Canary Wharf
London
E14 5JP
Director Name | Stuart James McNeil |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Marie Lesley Clayton |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2002(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | David Newman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1998) |
Role | Global Custody |
Correspondence Address | St Charles House Titlarks Hill Sunningdale Ascot Berkshire SL5 0JD |
Director Name | Timothy Edwards Jarvis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1997(2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 March 1998) |
Role | Global Custody |
Correspondence Address | Flat 3 63-64 Leinster Square London W2 4PS |
Secretary Name | Michael James McVicker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 April 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1998) |
Role | Lawyer |
Correspondence Address | 47 Beechtree Drive Larchmont New York 10538 |
Director Name | Mr Alistair Garnet Reid |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 1998) |
Role | Global Custody |
Correspondence Address | 3 The Riddings Caterham Surrey CR3 6DW |
Director Name | David Edward Bule |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 April 1999) |
Role | Banker |
Correspondence Address | 3 Benellen Towers Benellen Avenue Bournemouth Dorset BH4 9LT |
Director Name | Peter Cameron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2005) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Brian Arthur Harte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 March 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Secretary Name | Mr Brian Arthur Harte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 March 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Secretary Name | Robert Courtney Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 18 Daly Cross Road Mt Kisco New York Ny 10549 United States |
Secretary Name | Anthony James Horan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 January 2004) |
Role | Company Director |
Correspondence Address | 400 East 52nd Street New York Ny 10022 United States |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 May 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Ian Robert Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 May 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Jaswinder Singh Chagar |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 August 2012) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Robert Andrew Horning |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2007) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Andrew Davis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2008) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Andrew Peter Duckenfield |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(8 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 02 March 2006) |
Role | Bank Supervisor |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | William Alexander Bethell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Andrew Maxwell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Sarah Jane Johnson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2008) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Jonathan Burrows |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Alison Paula Livesey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(11 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2010) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Peter Krishnan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2011) |
Role | Investment Banking Operation's Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Peter Krishnan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2011) |
Role | Investment Banking Operation's Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Helen Catherine Collins |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 June 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Jamie Jones |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 September 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | James Paul Creely |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(14 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 19 December 2018) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Anthea Kate Welch |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2018) |
Role | Bank Management |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr William Rupert Sibthorp |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Jp Morgan Chase Bank National Association 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
17 June 2020 | Director's details changed for Paul Julian Berrelly on 11 June 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
22 August 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
21 August 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
5 April 2019 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (1 page) |
20 December 2018 | Appointment of Mr William Rupert Sibthorp as a director on 19 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of James Paul Creely as a director on 19 December 2018 (1 page) |
3 October 2018 | Termination of appointment of Anthea Kate Welch as a director on 1 October 2018 (1 page) |
25 September 2018 | Resolutions
|
13 September 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
22 August 2018 | Notification of a person with significant control statement (2 pages) |
21 August 2018 | Cessation of Jpmorgan Chase Bank, National Association as a person with significant control on 6 April 2016 (1 page) |
17 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
2 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
2 March 2017 | Director's details changed for James Creely on 1 March 2017 (2 pages) |
2 March 2017 | Director's details changed for James Creely on 1 March 2017 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 September 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
10 August 2016 | Director's details changed for Anthea Kate Jones on 2 July 2016 (2 pages) |
10 August 2016 | Director's details changed for Anthea Kate Jones on 2 July 2016 (2 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
10 September 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
10 September 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 July 2014 | Termination of appointment of Helen Catherine Collins as a director on 27 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Helen Catherine Collins as a director on 27 June 2014 (1 page) |
10 July 2014 | Appointment of Stuart James Mcneil as a director (2 pages) |
10 July 2014 | Appointment of Stuart James Mcneil as a director (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 July 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
30 May 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
30 May 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
5 April 2013 | Termination of appointment of Peter Krishnan as a director (1 page) |
5 April 2013 | Termination of appointment of Peter Krishnan as a director (1 page) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Appointment of Anthea Kate Jones as a director (2 pages) |
18 January 2013 | Appointment of Anthea Kate Jones as a director (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
9 August 2012 | Termination of appointment of Jaswinder Chagar as a director (1 page) |
9 August 2012 | Termination of appointment of Jaswinder Chagar as a director (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
14 May 2012 | Termination of appointment of Ian Lyall as a secretary (1 page) |
14 May 2012 | Termination of appointment of Ian Lyall as a secretary (1 page) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Director's details changed for James Creely on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Helen Catherine Collins on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for James Creely on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Helen Catherine Collins on 16 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Jaswinder Singh Chagar on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Jaswinder Singh Chagar on 14 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
10 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
6 January 2012 | Appointment of James Creely as a director (2 pages) |
6 January 2012 | Appointment of James Creely as a director (2 pages) |
5 January 2012 | Termination of appointment of Peter Krishnan as a director (1 page) |
5 January 2012 | Termination of appointment of Peter Krishnan as a director (1 page) |
22 September 2011 | Appointment of Paul Julian Berrelly as a director (2 pages) |
22 September 2011 | Appointment of Paul Julian Berrelly as a director (2 pages) |
15 September 2011 | Termination of appointment of Jamie Jones as a director (1 page) |
15 September 2011 | Termination of appointment of Jamie Jones as a director (1 page) |
12 September 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Appointment of Helen Catherine Collins as a director (2 pages) |
26 October 2010 | Appointment of Jamie Jones as a director (2 pages) |
26 October 2010 | Appointment of Helen Catherine Collins as a director (2 pages) |
26 October 2010 | Appointment of Jamie Jones as a director (2 pages) |
25 October 2010 | Termination of appointment of Alison Livesey as a director (1 page) |
25 October 2010 | Termination of appointment of Jonathan Burrows as a director (1 page) |
25 October 2010 | Termination of appointment of Alison Livesey as a director (1 page) |
25 October 2010 | Termination of appointment of Jonathan Burrows as a director (1 page) |
27 August 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
27 August 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
27 April 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
26 November 2009 | Termination of appointment of Andrew Maxwell as a director (1 page) |
26 November 2009 | Termination of appointment of Andrew Maxwell as a director (1 page) |
3 November 2009 | Appointment of Peter Krishnan as a director (2 pages) |
3 November 2009 | Appointment of Peter Krishnan as a director (2 pages) |
3 November 2009 | Appointment of Peter Krishnan as a director (2 pages) |
3 November 2009 | Appointment of Peter Krishnan as a director (2 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
21 January 2009 | Appointment terminated director andrew davis (1 page) |
21 January 2009 | Appointment terminated director andrew davis (1 page) |
17 December 2008 | Appointment terminated director sarah johnson (1 page) |
17 December 2008 | Appointment terminated director sarah johnson (1 page) |
13 August 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
13 August 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
1 May 2008 | Director appointed alison paula livesey (1 page) |
1 May 2008 | Appointment terminated director william bethell (1 page) |
1 May 2008 | Director appointed alison paula livesey (1 page) |
1 May 2008 | Appointment terminated director william bethell (1 page) |
14 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
14 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
23 August 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
23 August 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
5 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New director appointed (3 pages) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | New director appointed (3 pages) |
8 September 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
8 September 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (2 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (2 pages) |
18 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
21 June 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
4 November 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
12 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
13 September 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
13 September 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
25 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
19 June 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
19 June 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
17 April 2001 | Return made up to 07/04/01; full list of members (7 pages) |
17 April 2001 | Return made up to 07/04/01; full list of members (7 pages) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
7 March 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
5 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
16 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
16 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
20 January 2000 | Registered office changed on 20/01/00 from: 25 cabot square canary wharf london E14 4QA (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 25 cabot square canary wharf london E14 4QA (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
14 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
14 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
8 February 1999 | Accounts made up to 30 April 1998 (8 pages) |
8 February 1999 | Accounts made up to 30 April 1998 (8 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed;new director appointed (3 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed;new director appointed (3 pages) |
20 May 1998 | Return made up to 07/04/98; full list of members (7 pages) |
20 May 1998 | Return made up to 07/04/98; full list of members (7 pages) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | New secretary appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: inter city house 1 mitchell lane bristol BS1 6BU (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: inter city house 1 mitchell lane bristol BS1 6BU (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
30 April 1997 | Company name changed leveltype LIMITED\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | Company name changed leveltype LIMITED\certificate issued on 01/05/97 (2 pages) |
7 April 1997 | Incorporation (9 pages) |
7 April 1997 | Incorporation (9 pages) |