Company NameState Street Trustees Limited
Company StatusActive
Company Number02982384
CategoryPrivate Limited Company
Incorporation Date24 October 1994(29 years, 6 months ago)
Previous NameHerontrail Limited

Business Activity

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

Directors

Director NameMr Adam David Tyrrell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMs Megan Aileen McCracken
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish,American,Iri
StatusCurrent
Appointed01 November 2021(27 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Grant Garfield Thomas
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(28 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Donald John Cargill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(28 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Charles T Cassidy
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 04 December 1997)
RoleSenior Vice President & Head O
Correspondence Address1 Alma Terrace
Allan Street
London
W8
Director NameAlan Drake
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 04 December 1997)
RoleVice President Manager Securit
Correspondence Address55 Squirrels Heath Road
Harold Wood
Essex
RM3 0LS
Director NameMr John Cowing
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 04 December 1997)
RoleVice President Client Services
Country of ResidenceUnited Kingdom
Correspondence Address42 Ranelagh Road
London
W5 5RJ
Director NamePeter James Bright
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 04 December 1997)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address127 Nork Way
Banstead
Surrey
SM7 1HR
Secretary NameMr Patrick Waller
NationalityBritish
StatusResigned
Appointed22 November 1994(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 07 June 2001)
RoleEuropean Financial Controller
Correspondence Address22 Chartwell Place
Epsom
Surrey
KT18 5JH
Director NameMr David John Bilbe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
Green Lane East Christmas Pie
Guildford
Surrey
GU3 2JL
Director NameGary Ernest Enos
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1997(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 August 2000)
RoleBanker
Correspondence Address15 Creeping Jenny Lane Taunton
Massachusetts 02780
Usa
Foreign
Director NameJames Fisken
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1999)
RoleBank Official
Correspondence AddressBurnview 2 Lauderdale Drive
Lauder
Berwickshire
TD2 6SN
Scotland
Director NameRonald Edward Logue
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1997(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 August 2000)
RoleBanker
Correspondence Address31 Manemet Road
Newton
Massachusetts
02159
Director NameDonald Bremner Anderson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2003)
RoleVice President
Correspondence AddressState Street Trustees Limited
50 Lothian Road
Edinburgh
EH3 9BD
Scotland
Director NameDonald John Cargill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 November 2004)
RoleManaging Director
Correspondence AddressState Street Trustees Ltd
50 Lothian Road
Edinburgh
EH3 9BD
Scotland
Director NameWilson Leech
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2002)
RoleSenior Vice President Banking
Correspondence AddressPorters
Ashurst Hill Ashurst
Tunbridge Wells
Kent
TN3 9TH
Director NameJohn Corcoran
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2003)
RoleCompany Director
Correspondence AddressState Street Bank And Trust Company
One Canada Square Canary Wharf
London
E14 5AF
Secretary NameMr James Ross Lyall
NationalityBritish
StatusResigned
Appointed07 June 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lennox Street Lane
Edinburgh
Midlothian
EH4 1PZ
Scotland
Director NameJeff Dennis Conway
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(7 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 February 2003)
RoleHead Of Investment Svs Uk
Correspondence Address20 Sheffield Terrace
Kensington
W8 7NA
Director NameJames Ross Lyall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2006)
RoleCompliance Director
Correspondence AddressState Street Trustees Limited
50 Lothian Road
Edinburgh
EH3 9BD
Scotland
Secretary NameRachel Sophia Mary Findlay
NationalityBritish
StatusResigned
Appointed14 July 2003(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 December 2005)
RoleCompany Director
Correspondence AddressState Street Trustees Limited
50 Lothian Road
Edinburgh
EH3 9BD
Scotland
Director NameDonald Bremner Anderson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2008)
RoleManaging Director
Correspondence Address525 Ferry Road
Edinburgh
Midlothian
EH5 2AW
Scotland
Secretary NameKaren Michelle Brooks
NationalityBritish
StatusResigned
Appointed08 December 2005(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address50 Lothian Road
Edinburgh
Lothian
EH3 9BD
Scotland
Director NameMr Robert Johnston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2007(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2009)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address525 Ferry Road
Edinburgh
Midlothian
EH5 2AW
Scotland
Director NameDarren James Banks
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(12 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address525 Ferry Road
Edinburgh
Midlothian
EH5 2AW
Scotland
Secretary NameElizabeth Ann Moxham
NationalityBritish
StatusResigned
Appointed27 June 2007(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 November 2010)
RoleCompany Director
Correspondence Address525 Ferry Road
Edinburgh
Midlothian
EH5 2AW
Scotland
Director NameJames Forbes Clark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address525 Ferry Road
Edinburgh
Lothian
EH5 2AW
Scotland
Secretary NameMr Gerard Paterson
StatusResigned
Appointed15 February 2011(16 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 April 2018)
RoleCompany Director
Correspondence Address525 Ferry Road
Edinburgh
EH5 2AW
Scotland
Director NameMr Gareth Anthony Adams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 May 2016)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address525 Ferry Road
Edinburgh
EH5 2AW
Scotland
Director NameMr Brian Steven Allis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(20 years after company formation)
Appointment Duration6 years, 3 months (resigned 09 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place 20 Churchill Place
London
E14 5HJ
Director NameMr Daniel Edward Money
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(22 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMs Linda McMahon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(23 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 January 2019)
RoleBanker
Country of ResidenceScotland
Correspondence AddressQuartermile 3 10 Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Stephen John Craig
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place , Canary Wharf
London
E14 5HJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitestatestreet.com

Location

Registered Address20 Churchill Place
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

100 at £1State Street Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,673,898
Net Worth£52,751,515
Cash£52,127,321
Current Liabilities£2,460,883

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 Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

13 October 2015Delivered on: 15 October 2015
Persons entitled: Leo Club International Limited

Classification: A registered charge
Particulars: Land & buildings at b&q store, kenrick road, penryn, cornwall TR10 9DQ.
Outstanding
20 July 2012Delivered on: 30 July 2012
Persons entitled: Morgan Stanley & Co. International PLC and Morgan Stanley Securities Limited

Classification: Prime brokerage csh account agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All cash credited to the account all sums of money held by morgan stanley for the client and any rights or claims under the pbca the isda master agreement and/or the customer agreement see image for full details.
Outstanding

Filing History

5 November 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
6 July 2020Full accounts made up to 31 December 2019 (38 pages)
17 February 2020Appointment of Mr Stephen John Craig as a director on 14 February 2020 (2 pages)
2 January 2020Termination of appointment of Mark Westwell as a director on 31 December 2019 (1 page)
19 December 2019Termination of appointment of Graeme Stark as a director on 21 November 2019 (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
11 June 2019Full accounts made up to 31 December 2018 (33 pages)
1 February 2019Termination of appointment of Linda Mcmahon as a director on 14 January 2019 (1 page)
31 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
30 August 2018Director's details changed for Mr Mark Westwell on 23 August 2018 (2 pages)
18 July 2018Director's details changed for Mr Graeme Stark on 16 July 2018 (2 pages)
25 June 2018Appointment of Ms Linda Mcmahon as a director on 21 June 2018 (2 pages)
18 May 2018Appointment of Miss Victoria Anne Muir as a director on 17 May 2018 (2 pages)
11 May 2018Full accounts made up to 31 December 2017 (29 pages)
24 April 2018Termination of appointment of Gerard Paterson as a secretary on 18 April 2018 (1 page)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 September 2017Appointment of Mr Daniel Edward Money as a director on 11 September 2017 (2 pages)
27 September 2017Appointment of Mr Daniel Edward Money as a director on 11 September 2017 (2 pages)
19 June 2017Appointment of Mr Robert Irvin Stansbury as a director on 25 April 2017 (2 pages)
19 June 2017Appointment of Mr Robert Irvin Stansbury as a director on 25 April 2017 (2 pages)
18 June 2017Full accounts made up to 31 December 2016 (28 pages)
18 June 2017Full accounts made up to 31 December 2016 (28 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
1 July 2016Termination of appointment of Gareth Anthony Adams as a director on 12 May 2016 (1 page)
1 July 2016Termination of appointment of Gareth Anthony Adams as a director on 12 May 2016 (1 page)
24 May 2016Full accounts made up to 31 December 2015 (27 pages)
24 May 2016Full accounts made up to 31 December 2015 (27 pages)
30 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(7 pages)
30 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(7 pages)
15 October 2015Registration of charge 029823840002, created on 13 October 2015 (5 pages)
15 October 2015Registration of charge 029823840002, created on 13 October 2015 (5 pages)
7 July 2015Full accounts made up to 31 December 2014 (18 pages)
7 July 2015Full accounts made up to 31 December 2014 (18 pages)
26 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(7 pages)
26 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(7 pages)
24 November 2014Appointment of Mr Brian Steven Allis as a director on 24 October 2014 (2 pages)
24 November 2014Appointment of Mr Brian Steven Allis as a director on 24 October 2014 (2 pages)
4 September 2014Termination of appointment of Alan James Robertson as a director on 31 July 2014 (1 page)
4 September 2014Termination of appointment of Alan James Robertson as a director on 31 July 2014 (1 page)
13 May 2014Full accounts made up to 31 December 2013 (18 pages)
13 May 2014Full accounts made up to 31 December 2013 (18 pages)
9 January 2014Termination of appointment of Linda Morsia as a director (1 page)
9 January 2014Termination of appointment of Linda Morsia as a director (1 page)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(8 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(8 pages)
2 May 2013Full accounts made up to 31 December 2012 (21 pages)
2 May 2013Full accounts made up to 31 December 2012 (21 pages)
18 February 2013Termination of appointment of Darren Banks as a director (1 page)
18 February 2013Termination of appointment of Darren Banks as a director (1 page)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 April 2012Full accounts made up to 31 December 2011 (17 pages)
24 April 2012Full accounts made up to 31 December 2011 (17 pages)
16 March 2012Appointment of Mrs Linda Elizabeth Morsia as a director (2 pages)
16 March 2012Appointment of Mrs Linda Elizabeth Morsia as a director (2 pages)
22 November 2011Director's details changed for Mr Mark Westwell on 21 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Mark Westwell on 21 November 2011 (2 pages)
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
29 September 2011Appointment of Mr Alan James Robertson as a director (2 pages)
29 September 2011Appointment of Mr Alan James Robertson as a director (2 pages)
28 September 2011Termination of appointment of James Clark as a director (1 page)
28 September 2011Termination of appointment of James Clark as a director (1 page)
6 September 2011Termination of appointment of Francis Stocks as a director (1 page)
6 September 2011Termination of appointment of Francis Stocks as a director (1 page)
25 July 2011Full accounts made up to 31 December 2010 (20 pages)
25 July 2011Full accounts made up to 31 December 2010 (20 pages)
22 July 2011Appointment of Mr Gareth Anthony Adams as a director (2 pages)
22 July 2011Appointment of Mr Gareth Anthony Adams as a director (2 pages)
17 February 2011Appointment of Mr Gerard Paterson as a secretary (2 pages)
17 February 2011Appointment of Mr Gerard Paterson as a secretary (2 pages)
11 February 2011Termination of appointment of Joy Young as a director (1 page)
11 February 2011Termination of appointment of Joy Young as a director (1 page)
14 January 2011Termination of appointment of Elizabeth Moxham as a secretary (1 page)
14 January 2011Termination of appointment of Elizabeth Moxham as a secretary (1 page)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
15 October 2010Termination of appointment of Daniel Wiener as a director (1 page)
15 October 2010Termination of appointment of Daniel Wiener as a director (1 page)
4 June 2010Full accounts made up to 31 December 2009 (18 pages)
4 June 2010Full accounts made up to 31 December 2009 (18 pages)
23 April 2010Termination of appointment of Thomas Pool as a director (1 page)
23 April 2010Appointment of Mr Mark Westwell as a director (2 pages)
23 April 2010Appointment of Mr Daniel Patrick Wiener as a director (2 pages)
23 April 2010Appointment of Mr Daniel Patrick Wiener as a director (2 pages)
23 April 2010Termination of appointment of Thomas Pool as a director (1 page)
23 April 2010Appointment of Mr Mark Westwell as a director (2 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 November 2009Director's details changed for Joy Ann Young on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Darren James Banks on 13 November 2009 (2 pages)
13 November 2009Director's details changed for James Forbes Clark on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Thomas Richard Pool on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Graeme Stark on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Thomas Richard Pool on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for James Forbes Clark on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Graeme Stark on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Darren James Banks on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Joy Ann Young on 13 November 2009 (2 pages)
29 April 2009Full accounts made up to 31 December 2008 (19 pages)
29 April 2009Full accounts made up to 31 December 2008 (19 pages)
1 April 2009Appointment terminated director robert johnston (1 page)
1 April 2009Appointment terminated director robert johnston (1 page)
11 March 2009Director's change of particulars / graeme stark / 23/02/2009 (1 page)
11 March 2009Director's change of particulars / graeme stark / 23/02/2009 (1 page)
23 February 2009Registered office changed on 23/02/2009 from, one canada square, london, E14 5AF (1 page)
23 February 2009Registered office changed on 23/02/2009 from, one canada square, london, E14 5AF (1 page)
7 November 2008Appointment terminated director michael walsh (1 page)
7 November 2008Return made up to 24/10/08; full list of members (5 pages)
7 November 2008Return made up to 24/10/08; full list of members (5 pages)
7 November 2008Appointment terminated director michael walsh (1 page)
12 August 2008Appointment terminated director patrick waller (1 page)
12 August 2008Appointment terminated director patrick waller (1 page)
31 July 2008Director appointed graeme stark (3 pages)
31 July 2008Director appointed graeme stark (3 pages)
18 June 2008Director appointed james forbes clark (2 pages)
18 June 2008Director appointed james forbes clark (2 pages)
7 May 2008Full accounts made up to 31 December 2007 (19 pages)
7 May 2008Full accounts made up to 31 December 2007 (19 pages)
16 April 2008Appointment terminated director donald anderson (1 page)
16 April 2008Appointment terminated director donald anderson (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 24/10/07; full list of members (3 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 24/10/07; full list of members (3 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
20 September 2007Secretary's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Secretary's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
4 May 2007Full accounts made up to 31 December 2006 (19 pages)
4 May 2007Full accounts made up to 31 December 2006 (19 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Return made up to 24/10/06; full list of members (3 pages)
15 November 2006Return made up to 24/10/06; full list of members (3 pages)
15 November 2006Director resigned (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
5 May 2006Full accounts made up to 31 December 2005 (17 pages)
5 May 2006Full accounts made up to 31 December 2005 (17 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
27 October 2005Return made up to 24/10/05; full list of members (8 pages)
27 October 2005Return made up to 24/10/05; full list of members (8 pages)
16 May 2005Full accounts made up to 31 December 2004 (16 pages)
16 May 2005Full accounts made up to 31 December 2004 (16 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
2 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2004Full accounts made up to 31 December 2003 (16 pages)
23 April 2004Full accounts made up to 31 December 2003 (16 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
25 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 November 2003Director's particulars changed (1 page)
25 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 November 2003Director's particulars changed (1 page)
4 November 2003Director's particulars changed (1 page)
4 November 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Secretary's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Secretary's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director's particulars changed (1 page)
1 May 2003Full accounts made up to 31 December 2002 (16 pages)
1 May 2003Full accounts made up to 31 December 2002 (16 pages)
8 March 2003Director resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
5 May 2002Full accounts made up to 31 December 2001 (15 pages)
5 May 2002Full accounts made up to 31 December 2001 (15 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
2 January 2002New director appointed (1 page)
2 January 2002New director appointed (1 page)
14 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
9 May 2001Full accounts made up to 31 December 2000 (14 pages)
9 May 2001Full accounts made up to 31 December 2000 (14 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
3 November 2000Return made up to 24/10/00; full list of members (8 pages)
3 November 2000Return made up to 24/10/00; full list of members (8 pages)
27 September 2000Full accounts made up to 31 December 1999 (13 pages)
27 September 2000Full accounts made up to 31 December 1999 (13 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
16 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 1999Full accounts made up to 31 December 1998 (13 pages)
2 August 1999Full accounts made up to 31 December 1998 (13 pages)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
18 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
18 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 October 1998Return made up to 24/10/98; full list of members (8 pages)
16 October 1998Return made up to 24/10/98; full list of members (8 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
24 October 1997Return made up to 24/10/97; no change of members (6 pages)
24 October 1997Return made up to 24/10/97; no change of members (6 pages)
18 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 November 1996Return made up to 24/10/96; no change of members (6 pages)
13 November 1996Return made up to 24/10/96; no change of members (6 pages)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1995Return made up to 24/10/95; full list of members (8 pages)
21 November 1995Return made up to 24/10/95; full list of members (8 pages)
29 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1994Memorandum and Articles of Association (18 pages)
29 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1994Company name changed herontrail LIMITED\certificate issued on 30/11/94 (2 pages)
29 November 1994Director resigned;new director appointed (2 pages)
29 November 1994Memorandum and Articles of Association (18 pages)
29 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 November 1994Company name changed herontrail LIMITED\certificate issued on 30/11/94 (2 pages)
29 November 1994Director resigned;new director appointed (2 pages)
25 November 1994Registered office changed on 25/11/94 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
25 November 1994Registered office changed on 25/11/94 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
24 October 1994Incorporation (21 pages)
24 October 1994Certificate of incorporation (1 page)
24 October 1994Incorporation (21 pages)
24 October 1994Certificate of incorporation (1 page)