Company NameBMO UK Pension Plan Trustee Company Limited
Company StatusActive
Company Number03026603
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Previous NameAlnery No. 1423 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr William Kenneth Spinney Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed28 April 2011(16 years, 2 months after company formation)
Appointment Duration13 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameMr Andrew John McClinton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(18 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameMs Tina Eng
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed18 August 2016(21 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleSenior Consultant Retirement & Savings Plans - Hr
Country of ResidenceCanada
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameMs Siobhan Frances Pettit Power
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2019(24 years after company formation)
Appointment Duration5 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameMr Gary Anthony Olivier
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Secretary NameMs Katherine Lam
StatusCurrent
Appointed04 May 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Director NameBrian William Jay
Date of BirthMay 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed11 May 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1997)
RoleVice President
Correspondence Address460 Aspen Forest Drive
Oakville
Ontario
LJ6 6HG
Director NameHerbert Edward Gorsline
Date of BirthMarch 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed11 May 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 17 April 1998)
RoleVice President
Correspondence Address7 Hemingway Crescent
Unionville
Ontario
L3R 2AF
Director NameSoren Kenneth Christensen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1995(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 1996)
RoleSenior Vice President
Correspondence Address19 Bedford Gardens
London
W8 7EF
Director NameMichael James Geddes Chapman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 1999)
RoleManaging Director
Correspondence Address7 Paultons Street
London
SW3 5DP
Secretary NameRobin Leslie Cameron Blackwell
NationalityBritish
StatusResigned
Appointed11 May 1995(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 04 June 1997)
RoleCompany Director
Correspondence Address97 Marray Avenue
Bromley
Kent
BR1 3DJ
Director NameDavid Ellis Hedge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 05 June 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameGruszecka-Grant Ewa
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2000)
RoleBanker
Correspondence Address27 Waveney Close
London
E1 9JL
Secretary NameAtul Tiwari
NationalityBritish
StatusResigned
Appointed12 August 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressFlat 3 19 Cliveden Place
London
SW1W 8HD
Director NamePeter Jackson
Date of BirthJune 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed17 April 1998(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 April 2003)
RoleBanker
Correspondence Address85 Chisholm St
Oakville
Ontario
L6k 3h8
Director NameBeverly Ann Blucher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed07 October 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1999)
RoleBanker
Correspondence AddressC/O 11 Walbrook
London
EC4N 8ED
Secretary NameJohn Robert Tubby
NationalityBritish
StatusResigned
Appointed07 October 1998(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressFern Cottage 29 Oxford Road
Garsington
Oxford
Oxfordshire
OX44 9JT
Director NameStephen George Mitchell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2003)
RoleHR Director
Correspondence Address60 Birling Road
Tunbridge Wells
Kent
TN2 5LZ
Director NameTrevor Bailey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(5 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 December 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameDavid J F Minifie
Date of BirthJune 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed08 April 2003(8 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 May 2010)
RoleHR Manager
Country of ResidenceCanada
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr Gary Anthony Olivier
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(8 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 23 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NamePeter Vincent Gormley
NationalityAmerican
StatusResigned
Appointed01 February 2005(9 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2005)
RoleLawyer
Correspondence Address35 Coventry House
Haymarket
London
SW1Y 4HA
Secretary NameDr Jean Jacques Van Helten
NationalityDutch
StatusResigned
Appointed16 September 2005(10 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 February 2006)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address34 Dundee Court
73 Wapping High Street
London
E1W 2YG
Secretary NameRichard Nikolas Holttum
NationalityBritish
StatusResigned
Appointed07 February 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2007)
RoleDirector Legal & Complianc
Correspondence AddressFlat 5
55 Drayton Gardens
London
SW10 9RU
Secretary NameNicholas John Hornsey
NationalityBritish
StatusResigned
Appointed12 September 2007(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEremue
8 The Avenue
Hampton
Middlesex
TW12 3RS
Director NameMs Karen Lynne Lockridge
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed12 May 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2011)
RoleDirector, Pension & Benefits
Country of ResidenceCanada
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr Paul Curle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(15 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr John Gerrit O'Brien
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed11 October 2011(16 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 May 2012)
RoleFinancial Services Executive
Country of ResidenceCanada
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameElizabeth Christina Cheng
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 2012(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NameMs Neha Vadodaria
StatusResigned
Appointed01 August 2014(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NameMr William Theodore Clarke
StatusResigned
Appointed29 January 2016(20 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 May 2021)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr Jeffrey Edmund Couch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Telephone020 72361010
Telephone regionLondon

Location

Registered AddressSixth Floor, 100 Liverpool Street
London
EC2M 2AT
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bank Of Montreal
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
19 May 2020Memorandum and Articles of Association (27 pages)
19 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 March 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Gary Anthony Olivier as a director on 1 January 2020 (2 pages)
18 November 2019Termination of appointment of Jeffrey Edmund Couch as a director on 7 November 2019 (1 page)
25 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
31 May 2019Appointment of Ms Siobhan Frances Pettit Power as a director on 4 March 2019 (2 pages)
31 May 2019Termination of appointment of Siobhan Pettit as a director on 4 March 2019 (1 page)
7 March 2019Appointment of Ms Siobhan Pettit as a director on 4 March 2019 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
2 October 2018Termination of appointment of Jean-Jacques Van Helten as a director on 28 September 2018 (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 August 2016Appointment of Ms Tina Eng as a director on 18 August 2016 (2 pages)
19 August 2016Appointment of Ms Tina Eng as a director on 18 August 2016 (2 pages)
8 August 2016Termination of appointment of Elizabeth Christina Cheng as a director on 4 August 2016 (1 page)
8 August 2016Termination of appointment of Elizabeth Christina Cheng as a director on 4 August 2016 (1 page)
26 July 2016Appointment of Mr Jeffrey Edmund Couch as a director on 21 July 2016 (2 pages)
26 July 2016Appointment of Mr Jeffrey Edmund Couch as a director on 21 July 2016 (2 pages)
15 June 2016Termination of appointment of Gary Anthony Olivier as a director on 23 May 2016 (1 page)
15 June 2016Termination of appointment of Gary Anthony Olivier as a director on 23 May 2016 (1 page)
17 May 2016Director's details changed for Mr Gary Anthony Olivier on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Gary Anthony Olivier on 17 May 2016 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(6 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(6 pages)
11 February 2016Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages)
11 February 2016Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages)
10 February 2016Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page)
21 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 May 2015Statement of company's objects (2 pages)
29 May 2015Statement of company's objects (2 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 May 2015Statement of company's objects (2 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 May 2015Statement of company's objects (2 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(6 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(6 pages)
5 August 2014Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 March 2014Director's details changed for Mr Gary Anthony Olivier on 31 July 2013 (2 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(6 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(6 pages)
27 March 2014Director's details changed for Mr Gary Anthony Olivier on 31 July 2013 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 June 2013Termination of appointment of David Hedge as a director (1 page)
25 June 2013Appointment of Mr Andrew John Mcclinton as a director (2 pages)
25 June 2013Termination of appointment of David Hedge as a director (1 page)
25 June 2013Appointment of Mr Andrew John Mcclinton as a director (2 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 June 2012Termination of appointment of John O'brien as a director (1 page)
6 June 2012Termination of appointment of John O'brien as a director (1 page)
6 June 2012Appointment of Elizabeth Christina Cheng as a director (2 pages)
6 June 2012Appointment of Elizabeth Christina Cheng as a director (2 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
13 October 2011Appointment of Mr John Gerrit O'brien as a director (2 pages)
13 October 2011Termination of appointment of Karen Lockridge as a director (1 page)
13 October 2011Appointment of Mr John Gerrit O'brien as a director (2 pages)
13 October 2011Termination of appointment of Karen Lockridge as a director (1 page)
7 October 2011Appointment of Mr Jean-Jacques Van Helten as a director (2 pages)
7 October 2011Appointment of Mr Jean-Jacques Van Helten as a director (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 April 2011Termination of appointment of Hans-Jurgen Queisser as a director (1 page)
28 April 2011Appointment of Mr William Kenneth Spinney Smith as a director (2 pages)
28 April 2011Appointment of Mr William Kenneth Spinney Smith as a director (2 pages)
28 April 2011Termination of appointment of Hans-Jurgen Queisser as a director (1 page)
18 April 2011Termination of appointment of Paul Curle as a director (1 page)
18 April 2011Termination of appointment of Paul Curle as a director (1 page)
13 April 2011Termination of appointment of Trevor Bailey as a director (1 page)
13 April 2011Appointment of Mr Paul Curle as a director (2 pages)
13 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
13 April 2011Termination of appointment of Trevor Bailey as a director (1 page)
13 April 2011Appointment of Mr Paul Curle as a director (2 pages)
13 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
24 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 June 2010Resolutions
  • RES13 ‐ Section 175(5)(b) 24/06/2010
(1 page)
30 June 2010Resolutions
  • RES13 ‐ Section 175(5)(b) 24/06/2010
(1 page)
13 May 2010Appointment of Ms Karen Lynne Lockridge as a director (2 pages)
13 May 2010Appointment of Ms Karen Lynne Lockridge as a director (2 pages)
13 May 2010Termination of appointment of David Minifie as a director (1 page)
13 May 2010Termination of appointment of David Minifie as a director (1 page)
16 March 2010Director's details changed for David J F Minifie on 16 March 2010 (2 pages)
16 March 2010Director's details changed for David J F Minifie on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Trevor Bailey on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for David Ellis Hedge on 16 March 2010 (2 pages)
16 March 2010Director's details changed for David Ellis Hedge on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Trevor Bailey on 15 March 2010 (2 pages)
2 May 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
2 May 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
6 October 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
12 July 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
12 July 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
13 March 2007Return made up to 27/02/07; full list of members (8 pages)
13 March 2007Return made up to 27/02/07; full list of members (8 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
8 May 2006Registered office changed on 08/05/06 from: 11 walbrook 2ND floor london EC4N 8ED (1 page)
8 May 2006Registered office changed on 08/05/06 from: 11 walbrook 2ND floor london EC4N 8ED (1 page)
21 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
17 October 2005New secretary appointed (1 page)
17 October 2005New secretary appointed (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 April 2005Return made up to 27/02/05; full list of members (8 pages)
28 April 2005Return made up to 27/02/05; full list of members (8 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
28 July 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
28 July 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
12 March 2004Return made up to 27/02/04; full list of members (8 pages)
12 March 2004Return made up to 27/02/04; full list of members (8 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
30 April 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
12 March 2003Return made up to 27/02/03; full list of members (8 pages)
12 March 2003Return made up to 27/02/03; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 March 2002Return made up to 27/02/02; full list of members (7 pages)
22 March 2002Return made up to 27/02/02; full list of members (7 pages)
6 June 2001Full accounts made up to 31 October 2000 (5 pages)
6 June 2001Full accounts made up to 31 October 2000 (5 pages)
20 March 2001Return made up to 27/02/01; full list of members (7 pages)
20 March 2001Return made up to 27/02/01; full list of members (7 pages)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
1 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
20 March 2000Return made up to 27/02/00; full list of members (7 pages)
20 March 2000Return made up to 27/02/00; full list of members (7 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
27 August 1999Full accounts made up to 31 October 1998 (5 pages)
27 August 1999Full accounts made up to 31 October 1998 (5 pages)
8 June 1999Secretary's particulars changed (1 page)
8 June 1999Secretary's particulars changed (1 page)
2 April 1999Return made up to 27/02/99; full list of members (8 pages)
2 April 1999Return made up to 27/02/99; full list of members (8 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
16 February 1998Full accounts made up to 31 October 1997 (5 pages)
16 February 1998Full accounts made up to 31 October 1997 (5 pages)
24 September 1997Full accounts made up to 31 October 1996 (5 pages)
24 September 1997Full accounts made up to 31 October 1996 (5 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
9 July 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Return made up to 27/02/96; full list of members (8 pages)
2 April 1996Return made up to 27/02/96; full list of members (8 pages)
2 April 1996New secretary appointed (2 pages)
11 January 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
11 January 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1995Memorandum and Articles of Association (22 pages)
7 August 1995Memorandum and Articles of Association (22 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
7 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Memorandum and Articles of Association (10 pages)
23 May 1995Memorandum and Articles of Association (10 pages)
22 May 1995Company name changed alnery no. 1423 LIMITED\certificate issued on 23/05/95 (4 pages)
22 May 1995Company name changed alnery no. 1423 LIMITED\certificate issued on 23/05/95 (4 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
16 May 1995Accounting reference date notified as 31/10 (1 page)
16 May 1995Registered office changed on 16/05/95 from: 9 cheapside london EC2V 6AD (1 page)
16 May 1995Accounting reference date notified as 31/10 (1 page)
16 May 1995Registered office changed on 16/05/95 from: 9 cheapside london EC2V 6AD (1 page)