Company NameBlackrock Company Secretarial Services (UK) Limited
Company StatusActive
Company Number01997392
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 2 months ago)
Previous NameWimco Nominees Ltd.

Business Activity

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

Directors

Director NameMrs Yashminder Ghattaora
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Colin McDonald
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(34 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Enda McMahon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed21 October 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director, Emea Head Of Governance
Country of ResidenceIreland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Melissa Nadia Janvier
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 2022(36 years, 1 month after company formation)
Appointment Duration2 years
RoleCorporate Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameDavid John Batten
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(6 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 February 1993)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Hayes Way
Beckenham
Kent
BR3 6RL
Director NameJohn Parsloe
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 October 1999)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodcote Green House
Epsom
Surrey
KT18 7DF
Director NameStephen Anthony Zimmerman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(6 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 06 July 2001)
RoleInvestment Director
Correspondence Address33 King William Street
London
EC4R 9AS
Secretary NameMr Geoffrey Street
NationalityBritish
StatusResigned
Appointed09 July 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address17 Beeches Walk
Carshalton
Surrey
SM5 4JS
Director NameMr David John Causer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(7 years after company formation)
Appointment Duration8 years (resigned 03 April 2001)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHampton Lodge 15 North Road
Highgate
London
N6 4BD
Director NameCharles Bowen Farquharson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 January 1999)
RoleInvestment Director
Correspondence Address47 Duncan Terrace
London
N1 8AL
Secretary NameHelen Margaret Perkins
NationalityBritish
StatusResigned
Appointed12 May 1994(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address27 Westmont Road
Hinchley Wood
Esher
Surrey
KT10 9BE
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed04 December 1998(12 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameNicholas Charles Dalton Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(12 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 May 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr James Trewin Stratford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(13 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 September 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Huron Road
London
SW17 8RB
Director NameMs Palvi Shah
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(15 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 June 2009)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address8 Flambard Road
Harrow
Middlesex
HA1 2NA
Director NameNicola Tracey Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(15 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 January 2016)
RoleCompany Executive
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameNicholas Charles Dalton Hall
NationalityBritish
StatusResigned
Appointed29 September 2006(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed09 February 2007(20 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 2012)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Colin Roy Thomson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(23 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 January 2021)
RoleManaging Director Finance
Country of ResidenceScotland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameAgnieszka Caban
StatusResigned
Appointed19 December 2012(26 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 December 2015)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameGregor Alexander Craig
StatusResigned
Appointed19 December 2012(26 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameJohn-Green Odada
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(29 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 October 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Debbie Noble
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(30 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Eleanor Elizabeth Hedley
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(30 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMrs Hannah Louise Taylor
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(30 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMrs Stephanie Joann Leslie
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2017(31 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMiss Stacey Arnold
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(32 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMiss Ashton Ramseyer
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(32 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMrs Manisha Popat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2021(35 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 2003(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2006)
Correspondence AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ

Contact

Websiteblackrock.com

Location

Registered Address12 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Blackrock Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

9 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
8 October 2019Appointment of Ms Yashminder Panesar as a director on 27 September 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 August 2019Termination of appointment of Stacey Arnold as a director on 14 August 2019 (1 page)
27 June 2019Termination of appointment of Debbie Noble as a director on 25 June 2019 (1 page)
24 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 October 2018Resolutions
  • RES13 ‐ Company business 20/09/2018
(1 page)
24 August 2018Notification of Blackrock Finance Europe Limited as a person with significant control on 17 August 2018 (2 pages)
24 August 2018Cessation of Blackrock Group Limited as a person with significant control on 17 August 2018 (1 page)
22 August 2018Appointment of Miss Stacey Arnold as a director on 20 August 2018 (2 pages)
22 August 2018Appointment of Miss Ashton Ramseyer as a director on 20 August 2018 (2 pages)
9 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
1 February 2018Termination of appointment of Eleanor Elizabeth Hedley as a director on 30 January 2018 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Termination of appointment of Hannah Louise Taylor as a director on 15 September 2017 (1 page)
19 September 2017Termination of appointment of Hannah Louise Taylor as a director on 15 September 2017 (1 page)
7 July 2017Appointment of Mrs Stephanie Joann Leslie as a director on 6 July 2017 (2 pages)
7 July 2017Appointment of Mrs Stephanie Joann Leslie as a director on 6 July 2017 (2 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
13 October 2016Termination of appointment of John-Green Odada as a director on 7 October 2016 (1 page)
13 October 2016Termination of appointment of John-Green Odada as a director on 7 October 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 August 2016Appointment of Mrs Hannah Louise Taylor as a director on 16 August 2016 (2 pages)
17 August 2016Appointment of Mrs Hannah Louise Taylor as a director on 16 August 2016 (2 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 April 2016Appointment of Ms Eleanor Elizabeth Hedley as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Ms Eleanor Elizabeth Hedley as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Ms Debbie Noble as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Ms Debbie Noble as a director on 25 April 2016 (2 pages)
29 February 2016Director's details changed for Mr John-Green Odada on 21 February 2016 (2 pages)
29 February 2016Director's details changed for Mr John-Green Odada on 21 February 2016 (2 pages)
1 February 2016Statement of company's objects (2 pages)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
1 February 2016Statement of company's objects (2 pages)
25 January 2016Termination of appointment of Nicola Tracey Jones as a director on 22 January 2016 (1 page)
25 January 2016Termination of appointment of Nicola Tracey Jones as a director on 22 January 2016 (1 page)
22 January 2016Company name changed wimco nominees LTD.\certificate issued on 22/01/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
22 January 2016Company name changed wimco nominees LTD.\certificate issued on 22/01/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
21 January 2016Appointment of Mr John-Green Odada as a director on 20 January 2016 (2 pages)
21 January 2016Appointment of Mr John-Green Odada as a director on 20 January 2016 (2 pages)
17 December 2015Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 (1 page)
17 December 2015Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (9 pages)
30 September 2014Full accounts made up to 31 December 2013 (9 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 May 2014Termination of appointment of Gregor Craig as a secretary (1 page)
28 May 2014Termination of appointment of Gregor Craig as a secretary (1 page)
10 April 2014Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(15 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(15 pages)
20 February 2013Full accounts made up to 31 December 2012 (9 pages)
20 February 2013Full accounts made up to 31 December 2012 (9 pages)
19 December 2012Appointment of Agnieszka Caban as a secretary (1 page)
19 December 2012Appointment of Gregor Alexander Craig as a secretary (1 page)
19 December 2012Appointment of Agnieszka Caban as a secretary (1 page)
19 December 2012Appointment of Gregor Alexander Craig as a secretary (1 page)
27 November 2012Termination of appointment of Adrian Dyke as a secretary (1 page)
27 November 2012Termination of appointment of Adrian Dyke as a secretary (1 page)
13 September 2012Full accounts made up to 31 December 2011 (9 pages)
13 September 2012Full accounts made up to 31 December 2011 (9 pages)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
21 December 2011Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page)
21 December 2011Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page)
21 December 2011Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page)
19 September 2011Full accounts made up to 31 December 2010 (9 pages)
19 September 2011Full accounts made up to 31 December 2010 (9 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 1 August 2011 (1 page)
12 August 2010Full accounts made up to 31 December 2009 (9 pages)
12 August 2010Full accounts made up to 31 December 2009 (9 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Colin Roy Thomson on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Nicola Tracey Jones on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Colin Roy Thomson on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Colin Roy Thomson on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Nicola Tracey Jones on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Nicola Tracey Jones on 1 August 2010 (2 pages)
28 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
20 August 2009Full accounts made up to 31 December 2008 (8 pages)
20 August 2009Full accounts made up to 31 December 2008 (8 pages)
25 July 2009Director appointed colin roy thomson (3 pages)
25 July 2009Director appointed colin roy thomson (3 pages)
20 July 2009Appointment terminated director palvi shah (1 page)
20 July 2009Appointment terminated director palvi shah (1 page)
8 June 2009Appointment terminated director and secretary nicholas hall (1 page)
8 June 2009Appointment terminated director and secretary nicholas hall (1 page)
17 September 2008Return made up to 31/07/08; full list of members (7 pages)
17 September 2008Return made up to 31/07/08; full list of members (7 pages)
29 July 2008Full accounts made up to 31 December 2007 (9 pages)
29 July 2008Full accounts made up to 31 December 2007 (9 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
24 August 2007Return made up to 31/07/07; full list of members (7 pages)
24 August 2007Return made up to 31/07/07; full list of members (7 pages)
31 July 2007Full accounts made up to 29 September 2006 (9 pages)
31 July 2007Full accounts made up to 29 September 2006 (9 pages)
4 June 2007Accounting reference date extended from 29/09/07 to 31/12/07 (1 page)
4 June 2007Accounting reference date extended from 29/09/07 to 31/12/07 (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
13 October 2006Accounting reference date shortened from 31/12/06 to 29/09/06 (1 page)
13 October 2006Accounting reference date shortened from 31/12/06 to 29/09/06 (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
1 August 2006Director's particulars changed (1 page)
5 April 2006Full accounts made up to 30 December 2005 (8 pages)
5 April 2006Full accounts made up to 30 December 2005 (8 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
25 October 2005Full accounts made up to 31 December 2004 (9 pages)
25 October 2005Full accounts made up to 31 December 2004 (9 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
25 August 2005Return made up to 31/07/05; full list of members (3 pages)
25 August 2005Return made up to 31/07/05; full list of members (3 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
21 September 2004Full accounts made up to 31 December 2003 (10 pages)
21 September 2004Full accounts made up to 31 December 2003 (10 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
26 July 2004Return made up to 01/07/04; full list of members (6 pages)
26 July 2004Return made up to 01/07/04; full list of members (6 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
7 August 2003Return made up to 01/07/03; full list of members (8 pages)
7 August 2003Return made up to 01/07/03; full list of members (8 pages)
6 April 2003Full accounts made up to 31 December 2002 (10 pages)
6 April 2003Full accounts made up to 31 December 2002 (10 pages)
21 August 2002Full accounts made up to 31 December 2001 (7 pages)
21 August 2002Full accounts made up to 31 December 2001 (7 pages)
19 July 2002Return made up to 01/07/02; full list of members (6 pages)
19 July 2002Return made up to 01/07/02; full list of members (6 pages)
16 July 2002Location of register of members (1 page)
16 July 2002Location of register of members (1 page)
27 September 2001Full accounts made up to 31 December 2000 (7 pages)
27 September 2001Full accounts made up to 31 December 2000 (7 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
11 July 2001Return made up to 01/07/01; full list of members (7 pages)
11 July 2001Return made up to 01/07/01; full list of members (7 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
3 August 2000Return made up to 01/07/00; full list of members (12 pages)
3 August 2000Return made up to 01/07/00; full list of members (12 pages)
3 February 2000Full accounts made up to 31 December 1999 (7 pages)
3 February 2000Full accounts made up to 31 December 1999 (7 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
1 October 1999Full accounts made up to 31 December 1998 (7 pages)
1 October 1999Full accounts made up to 31 December 1998 (7 pages)
19 July 1999Return made up to 01/07/99; full list of members (7 pages)
19 July 1999Return made up to 01/07/99; full list of members (7 pages)
10 February 1999New director appointed (4 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (4 pages)
22 January 1999Auditor's resignation (1 page)
22 January 1999Auditor's resignation (1 page)
31 December 1998Full accounts made up to 31 March 1998 (7 pages)
31 December 1998Full accounts made up to 31 March 1998 (7 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 December 1998New secretary appointed (2 pages)
12 October 1998Location of register of members (1 page)
12 October 1998Location of register of members (1 page)
29 July 1998Return made up to 01/07/98; full list of members (7 pages)
29 July 1998Return made up to 01/07/98; full list of members (7 pages)
23 January 1998Director's particulars changed (2 pages)
23 January 1998Director's particulars changed (2 pages)
21 January 1998Full accounts made up to 31 March 1997 (5 pages)
21 January 1998Full accounts made up to 31 March 1997 (5 pages)
26 August 1997Director's particulars changed (2 pages)
26 August 1997Director's particulars changed (2 pages)
21 July 1997Return made up to 01/07/97; full list of members (7 pages)
21 July 1997Return made up to 01/07/97; full list of members (7 pages)
22 April 1997Director's particulars changed (1 page)
22 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (2 pages)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (2 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
5 November 1996Director's particulars changed (2 pages)
5 November 1996Director's particulars changed (2 pages)
20 October 1996Director's particulars changed (2 pages)
20 October 1996Director's particulars changed (2 pages)
19 October 1996Director's particulars changed (2 pages)
19 October 1996Director's particulars changed (2 pages)
4 August 1996Secretary's particulars changed (1 page)
4 August 1996Secretary's particulars changed (1 page)
25 July 1996Return made up to 01/07/96; full list of members (7 pages)
25 July 1996Return made up to 01/07/96; full list of members (7 pages)
3 July 1996Full accounts made up to 31 March 1996 (4 pages)
3 July 1996Full accounts made up to 31 March 1996 (4 pages)
16 April 1996Director's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
20 July 1995Return made up to 01/07/95; full list of members (16 pages)
20 July 1995Return made up to 01/07/95; full list of members (16 pages)
29 June 1995Full accounts made up to 31 March 1995 (5 pages)
29 June 1995Full accounts made up to 31 March 1995 (5 pages)
3 May 1995Director's particulars changed (6 pages)
3 May 1995Director's particulars changed (6 pages)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 May 1986Company name changed trushelfco (no. 951) LIMITED\certificate issued on 30/05/86 (5 pages)
30 May 1986Company name changed trushelfco (no. 951) LIMITED\certificate issued on 30/05/86 (5 pages)
7 March 1986Certificate of incorporation (1 page)
7 March 1986Certificate of incorporation (1 page)
7 March 1986Incorporation (28 pages)
7 March 1986Incorporation (28 pages)