London
EC4V 4LA
Director Name | Ms Carol Anne Phillip |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(29 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Financial Services Manager |
Country of Residence | Scotland |
Correspondence Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Barry Anthony Halpin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 November 2018(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Michael Thomas Young |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 July 2022(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Simon David Longsdale |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mrs Yvette Clare Lloyd |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(34 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mrs Paula Cristina Moreno |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 October 2023(35 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Senior Client Advisor |
Country of Residence | England |
Correspondence Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Stephen Charles William Hayes-Allen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(35 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Secretary Name | BNY Mellon Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2008(20 years after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Robert Philipp Mayer |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 1993) |
Role | Banker |
Correspondence Address | 33 Acacia Road London NW8 6AS |
Director Name | Anthony John Holdaway |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Executive-Financial Services Industry |
Correspondence Address | 1 Lodge Road Bromley Kent BR1 3ND |
Director Name | Robert John Hale |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | 7 Fairfield Ingatestone Essex CM4 9ER |
Secretary Name | Robert John Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 7 Fairfield Ingatestone Essex CM4 9ER |
Director Name | Mr Keith Edwin Hewett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 1996) |
Role | Finance Director |
Correspondence Address | 53 Albermarle Park Albermarle Road Beckenham Kent BR3 2HZ |
Secretary Name | Mrs Sandra Jane Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 57 High Beeches Chelsfield Orpington Kent BR6 6EE |
Director Name | Graham Russell Dunnachie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1998) |
Role | Compliance |
Correspondence Address | 3 Sedley Southfleet Gravesend Kent DA13 9PE |
Director Name | Robert Francis Mulhall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 1998) |
Role | Financial Services |
Correspondence Address | 38 Hanover House St Johns Wood High Street London NW8 7DX |
Secretary Name | Karen Elizabeth Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | 68 Arundel Road Harold Wood Romford Essex RM3 0RT |
Director Name | Matthew Stuart Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(8 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 February 1997) |
Role | Accounts Manager |
Correspondence Address | 38 Lampern Crescent Billericay Essex CM12 0FD |
Director Name | Catherine Parker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 October 2017) |
Role | Compliance Manager |
Country of Residence | England |
Correspondence Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Norman King |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(9 years after company formation) |
Appointment Duration | 5 months (resigned 02 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Ryle Writtle Chelmsford Essex CM1 3JQ |
Secretary Name | Graham Russell Dunnachie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 1998) |
Role | Compliance |
Correspondence Address | 3 Sedley Southfleet Gravesend Kent DA13 9PE |
Secretary Name | Graham Russell Dunnachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 1998) |
Role | Compliance |
Correspondence Address | 3 Sedley Southfleet Gravesend Kent DA13 9PE |
Director Name | Mr Gerard Edward Murphy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookelands 2 The Rookes Little Walden Road Saffron Walden Essex CB10 2EP |
Secretary Name | Patrick Coffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2000) |
Role | Company Director |
Correspondence Address | 45 Boss House Boss Street London SE1 2LW |
Secretary Name | Greg Allan Brisk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 2002) |
Role | Corporate Compliance Officer |
Correspondence Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Director Name | Derek John Hardy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 March 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 97 Fairview Avenue Wigmore Gillingham Kent ME8 0QD |
Director Name | Mr Brian Francis O'Donnel Leddy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 14 November 2018) |
Role | Senior Operations Manager |
Country of Residence | England |
Correspondence Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Gregory Allan Brisk |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Secretary Name | Keith Martin Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 4 Cranford Court Shakespeare Road Harpenden Hertfordshire AL5 5NY |
Secretary Name | Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 41 Castle Street Berkhamsted Hertfordshire HP4 2DW |
Secretary Name | Dara Tracey Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(15 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | Flat 3 66 Mount Nod Road London SW16 2LP |
Secretary Name | Jenny Striker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(16 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 21a Lawrie Park Road London SE26 6DP |
Secretary Name | Jeremy Bassil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 October 2005) |
Role | Lawyer |
Correspondence Address | 16 Popular Road Shalford Guildford Surrey GU4 8DJ |
Secretary Name | Jeremy Bassil |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 October 2005) |
Role | Lawyer |
Correspondence Address | 16 Popular Road Shalford Guildford Surrey GU4 8DJ |
Secretary Name | Evelyn Akadiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(17 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2008) |
Role | Company Director |
Correspondence Address | 166 Langdale Road Thornton Heath Surrey CR7 7PR |
Director Name | Mr Dean Handley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2023) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Bny Mellon Centre 160 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Michael Anthony Murphy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(33 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 September 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Website | bnymellon.com |
---|
Registered Address | Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bny Mellon International Asset Management Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
17 October 2023 | Appointment of Mrs Paula Cristina Moreno as a director on 17 October 2023 (2 pages) |
---|---|
17 October 2023 | Appointment of Mr Stephen Charles William Hayes-Allen as a director on 17 October 2023 (2 pages) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
19 May 2023 | Termination of appointment of Carol Anne Phillip as a director on 30 April 2023 (1 page) |
25 April 2023 | Appointment of Mrs Yvette Clare Lloyd as a director on 12 April 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Gregory Allan Brisk as a director on 31 March 2023 (1 page) |
31 January 2023 | Termination of appointment of Dean Handley as a director on 31 January 2023 (1 page) |
26 September 2022 | Termination of appointment of Michael Anthony Murphy as a director on 23 September 2022 (1 page) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
8 August 2022 | Appointment of Mr Michael Thomas Young as a director on 29 July 2022 (2 pages) |
8 August 2022 | Appointment of Mr Michael Anthony Murphy as a director on 29 July 2022 (2 pages) |
8 August 2022 | Appointment of Mr Simon David Longsdale as a director on 29 July 2022 (2 pages) |
18 May 2022 | Director's details changed for Mr Gregory Allan Brisk on 16 May 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
6 October 2021 | Director's details changed for Mr Gregory Allan Brisk on 1 January 2015 (2 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
9 June 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
5 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
5 September 2019 | Termination of appointment of Alan John Wilcock as a director on 24 July 2019 (1 page) |
3 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
26 November 2018 | Appointment of Mr Barry Anthony Halpin as a director on 14 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Brian Francis O'donnel Leddy as a director on 14 November 2018 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
1 December 2017 | Appointment of Ms Carol Anne Phillip as a director on 31 October 2017 (2 pages) |
1 December 2017 | Appointment of Ms Carol Anne Phillip as a director on 31 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Catherine Parker as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Catherine Parker as a director on 31 October 2017 (1 page) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 May 2016 | Appointment of John Meikle Johnston as a director on 23 February 2016 (3 pages) |
8 May 2016 | Appointment of John Meikle Johnston as a director on 23 February 2016 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 December 2014 | Termination of appointment of Lloyd Russell Williamson as a director on 15 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Lloyd Russell Williamson as a director on 15 December 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 July 2014 | Appointment of Dean Handley as a director (3 pages) |
3 July 2014 | Appointment of Dean Handley as a director (3 pages) |
1 July 2014 | Termination of appointment of Shona Spence as a director (2 pages) |
1 July 2014 | Termination of appointment of Shona Spence as a director (2 pages) |
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Director's details changed for Mr Brian Francis O'donnel Leddy on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Gregory Allan Brisk on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Catherine Parker on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Alan John Wilcock on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Catherine Parker on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Shona Jean Margaret Spence on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Brian Francis O'donnel Leddy on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Shona Jean Margaret Spence on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Gregory Allan Brisk on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Alan John Wilcock on 10 May 2013 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 July 2012 | Appointment of Lloyd Russell Williamson as a director (3 pages) |
20 July 2012 | Appointment of Lloyd Russell Williamson as a director (3 pages) |
12 July 2012 | Director's details changed for Shona Jean Margaret Spence on 29 June 2012 (4 pages) |
12 July 2012 | Director's details changed for Shona Jean Margaret Spence on 29 June 2012 (4 pages) |
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Termination of appointment of Derek Hardy as a director (1 page) |
7 March 2012 | Termination of appointment of Derek Hardy as a director (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (9 pages) |
17 September 2010 | Appointment of Mr Alan John Wilcock as a director (3 pages) |
17 September 2010 | Appointment of Mr Alan John Wilcock as a director (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
4 May 2010 | Secretary's details changed for Bny Secretaries Uk Limited on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Brian Francis O'donnel Leddy on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Catherine Parker on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Shona Jean Margaret Spence on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Brian Francis O'donnel Leddy on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Derek John Hardy on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Derek John Hardy on 23 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Catherine Parker on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Shona Jean Margaret Spence on 23 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Bny Secretaries Uk Limited on 23 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Registered office address changed from the Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from the Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from the Bank of New York Mellon Centre 160 Queen Victoria Street London EC4V 4LA on 9 March 2010 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
16 October 2008 | Secretary appointed bny secretaries uk LIMITED (1 page) |
16 October 2008 | Secretary appointed bny secretaries uk LIMITED (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 October 2008 | Appointment terminated secretary evelyn akadiri (1 page) |
15 October 2008 | Appointment terminated secretary evelyn akadiri (1 page) |
3 June 2008 | Director appointed shona jean margaret spence (2 pages) |
3 June 2008 | Director appointed shona jean margaret spence (2 pages) |
29 May 2008 | Appointment terminated director alan taylor (1 page) |
29 May 2008 | Appointment terminated director alan taylor (1 page) |
20 May 2008 | Director's change of particulars / alan taylor / 22/04/2008 (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from mellon financial centre 160 queen victoria street london EC4V 4LA (1 page) |
20 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from mellon financial centre 160 queen victoria street london EC4V 4LA (1 page) |
20 May 2008 | Director's change of particulars / alan taylor / 22/04/2008 (1 page) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (1 page) |
5 August 2005 | New secretary appointed (1 page) |
5 August 2005 | New secretary appointed (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
26 April 2005 | Return made up to 23/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 23/04/05; full list of members (3 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | Director resigned (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
24 May 2004 | Return made up to 23/04/04; full list of members
|
24 May 2004 | Return made up to 23/04/04; full list of members
|
19 March 2004 | Registered office changed on 19/03/04 from: princess house 1 suffolk lane london EC4R 0AN (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: princess house 1 suffolk lane london EC4R 0AN (1 page) |
4 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 September 2003 | Secretary's particulars changed (1 page) |
23 September 2003 | Secretary's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
13 May 2003 | Return made up to 23/04/03; full list of members
|
13 May 2003 | Return made up to 23/04/03; full list of members
|
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 June 2002 | Return made up to 23/04/02; full list of members (8 pages) |
5 June 2002 | Return made up to 23/04/02; full list of members (8 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 May 2001 | Return made up to 23/04/01; full list of members
|
1 May 2001 | Return made up to 23/04/01; full list of members
|
28 March 2001 | Memorandum and Articles of Association (11 pages) |
28 March 2001 | Memorandum and Articles of Association (11 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: mellon house ingrave road brentwood essex CM15 8TG (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: mellon house ingrave road brentwood essex CM15 8TG (1 page) |
2 January 2001 | Company name changed premier pension (nominees) limit ed\certificate issued on 02/01/01 (2 pages) |
2 January 2001 | Company name changed premier pension (nominees) limit ed\certificate issued on 02/01/01 (2 pages) |
4 October 2000 | Secretary's particulars changed (1 page) |
4 October 2000 | Secretary's particulars changed (1 page) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed
|
28 June 2000 | Secretary resigned (1 page) |
17 May 2000 | Return made up to 23/04/00; full list of members
|
17 May 2000 | Return made up to 23/04/00; full list of members
|
4 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
4 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 23/04/99; full list of members
|
28 April 1999 | Return made up to 23/04/99; full list of members
|
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: mellon house ingrave road brentwood essex CM15 8TG (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: mellon house ingrave road brentwood essex CM15 8TG (1 page) |
12 May 1998 | Return made up to 23/04/98; full list of members
|
12 May 1998 | Return made up to 23/04/98; full list of members
|
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 October 1997 | Secretary's particulars changed (1 page) |
14 October 1997 | Secretary's particulars changed (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
21 May 1997 | Return made up to 23/04/97; full list of members
|
21 May 1997 | Return made up to 23/04/97; full list of members
|
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
2 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
2 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
6 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
20 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
20 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
9 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |
9 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 February 1989 | Memorandum and Articles of Association (7 pages) |
1 February 1989 | Memorandum and Articles of Association (7 pages) |
16 January 1989 | Company name changed\certificate issued on 16/01/89 (2 pages) |
16 January 1989 | Company name changed\certificate issued on 16/01/89 (2 pages) |
13 October 1988 | Incorporation (9 pages) |
13 October 1988 | Incorporation (9 pages) |