London
NW1 6AA
Director Name | Miss Emma Louise Ellison |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Dean Victor Putney |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(36 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Kay Linda Clements |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(38 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Banking |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Kirstine Angela Macpherson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(38 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Head Of Custody And Middle Office Services |
Country of Residence | Scotland |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Keith Kirby Lindsey |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Old Hall 3 Holland Road Frinton On Sea Essex CO13 9DH |
Director Name | Mr Michael Stanley Langdon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 January 1993) |
Role | Unit Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ravens Court Grove Hornchurch Essex RM12 6HH |
Director Name | Havilland James De Sausmarez |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 105 Park Drive Winchmore Hill London N21 2LT |
Director Name | Francis David Bilham |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 June 2001) |
Role | Manager |
Correspondence Address | Glenties 54 Second Avenue Frinton On Sea Essex CO13 9LX |
Director Name | Bramwell Mark Cripps |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1993) |
Role | Administration Manager |
Correspondence Address | 6 Chargrove Close London SE16 1AP |
Director Name | Kevin John Hill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 1994) |
Role | Securities Manager |
Correspondence Address | 46 Framley Road Tonbridge Kent TN10 4HS |
Director Name | Peter David Holman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 1994) |
Role | Administration Manager |
Correspondence Address | 48 Lorne Gardens Wanstead London E11 2BZ |
Director Name | Roger Stuart Lawrie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 June 2001) |
Role | Manager |
Correspondence Address | Brindley Vicarage Road Wingfield Diss Norfolk |
Director Name | John Arthur Hughes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 July 1993) |
Role | Information Technology |
Correspondence Address | The Beeches The Mount Chobham Surrey GU24 8AW |
Director Name | Mark William Austin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 January 1994) |
Role | Administrator |
Correspondence Address | No 1 Austral Street London SE5 5SJ |
Secretary Name | Nigel David Bloomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 1993) |
Role | General Manager |
Correspondence Address | 21 Grosvenor Avenue East Sheen London SW14 8BT |
Director Name | Nigel David Bloomer |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 1994) |
Role | General Manager |
Correspondence Address | 21 Grosvenor Avenue East Sheen London SW14 8BT |
Director Name | Cornelius George Keilty |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 June 2001) |
Role | Manager |
Correspondence Address | Talland Fronks Avenue Dovercourt Essex CO12 3RX |
Director Name | Timothy Richard Barrett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 1997) |
Role | Securities Administration |
Correspondence Address | 9 Ravens Close Bromley Kent BR2 0EL |
Director Name | Rhonda Barrett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 1995) |
Role | Manager |
Correspondence Address | 48 Lorne Gardens Wanstead London E11 2BZ |
Director Name | Ian Richard Victor Barnard |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2006) |
Role | Manager |
Correspondence Address | 30 Lynwood Grove Orpington Kent BR6 0BG |
Secretary Name | Louise Elizabeth Lilliane Anne Richard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | Flat 6 Broadlands 25 North Hill Highgate London N6 4BT |
Director Name | David Anthony Armstrong |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2008) |
Role | Bank Manager |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Mr Sukesh Chander Mayor |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2012) |
Role | Head Of Local Custody & Outsource Operations |
Country of Residence | England |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Andrew Samuel Butler |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(25 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 2013) |
Role | Head Of Product Management |
Country of Residence | England & Wales |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Mariangela Fumagalli |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 July 2013(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Colleen Patricia Jarvis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(28 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 2016) |
Role | Operations Manager |
Country of Residence | England & Wales |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr John Peter Luff |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Rohan Andrew Falconer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Gareth Edward Jones |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(20 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 09 May 2022) |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Registered Address | 10 Harewood Avenue London NW1 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Bnp Paribas Securities Services 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
27 November 2017 | Director's details changed for Mariangela Fumagalli on 15 November 2017 (3 pages) |
---|---|
22 November 2017 | Director's details changed for Mr John Peter Luff on 15 November 2017 (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
24 October 2016 | Appointment of Mr John Peter Luff as a director on 3 October 2016 (3 pages) |
7 October 2016 | Termination of appointment of Colleen Patricia Jarvis as a director on 3 October 2016 (1 page) |
22 July 2016 | Director's details changed for Colleen Patricia Jarvis on 1 July 2016 (2 pages) |
21 July 2016 | Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 14 July 2016 (1 page) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
20 August 2015 | Appointment of Tracy Jane Parish as a director on 23 July 2015 (3 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
17 December 2013 | Appointment of Colleen Patricia Jarvis as a director (3 pages) |
13 December 2013 | Termination of appointment of Sebastien Messean as a director (1 page) |
16 August 2013 | Appointment of Mariangela Fumagalli as a director (3 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Termination of appointment of Andrew Butler as a director (1 page) |
12 October 2012 | Appointment of Theofilos Mitsakos as a director (3 pages) |
10 October 2012 | Termination of appointment of Sukesh Mayor as a director (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Appointment of Andrew Samuel Butler as a director (3 pages) |
17 March 2011 | Termination of appointment of Mariangela Fumagalli as a director (2 pages) |
17 March 2011 | Appointment of Sukesh Mayor as a director (3 pages) |
17 March 2011 | Termination of appointment of Christopher Pemberton as a director (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
30 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (12 pages) |
30 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (12 pages) |
30 December 2009 | Resolutions
|
14 October 2009 | Appointment of Sebastien Messean as a director (3 pages) |
16 September 2009 | Appointment terminated director fabrice segui (1 page) |
24 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
13 May 2009 | Return made up to 09/04/09; full list of members (6 pages) |
22 December 2008 | Director's change of particulars / fabrice segui / 22/11/2008 (1 page) |
22 December 2008 | Director's change of particulars / christopher pemberton / 22/11/2008 (1 page) |
22 December 2008 | Director's change of particulars / mariangela fumagalli / 22/11/2008 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
28 April 2008 | Return made up to 09/04/08; full list of members (6 pages) |
7 April 2008 | Director appointed mariangela fumagalli (2 pages) |
19 March 2008 | Appointment terminated director stephen turner (1 page) |
15 March 2008 | Director appointed christopher brian pemberton (3 pages) |
15 March 2008 | Director appointed fabrice segui (3 pages) |
12 March 2008 | Resolutions
|
10 March 2008 | Appointment terminated director richard turner (1 page) |
10 March 2008 | Appointment terminated director david armstrong (1 page) |
26 February 2008 | Company name changed mermaid nominees LIMITED\certificate issued on 26/02/08 (2 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
30 May 2007 | New director appointed (3 pages) |
30 May 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 09/04/07; full list of members (6 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 May 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
4 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
8 May 2004 | Return made up to 09/04/04; full list of members (8 pages) |
19 November 2003 | Resolutions
|
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
16 June 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Return made up to 09/04/03; no change of members (8 pages) |
30 October 2002 | Secretary's particulars changed (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 3 finsbury avenue london EC2M 2NB (1 page) |
13 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
15 June 2001 | Director resigned (1 page) |
3 May 2001 | Secretary's particulars changed (1 page) |
3 May 2001 | Return made up to 09/04/01; full list of members
|
29 December 2000 | Registered office changed on 29/12/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
4 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Return made up to 09/04/99; full list of members (7 pages) |
25 February 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
17 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 June 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
24 May 1998 | Return made up to 09/04/98; no change of members (6 pages) |
24 May 1998 | Director's particulars changed (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
23 October 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
14 May 1997 | Return made up to 09/04/97; no change of members (7 pages) |
1 May 1996 | Return made up to 09/04/96; full list of members (9 pages) |
18 April 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
14 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
25 May 1995 | Return made up to 09/04/95; no change of members (16 pages) |
3 July 1989 | Resolutions
|
30 June 1989 | Company name changed touche remnant U.S. capital deve lopment management LIMITED\certificate issued on 03/07/89 (3 pages) |
17 January 1986 | Memorandum and Articles of Association (13 pages) |
13 November 1985 | Incorporation (17 pages) |