Company NamePrivate Trustee (UK) Limited
Company StatusDissolved
Company Number02544250
CategoryPrivate Limited Company
Incorporation Date28 September 1990(33 years, 6 months ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Edward Christopher Bloor
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(20 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 29 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address78 St James' Street
London
SW1A 1JB
Director NameJonathan Mark Hall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(20 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 29 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 St James' Street
London
SW1A 1JB
Secretary NameKaren Lyon
StatusClosed
Appointed23 May 2011(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 29 January 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Donald Peter Lines
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBermudian
StatusResigned
Appointed28 September 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleBank Manager
Correspondence AddressMill Point Fairylands
Pembroke
Foreign
Director NameMr Robert Arthur Affleck
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 1995)
RoleChartered Accountant
Correspondence Address12 Merrilyn Close
Claygate
Esher
Surrey
KT10 0EQ
Director NameCharles Philip Talbot Vaughan-Johnson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 29 May 1997)
RoleBanker
Correspondence AddressApt 30 Cloverdale
South Road
Devonshire
Bermuda
Director NameMr William Donald Thomson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBermudian
StatusResigned
Appointed28 September 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1994)
RoleBank Manager
Correspondence AddressFontana
Warwick
Foreign
Director NameBarry Lawrence Shailer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleBanker
Correspondence Address8 Badgers Hill
Virginia Water
Surrey
GU25 4SB
Secretary NameMiss Eliza Ann Beattie
NationalityBritish
StatusResigned
Appointed28 September 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressTangley 105 Kings Road
Farncombe
Godalming
Surrey
GU7 3EU
Director NameMr Graham Douglas Richardson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 1993)
RoleBanker
Correspondence AddressB-6 Hibiscus
Warwick Villas 106/110 Middle Road
Warwick
Wr09
Director NameMr David Anthony Sykes
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 1996)
RolePortfolio Manager
Correspondence Address60a Trinity Church Square
London
SE1 4HY
Director NameCummings Vail Zuill
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish (Bermudian)
StatusResigned
Appointed01 April 1994(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1998)
RoleBank Manager
Correspondence AddressThe Cocoon
9 Kirkdale Drive
Warwick
Foreign
Bermuda
Director NameHenry Blackburn Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1996)
RoleBanker
Correspondence AddressHigh Time
8 High Time Drive
Southampton
Sb 04
Secretary NameMr Robert Arthur Affleck
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 June 1995)
RoleAccountant
Correspondence Address12 Merrilyn Close
Claygate
Esher
Surrey
KT10 0EQ
Director NameGraham Douglas Richardson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1998)
RoleBanker
Correspondence AddressLower House Farm
36 Church Street
Bathford
Somerset
BA1 7RR
Director NameLawrence St John Thomas Jackson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Northampton Park
London
N1 2PJ
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed08 June 1995(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2000)
RoleSecretary
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Director NameAustin John O'Connor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1998)
RoleBanker
Correspondence AddressFramptons Commonwood
Chipperfield
Kings Langley
Hertfordshire
WD4 9BA
Director NameMr Leslie Ian Gabb
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2000)
RoleChartered Accountant
Correspondence Address10 Campden Street
London
W8 7EP
Director NameKaren Morrison Malcolm
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2004)
RoleLawyer/Banker
Correspondence Address6 Inwood Mews
Paget
Pg 06
Director NameTalmah Philip Morgan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 December 1998)
RoleBarrister
Correspondence AddressOrchard Hill Rozel Court
Rozel Road
St Peter Port
Guernsey
GY1 2DY
Director NameNicholas Andreas Chronias
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2000)
RoleBanker
Correspondence Address2 Harlech Road
London
N14 7BX
Secretary NameMr Leslie Ian Gabb
NationalityBritish
StatusResigned
Appointed30 March 2000(9 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 August 2000)
RoleCompany Director
Correspondence Address10 Campden Street
London
W8 7EP
Secretary NameDeborah Lee Crawley
NationalityBritish
StatusResigned
Appointed17 August 2000(9 years, 10 months after company formation)
Appointment Duration8 months (resigned 19 April 2001)
RoleCompany Director
Correspondence Address20 Dartmouth Court
Dartmouth Grove
London
SE10 8AS
Director NameMr Adrian Fairbourn
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2003)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
5-9 Linden Gardens
London
W2 4HJ
Director NameCharles Savin Stewart
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(10 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameDenise Ann Francis
NationalityBritish
StatusResigned
Appointed19 April 2001(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 May 2002)
RoleCompany Director
Correspondence Address6 Sewdley Street
Clapton
London
E5 0AX
Secretary NameKeith Andrews
NationalityBritish
StatusResigned
Appointed13 May 2002(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2005)
RoleCompliance
Correspondence Address10 Nelson Close
Willesborough
Ashford
Kent
TN24 0UU
Director NamePaul Timothy O'Neill
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2003(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 August 2005)
RoleBanker
Correspondence Address3 Capeners Close
Kinnerton Street
London
SW1X 8EF
Director NameMr Paul Alfred Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(14 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 April 2011)
RoleBanker
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed05 August 2005(14 years, 10 months after company formation)
Appointment Duration9 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Secretary NameHauwa Kassim-Momodu
StatusResigned
Appointed01 April 2010(19 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 May 2010)
RoleCompany Director
Correspondence Address110 Northumberland Avenue
Welling
Kent
DA16 2PZ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

250k at £1Hsbc Private Bank (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,500
Net Worth£109,888
Cash£115,381
Current Liabilities£5,493

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
3 October 2012Application to strike the company off the register (3 pages)
3 October 2012Application to strike the company off the register (3 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
(5 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
(5 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
(5 pages)
7 June 2012Company name changed hsbc private trustee (uk) LIMITED\certificate issued on 07/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-06
(3 pages)
7 June 2012Company name changed hsbc private trustee (uk) LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2012Full accounts made up to 31 December 2011 (13 pages)
26 April 2012Full accounts made up to 31 December 2011 (13 pages)
25 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 April 2012Solvency Statement dated 20/04/12 (1 page)
25 April 2012Statement of capital on 25 April 2012
  • GBP 1
(4 pages)
25 April 2012Statement of capital on 25 April 2012
  • GBP 1
(4 pages)
25 April 2012Statement by Directors (1 page)
25 April 2012Solvency statement dated 20/04/12 (1 page)
25 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 April 2012Statement by directors (1 page)
31 January 2012Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (16 pages)
31 January 2012Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (16 pages)
31 January 2012Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (16 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 31/01/2012
(6 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed annual return was registered on 31/01/2012
(6 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 31/01/2012
(6 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
31 May 2011Full accounts made up to 31 December 2010 (13 pages)
31 May 2011Full accounts made up to 31 December 2010 (13 pages)
25 May 2011Appointment of Karen Lyon as a secretary (2 pages)
25 May 2011Appointment of Karen Lyon as a secretary (2 pages)
5 May 2011Appointment of Jonathan Mark Hall as a director (2 pages)
5 May 2011Appointment of Jonathan Mark Hall as a director (2 pages)
5 May 2011Termination of appointment of Charles Stewart as a director (1 page)
5 May 2011Termination of appointment of Paul Smith as a director (1 page)
5 May 2011Appointment of Mr Edward Christopher Bloor as a director (2 pages)
5 May 2011Termination of appointment of Charles Stewart as a director (1 page)
5 May 2011Appointment of Mr Edward Christopher Bloor as a director (2 pages)
5 May 2011Termination of appointment of Paul Smith as a director (1 page)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Mr Paul Alfred Smith on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Paul Alfred Smith on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Paul Alfred Smith on 1 October 2009 (2 pages)
28 June 2010Termination of appointment of Hauwa Kassim-Momodu as a secretary (1 page)
28 June 2010Termination of appointment of Hauwa Kassim-Momodu as a secretary (1 page)
19 April 2010Full accounts made up to 31 December 2009 (15 pages)
19 April 2010Full accounts made up to 31 December 2009 (15 pages)
1 April 2010Appointment of Hauwa Kassim-Momodu as a secretary (1 page)
1 April 2010Termination of appointment of Sarah Maher as a secretary (1 page)
1 April 2010Termination of appointment of Sarah Maher as a secretary (1 page)
1 April 2010Appointment of Hauwa Kassim-Momodu as a secretary (1 page)
25 January 2010Director's details changed for Charles Savin Stewart on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Charles Savin Stewart on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Charles Savin Stewart on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
8 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
22 April 2009Full accounts made up to 31 December 2008 (15 pages)
22 April 2009Full accounts made up to 31 December 2008 (15 pages)
11 March 2009Appointment terminated secretary pauline mcquillan (1 page)
11 March 2009Secretary appointed sarah maher (1 page)
11 March 2009Appointment Terminated Secretary pauline mcquillan (1 page)
11 March 2009Secretary appointed sarah maher (1 page)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
5 April 2008Full accounts made up to 31 December 2007 (14 pages)
5 April 2008Full accounts made up to 31 December 2007 (14 pages)
25 February 2008Secretary's Change of Particulars / pauline mcquillan / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 1 bolney court, now: canada square; Area was: portsmouth road, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4HX, now: E14 5HQ; Country was: , now: united kingdom; Secure Officer was: false, n (1 page)
25 February 2008Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page)
13 September 2007Return made up to 01/09/07; full list of members (2 pages)
13 September 2007Return made up to 01/09/07; full list of members (2 pages)
24 April 2007Full accounts made up to 31 December 2006 (14 pages)
24 April 2007Full accounts made up to 31 December 2006 (14 pages)
21 December 2006Return made up to 09/09/06; full list of members (2 pages)
21 December 2006Return made up to 09/09/06; full list of members (2 pages)
9 August 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2006Full accounts made up to 31 December 2005 (14 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 December 2005Return made up to 09/09/05; full list of members (2 pages)
5 December 2005Return made up to 09/09/05; full list of members (2 pages)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Secretary's particulars changed (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
3 June 2005Full accounts made up to 31 December 2004 (13 pages)
3 June 2005Full accounts made up to 31 December 2004 (13 pages)
13 January 2005Company name changed somers trust (uk) LIMITED\certificate issued on 13/01/05 (2 pages)
13 January 2005Company name changed somers trust (uk) LIMITED\certificate issued on 13/01/05 (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
30 September 2004Return made up to 09/09/04; full list of members (7 pages)
30 September 2004Return made up to 09/09/04; full list of members (7 pages)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
16 June 2004Registered office changed on 16/06/04 from: 3RD floor austin friars house 2-6 austin friars london EC2N 2LX (1 page)
16 June 2004Registered office changed on 16/06/04 from: 3RD floor austin friars house 2-6 austin friars london EC2N 2LX (1 page)
13 October 2003Full accounts made up to 31 December 2002 (8 pages)
13 October 2003Full accounts made up to 31 December 2002 (8 pages)
13 October 2003Return made up to 09/09/03; full list of members (8 pages)
13 October 2003Return made up to 09/09/03; full list of members (8 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
16 September 2002Return made up to 09/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2002Return made up to 09/09/02; full list of members (7 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
30 May 2002Full accounts made up to 31 December 2001 (11 pages)
30 May 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2001Return made up to 09/09/01; full list of members (6 pages)
31 October 2001Return made up to 09/09/01; full list of members (6 pages)
13 July 2001Full accounts made up to 31 December 2000 (9 pages)
13 July 2001Full accounts made up to 31 December 2000 (9 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
18 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
18 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
14 September 2000Return made up to 09/09/00; full list of members (5 pages)
14 September 2000Return made up to 09/09/00; full list of members (5 pages)
23 August 2000Full accounts made up to 30 June 2000 (9 pages)
23 August 2000Full accounts made up to 30 June 2000 (9 pages)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned;director resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Location of register of members (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Location of register of members (1 page)
27 September 1999Return made up to 09/09/99; full list of members
  • 363(287) ‐ Registered office changed on 27/09/99
(6 pages)
27 September 1999Return made up to 09/09/99; full list of members (6 pages)
17 September 1999Memorandum and Articles of Association (51 pages)
17 September 1999Memorandum and Articles of Association (51 pages)
7 September 1999Full accounts made up to 30 June 1999 (8 pages)
7 September 1999Full accounts made up to 30 June 1999 (8 pages)
1 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
17 September 1998Return made up to 09/09/98; full list of members (8 pages)
17 September 1998Return made up to 09/09/98; full list of members (8 pages)
10 September 1998Full accounts made up to 30 June 1998 (7 pages)
10 September 1998Full accounts made up to 30 June 1998 (7 pages)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
6 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Memorandum and Articles of Association (50 pages)
20 January 1998Memorandum and Articles of Association (50 pages)
2 January 1998Company name changed bermuda trust (uk) LIMITED\certificate issued on 05/01/98 (2 pages)
2 January 1998Company name changed bermuda trust (uk) LIMITED\certificate issued on 05/01/98 (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
2 November 1997Full accounts made up to 30 June 1997 (8 pages)
2 November 1997Full accounts made up to 30 June 1997 (8 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1997Return made up to 09/09/97; full list of members (6 pages)
15 September 1997Return made up to 09/09/97; full list of members (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
1 October 1996Full accounts made up to 30 June 1996 (9 pages)
1 October 1996Full accounts made up to 30 June 1996 (9 pages)
17 September 1996Return made up to 09/09/96; no change of members (6 pages)
17 September 1996Return made up to 09/09/96; no change of members (6 pages)
9 September 1996Director resigned (2 pages)
9 September 1996New director appointed (1 page)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
28 November 1995Accounts made up to 30 June 1995 (5 pages)
28 November 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
15 September 1995Return made up to 09/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 1995Return made up to 09/09/95; full list of members (9 pages)
14 June 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
21 June 1991Ad 14/05/91--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
21 June 1991Ad 14/05/91--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
9 April 1991Memorandum and Articles of Association (9 pages)
9 April 1991Memorandum and Articles of Association (9 pages)