Company NameU.S. Bank Trustees Limited
DirectorsTom Cubitt and Josephine Belinda Murray
Company StatusActive
Company Number02379632
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)
Previous Names8

Business Activity

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

Directors

Director NameMr Tom Cubitt
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(20 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
Fifth Floor
London
EC2N 1AR
Secretary NameMr Edmond Francis Leedham
StatusCurrent
Appointed16 January 2018(28 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address125 Old Broad Street
Fifth Floor
London
EC2N 1AR
Director NameMs Josephine Belinda Murray
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(31 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
Fifth Floor
London
EC2N 1AR
Director NameJohn Leslie James Kenneally
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 April 1992(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 1998)
RoleOperations Director
Correspondence Address16 Radley Lodge
Inner Park Road Wimbledon
London
SW19 6DG
Secretary NameJenny Stevinson
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address95 Stradella Road
London
SE24 9HL
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusResigned
Appointed11 January 1993(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address92 Wakemans Hill Avenue
Kingsbury
London
NW9 0UR
Director NameDermot Michael Keegan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2000)
RoleHead Of Institytional Marketin
Country of ResidenceEngland
Correspondence AddressGormanstone
Snatts Road
Uckfield
East Sussex
TN22 2AP
Director NameMelissa Gordon McDonald
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1999)
RoleAdministrator
Correspondence AddressFlat 7 108 Cambridge Street
London
SW1V 4QF
Director NameMr Tom Cross Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2000(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Old Farm
Winslow
Buckinghamshire
MK18 3JL
Director NameRandall Hampton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2000(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 2005)
RoleTrust Officer
Correspondence Address2440 St Andrews Drive
Olympia Fields
Illinois 60461
United States
Director NameMr Richard David Walter Haas
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Walled Garden
College Lane Ellisfield
Basingstoke
Hampshire
RG25 2QE
Secretary NameAndrew Frederick Hames
NationalityBritish
StatusResigned
Appointed16 October 2000(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Elers Road
Ealing
London
W13 9QB
Director NameThomas Charles Heagy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2002(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2005)
RoleBanker
Correspondence Address4939 S Greenwood Avenue
Chicago
Illinois 60615
Foreign
Director NameDouglas William Hart
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2003(14 years, 4 months after company formation)
Appointment Duration5 months (resigned 26 February 2004)
RoleBanker
Correspondence Address1835 North Marshfield
Chicago
Illinois 60622
United States
Director NameJuliana Man
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 April 2009)
RoleBanker
Correspondence Address5 Canada Square
London
E14 5AQ
Secretary NameJacqui Tate
NationalityBritish
StatusResigned
Appointed21 December 2004(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 2008)
RoleSolicitor
Correspondence Address19 Lysia Street
London
SW6 6NF
Director NameDouglas William Hart
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 2008)
RoleBanker
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameRussell M Goldenberg
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2004(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2007)
RoleBanker
Correspondence Address6757 Taos Ct
Lisle
60532-3441
United States
Director NameRobert Edward Lindo
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(16 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 07 March 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Highgate Close
Highgate
London
N6 4SD
Director NameMichael Evans
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2009)
RoleBanker
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameDenalda Guice Gay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJames Michael Marion
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2007(18 years, 1 month after company formation)
Appointment Duration7 months (resigned 17 January 2008)
RoleAttorney
Correspondence Address54 North Ashland Avenue
Lagrange
Illinois 60525
United States
Director NameMitchell Timothy Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(18 years, 1 month after company formation)
Appointment Duration11 months (resigned 14 May 2008)
RoleTrustee
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameJacqui Kirk
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed14 February 2008(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 December 2010)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMikus Mikolajs Kins
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2008(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 2010)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameStephen Russell Henderson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2010)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameStephanie Terese Beale
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2009)
RoleSvp Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJennifer Anne Brogan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2010)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameScott Wayne Boswell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2009(20 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 2010)
RoleBusiness Finance Officer
Country of ResidenceUnited States
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePeter Jhon Chepulis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2009(20 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 07 June 2010)
RoleBanking Executive
Country of ResidenceUnited States
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameThomas George Lehmann
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2010(20 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 December 2010)
RoleBank Officer
Country of ResidenceIllinois
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr John Gordon Anthony
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(20 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 August 2010)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDeclan Lynch
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 December 2010(21 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 June 2020)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBlock E Cherrywood Business Park
Loughlinstown
Dublin
Ireland
Secretary NameMichael Shea
NationalityBritish
StatusResigned
Appointed30 December 2010(21 years, 8 months after company formation)
Appointment Duration7 years (resigned 12 January 2018)
RoleCompany Director
Correspondence AddressBlock E Cherrywood Business Park
Loughlinstown
Dublin
Ireland

Location

Registered Address125 Old Broad Street
Fifth Floor
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

250k at £1Elavon Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,598,000
Net Worth£631,000
Current Liabilities£4,936,000

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

12 January 2021Full accounts made up to 31 December 2019 (23 pages)
9 June 2020Termination of appointment of Declan Lynch as a director on 2 June 2020 (1 page)
9 June 2020Appointment of Ms Josephine Belinda Murray as a director on 29 May 2020 (2 pages)
17 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
31 October 2019Full accounts made up to 31 December 2018 (24 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (24 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
17 January 2018Appointment of Mr Edmond Francis Leedham as a secretary on 16 January 2018 (2 pages)
17 January 2018Appointment of Mr Edmond Francis Leedham as a secretary on 16 January 2018 (2 pages)
16 January 2018Termination of appointment of Michael Shea as a secretary on 12 January 2018 (1 page)
16 January 2018Termination of appointment of Michael Shea as a secretary on 12 January 2018 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
16 August 2017Auditor's resignation (1 page)
16 August 2017Auditor's resignation (1 page)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 250,000
(5 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 250,000
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250,000
(5 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250,000
(5 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250,000
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 250,000
(5 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 250,000
(5 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 250,000
(5 pages)
22 July 2013Amended full accounts made up to 31 December 2012 (19 pages)
22 July 2013Amended full accounts made up to 31 December 2012 (19 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
17 September 2012Full accounts made up to 31 December 2011 (14 pages)
17 September 2012Full accounts made up to 31 December 2011 (14 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Tom Cubitt on 11 September 2011 (2 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Tom Cubitt on 11 September 2011 (2 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
1 November 2011Termination of appointment of Jacqui Kirk as a director (2 pages)
1 November 2011Termination of appointment of Jacqui Kirk as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
15 September 2011Registered office address changed from 5 Canada Square London E14 5AQ on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from 5 Canada Square London E14 5AQ on 15 September 2011 (2 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
9 February 2011Company name changed bank of america trustees LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
9 February 2011Company name changed bank of america trustees LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
9 February 2011Change of name with request to seek comments from relevant body (2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Change of name with request to seek comments from relevant body (2 pages)
9 February 2011Change of name notice (2 pages)
13 January 2011Appointment of Declan Lynch as a director (3 pages)
13 January 2011Appointment of Michael Shea as a secretary (3 pages)
13 January 2011Registered office address changed from 2 King Edward Street London EC1A 1HQ England on 13 January 2011 (2 pages)
13 January 2011Appointment of Declan Lynch as a director (3 pages)
13 January 2011Registered office address changed from 2 King Edward Street London EC1A 1HQ England on 13 January 2011 (2 pages)
13 January 2011Appointment of Michael Shea as a secretary (3 pages)
12 January 2011Termination of appointment of Jennifer Brogan as a director (2 pages)
12 January 2011Termination of appointment of Jennifer Brogan as a director (2 pages)
12 January 2011Termination of appointment of Thomas Lehmann as a director (2 pages)
12 January 2011Auditor's resignation (2 pages)
12 January 2011Termination of appointment of Jeanette Proffitt as a director (2 pages)
12 January 2011Termination of appointment of Helene Li as a secretary (2 pages)
12 January 2011Termination of appointment of Thomas Lehmann as a director (2 pages)
12 January 2011Termination of appointment of Jeanette Proffitt as a director (2 pages)
12 January 2011Termination of appointment of Helene Li as a secretary (2 pages)
12 January 2011Auditor's resignation (2 pages)
28 October 2010Termination of appointment of Mikus Kins as a director (1 page)
28 October 2010Termination of appointment of Natalia Pasynok as a director (1 page)
28 October 2010Termination of appointment of Natalia Pasynok as a director (1 page)
28 October 2010Termination of appointment of Mikus Kins as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
14 September 2010Director's details changed for Mikus Mikolajs Kins on 26 August 2010 (3 pages)
14 September 2010Director's details changed for Mikus Mikolajs Kins on 26 August 2010 (3 pages)
9 August 2010Termination of appointment of John Anthony as a director (1 page)
9 August 2010Termination of appointment of John Anthony as a director (1 page)
23 June 2010Termination of appointment of Peter Chepulis as a director (1 page)
23 June 2010Termination of appointment of Peter Chepulis as a director (1 page)
18 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (9 pages)
18 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (9 pages)
18 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (9 pages)
17 June 2010Appointment of Thomas George Lehmann as a director (3 pages)
17 June 2010Appointment of Thomas George Lehmann as a director (3 pages)
14 June 2010Termination of appointment of Michael Tolentino as a director (1 page)
14 June 2010Termination of appointment of Michael Tolentino as a director (1 page)
10 June 2010Director's details changed for Jacqui Tate on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Jacqui Tate on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Jacqui Tate on 7 June 2010 (2 pages)
19 May 2010Appointment of Jeanette Temple Proffitt as a director (3 pages)
19 May 2010Appointment of Jeanette Temple Proffitt as a director (3 pages)
22 April 2010Appointment of John Gordon Anthony as a director (3 pages)
22 April 2010Appointment of John Gordon Anthony as a director (3 pages)
16 April 2010Appointment of Tom Cubitt as a director (3 pages)
16 April 2010Appointment of Tom Cubitt as a director (3 pages)
7 April 2010Termination of appointment of Scott Boswell as a director (1 page)
7 April 2010Termination of appointment of Stephen Henderson as a director (1 page)
7 April 2010Termination of appointment of Stephen Henderson as a director (1 page)
7 April 2010Termination of appointment of Scott Boswell as a director (1 page)
26 January 2010Appointment of Peter John Chepulis as a director (3 pages)
26 January 2010Appointment of Peter John Chepulis as a director (3 pages)
18 January 2010Termination of appointment of Denalda Gay as a director (1 page)
18 January 2010Termination of appointment of Denalda Gay as a director (1 page)
11 January 2010Appointment of Scott Wayne Boswell as a director (3 pages)
11 January 2010Appointment of Scott Wayne Boswell as a director (3 pages)
15 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
15 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 December 2009Termination of appointment of Stephanie Beale as a director (1 page)
10 December 2009Termination of appointment of Stephanie Beale as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page)
28 October 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page)
27 October 2009Director's details changed for Natalia Pasynok on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Mikus Mikolajs Kins on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Denalda Guice Gay on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Denalda Guice Gay on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Jennifer Anne Brogan on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Stephen Russell Henderson on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Martin Tolentino on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Jennifer Anne Brogan on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Natalia Pasynok on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Mikus Mikolajs Kins on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Stephen Russell Henderson on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Martin Tolentino on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Stephanie Terese Beale on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Jacqui Tate on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Jacqui Tate on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Stephanie Terese Beale on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
23 September 2009Company name changed lasalle global trust services LIMITED\certificate issued on 23/09/09 (3 pages)
23 September 2009Company name changed lasalle global trust services LIMITED\certificate issued on 23/09/09 (3 pages)
20 August 2009Appointment terminated director michael evans (1 page)
20 August 2009Appointment terminated director michael evans (1 page)
22 April 2009Appointment terminated director juliana man (1 page)
22 April 2009Appointment terminated director juliana man (1 page)
9 April 2009Director's change of particulars / denalda gay / 19/06/2007 (1 page)
9 April 2009Return made up to 02/04/09; full list of members (6 pages)
9 April 2009Director's change of particulars / denalda gay / 19/06/2007 (1 page)
9 April 2009Return made up to 02/04/09; full list of members (6 pages)
6 April 2009Appointment terminated director susan steves keiser (1 page)
6 April 2009Appointment terminated director susan steves keiser (1 page)
17 March 2009Memorandum and Articles of Association (12 pages)
17 March 2009Memorandum and Articles of Association (12 pages)
6 March 2009Auditor's resignation (1 page)
6 March 2009Auditor's resignation (1 page)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
5 August 2008Director appointed jennifer anne brogan (2 pages)
5 August 2008Director appointed stephanie terese beale (2 pages)
5 August 2008Director appointed jennifer anne brogan (2 pages)
5 August 2008Director appointed stephanie terese beale (2 pages)
25 July 2008Appointment terminated director mitchell houghton (1 page)
25 July 2008Appointment terminated director douglas hart (1 page)
25 July 2008Appointment terminated director douglas hart (1 page)
25 July 2008Appointment terminated director mitchell houghton (1 page)
22 July 2008Director appointed stephen russell henderson (2 pages)
22 July 2008Director appointed natalia pasynok (2 pages)
22 July 2008Director appointed mikus mikolajs kins (2 pages)
22 July 2008Director appointed stephen russell henderson (2 pages)
22 July 2008Director appointed natalia pasynok (2 pages)
22 July 2008Director appointed mikus mikolajs kins (2 pages)
15 July 2008Director appointed michael martin tolentino (2 pages)
15 July 2008Director appointed michael martin tolentino (2 pages)
29 May 2008Company name changed lasalle trustees LIMITED\certificate issued on 29/05/08 (2 pages)
29 May 2008Company name changed lasalle trustees LIMITED\certificate issued on 29/05/08 (2 pages)
28 May 2008Director's change of particulars / mitchell houghton / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / susan steves keiser / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / susan steves keiser / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / michael evans / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / michael evans / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / denalda gay / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / mitchell houghton / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / douglas hart / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / denalda gay / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / douglas hart / 01/05/2008 (1 page)
18 April 2008Return made up to 02/04/08; full list of members (5 pages)
18 April 2008Director's change of particulars / jacqui tate / 07/03/2008 (1 page)
18 April 2008Return made up to 02/04/08; full list of members (5 pages)
18 April 2008Director's change of particulars / jacqui tate / 07/03/2008 (1 page)
3 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2008Ad 19/02/08\gbp si 249900@1=249900\gbp ic 100/250000\ (2 pages)
31 March 2008Ad 19/02/08\gbp si 249900@1=249900\gbp ic 100/250000\ (2 pages)
18 March 2008Director's change of particulars / juliana man / 07/03/2008 (1 page)
18 March 2008Director's change of particulars / juliana man / 07/03/2008 (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Registered office changed on 21/01/08 from: 82 bishopsgate london EC2N 4BN (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Registered office changed on 21/01/08 from: 82 bishopsgate london EC2N 4BN (1 page)
7 January 2008Memorandum and Articles of Association (12 pages)
7 January 2008Memorandum and Articles of Association (12 pages)
2 January 2008Company name changed abn amro trustees LIMITED\certificate issued on 02/01/08 (2 pages)
2 January 2008Company name changed abn amro trustees LIMITED\certificate issued on 02/01/08 (2 pages)
8 November 2007Full accounts made up to 31 December 2006 (12 pages)
8 November 2007Full accounts made up to 31 December 2006 (12 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
5 June 2007Return made up to 02/04/07; no change of members (8 pages)
5 June 2007Return made up to 02/04/07; no change of members (8 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
21 December 2006Full accounts made up to 31 December 2005 (11 pages)
21 December 2006Full accounts made up to 31 December 2005 (11 pages)
10 May 2006Return made up to 02/04/06; full list of members (9 pages)
10 May 2006Return made up to 02/04/06; full list of members (9 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
21 March 2006£ ic 1250000/100 24/01/06 £ sr 1249900@1=1249900 (2 pages)
21 March 2006£ ic 1250000/100 24/01/06 £ sr 1249900@1=1249900 (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
5 January 2006Declaration of shares redemption:auditor's report (13 pages)
5 January 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 January 2006Declaration of shares redemption:auditor's report (13 pages)
5 January 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 October 2005Full accounts made up to 31 December 2004 (11 pages)
4 October 2005Full accounts made up to 31 December 2004 (11 pages)
23 August 2005Registered office changed on 23/08/05 from: 250 bishopsgate london EC2M 4AA (1 page)
23 August 2005Registered office changed on 23/08/05 from: 250 bishopsgate london EC2M 4AA (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
4 May 2004Return made up to 02/04/04; full list of members (9 pages)
4 May 2004Return made up to 02/04/04; full list of members (9 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (1 page)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
1 May 2003Return made up to 02/04/03; full list of members (9 pages)
1 May 2003Return made up to 02/04/03; full list of members (9 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
18 April 2002Nc inc already adjusted 10/11/92 (1 page)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2002Nc inc already adjusted 10/11/92 (1 page)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
18 April 2001Return made up to 02/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 2001Return made up to 02/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
15 December 2000New director appointed (3 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (3 pages)
15 December 2000New director appointed (2 pages)
31 October 2000Company name changed broadgate investment management LIMITED\certificate issued on 01/11/00 (2 pages)
31 October 2000Company name changed broadgate investment management LIMITED\certificate issued on 01/11/00 (2 pages)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
3 May 2000Return made up to 02/04/00; no change of members (6 pages)
3 May 2000Return made up to 02/04/00; no change of members (6 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
28 September 1999Registered office changed on 28/09/99 from: 4 broadgate london EC2M 7LE (1 page)
28 September 1999Registered office changed on 28/09/99 from: 4 broadgate london EC2M 7LE (1 page)
17 April 1999Return made up to 02/04/99; no change of members (7 pages)
17 April 1999Return made up to 02/04/99; no change of members (7 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
18 April 1998Return made up to 02/04/98; full list of members (7 pages)
18 April 1998Return made up to 02/04/98; full list of members (7 pages)
9 October 1997Full accounts made up to 31 December 1996 (11 pages)
9 October 1997Full accounts made up to 31 December 1996 (11 pages)
14 April 1997Return made up to 02/04/97; no change of members (6 pages)
14 April 1997Return made up to 02/04/97; no change of members (6 pages)
17 February 1997Ad 12/02/97--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages)
17 February 1997Ad 12/02/97--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages)
9 October 1996Full accounts made up to 31 December 1995 (12 pages)
9 October 1996Full accounts made up to 31 December 1995 (12 pages)
13 April 1996Return made up to 02/04/96; no change of members (5 pages)
13 April 1996Return made up to 02/04/96; no change of members (5 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
19 September 1995Full accounts made up to 31 December 1994 (12 pages)
19 September 1995Full accounts made up to 31 December 1994 (12 pages)
10 April 1995Return made up to 02/04/95; full list of members (16 pages)
10 April 1995Return made up to 02/04/95; full list of members (16 pages)
12 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1992Memorandum and Articles of Association (9 pages)
26 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 November 1992Memorandum and Articles of Association (9 pages)
26 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 October 1992Ad 30/09/92--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
15 October 1992Ad 30/09/92--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
28 May 1992Ad 15/05/92--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
28 May 1992Ad 15/05/92--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
28 May 1992£ nc 500000/1000000 15/05/92 (1 page)
28 May 1992£ nc 500000/1000000 15/05/92 (1 page)
10 February 1992Ad 03/02/91--------- £ si 25000@1 (2 pages)
10 February 1992Ad 03/02/91--------- £ si 25000@1 (2 pages)
22 August 1991Ad 14/08/91--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
22 August 1991Ad 14/08/91--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
7 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 May 1991Company name changed westerole LIMITED\certificate issued on 07/05/91 (2 pages)
3 May 1991Company name changed westerole LIMITED\certificate issued on 07/05/91 (2 pages)
3 May 1991£ nc 1000/500000 23/04/91 (1 page)
3 May 1991£ nc 1000/500000 23/04/91 (1 page)
21 February 1991Company name changed hoare govett LIMITED\certificate issued on 22/02/91 (2 pages)
21 February 1991Company name changed hoare govett LIMITED\certificate issued on 22/02/91 (2 pages)
17 December 1990Return made up to 16/11/90; full list of members (7 pages)
17 December 1990Return made up to 16/11/90; full list of members (7 pages)
31 May 1989Company name changed westrole LIMITED\certificate issued on 01/06/89 (2 pages)
31 May 1989Company name changed westrole LIMITED\certificate issued on 01/06/89 (2 pages)
4 May 1989Incorporation (9 pages)
4 May 1989Incorporation (9 pages)