Company NameAON Trust Corporation Limited
DirectorsSusanna Margaret Roylance and Ian Raymond Herbert
Company StatusActive
Company Number02677201
CategoryPrivate Limited Company
Incorporation Date8 January 1992(32 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameSusanna Margaret Roylance
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(16 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleSenior Consultant And Actuary
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameIan Raymond Herbert
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(16 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusCurrent
Appointed05 May 1999(7 years, 3 months after company formation)
Appointment Duration24 years, 12 months
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameAlan Seymour Fishman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(same day as company formation)
RoleActuary
Correspondence AddressFlat 21
Chester Court
Albany Street
London
NW1 4BU
Director NameMaurice Dyson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence AddressFildraw
Phildraw Road
Ballasalla
Isle Of Man
IM9 3EH
Secretary NameWilliam Barber Grieve
NationalityBritish
StatusResigned
Appointed08 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Llewellyn Close
Chelmsford
Essex
CM1 7RE
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 08 January 1992)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Secretary NameMr Ronald Anthony Robinson
NationalityBritish
StatusResigned
Appointed09 January 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 08 January 1992)
RoleCompany Director
Correspondence Address29 Birchdale Road
Forest Gate
London
E7 8AS
Director NameMr Geoffrey Booth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 days after company formation)
Appointment Duration9 years, 3 months (resigned 20 April 2001)
RoleActuary
Country of ResidenceEngland
Correspondence AddressSquirrels Trinity Hall
Medstead
Alton
Hants
GU34 5LS
Director NameRobert Stephen Thomson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 23 November 1999)
RoleActuary
Correspondence AddressLarch House 14 Vineys Gardens
Tenterden
Kent
TN30 7AZ
Director NameMr John Patrick Woodhouse
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 27 June 2005)
RoleActuary
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Peter Richard Lockyer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 23 November 1999)
RoleActuary
Correspondence Address112 Delaware Mansions
Delaware Road
London
W9 2LJ
Director NameAlexander Roberton Porte
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 1997)
RoleChartered Accountant
Correspondence AddressEriska
Devonview Street
Airdrie
ML6 9BZ
Scotland
Secretary NameAlexander Roberton Porte
NationalityBritish
StatusResigned
Appointed23 March 1994(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressEriska
Devonview Street
Airdrie
ML6 9BZ
Scotland
Director NameOliver Michael Rowlands
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 03 December 2010)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed08 July 1997(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMartin Clifford William Hartop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RolePensions Consultant
Correspondence Address3 Linden Court
Middleton Road
Camberley
Surrey
GU15 3TU
Director NameJames Stewart Buchan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(5 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 February 1998)
RolePensions Consultant
Correspondence Address1 Lawson Drive
Caversham
Reading
Berkshire
RG4 7XJ
Director NameBrenda Mary Capel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(6 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 May 2014)
RoleActuary
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameGeorge Peter Helowicz
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 June 2003)
RoleConsulting Actuary
Correspondence Address12 Saint Pauls Road West
Dorking
Surrey
RH4 2HU
Director NamePaul Michael Heath
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(10 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2008)
RolePensions Consultant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMalcolm Stanley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 2008)
RoleActuary
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePhilip Roy Watson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 July 2005)
RoleActuary
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameGraham Reginald Robilliard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2008)
RoleActuary
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJune Grant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(16 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 June 2014)
RolePensions Director
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameChristopher Francis Bamford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleActuary
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameShireen Melissa Anisuddin
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2009)
RoleConsultant Actuary
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameGrant Paul Suckling
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(16 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 31 July 2020)
RoleActuary
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN

Contact

Websiteaon.co.uk

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Aon Uk Holdings Intermediaries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£361,000
Net Worth£394,000
Cash£381,000
Current Liabilities£33,000

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 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
26 September 2023Full accounts made up to 31 December 2022 (21 pages)
10 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (23 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (22 pages)
17 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
3 September 2020Full accounts made up to 31 December 2019 (23 pages)
3 August 2020Termination of appointment of Grant Paul Suckling as a director on 31 July 2020 (1 page)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
28 August 2019Full accounts made up to 31 December 2018 (23 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (22 pages)
10 January 2018Director's details changed for Grant Paul Suckling on 3 October 2017 (2 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
22 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
22 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (20 pages)
2 October 2016Full accounts made up to 31 December 2015 (20 pages)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 250,000
(5 pages)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 250,000
(5 pages)
27 January 2016Secretary's details changed for Cosec 2000 Limited on 1 October 2009 (1 page)
27 January 2016Secretary's details changed for Cosec 2000 Limited on 1 October 2009 (1 page)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
27 July 2015Director's details changed for Grant Paul Suckling on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Ian Raymond Herbert on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Grant Paul Suckling on 13 July 2015 (2 pages)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Director's details changed for Susanna Margaret Roylance on 13 July 2015 (2 pages)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Director's details changed for Susanna Margaret Roylance on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Ian Raymond Herbert on 13 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
13 July 2015Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page)
13 July 2015Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 250,000
(6 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 250,000
(6 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 250,000
(6 pages)
21 July 2014Full accounts made up to 31 December 2013 (15 pages)
21 July 2014Full accounts made up to 31 December 2013 (15 pages)
13 June 2014Termination of appointment of June Grant as a director (1 page)
13 June 2014Termination of appointment of June Grant as a director (1 page)
29 May 2014Termination of appointment of Brenda Capel as a director (1 page)
29 May 2014Termination of appointment of Brenda Capel as a director (1 page)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 250,000
(8 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 250,000
(8 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 250,000
(8 pages)
17 July 2013Full accounts made up to 31 December 2012 (14 pages)
17 July 2013Full accounts made up to 31 December 2012 (14 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
16 July 2012Full accounts made up to 31 December 2011 (12 pages)
16 July 2012Full accounts made up to 31 December 2011 (12 pages)
9 May 2012Director's details changed for June Grant on 1 January 2012 (2 pages)
9 May 2012Director's details changed for June Grant on 1 January 2012 (2 pages)
9 May 2012Director's details changed for June Grant on 1 January 2012 (2 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
26 July 2011Full accounts made up to 31 December 2010 (13 pages)
26 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 April 2011Termination of appointment of Christopher Bamford as a director (1 page)
4 April 2011Termination of appointment of Christopher Bamford as a director (1 page)
4 March 2011Director's details changed for June Grant on 28 February 2011 (2 pages)
4 March 2011Director's details changed for June Grant on 28 February 2011 (2 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
8 December 2010Termination of appointment of Oliver Rowlands as a director (1 page)
8 December 2010Termination of appointment of Oliver Rowlands as a director (1 page)
17 November 2010Register(s) moved to registered office address (2 pages)
17 November 2010Register(s) moved to registered office address (2 pages)
6 August 2010Full accounts made up to 31 December 2009 (12 pages)
6 August 2010Full accounts made up to 31 December 2009 (12 pages)
15 March 2010Director's details changed for Ian Raymond Herbert on 27 October 2009 (3 pages)
15 March 2010Director's details changed for Ian Raymond Herbert on 27 October 2009 (3 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (19 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (19 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (19 pages)
18 January 2010Register inspection address has been changed (2 pages)
18 January 2010Register(s) moved to registered inspection location (2 pages)
18 January 2010Register(s) moved to registered inspection location (2 pages)
18 January 2010Register inspection address has been changed (2 pages)
10 August 2009Appointment terminated director shireen anisuddin (1 page)
10 August 2009Appointment terminated director shireen anisuddin (1 page)
10 July 2009Full accounts made up to 31 December 2008 (12 pages)
10 July 2009Full accounts made up to 31 December 2008 (12 pages)
27 February 2009Return made up to 08/01/09; full list of members (8 pages)
27 February 2009Return made up to 08/01/09; full list of members (8 pages)
26 August 2008Director's change of particulars / ian herbert / 05/05/2008 (1 page)
26 August 2008Director's change of particulars / june grant / 29/05/2008 (1 page)
26 August 2008Director's change of particulars / grant suckling / 29/05/2008 (1 page)
26 August 2008Director's change of particulars / shireen anisuddin / 02/07/2008 (1 page)
26 August 2008Director's change of particulars / grant suckling / 29/05/2008 (1 page)
26 August 2008Director's change of particulars / susanna roylance / 29/05/2008 (1 page)
26 August 2008Director's change of particulars / shireen anisuddin / 02/07/2008 (1 page)
26 August 2008Director's change of particulars / susanna roylance / 29/05/2008 (1 page)
26 August 2008Director's change of particulars / june grant / 29/05/2008 (1 page)
26 August 2008Director's change of particulars / ian herbert / 05/05/2008 (1 page)
6 August 2008Full accounts made up to 31 December 2007 (12 pages)
6 August 2008Full accounts made up to 31 December 2007 (12 pages)
25 March 2008Director appointed christopher francis bamford (2 pages)
25 March 2008Director appointed christopher francis bamford (2 pages)
17 March 2008Director appointed susanna margaret roylance (2 pages)
17 March 2008Director appointed ian raymond herbert (2 pages)
17 March 2008Director appointed june grant (2 pages)
17 March 2008Director appointed june grant (2 pages)
17 March 2008Appointment terminated director graham robilliard (1 page)
17 March 2008Director appointed shireen melissa anisuddin (2 pages)
17 March 2008Appointment terminated director graham robilliard (1 page)
17 March 2008Appointment terminated director paul heath (1 page)
17 March 2008Director appointed grant paul suckling (2 pages)
17 March 2008Director appointed shireen melissa anisuddin (2 pages)
17 March 2008Director appointed susanna margaret roylance (2 pages)
17 March 2008Appointment terminated director paul heath (1 page)
17 March 2008Director appointed grant paul suckling (2 pages)
17 March 2008Director appointed ian raymond herbert (2 pages)
18 February 2008Return made up to 08/01/08; full list of members (7 pages)
18 February 2008Return made up to 08/01/08; full list of members (7 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
17 September 2007Full accounts made up to 31 December 2006 (13 pages)
17 September 2007Full accounts made up to 31 December 2006 (13 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
3 March 2007Return made up to 08/01/07; full list of members (7 pages)
3 March 2007Return made up to 08/01/07; full list of members (7 pages)
22 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 November 2006Full accounts made up to 31 December 2005 (14 pages)
16 February 2006Return made up to 08/01/06; full list of members (7 pages)
16 February 2006Return made up to 08/01/06; full list of members (7 pages)
13 December 2005Full accounts made up to 31 December 2004 (10 pages)
13 December 2005Full accounts made up to 31 December 2004 (10 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
20 January 2005Return made up to 08/01/05; full list of members (8 pages)
20 January 2005Return made up to 08/01/05; full list of members (8 pages)
25 November 2004Full accounts made up to 31 December 2003 (9 pages)
25 November 2004Full accounts made up to 31 December 2003 (9 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
4 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2004Return made up to 08/01/04; full list of members (8 pages)
30 January 2004Return made up to 08/01/04; full list of members (8 pages)
11 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
17 September 2003Full accounts made up to 31 December 2002 (10 pages)
17 September 2003Full accounts made up to 31 December 2002 (10 pages)
17 September 2003Full accounts made up to 31 December 2001 (10 pages)
17 September 2003Full accounts made up to 31 December 2001 (10 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
28 January 2003Return made up to 08/01/03; full list of members (8 pages)
28 January 2003Return made up to 08/01/03; full list of members (8 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
30 January 2002Return made up to 08/01/02; full list of members (7 pages)
30 January 2002Return made up to 08/01/02; full list of members (7 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
8 November 2001Full accounts made up to 31 December 2000 (8 pages)
8 November 2001Full accounts made up to 31 December 2000 (8 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 January 2001Return made up to 08/01/01; full list of members (7 pages)
24 January 2001Return made up to 08/01/01; full list of members (7 pages)
6 November 2000Full accounts made up to 31 December 1999 (9 pages)
6 November 2000Full accounts made up to 31 December 1999 (9 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 March 2000Return made up to 08/01/00; full list of members (8 pages)
14 March 2000Return made up to 08/01/00; full list of members (8 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
21 January 1999Return made up to 08/01/99; full list of members (8 pages)
21 January 1999Return made up to 08/01/99; full list of members (8 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
19 January 1998Return made up to 08/01/98; full list of members (12 pages)
19 January 1998Return made up to 08/01/98; full list of members (12 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
15 September 1997Company name changed clay & partners independent trus t corporation LIMITED\certificate issued on 15/09/97 (2 pages)
15 September 1997Company name changed clay & partners independent trus t corporation LIMITED\certificate issued on 15/09/97 (2 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
3 July 1997Full accounts made up to 31 December 1996 (10 pages)
3 July 1997Full accounts made up to 31 December 1996 (10 pages)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997Secretary resigned;director resigned (1 page)
3 April 1997Return made up to 08/01/97; full list of members (8 pages)
3 April 1997Return made up to 08/01/97; full list of members (8 pages)
21 February 1997Director's particulars changed (1 page)
21 February 1997Director's particulars changed (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
22 March 1996Registered office changed on 22/03/96 from: 61 brook street london W1Y 2HN (1 page)
22 March 1996Registered office changed on 22/03/96 from: 61 brook street london W1Y 2HN (1 page)
15 February 1996Return made up to 08/01/96; no change of members (8 pages)
15 February 1996Return made up to 08/01/96; no change of members (8 pages)
18 September 1995Full accounts made up to 31 December 1994 (10 pages)
18 September 1995Full accounts made up to 31 December 1994 (10 pages)
1 February 1995New secretary appointed (2 pages)
1 February 1995New director appointed (2 pages)
1 February 1995New secretary appointed (2 pages)
1 February 1995New director appointed (2 pages)
21 February 1993New director appointed (2 pages)
21 February 1993New director appointed (2 pages)
21 February 1993New director appointed (2 pages)
21 February 1993New director appointed (2 pages)
24 April 1992Company name changed clay & partners independent trus tees LIMITED\certificate issued on 27/04/92 (4 pages)
24 April 1992Company name changed clay & partners independent trus tees LIMITED\certificate issued on 27/04/92 (4 pages)
19 January 1992New director appointed (2 pages)
19 January 1992New director appointed (2 pages)
19 January 1992New director appointed (2 pages)
19 January 1992New director appointed (2 pages)
14 January 1992Secretary resigned;new secretary appointed (2 pages)
14 January 1992Director resigned;new director appointed (2 pages)
14 January 1992Secretary resigned;new secretary appointed (2 pages)
14 January 1992New director appointed (2 pages)
14 January 1992Director resigned;new director appointed (2 pages)
14 January 1992New director appointed (2 pages)
8 January 1992Incorporation (17 pages)
8 January 1992Incorporation (17 pages)