Company NameLehman Brothers Nominees Limited
Company StatusDissolved
Company Number01973097
CategoryPrivate Limited Company
Incorporation Date19 December 1985(38 years, 4 months ago)
Dissolution Date5 January 2023 (1 year, 3 months ago)
Previous NamesMessel Unit Trust Advisory Services Limited and SLH Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Harper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(24 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 05 January 2023)
RoleEnergy Consultant And Company Executive
Country of ResidenceEngland
Correspondence AddressBrown Rudnick Llp 8 Clifford Street
London
W1S 2LQ
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2018(32 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 05 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrown Rudnick Llp 8clifford Street
London
W1S 2LQ
Director NameOliver Richard Backhouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 1996)
RoleDirector - Regulatory Accounts
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Director NameGraham John Bolton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 October 1996)
RoleSenior Operations Manager
Correspondence AddressThe Forge Club Cottages
Passfield Road Passfield
Liphook
Hampshire
GU30 7RU
Director NameNicholas Russell Fineman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 November 1992)
RoleSenior Operations Manager
Correspondence Address15 Elm Grove
Bishops Stortford
Hertfordshire
CM23 5JB
Secretary NameOliver Richard Backhouse
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 May 1999)
RoleExecutive Director
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Director NameCharles Daniel Tyree
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 1995)
RoleManaging Partner-Europe
Correspondence Address60 Sheffield Terrace
London
W8 7NA
Director NameAlan John Whittaker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 February 2001)
RoleOperations Manager-Trading Services
Correspondence Address104 Woodman Road
Warley
Brentwood
Essex
CM14 5AZ
Director NameMark Charles Malin
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1992(6 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 February 2005)
RoleExecutive Director - Trading Services
Correspondence Address1 Pembroke Gardens
London
W8 6HS
Director NameMr Nigel Alan Glaister
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1993(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2000)
RoleCao Europe
Country of ResidenceEngland
Correspondence AddressThe Manor House High Street
Farningham
Kent
DA4 0DG
Director NameDaniel Anthony McHugh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDual American And En
StatusResigned
Appointed12 April 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 1996)
RoleChief Financial Officer
Country of ResidenceUnietd Kingdom
Correspondence Address20 Denbigh Road
London
W11 2SN
Secretary NamePeter Robert Sherratt
NationalityBritish
StatusResigned
Appointed12 April 1993(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressArk End Mallows Green Road
Manuden
Bishops Stortford
Hertfordshire
CM23 1BP
Director NameKenneth Daley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(7 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 April 2003)
RoleTellers And Settlements Manage
Correspondence AddressOaktree Cottage Crawley Road
Horsham
West Sussex
RH12 4RH
Director NameStephen Henry Groom
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(7 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 September 2005)
RoleAccountant
Correspondence Address27 West End Avenue
Pinner
Middlesex
HA5 1BH
Director NameStewart Keith Nineham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 1997)
RoleHead Of Operations
Correspondence Address63 Woodbridge Road
Barking
Essex
IG11 9ES
Director NameBruce Richard Lakefield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1995(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 1999)
RoleChairman And Chief Executive
Correspondence Address60 Sheffield Terrace
London
W8 7NA
Director NameMr Brendan Hilary Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood Mount
Uplands Road
Kenley
Surrey
CR8 5EF
Director NamePeter Robert Sherratt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 January 2000)
RoleLegal Director
Correspondence AddressArk End Mallows Green Road
Manuden
Bishops Stortford
Hertfordshire
CM23 1BP
Director NameAndrew Alan Corcoran
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(9 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 August 2006)
RoleCompany Director
Correspondence Address15 Roman Road
Ingatestone
Essex
CM4 9AA
Director NameOliver Richard Backhouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1999)
RoleExecutive Director Regulatory
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Director NameTeresa Ann South
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1997(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 March 1998)
RoleAttorney
Correspondence Address15 Keppel House
Lucan Place
London
SW3 6RA
Director NamePatricia Ann Haas Cleveland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(12 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 November 2001)
RoleManager
Correspondence AddressNo 2
87 Elystan Street
London
SW3 6RJ
Director NameMr Peter Anthony Gamester
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(13 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLamorna
Chapel Road Great Totham
Maldon
Essex
CM9 8DA
Director NameRichard James Antony Amat
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Mount View Road
London
N4 4JT
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed05 January 2000(14 years after company formation)
Appointment Duration10 years, 2 months (resigned 18 March 2010)
RoleCompany Director
Correspondence Address19 Trinity Grove
Bengeo
Hertford
Hertfordshire
SG14 3HB
Director NameAntony John Rush
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(19 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 July 2009)
RoleTax Adviser
Correspondence Address25 Bank Street
London
E14 5LE
Director NameMarcus Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2008)
RoleUk Financial Controller
Correspondence Address25 Bank Street
London
E14 5LE
Director NameMichael John O'Mara
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2008)
RoleBanking Operations
Correspondence Address10 Hurst View Road
South Croydon
Surrey
CR2 7AG
Director NameMr Anthony John Patrick Brereton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(24 years, 2 months after company formation)
Appointment Duration8 years (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressReed Smith The Broadgate Tower 20 Primrose Street
London
EC2A 2RS

Contact

Websitelehman.com

Location

Registered AddressRegus Level 5 Tower 42
25 Old Broad Street
London
EC2N 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

100 at £1Lehman Brothers International (Europe)
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£253
Current Liabilities£253

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 January 2023Final Gazette dissolved following liquidation (1 page)
5 October 2022Return of final meeting in a members' voluntary winding up (8 pages)
8 January 2022Liquidators' statement of receipts and payments to 19 December 2021 (7 pages)
8 March 2021Director's details changed for Mr Stuart Ross on 20 January 2021 (2 pages)
8 March 2021Director's details changed for Mr Richard Harper on 20 January 2021 (2 pages)
2 February 2021Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to Regus Level 5 Tower 42 25 Old Broad Street London EC2N 1HN on 2 February 2021 (2 pages)
12 January 2021Liquidators' statement of receipts and payments to 19 December 2020 (7 pages)
24 January 2020Liquidators' statement of receipts and payments to 19 December 2019 (8 pages)
14 January 2019Appointment of a voluntary liquidator (3 pages)
14 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-20
(1 page)
14 January 2019Declaration of solvency (6 pages)
4 September 2018Full accounts made up to 30 November 2017 (18 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
2 May 2018Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018 (2 pages)
27 April 2018Appointment of Mr Stuart Ross as a director on 17 April 2018 (2 pages)
6 September 2017Full accounts made up to 30 November 2016 (17 pages)
6 September 2017Full accounts made up to 30 November 2016 (17 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 September 2016Full accounts made up to 30 November 2015 (11 pages)
8 September 2016Full accounts made up to 30 November 2015 (11 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
28 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 January 2016Statement of company's objects (2 pages)
28 January 2016Statement of company's objects (2 pages)
28 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 September 2015Full accounts made up to 30 November 2014 (11 pages)
7 September 2015Full accounts made up to 30 November 2014 (11 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
4 September 2014Full accounts made up to 30 November 2013 (11 pages)
4 September 2014Full accounts made up to 30 November 2013 (11 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
6 November 2013Full accounts made up to 30 November 2012 (10 pages)
6 November 2013Full accounts made up to 30 November 2012 (10 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
15 May 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
23 March 2012Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page)
23 March 2012Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page)
22 July 2011Director's details changed for Anthony John Brereton on 10 May 2011 (3 pages)
22 July 2011Director's details changed for Anthony John Brereton on 10 May 2011 (3 pages)
21 July 2011Director's details changed for Mr Richard Harper on 10 May 2011 (3 pages)
21 July 2011Director's details changed for Mr Richard Harper on 10 May 2011 (3 pages)
9 June 2011Full accounts made up to 30 November 2010 (9 pages)
9 June 2011Full accounts made up to 30 November 2010 (9 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
6 July 2010Full accounts made up to 30 November 2009 (9 pages)
6 July 2010Full accounts made up to 30 November 2009 (9 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
7 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
7 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
14 April 2010Register inspection address has been changed (2 pages)
14 April 2010Register(s) moved to registered inspection location (2 pages)
14 April 2010Register inspection address has been changed (2 pages)
14 April 2010Register(s) moved to registered inspection location (2 pages)
13 April 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
13 April 2010Registered office address changed from 25 Bank Street London E14 5LE on 13 April 2010 (2 pages)
13 April 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
13 April 2010Registered office address changed from 25 Bank Street London E14 5LE on 13 April 2010 (2 pages)
17 March 2010Appointment of Mr Richard Harper as a director (3 pages)
17 March 2010Appointment of Anthony John Brereton as a director (3 pages)
17 March 2010Appointment of Mr Richard Harper as a director (3 pages)
17 March 2010Appointment of Anthony John Brereton as a director (3 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt of directors john brereton & richard harper 03/03/2010
(15 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt of directors john brereton & richard harper 03/03/2010
(15 pages)
11 March 2010Full accounts made up to 30 November 2008 (9 pages)
11 March 2010Full accounts made up to 30 November 2008 (9 pages)
10 March 2010Auditor's resignation (1 page)
10 March 2010Auditor's resignation (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
25 July 2009Appointment terminated director antony rush (1 page)
25 July 2009Appointment terminated director antony rush (1 page)
7 June 2009Return made up to 12/04/09; full list of members (5 pages)
7 June 2009Return made up to 12/04/09; full list of members (5 pages)
22 October 2008Appointment terminated director michael o'mara (1 page)
22 October 2008Appointment terminated director michael o'mara (1 page)
2 June 2008Appointment terminated director marcus jackson (1 page)
2 June 2008Appointment terminated director marcus jackson (1 page)
29 April 2008Return made up to 12/04/08; full list of members (6 pages)
29 April 2008Return made up to 12/04/08; full list of members (6 pages)
4 March 2008Full accounts made up to 30 November 2007 (8 pages)
4 March 2008Full accounts made up to 30 November 2007 (8 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
5 August 2007Director resigned (1 page)
5 August 2007Director resigned (1 page)
25 May 2007Return made up to 12/04/07; no change of members (8 pages)
25 May 2007Return made up to 12/04/07; no change of members (8 pages)
26 March 2007Full accounts made up to 30 November 2006 (8 pages)
26 March 2007Full accounts made up to 30 November 2006 (8 pages)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
31 May 2006Return made up to 12/04/06; full list of members (8 pages)
31 May 2006Return made up to 12/04/06; full list of members (8 pages)
16 March 2006Full accounts made up to 30 November 2005 (7 pages)
16 March 2006Full accounts made up to 30 November 2005 (7 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
22 July 2005New director appointed (3 pages)
22 July 2005New director appointed (3 pages)
22 July 2005New director appointed (3 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (3 pages)
13 May 2005Return made up to 12/04/05; full list of members (8 pages)
13 May 2005Return made up to 12/04/05; full list of members (8 pages)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2005Full accounts made up to 30 November 2004 (7 pages)
25 April 2005Full accounts made up to 30 November 2004 (7 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
18 May 2004Return made up to 12/04/04; full list of members (8 pages)
18 May 2004Return made up to 12/04/04; full list of members (8 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
8 March 2004Full accounts made up to 30 November 2003 (7 pages)
8 March 2004Full accounts made up to 30 November 2003 (7 pages)
21 October 2003Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page)
21 October 2003Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page)
23 May 2003Return made up to 12/04/03; full list of members (9 pages)
23 May 2003Return made up to 12/04/03; full list of members (9 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
25 March 2003Full accounts made up to 30 November 2002 (7 pages)
25 March 2003Full accounts made up to 30 November 2002 (7 pages)
9 May 2002Return made up to 12/04/02; full list of members (8 pages)
9 May 2002Return made up to 12/04/02; full list of members (8 pages)
3 April 2002Full accounts made up to 30 November 2001 (7 pages)
3 April 2002Full accounts made up to 30 November 2001 (7 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
10 May 2001Return made up to 12/04/01; full list of members (8 pages)
10 May 2001Return made up to 12/04/01; full list of members (8 pages)
9 March 2001Secretary's particulars changed (1 page)
9 March 2001Secretary's particulars changed (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
26 February 2001Full accounts made up to 30 November 2000 (7 pages)
26 February 2001Full accounts made up to 30 November 2000 (7 pages)
12 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 March 2000Full accounts made up to 30 November 1999 (6 pages)
7 March 2000Full accounts made up to 30 November 1999 (6 pages)
3 February 2000Return made up to 12/04/99; full list of members (8 pages)
3 February 2000Return made up to 12/04/99; full list of members (8 pages)
2 February 2000New secretary appointed (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999Secretary resigned;director resigned (1 page)
24 February 1999Full accounts made up to 30 November 1998 (7 pages)
24 February 1999Full accounts made up to 30 November 1998 (7 pages)
11 February 1999Director's particulars changed (2 pages)
11 February 1999Director's particulars changed (2 pages)
7 August 1998Return made up to 12/04/98; full list of members (11 pages)
7 August 1998Return made up to 12/04/98; full list of members (11 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
4 March 1998Full accounts made up to 30 November 1997 (6 pages)
4 March 1998Full accounts made up to 30 November 1997 (6 pages)
30 January 1998Memorandum and Articles of Association (11 pages)
30 January 1998Memorandum and Articles of Association (11 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 May 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 May 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
20 December 1996Full accounts made up to 30 November 1996 (6 pages)
20 December 1996Full accounts made up to 30 November 1996 (6 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
16 October 1996Memorandum and Articles of Association (11 pages)
16 October 1996Memorandum and Articles of Association (11 pages)
27 August 1996Registered office changed on 27/08/96 from: one broadgate london EC2M 7HA (1 page)
27 August 1996Registered office changed on 27/08/96 from: one broadgate london EC2M 7HA (1 page)
26 July 1996Full accounts made up to 30 November 1995 (6 pages)
26 July 1996Full accounts made up to 30 November 1995 (6 pages)
12 June 1996Return made up to 12/04/96; full list of members (13 pages)
12 June 1996Return made up to 12/04/96; full list of members (13 pages)
8 March 1996New director appointed (3 pages)
8 March 1996New director appointed (3 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
15 August 1995New director appointed (4 pages)
15 August 1995New director appointed (4 pages)
11 April 1995Full accounts made up to 30 November 1994 (7 pages)
11 April 1995Full accounts made up to 30 November 1994 (7 pages)
25 April 1994Full accounts made up to 31 December 1993 (6 pages)
25 April 1994Full accounts made up to 31 December 1993 (6 pages)
4 May 1993Return made up to 12/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 May 1993Return made up to 12/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 March 1993Full accounts made up to 31 December 1992 (6 pages)
9 March 1993Full accounts made up to 31 December 1992 (6 pages)
5 November 1992Full accounts made up to 31 December 1991 (6 pages)
5 November 1992Full accounts made up to 31 December 1991 (6 pages)
16 July 1991Full accounts made up to 31 December 1990 (6 pages)
16 July 1991Full accounts made up to 31 December 1990 (6 pages)
31 July 1990Company name changed slh nominees LIMITED\certificate issued on 01/08/90 (2 pages)
31 July 1990Company name changed slh nominees LIMITED\certificate issued on 01/08/90 (2 pages)
2 May 1990Full accounts made up to 31 December 1989 (6 pages)
2 May 1990Full accounts made up to 31 December 1989 (6 pages)
19 June 1989Full accounts made up to 31 December 1988 (7 pages)
19 June 1989Full accounts made up to 31 December 1988 (7 pages)
27 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 April 1989Memorandum and Articles of Association (13 pages)
27 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 April 1989Memorandum and Articles of Association (13 pages)
19 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
6 March 1989Company name changed messel unit trust advisory servi ces LIMITED\certificate issued on 07/03/89 (2 pages)
6 March 1989Company name changed messel unit trust advisory servi ces LIMITED\certificate issued on 07/03/89 (2 pages)
6 September 1988Full accounts made up to 31 December 1987 (9 pages)
6 September 1988Full accounts made up to 31 December 1987 (9 pages)
16 July 1987Full accounts made up to 31 December 1986 (7 pages)
16 July 1987Full accounts made up to 31 December 1986 (7 pages)
14 July 1987Registered office changed on 14/07/87 from: p o box no 521 1 finsbury avenue london EC2M 2QE (1 page)
14 July 1987Registered office changed on 14/07/87 from: p o box no 521 1 finsbury avenue london EC2M 2QE (1 page)
19 December 1985Incorporation (20 pages)
19 December 1985Certificate of incorporation (1 page)
19 December 1985Incorporation (20 pages)
19 December 1985Certificate of incorporation (1 page)