
SW9 6UR
Director NameJoost Lobler
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed05 February 2004(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 2005)
RoleBanker
Correspondence AddressHeath Cottage
Alms Heath
Ockham
Surrey
GU23 6NZ
Director NameYvan Decock
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed02 June 2004(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2006)
RoleBanker
Correspondence Address9 Logan Place
London
W8 6QN
Director NameMr Angus Gillies Maclennan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Poplars 85 Sandpit Lane
St Albans
Hertfordshire
AL1 4EY
Director NameMr David Ahmad
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 2008)
RoleChief Finacial Officer
Country of ResidenceEngland
Correspondence Address36 Wickham Way
Park Langley
Beckenham
Kent
BR3 3AF
Director NameJens Erik
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed28 November 2007(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOud Loosdrechtsedijk 281
Loosdrecht
1231 Lz
Netherlands
Director NameMonique Molenaar-Vader
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2008(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKogge 20
Abbekerk
1657 Ka
Netherlands
Director NameMarinus Adriaan Moolenburgh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed28 April 2011(26 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2012)
RoleCountry Executive Banking
Country of ResidenceLondon
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Secretary NameAshgrove Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2005(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2009)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed06 April 2009(24 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2013)
Correspondence Address11 Old Jewry
London
EC2R 8DU

Location

Registered Address5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

900k at £1Fbn Holding International Ag
100.00%
Ordinary

Financials

Year2014
Turnover£4,432,744
Net Worth£3,630,329
Cash£1,150,169
Current Liabilities£888,976

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2014Final Gazette dissolved following liquidation (1 page)
2 April 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Return of final meeting in a members' voluntary winding up (8 pages)
2 January 2014Return of final meeting in a members' voluntary winding up (8 pages)
9 December 2013Liquidators statement of receipts and payments to 10 October 2013 (9 pages)
9 December 2013Liquidators' statement of receipts and payments to 10 October 2013 (9 pages)
9 December 2013Liquidators' statement of receipts and payments to 10 October 2013 (9 pages)
24 October 2013Appointment of Miss Elizabeth Louise Milner as a secretary on 10 October 2013 (1 page)
24 October 2013Appointment of Miss Elizabeth Louise Milner as a secretary (1 page)
10 October 2013Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 September 2013 (1 page)
10 October 2013Termination of appointment of Intertrust (Uk) Limited as a secretary (1 page)
30 October 2012Registered office address changed from 30 Finsbury Square London EC2P 2YU on 30 October 2012 (2 pages)
30 October 2012Registered office address changed from 30 Finsbury Square London EC2P 2YU on 30 October 2012 (2 pages)
30 October 2012Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 30 October 2012 (2 pages)
30 October 2012Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 30 October 2012 (2 pages)
29 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2012Appointment of a voluntary liquidator (1 page)
29 October 2012Declaration of solvency (6 pages)
29 October 2012Declaration of solvency (6 pages)
29 October 2012Appointment of a voluntary liquidator (1 page)
29 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-11
(1 page)
9 October 2012Termination of appointment of Marinus Adriaan Moolenburgh as a director on 10 September 2012 (1 page)
9 October 2012Termination of appointment of Marinus Moolenburgh as a director (1 page)
26 April 2012Annual return made up to 25 March 2012
Statement of capital on 2012-04-26
  • GBP 900,000
(5 pages)
26 April 2012Annual return made up to 25 March 2012
Statement of capital on 2012-04-26
  • GBP 900,000
(5 pages)
23 May 2011Termination of appointment of Charles Woolnough as a director (1 page)
23 May 2011Termination of appointment of Charles Woolnough as a director (1 page)
23 May 2011Termination of appointment of Hugh Shaw as a director (1 page)
23 May 2011Termination of appointment of Hugh Shaw as a director (1 page)
23 May 2011Termination of appointment of Monique Molenaar-Vader as a director (1 page)
23 May 2011Termination of appointment of Monique Molenaar-Vader as a director (1 page)
5 May 2011Appointment of Marinus Adriaan Moolenburgh as a director (3 pages)
5 May 2011Appointment of Erik Herder as a director (3 pages)
5 May 2011Appointment of Marinus Adriaan Moolenburgh as a director (3 pages)
5 May 2011Appointment of Erik Herder as a director (3 pages)
5 May 2011Appointment of Ronald Dirksen as a director (3 pages)
5 May 2011Appointment of Ronald Dirksen as a director (3 pages)
28 April 2011Full accounts made up to 31 December 2010 (19 pages)
28 April 2011Full accounts made up to 31 December 2010 (19 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2010Termination of appointment of Jens Erik as a director (1 page)
1 September 2010Termination of appointment of Jens Erik as a director (1 page)
1 July 2010Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages)
1 July 2010Notice confirming satisfaction of the conditional resolution for change of name (2 pages)
1 July 2010Company name changed fortis prime fund solutions uk LIMITED\certificate issued on 01/07/10
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
1 July 2010Company name changed fortis prime fund solutions uk LIMITED\certificate issued on 01/07/10
  • NM06 ‐
(3 pages)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-16
(1 page)
24 June 2010Change of name notice (2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-16
(1 page)
7 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
7 May 2010Termination of appointment of Charles Woolnough as a director (1 page)
7 May 2010Director's details changed for Hugh Gordon Shaw on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Hugh Gordon Shaw on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Intertrust (Uk) Limited on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Jens Erik on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Monique Molenaar-Vader on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Intertrust (Uk) Limited on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Monique Molenaar-Vader on 1 October 2009 (2 pages)
7 May 2010Termination of appointment of Charles Woolnough as a director (1 page)
7 May 2010Termination of appointment of Charles Woolnough as a director (1 page)
7 May 2010Director's details changed for Jens Erik on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Intertrust (Uk) Limited on 1 October 2009 (2 pages)
7 May 2010Termination of appointment of Charles Woolnough as a director (1 page)
7 May 2010Director's details changed for Monique Molenaar-Vader on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Hugh Gordon Shaw on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Jens Erik on 1 October 2009 (2 pages)
26 April 2010Full accounts made up to 31 December 2009 (19 pages)
26 April 2010Full accounts made up to 31 December 2009 (19 pages)
1 April 2010Appointment of Charles Norton Woolnough as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 25TH March 2010.
(4 pages)
1 April 2010Appointment of Charles Norton Woolnough as a director
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 25TH March 2010.
(4 pages)
26 March 2010Appointment of Charles Norton Woolnough as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 25TH March 2010.
(4 pages)
26 March 2010Appointment of Charles Norton Woolnough as a director
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 25TH March 2010.
(4 pages)
25 March 2010Appointment of Charles Norton Woolnough as a director (3 pages)
25 March 2010Appointment of Charles Norton Woolnough as a director (3 pages)
10 February 2010Termination of appointment of Ruben Van Dam as a director (1 page)
10 February 2010Termination of appointment of Ruben Van Dam as a director (1 page)
25 January 2010Termination of appointment of David Stockwell as a director (1 page)
25 January 2010Termination of appointment of David Stockwell as a director (1 page)
1 July 2009Secretary's Change of Particulars / fortis intertrust (uk) LIMITED / 24/06/2009 / Surname was: fortis intertrust (uk) LIMITED, now: intertrust (uk) LIMITED (1 page)
1 July 2009Secretary's change of particulars / fortis intertrust (uk) LIMITED / 24/06/2009 (1 page)
5 May 2009Full accounts made up to 31 December 2008 (20 pages)
5 May 2009Full accounts made up to 31 December 2008 (20 pages)
30 April 2009Secretary's Change of Particulars / fortis intertrust (uk) LIMITED / 07/04/2009 / HouseName/Number was: , now: 11; Street was: 5 aldermanbury square, now: old jewry; Post Code was: EC2V 7HR, now: EC2R 8DU (1 page)
30 April 2009Registered office changed on 30/04/2009 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
30 April 2009Secretary appointed fortis intertrust (uk) LIMITED (1 page)
30 April 2009Appointment Terminated Secretary ashgrove secretaries LIMITED (1 page)
30 April 2009Appointment terminated secretary ashgrove secretaries LIMITED (1 page)
30 April 2009Registered office changed on 30/04/2009 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
30 April 2009Secretary appointed fortis intertrust (uk) LIMITED (1 page)
30 April 2009Secretary's change of particulars / fortis intertrust (uk) LIMITED / 07/04/2009 (1 page)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
14 January 2009Appointment terminated director daniel thielemans (1 page)
14 January 2009Appointment Terminated Director daniel thielemans (1 page)
14 January 2009Appointment terminated director david ahmad (1 page)
14 January 2009Appointment Terminated Director david ahmad (1 page)
12 December 2008Director appointed david william stockwell (2 pages)
12 December 2008Director appointed monique molenaar-vader (2 pages)
12 December 2008Director appointed david william stockwell (2 pages)
12 December 2008Director appointed monique molenaar-vader (2 pages)
30 April 2008Full accounts made up to 31 December 2007 (20 pages)
30 April 2008Full accounts made up to 31 December 2007 (20 pages)
4 April 2008Return made up to 25/03/08; full list of members (4 pages)
4 April 2008Return made up to 25/03/08; full list of members (4 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
3 July 2007Full accounts made up to 31 December 2006 (19 pages)
3 July 2007Full accounts made up to 31 December 2006 (19 pages)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
3 April 2007Return made up to 25/03/07; full list of members (2 pages)
3 April 2007Return made up to 25/03/07; full list of members (2 pages)
20 June 2006Full accounts made up to 31 December 2005 (22 pages)
20 June 2006Full accounts made up to 31 December 2005 (22 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
5 December 2005Registered office changed on 05/12/05 from: camomile court 23 camomile street london EC3A 7PP (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Registered office changed on 05/12/05 from: camomile court 23 camomile street london EC3A 7PP (1 page)
6 April 2005Return made up to 25/03/05; full list of members (7 pages)
6 April 2005Full accounts made up to 31 December 2004 (14 pages)
6 April 2005Return made up to 25/03/05; full list of members (7 pages)
6 April 2005Full accounts made up to 31 December 2004 (14 pages)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
14 April 2004Return made up to 25/03/04; full list of members (7 pages)
14 April 2004Return made up to 25/03/04; full list of members (7 pages)
3 April 2004Full accounts made up to 31 December 2003 (15 pages)
3 April 2004Full accounts made up to 31 December 2003 (15 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
15 October 2003Company name changed fortis securities (uk) LIMITED\certificate issued on 15/10/03 (2 pages)
15 October 2003Company name changed fortis securities (uk) LIMITED\certificate issued on 15/10/03 (2 pages)
9 April 2003Full accounts made up to 31 December 2002 (15 pages)
9 April 2003Full accounts made up to 31 December 2002 (15 pages)
24 March 2003Return made up to 25/03/03; full list of members (6 pages)
24 March 2003Return made up to 25/03/03; full list of members (6 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
5 May 2002Full accounts made up to 31 December 2001 (14 pages)
5 May 2002Full accounts made up to 31 December 2001 (14 pages)
8 April 2002Return made up to 25/03/02; full list of members (6 pages)
8 April 2002Return made up to 25/03/02; full list of members (6 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
17 April 2001Full accounts made up to 31 December 2000 (14 pages)
17 April 2001Full accounts made up to 31 December 2000 (14 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Return made up to 25/03/01; full list of members (7 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Return made up to 25/03/01; full list of members (7 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
10 November 2000Company name changed fortis investor services (uk) li mited\certificate issued on 10/11/00 (2 pages)
10 November 2000Company name changed fortis investor services (uk) li mited\certificate issued on 10/11/00 (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
20 June 2000Company name changed meespierson securities (uk) limi ted\certificate issued on 20/06/00 (2 pages)
20 June 2000Company name changed meespierson securities (uk) limi ted\certificate issued on 20/06/00 (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
26 May 2000Full accounts made up to 31 December 1999 (14 pages)
26 May 2000Full accounts made up to 31 December 1999 (14 pages)
21 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2000Return made up to 25/03/00; full list of members (8 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
1 December 1999New director appointed (1 page)
1 December 1999New director appointed (1 page)
3 November 1999Particulars of mortgage/charge (4 pages)
3 November 1999Particulars of mortgage/charge (4 pages)
8 August 1999Full accounts made up to 31 December 1998 (15 pages)
8 August 1999Full accounts made up to 31 December 1998 (15 pages)
5 July 1999Secretary's particulars changed (1 page)
5 July 1999Secretary's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
13 March 1999Return made up to 31/01/99; full list of members (7 pages)
13 March 1999Return made up to 31/01/99; full list of members (7 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New secretary appointed (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
15 May 1998New director appointed (3 pages)
15 May 1998New director appointed (3 pages)
17 April 1998Return made up to 25/03/98; no change of members (11 pages)
17 April 1998Return made up to 25/03/98; no change of members (11 pages)
5 February 1998Ad 30/01/98--------- £ si 190000@1=190000 £ ic 710000/900000 (2 pages)
5 February 1998Ad 30/01/98--------- £ si 190000@1=190000 £ ic 710000/900000 (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
28 November 1997Full accounts made up to 31 December 1996 (12 pages)
28 November 1997Full accounts made up to 31 December 1996 (12 pages)
15 April 1997Return made up to 25/03/97; full list of members (12 pages)
15 April 1997Return made up to 25/03/97; full list of members (12 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Secretary's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
12 April 1996Full accounts made up to 31 December 1995 (12 pages)
12 April 1996Full accounts made up to 31 December 1995 (12 pages)
3 April 1996Return made up to 30/03/96; full list of members (17 pages)
3 April 1996Return made up to 30/03/96; full list of members (17 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
7 March 1996New director appointed (3 pages)
7 March 1996New director appointed (3 pages)
6 February 1996Director resigned (2 pages)
6 February 1996Director resigned (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1995Return made up to 30/03/95; full list of members (34 pages)
30 March 1995Return made up to 30/03/95; full list of members (16 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995New director appointed (6 pages)
28 March 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
5 June 1993Ad 27/05/93--------- £ si 300000@1=300000 £ ic 410000/710000 (2 pages)
5 June 1993Ad 27/05/93--------- £ si 300000@1=300000 £ ic 410000/710000 (2 pages)
1 June 1993Company name changed pierson heldring & pierson secur ities (uk) LIMITED\certificate issued on 01/06/93 (2 pages)
1 June 1993Company name changed pierson heldring & pierson secur ities (uk) LIMITED\certificate issued on 01/06/93 (2 pages)
19 October 1989Wd 13/10/89 ad 29/08/89--------- £ si 300000@1=300000 £ ic 110000/410000 (2 pages)
19 October 1989£ nc 1000000/1300000 (1 page)
19 October 1989£ nc 1000000/1300000 (1 page)
19 October 1989Wd 13/10/89 ad 29/08/89--------- £ si 300000@1=300000 £ ic 110000/410000 (2 pages)
17 January 1989Particulars of contract relating to shares (3 pages)
17 January 1989Particulars of contract relating to shares (3 pages)
9 January 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 January 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 November 1988Wd 15/11/88 ad 23/06/88--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
23 November 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 November 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 November 1988Wd 15/11/88 ad 23/06/88--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
12 April 1988Return made up to 31/12/86; full list of members (7 pages)
12 April 1988Return made up to 31/12/86; full list of members (7 pages)
31 October 1986Return made up to 03/10/86; full list of members (8 pages)
31 October 1986Return made up to 03/10/86; full list of members (8 pages)
10 July 1985Allotment of shares (2 pages)
10 July 1985Allotment of shares (2 pages)
7 March 1985Incorporation (17 pages)
7 March 1985Certificate of incorporation (1 page)
7 March 1985Certificate of incorporation (1 page)
7 March 1985Incorporation (17 pages)