Company NameMSTC Nominees Limited
Company StatusActive
Company Number03346383
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Previous NameLeveltype Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Julian Berrelly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2011(14 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameStuart James McNeil
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(17 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMarie Lesley Clayton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed12 December 2002(5 years, 8 months after company formation)
Appointment Duration21 years, 4 months
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameDavid Newman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1998)
RoleGlobal Custody
Correspondence AddressSt Charles House Titlarks Hill
Sunningdale
Ascot
Berkshire
SL5 0JD
Director NameTimothy Edwards Jarvis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1997(2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 March 1998)
RoleGlobal Custody
Correspondence AddressFlat 3 63-64 Leinster Square
London
W2 4PS
Secretary NameMichael James McVicker
NationalityAmerican
StatusResigned
Appointed21 April 1997(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1998)
RoleLawyer
Correspondence Address47 Beechtree Drive
Larchmont
New York
10538
Director NameMr Alistair Garnet Reid
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(11 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 1998)
RoleGlobal Custody
Correspondence Address3 The Riddings
Caterham
Surrey
CR3 6DW
Director NameDavid Edward Bule
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 April 1999)
RoleBanker
Correspondence Address3 Benellen Towers
Benellen Avenue
Bournemouth
Dorset
BH4 9LT
Director NamePeter Cameron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2005)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Brian Arthur Harte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Secretary NameMr Brian Arthur Harte
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Secretary NameRobert Courtney Carroll
NationalityBritish
StatusResigned
Appointed04 July 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address18 Daly Cross Road
Mt Kisco
New York Ny 10549
United States
Secretary NameAnthony James Horan
NationalityAmerican
StatusResigned
Appointed04 July 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address400 East 52nd Street
New York
Ny 10022
United States
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(3 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 May 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameIan Robert Lyall
NationalityBritish
StatusResigned
Appointed23 March 2001(3 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 May 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJaswinder Singh Chagar
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 August 2012)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameRobert Andrew Horning
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2007)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAndrew Davis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2008)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAndrew Peter Duckenfield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(8 years, 4 months after company formation)
Appointment Duration6 months (resigned 02 March 2006)
RoleBank Supervisor
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameWilliam Alexander Bethell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAndrew Maxwell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameSarah Jane Johnson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2008)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJonathan Burrows
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAlison Paula Livesey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2010)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NamePeter Krishnan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2011)
RoleInvestment Banking Operation's Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NamePeter Krishnan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2011)
RoleInvestment Banking Operation's Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameHelen Catherine Collins
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameJamie Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(13 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 September 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJames Paul Creely
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(14 years, 8 months after company formation)
Appointment Duration7 years (resigned 19 December 2018)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAnthea Kate Welch
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2018)
RoleBank Management
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr William Rupert Sibthorp
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Jp Morgan Chase Bank National Association
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 April 2024 (2 weeks, 2 days ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

2 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
17 June 2020Director's details changed for Paul Julian Berrelly on 11 June 2020 (2 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
22 August 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
21 August 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
8 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
5 April 2019Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (1 page)
20 December 2018Appointment of Mr William Rupert Sibthorp as a director on 19 December 2018 (2 pages)
20 December 2018Termination of appointment of James Paul Creely as a director on 19 December 2018 (1 page)
3 October 2018Termination of appointment of Anthea Kate Welch as a director on 1 October 2018 (1 page)
25 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
13 September 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
22 August 2018Notification of a person with significant control statement (2 pages)
21 August 2018Cessation of Jpmorgan Chase Bank, National Association as a person with significant control on 6 April 2016 (1 page)
17 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
2 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
2 March 2017Director's details changed for James Creely on 1 March 2017 (2 pages)
2 March 2017Director's details changed for James Creely on 1 March 2017 (2 pages)
20 September 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 September 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
10 August 2016Director's details changed for Anthea Kate Jones on 2 July 2016 (2 pages)
10 August 2016Director's details changed for Anthea Kate Jones on 2 July 2016 (2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(6 pages)
10 September 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
10 September 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
30 July 2014Termination of appointment of Helen Catherine Collins as a director on 27 June 2014 (1 page)
30 July 2014Termination of appointment of Helen Catherine Collins as a director on 27 June 2014 (1 page)
10 July 2014Appointment of Stuart James Mcneil as a director (2 pages)
10 July 2014Appointment of Stuart James Mcneil as a director (2 pages)
1 July 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
1 July 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
4 July 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
4 July 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
30 May 2013Termination of appointment of Ian Lyall as a director (1 page)
30 May 2013Termination of appointment of Ian Lyall as a director (1 page)
5 April 2013Termination of appointment of Peter Krishnan as a director (1 page)
5 April 2013Termination of appointment of Peter Krishnan as a director (1 page)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
18 January 2013Appointment of Anthea Kate Jones as a director (2 pages)
18 January 2013Appointment of Anthea Kate Jones as a director (2 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
9 August 2012Termination of appointment of Jaswinder Chagar as a director (1 page)
9 August 2012Termination of appointment of Jaswinder Chagar as a director (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
14 May 2012Termination of appointment of Ian Lyall as a secretary (1 page)
14 May 2012Termination of appointment of Ian Lyall as a secretary (1 page)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
16 February 2012Director's details changed for James Creely on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Helen Catherine Collins on 16 February 2012 (2 pages)
16 February 2012Director's details changed for James Creely on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Helen Catherine Collins on 16 February 2012 (2 pages)
14 February 2012Director's details changed for Jaswinder Singh Chagar on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Jaswinder Singh Chagar on 14 February 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
10 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
6 January 2012Appointment of James Creely as a director (2 pages)
6 January 2012Appointment of James Creely as a director (2 pages)
5 January 2012Termination of appointment of Peter Krishnan as a director (1 page)
5 January 2012Termination of appointment of Peter Krishnan as a director (1 page)
22 September 2011Appointment of Paul Julian Berrelly as a director (2 pages)
22 September 2011Appointment of Paul Julian Berrelly as a director (2 pages)
15 September 2011Termination of appointment of Jamie Jones as a director (1 page)
15 September 2011Termination of appointment of Jamie Jones as a director (1 page)
12 September 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
12 September 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
26 October 2010Appointment of Helen Catherine Collins as a director (2 pages)
26 October 2010Appointment of Jamie Jones as a director (2 pages)
26 October 2010Appointment of Helen Catherine Collins as a director (2 pages)
26 October 2010Appointment of Jamie Jones as a director (2 pages)
25 October 2010Termination of appointment of Alison Livesey as a director (1 page)
25 October 2010Termination of appointment of Jonathan Burrows as a director (1 page)
25 October 2010Termination of appointment of Alison Livesey as a director (1 page)
25 October 2010Termination of appointment of Jonathan Burrows as a director (1 page)
27 August 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
27 August 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
27 April 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
27 April 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 April 2010 (2 pages)
27 April 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
26 November 2009Termination of appointment of Andrew Maxwell as a director (1 page)
26 November 2009Termination of appointment of Andrew Maxwell as a director (1 page)
3 November 2009Appointment of Peter Krishnan as a director (2 pages)
3 November 2009Appointment of Peter Krishnan as a director (2 pages)
3 November 2009Appointment of Peter Krishnan as a director (2 pages)
3 November 2009Appointment of Peter Krishnan as a director (2 pages)
7 April 2009Return made up to 01/04/09; full list of members (5 pages)
7 April 2009Return made up to 01/04/09; full list of members (5 pages)
21 January 2009Appointment terminated director andrew davis (1 page)
21 January 2009Appointment terminated director andrew davis (1 page)
17 December 2008Appointment terminated director sarah johnson (1 page)
17 December 2008Appointment terminated director sarah johnson (1 page)
13 August 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
13 August 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
1 May 2008Director appointed alison paula livesey (1 page)
1 May 2008Appointment terminated director william bethell (1 page)
1 May 2008Director appointed alison paula livesey (1 page)
1 May 2008Appointment terminated director william bethell (1 page)
14 April 2008Return made up to 01/04/08; full list of members (5 pages)
14 April 2008Return made up to 01/04/08; full list of members (5 pages)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
1 August 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
1 August 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
23 August 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
23 August 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
5 April 2006Return made up to 01/04/06; full list of members (3 pages)
5 April 2006Return made up to 01/04/06; full list of members (3 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
22 September 2005New director appointed (3 pages)
22 September 2005New director appointed (3 pages)
8 September 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
8 September 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (2 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (2 pages)
18 April 2005Return made up to 01/04/05; full list of members (7 pages)
18 April 2005Return made up to 01/04/05; full list of members (7 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
21 June 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
21 June 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
13 April 2004Return made up to 01/04/04; full list of members (6 pages)
13 April 2004Return made up to 01/04/04; full list of members (6 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
4 November 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
4 November 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
12 May 2003Return made up to 07/04/03; full list of members (7 pages)
12 May 2003Return made up to 07/04/03; full list of members (7 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
13 September 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
13 September 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
25 April 2002Return made up to 07/04/02; full list of members (7 pages)
25 April 2002Return made up to 07/04/02; full list of members (7 pages)
19 June 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
19 June 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
17 April 2001Return made up to 07/04/01; full list of members (7 pages)
17 April 2001Return made up to 07/04/01; full list of members (7 pages)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001Secretary resigned;director resigned (1 page)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
7 March 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
5 May 2000Return made up to 07/04/00; full list of members (6 pages)
5 May 2000Return made up to 07/04/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
16 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
23 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Registered office changed on 20/01/00 from: 25 cabot square canary wharf london E14 4QA (1 page)
20 January 2000Registered office changed on 20/01/00 from: 25 cabot square canary wharf london E14 4QA (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
14 April 1999Return made up to 07/04/99; full list of members (6 pages)
14 April 1999Return made up to 07/04/99; full list of members (6 pages)
8 February 1999Accounts made up to 30 April 1998 (8 pages)
8 February 1999Accounts made up to 30 April 1998 (8 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998New secretary appointed;new director appointed (3 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed;new director appointed (3 pages)
20 May 1998Return made up to 07/04/98; full list of members (7 pages)
20 May 1998Return made up to 07/04/98; full list of members (7 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997New secretary appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Registered office changed on 28/05/97 from: inter city house 1 mitchell lane bristol BS1 6BU (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Registered office changed on 28/05/97 from: inter city house 1 mitchell lane bristol BS1 6BU (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
30 April 1997Company name changed leveltype LIMITED\certificate issued on 01/05/97 (2 pages)
30 April 1997Company name changed leveltype LIMITED\certificate issued on 01/05/97 (2 pages)
7 April 1997Incorporation (9 pages)
7 April 1997Incorporation (9 pages)