Company NameState Street Unit Trust Management Limited
Company StatusActive
Company Number02669933
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameVathoulla Sullivan
NationalityBritish
StatusCurrent
Appointed04 January 2006(14 years after company formation)
Appointment Duration18 years, 3 months
RoleParalegal
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMrs Victoria Alice Parry
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(25 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Nigel David Wightman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(27 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameRebecca Jane Bridger
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(28 years, 4 months after company formation)
Appointment Duration4 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991
Appointment Duration4 months (resigned 10 April 1992)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991
Appointment Duration4 months (resigned 10 April 1992)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMr Douglas Richard Findlay-Shirras
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 1996)
RoleInvestment Manager
Correspondence Address18 Chalcot Road
London
NW1 8LL
Director NameMr Skanda Thuraisingham Kumar
Date of BirthApril 1955 (Born 69 years ago)
NationalitySri Lankan
StatusResigned
Appointed10 April 1992(4 months after company formation)
Appointment Duration5 months (resigned 09 September 1992)
RoleInvestment Manager/Quantitative Analyst
Correspondence Address216 Hempstead Road
Watford
Hertfordshire
WD1 3LL
Director NameTimothy Harbert
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1992(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 1996)
RoleInvestment Manager/Accountant
Correspondence AddressArdenvohr 179 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Secretary NameMr Skanda Thuraisingham Kumar
NationalitySri Lankan
StatusResigned
Appointed10 April 1992(4 months after company formation)
Appointment Duration3 days (resigned 13 April 1992)
RoleInvestment Manager/Quantitative Analyst
Correspondence Address216 Hempstead Road
Watford
Hertfordshire
WD1 3LL
Secretary NameMr Patrick Waller
NationalityBritish
StatusResigned
Appointed13 April 1992(4 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 March 2000)
RoleFinance Controller
Correspondence Address22 Chartwell Place
Epsom
Surrey
KT18 5JH
Director NameDavid John Miller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 1994)
RoleManaging Director
Correspondence Address110 Elgin Crescent
London
W11 2JL
Director NameMr Charles T Cassidy
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1994(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 1996)
RoleCompany Director
Correspondence Address1 Alma Terrace
Allan Street
London
W8
Director NameAlan John Brown
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 1997)
RoleInvestment Manager
Correspondence AddressWhytehall Cottage
Forest Green Road Holyfort
Maidenhead
Berkshire
SL6 2NR
Director NameTimothy Berlin Harbert
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1995(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 1996)
RoleCompany Director
Correspondence Address4 Baldwin Lane
Lynnfield
Massachusets
01940
Director NameMr David John Bilbe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
Green Lane East Christmas Pie
Guildford
Surrey
GU3 2JL
Director NameMichael Hill Murdock
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1997)
RoleVp-International Banking
Correspondence Address35 Western Avenue
Brentwood
Essex
CM14 4XR
Director NamePeter James Bright
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address127 Nork Way
Banstead
Surrey
SM7 1HR
Director NameRoland Ralph William Millar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address21 St James Square
London
SW1Y 4SS
Director NameDavid Edward Costin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 2006)
RoleCompany Director
Correspondence Address21 St James Square
London
SW1Y 4SS
Director NameMr Peter Barrie Collacott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(8 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChart Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Secretary NameRoland Ralph William Millar
NationalityBritish
StatusResigned
Appointed23 March 2000(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 2002)
RoleFinance Director
Correspondence AddressThe Bungalow 46 Frant Road
Tunbridge Wells
Kent
TN2 5LJ
Director NameLodewijk Dirk Van Setten
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed06 February 2001(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2004)
RoleLawyer
Correspondence Address21 St James Square
London
SW1Y 4SS
Secretary NameClaudia Emmanuel
NationalityBritish
StatusResigned
Appointed27 May 2002(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2005)
RoleCompany Director
Correspondence Address21 St James Square
London
SW1Y 4SS
Director NameClaudia Emmanuel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2009)
RoleSolicitor
Correspondence Address25 Bank Street
London
E14 5LE
Director NamePaul Francis Duncombe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address21 St James Square
London
SW1Y 4SS
Secretary NameEilin Marie O'Carroll
NationalityBritish
StatusResigned
Appointed10 May 2005(13 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 January 2006)
RoleProduct Manager
Correspondence AddressFirst Floor Flat
26 Waldegrave Road
London
SE19 2AJ
Director NamePatrick Kieran Mooney
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(14 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Morley Square
Bishopston
Bristol
BS7 9DW
Director NameMr Kanesh Lakhani
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2011)
RoleSsga Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameNicholas John Pearce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Michael John Karpik
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2011(19 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 2017)
RoleHead Of Ssga, Emea
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameSusan Raynes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2012(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Alex Joseph Castle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(20 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 January 2023)
RoleMd, Head Of Investment Operations
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr William Derek Russell Street
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(22 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2019)
RoleHead Of Investments, Emea
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1991
Appointment Duration4 months (resigned 10 April 1992)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitestatestreet.com

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500k at £1State Street Global Advisors International Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£1,212,094
Gross Profit£88,180
Net Worth£1,056,691
Cash£1,140,600
Current Liabilities£444,620

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

22 June 2020Full accounts made up to 31 December 2019 (21 pages)
19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
15 April 2020Appointment of Rebecca Jane Bridger as a director on 2 April 2020 (2 pages)
21 October 2019Appointment of Mr Nigel David Wightman as a director on 21 October 2019 (2 pages)
30 July 2019Termination of appointment of William Derek Russell Street as a director on 30 July 2019 (1 page)
14 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (22 pages)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (21 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 May 2017Full accounts made up to 31 December 2016 (19 pages)
8 May 2017Full accounts made up to 31 December 2016 (19 pages)
2 May 2017Termination of appointment of Michael John Karpik as a director on 24 April 2017 (1 page)
2 May 2017Termination of appointment of Michael John Karpik as a director on 24 April 2017 (1 page)
19 April 2017Appointment of Victoria Alice Parry as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Victoria Alice Parry as a director on 12 April 2017 (2 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000
(4 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000
(4 pages)
7 May 2016Full accounts made up to 31 December 2015 (15 pages)
7 May 2016Full accounts made up to 31 December 2015 (15 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 500,000
(4 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 500,000
(4 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 500,000
(4 pages)
1 June 2015Full accounts made up to 31 December 2014 (13 pages)
1 June 2015Full accounts made up to 31 December 2014 (13 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 500,000
(4 pages)
13 June 2014Director's details changed for Mr Michael John Karpik on 11 September 2012 (2 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 500,000
(4 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 500,000
(4 pages)
13 June 2014Director's details changed for Mr Michael John Karpik on 11 September 2012 (2 pages)
7 May 2014Full accounts made up to 31 December 2013 (13 pages)
7 May 2014Full accounts made up to 31 December 2013 (13 pages)
22 April 2014Appointment of Mr William Derek Russell Street as a director (2 pages)
22 April 2014Appointment of Mr William Derek Russell Street as a director (2 pages)
2 January 2014Termination of appointment of Susan Raynes as a director (1 page)
2 January 2014Termination of appointment of Susan Raynes as a director (1 page)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
7 May 2013Full accounts made up to 31 December 2012 (13 pages)
7 May 2013Full accounts made up to 31 December 2012 (13 pages)
20 August 2012Appointment of Alex Joseph Castle as a director (2 pages)
20 August 2012Appointment of Alex Joseph Castle as a director (2 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 May 2012Full accounts made up to 31 December 2011 (13 pages)
3 May 2012Full accounts made up to 31 December 2011 (13 pages)
25 April 2012Appointment of Susan Raynes as a director (2 pages)
25 April 2012Appointment of Susan Raynes as a director (2 pages)
20 April 2012Termination of appointment of Patrick Mooney as a director (1 page)
20 April 2012Termination of appointment of Patrick Mooney as a director (1 page)
21 December 2011Termination of appointment of Nicholas Pearce as a director (1 page)
21 December 2011Termination of appointment of Nicholas Pearce as a director (1 page)
9 December 2011Appointment of Mr Michael John Karpik as a director (2 pages)
9 December 2011Appointment of Mr Michael John Karpik as a director (2 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
26 May 2011Full accounts made up to 31 December 2010 (12 pages)
26 May 2011Full accounts made up to 31 December 2010 (12 pages)
14 March 2011Termination of appointment of Kanesh Lakhani as a director (1 page)
14 March 2011Termination of appointment of Kanesh Lakhani as a director (1 page)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 July 2010Director's details changed for Mr Kanesh Lakhani on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Kanesh Lakhani on 8 June 2010 (2 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Kanesh Lakhani on 8 June 2010 (2 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Nicholas John Pearce on 8 June 2010 (2 pages)
2 July 2010Director's details changed for Patrick Kieran Mooney on 8 June 2010 (2 pages)
2 July 2010Director's details changed for Nicholas John Pearce on 8 June 2010 (2 pages)
2 July 2010Director's details changed for Nicholas John Pearce on 8 June 2010 (2 pages)
2 July 2010Director's details changed for Patrick Kieran Mooney on 8 June 2010 (2 pages)
2 July 2010Director's details changed for Patrick Kieran Mooney on 8 June 2010 (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (12 pages)
9 June 2010Full accounts made up to 31 December 2009 (12 pages)
19 August 2009Return made up to 08/06/09; full list of members (8 pages)
19 August 2009Return made up to 08/06/09; full list of members (8 pages)
27 May 2009Full accounts made up to 31 December 2008 (12 pages)
27 May 2009Full accounts made up to 31 December 2008 (12 pages)
18 February 2009Director's change of particulars / nicholas pearce / 26/01/2009 (1 page)
18 February 2009Secretary's change of particulars / vathoulla sullivan / 26/01/2009 (1 page)
18 February 2009Director's change of particulars / nicholas pearce / 26/01/2009 (1 page)
18 February 2009Secretary's change of particulars / vathoulla sullivan / 26/01/2009 (1 page)
17 February 2009Director's change of particulars / kanesh lakhani / 26/01/2009 (1 page)
17 February 2009Director's change of particulars / kanesh lakhani / 26/01/2009 (1 page)
11 February 2009Return made up to 08/06/08; no change of members (6 pages)
11 February 2009Return made up to 08/06/08; no change of members (6 pages)
27 January 2009Registered office changed on 27/01/2009 from 25 bank street london E14 5NU (1 page)
27 January 2009Registered office changed on 27/01/2009 from 25 bank street london E14 5NU (1 page)
20 January 2009Appointment terminated director claudia emmanuel (1 page)
20 January 2009Appointment terminated director claudia emmanuel (1 page)
9 May 2008Full accounts made up to 31 December 2007 (12 pages)
9 May 2008Full accounts made up to 31 December 2007 (12 pages)
19 December 2007Registered office changed on 19/12/07 from: 25 bank street london E14 5LE (1 page)
19 December 2007Registered office changed on 19/12/07 from: 25 bank street london E14 5LE (1 page)
25 July 2007Return made up to 08/06/07; no change of members (8 pages)
25 July 2007Return made up to 08/06/07; no change of members (8 pages)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
5 June 2007Full accounts made up to 31 December 2006 (12 pages)
5 June 2007Full accounts made up to 31 December 2006 (12 pages)
23 April 2007Registered office changed on 23/04/07 from: 21 st james's square london SW1Y 4SS (1 page)
23 April 2007Registered office changed on 23/04/07 from: 21 st james's square london SW1Y 4SS (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
21 June 2006Return made up to 08/06/06; full list of members (8 pages)
21 June 2006Return made up to 08/06/06; full list of members (8 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
12 April 2006Full accounts made up to 31 December 2005 (10 pages)
12 April 2006Full accounts made up to 31 December 2005 (10 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
6 December 2005Full accounts made up to 31 December 2004 (10 pages)
6 December 2005Full accounts made up to 31 December 2004 (10 pages)
19 September 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
19 September 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
17 June 2004Full accounts made up to 31 December 2003 (10 pages)
17 June 2004Return made up to 08/06/04; full list of members (8 pages)
17 June 2004Return made up to 08/06/04; full list of members (8 pages)
17 June 2004Full accounts made up to 31 December 2003 (10 pages)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
19 June 2003Full accounts made up to 31 December 2002 (11 pages)
19 June 2003Full accounts made up to 31 December 2002 (11 pages)
19 June 2003Return made up to 08/06/03; full list of members (8 pages)
19 June 2003Return made up to 08/06/03; full list of members (8 pages)
17 March 2003Return made up to 10/12/02; full list of members (8 pages)
17 March 2003Return made up to 10/12/02; full list of members (8 pages)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 December 2001Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001Full accounts made up to 31 December 2000 (10 pages)
23 November 2001Full accounts made up to 31 December 2000 (10 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
29 January 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(7 pages)
29 January 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(7 pages)
21 August 2000Full accounts made up to 31 December 1999 (10 pages)
21 August 2000Full accounts made up to 31 December 1999 (10 pages)
31 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2000Registered office changed on 28/04/00 from: one canada square canary wharf london E14 5AF (1 page)
28 April 2000Registered office changed on 28/04/00 from: one canada square canary wharf london E14 5AF (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (3 pages)
11 April 2000New director appointed (3 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000New director appointed (2 pages)
24 December 1999Return made up to 10/12/99; full list of members (7 pages)
24 December 1999Return made up to 10/12/99; full list of members (7 pages)
4 August 1999Full accounts made up to 31 December 1998 (11 pages)
4 August 1999Full accounts made up to 31 December 1998 (11 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
4 January 1999Return made up to 10/12/98; full list of members (8 pages)
4 January 1999Return made up to 10/12/98; full list of members (8 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
5 June 1998Full accounts made up to 31 December 1997 (10 pages)
5 June 1998Full accounts made up to 31 December 1997 (10 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
4 December 1997Return made up to 10/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 December 1997Return made up to 10/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
9 May 1997Full accounts made up to 31 December 1996 (10 pages)
9 May 1997Full accounts made up to 31 December 1996 (10 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
14 February 1997Return made up to 10/12/96; no change of members (6 pages)
14 February 1997Return made up to 10/12/96; no change of members (6 pages)
20 November 1996Full accounts made up to 31 December 1994 (11 pages)
20 November 1996Full accounts made up to 31 December 1994 (11 pages)
11 October 1996Full accounts made up to 31 December 1995 (12 pages)
11 October 1996Full accounts made up to 31 December 1995 (12 pages)
10 January 1996Return made up to 10/12/95; full list of members (8 pages)
10 January 1996Return made up to 10/12/95; full list of members (8 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
12 December 1994Return made up to 10/12/94; no change of members (4 pages)
25 March 1994Return made up to 10/12/93; no change of members (4 pages)
11 December 1992Return made up to 10/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1992Ad 24/08/92--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
13 October 1992New director appointed (2 pages)
1 October 1992Director resigned (2 pages)
21 May 1992Ad 24/04/92--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
29 April 1992Ad 10/04/92--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 April 1992Memorandum and Articles of Association (17 pages)
16 April 1992Secretary resigned (12 pages)
10 December 1991Incorporation (20 pages)