London
EC4A 4AB
Director Name | Mr John Charles Tisdall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 06 July 2017(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Daniel Edward Watkins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2017(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 November 2021) |
Role | Head Of Markets Emea |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Secretary Name | BNY Mellon Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 02 November 2021) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Patrick Chou Wo |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1999(4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2002) |
Role | Finance Officer |
Correspondence Address | 1996 East 28th Street Brooklyn New York 11229 United States |
Director Name | Francis Joseph Lasalla |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1999(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2003) |
Role | Chief Executive Officer |
Correspondence Address | 1170 Bridge Pointe Lane Yorktown Heights New York 10598 Usa Foreign |
Secretary Name | Patrick Chou Wo |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 June 1999(4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2002) |
Role | Finance Officer |
Correspondence Address | 1996 East 28th Street Brooklyn New York 11229 United States |
Director Name | Michael Grana |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1999(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2002) |
Role | Compliance Officer |
Correspondence Address | 15 Rambling Brook Drive Holmdel Nj 07733 United States |
Director Name | Ralph Michael Mastrangelo |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 2004) |
Role | Banker |
Correspondence Address | 781 Highwoods Drive Franklin Lakes New Jersey Nj 07417 Foreign |
Director Name | Mr Nicholas Charles Coleman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashdown House East Tanyard Lane Danehill East Sussex RH17 7JW |
Director Name | Brian Gerard Rogan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2002(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 2003) |
Role | Banker |
Correspondence Address | 9 Plum Beach Point Road Sands Point New York Ny 11050 United States |
Director Name | Vincent Louis Pacilio |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 February 2003) |
Role | Banker |
Correspondence Address | Flat 1 89 Holland Park London W11 3RZ |
Director Name | Douglas William Compson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 7 Downside 10 St Johns Avenue Putney London SW15 2AE |
Director Name | Charles Edward Rappold |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 2006) |
Role | Banker |
Correspondence Address | 1050 Rahway Road Plainfield New Jersey 07060 Foreign |
Director Name | Timothy Francis Keaney |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 October 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wetherby Gardens London SW5 0JN |
Director Name | Gareth Richard Jones |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 January 2008) |
Role | Banker |
Correspondence Address | Garden Flat 75 Oxford Gardens London W10 5UL |
Director Name | Mr Torry Berntsen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2006) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 22 Linden Lane Chatham New Jersey Nj 07928 Foreign |
Director Name | John Donald Meserve |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2006) |
Role | Banker |
Correspondence Address | 56 Thomas Street 4th Floor New York 10013 United States |
Director Name | Carey Steven Pack |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2006) |
Role | Banker |
Correspondence Address | 15 Troy Lane Short Hills New Jersey 07078 Foreign |
Director Name | Lisa Ann Manuele |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2005) |
Role | Banker |
Correspondence Address | 124 Todd Lane Briarcliff 10510 New York United States |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2007) |
Role | Accountant |
Correspondence Address | 1 Canada Square London E14 5AL |
Director Name | Vincent John Fitzpatrick |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2005(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 2007) |
Role | Banker |
Correspondence Address | 302 Rocky Top Road Morganville New Jersey 07751 Foreign |
Director Name | Mr Stephen Anthony Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Folly Avenue St Albans Hertfordshire AL3 5QD |
Director Name | Alexander George Johnstone |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2008) |
Role | Banker |
Correspondence Address | 15a Marmion Road London SW11 5PD |
Director Name | Craig Steven Lax |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2005(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2008) |
Role | Banker |
Correspondence Address | 425 West End Avenue Apartment Pha New York 100024 United States |
Director Name | Mr John Meikle Johnston |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(7 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Canada Square London E14 5AL |
Director Name | William Abercrombie Kerr |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 November 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Canada Square London E14 5AL |
Director Name | Christopher Mose |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2012(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2013) |
Role | Manager Bny Mellon |
Country of Residence | United States |
Correspondence Address | One Canada Square London E14 5AL |
Director Name | Mr Ian Christopher Gass |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square London E14 5AL |
Director Name | James C McEleney |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2012(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square London E14 5AL |
Director Name | Mark Stephen Militello |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2015) |
Role | Banking Industry Head Of Global Markets Apac Bny |
Country of Residence | Hong Kong |
Correspondence Address | One Canada Square London E14 5AL |
Director Name | Mr Richard John Gill |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 2017) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square London E14 5AL |
Director Name | Mr James Alexander Edwards |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square London E14 5AL |
Website | qsrmanagement.co.uk |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20m at £1 | Bny International Financing Corp 56.00% Ordinary |
---|---|
15.8m at $1 | Bny International Financing Corp 44.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £1,264,000 |
Net Worth | £35,184,000 |
Cash | £26,431,000 |
Current Liabilities | £1,228,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2013 | Delivered on: 22 October 2013 Persons entitled: The Bank of New York Mellon Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 February 2003 | Delivered on: 11 February 2003 Persons entitled: The Bank of New York Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All personal property and fixtures of the company or in which the company has an interest wherever located and whether now or hereafter existing or now owned or hereafter acquired and whether or nor subject to the uniform commercial code as in effect in the state of new york and also including all interest dividends and other distributions thereon paid and payable in cash or I property and all replacements and substitutions for and all accessions and additions to and all products and proceeds of all the foregoing.. See the mortgage charge document for full details. Outstanding |
5 February 2003 | Delivered on: 11 February 2003 Persons entitled: The Bank of New York Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All personal property and fixtures of the company or in which the company has an interest wherever located and whether now or hereafter existing or now owned or hereafter exisiting or now owned or hereafter acquired and whether or not subject to the uniform commercial code as in effect in the state of new york;. See the mortgage charge document for full details. Outstanding |
15 January 2003 | Delivered on: 5 February 2003 Persons entitled: Citibank Na Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all sums and payments receivable by or for the account of the company by reason or in respect of any transfer or debit,stock from any stock account; all other rights and sums standing to the credit of the controlled accounts and all interest thereon. See the mortgage charge document for full details. Outstanding |
15 January 2003 | Delivered on: 5 February 2003 Persons entitled: Citibank,N.A.and Citibank International PLC Classification: Supplement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority fixed right over all rights in respect of transactions cleared and all other rights in respect of certain cash accounts of the company with the bank; all sums receivable or agreement to transfer or debit,securities from any account. See the mortgage charge document for full details. Outstanding |
20 August 2001 | Delivered on: 24 August 2001 Persons entitled: Euroclear Bank N.V./S.A. Classification: Collateral agreement governing secured borrowings by participants in the euroclear system Secured details: All amounts due or to become due from the company to the chargee referred to in section 2 of the collateral agreement being all borrowings (as defined) and other obligations in whatever form that relate t oor result from the company'' use of the euroclear system now outstanding or which may be outstanding at any time in the future to the chargee and to any other office of the chargee. Particulars: All "collateral". See the mortgage charge document for full details. Outstanding |
22 February 2001 | Delivered on: 2 March 2001 Persons entitled: Citibank, N.a and Citibank International PLC Classification: A supplement to a main clearing agreement Secured details: All monies due or to become due from the company to citibank international PLC and/or citibank, N.a pursuant to or in connection with (a) a master clearing agreement between the company and the bank (b) a tri-partite agreement between the company, cip and the london clearing house (c) the supplement (d) the crest settlement arrangements made between the company, cip or the bank (e) the rules of crest, the london stock exchange and the london clearing house in connection with the service (f) the bank's or cip's obligations to the london clearing house in connection with the service (g) any transactions effected by the company from time to time pursuant to the service (all terms as defined). Particulars: The company granted a security interest by way of first priority fixed right of security over (a) all rights it has or may now or in the future have against cip in respect of transactions cleared or to be cleared by cip for the company (b) all rights it has or may have now or in the future in respect of certain cash accounts of the company with the bank (all terms as defined). See the mortgage charge document for full details. Outstanding |
22 February 2001 | Delivered on: 2 March 2001 Persons entitled: Citibank N.A. Classification: Security deed Secured details: All monies due or to become due from the company or any group company to the chargee under the facility agreement and/or the security deed or the making of any assured payment by the bank for the account of the company; or any transfer of stock to the company by means of crest; or any transfer of stock to the company by means of crest, whether the company is acting for itself or on behalf of a system-beneficiary (all terms as defined). Particulars: By way of fixed charge all sums and payments at the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or agreement to transfer or debit, stock from any (eligible) stock account of or in the name of or otherwise referable to the company in crest or of any transfer by the company of its right title, or interest to or in stock represented or to be represented by any credit balance for the time being on any such stock account in crest, together with all rights and interests in such sums and payments (all terms as defined). See the mortgage charge document for full details. Outstanding |
2 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2021 | Return of final meeting in a members' voluntary winding up (9 pages) |
15 June 2020 | Registered office address changed from One Canada Square London E14 5AL to 25 Farringdon Street London EC4A 4AB on 15 June 2020 (2 pages) |
12 June 2020 | Resolutions
|
12 June 2020 | Declaration of solvency (6 pages) |
12 June 2020 | Appointment of a voluntary liquidator (3 pages) |
18 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
13 March 2020 | Statement of capital on 13 March 2020
|
13 March 2020 | Resolutions
|
13 March 2020 | Solvency Statement dated 09/03/20 (1 page) |
13 March 2020 | Statement by Directors (1 page) |
10 March 2020 | Satisfaction of charge 1 in full (11 pages) |
10 March 2020 | Satisfaction of charge 037667570008 in full (4 pages) |
10 March 2020 | Satisfaction of charge 7 in full (6 pages) |
10 March 2020 | Satisfaction of charge 4 in full (8 pages) |
10 March 2020 | Satisfaction of charge 5 in full (11 pages) |
10 March 2020 | Satisfaction of charge 3 in full (5 pages) |
10 March 2020 | Satisfaction of charge 2 in full (6 pages) |
10 March 2020 | Satisfaction of charge 6 in full (6 pages) |
25 October 2019 | Appointment of Mr John Charles Tisdall as a director on 6 July 2017 (2 pages) |
22 October 2019 | Termination of appointment of John Charles Tisdall as a director on 11 October 2019 (1 page) |
16 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 31 December 2018 (43 pages) |
13 June 2018 | Termination of appointment of James Alexander Edwards as a director on 23 May 2018 (1 page) |
10 May 2018 | Full accounts made up to 31 December 2017 (38 pages) |
7 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
11 July 2017 | Appointment of Mr John Charles Tisdall as a director on 6 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr John Charles Tisdall as a director on 6 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Daniel Edward Watkins as a director on 6 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Daniel Edward Watkins as a director on 6 July 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
3 April 2017 | Termination of appointment of John Meikle Johnston as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of John Meikle Johnston as a director on 31 March 2017 (1 page) |
13 February 2017 | Termination of appointment of Richard John Gill as a director on 10 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Richard John Gill as a director on 10 February 2017 (1 page) |
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 May 2016 | Full accounts made up to 31 December 2015 (40 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (40 pages) |
8 July 2015 | Appointment of Mr James Alexander Edwards as a director on 12 June 2015 (3 pages) |
8 July 2015 | Appointment of Mr James Alexander Edwards as a director on 12 June 2015 (3 pages) |
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 April 2015 | Termination of appointment of James C Mceleney as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of James C Mceleney as a director on 31 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Mark Stephen Militello as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Mark Stephen Militello as a director on 13 March 2015 (1 page) |
19 December 2014 | Section 519 of the companies act 2006 (1 page) |
19 December 2014 | Auditor's resignation (1 page) |
19 December 2014 | Section 519 of the companies act 2006 (1 page) |
19 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Section 519 (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Section 519 (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
28 November 2014 | Termination of appointment of Ian Gass as a director on 21 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Ian Gass as a director on 21 November 2014 (1 page) |
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
15 April 2014 | Appointment of Mark Stephen Militello as a director (3 pages) |
15 April 2014 | Appointment of Mark Stephen Militello as a director (3 pages) |
7 April 2014 | Appointment of Richard John Gill as a director (3 pages) |
7 April 2014 | Appointment of Richard John Gill as a director (3 pages) |
18 March 2014 | Termination of appointment of John Roy as a director (1 page) |
18 March 2014 | Termination of appointment of John Roy as a director (1 page) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
31 December 2013 | Termination of appointment of Christopher Mose as a director (1 page) |
31 December 2013 | Termination of appointment of Christopher Mose as a director (1 page) |
22 October 2013 | Registration of charge 037667570008 (25 pages) |
22 October 2013 | Registration of charge 037667570008 (25 pages) |
9 August 2013 | Appointment of Robin Savchuk as a director (3 pages) |
9 August 2013 | Appointment of Robin Savchuk as a director (3 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 January 2013 | Appointment of Christopher Mose as a director (3 pages) |
21 January 2013 | Appointment of Christopher Mose as a director (3 pages) |
31 December 2012 | Appointment of Ian Gass as a director (3 pages) |
31 December 2012 | Appointment of James C Mceleney as a director (3 pages) |
31 December 2012 | Appointment of James C Mceleney as a director (3 pages) |
31 December 2012 | Appointment of Ian Gass as a director (3 pages) |
1 June 2012 | Director's details changed for John Meikle Johnston on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for John Meikle Johnston on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for John Meikle Johnston on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Resolutions
|
29 November 2011 | Termination of appointment of William Kerr as a director (1 page) |
29 November 2011 | Termination of appointment of William Kerr as a director (1 page) |
18 May 2011 | Company name changed bny mellon services LIMITED\certificate issued on 18/05/11
|
18 May 2011 | Change of name notice (2 pages) |
18 May 2011 | Change of name notice (2 pages) |
18 May 2011 | Company name changed bny mellon services LIMITED\certificate issued on 18/05/11
|
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 December 2010 | Appointment of John Roy as a director (3 pages) |
15 December 2010 | Appointment of John Roy as a director (3 pages) |
10 May 2010 | Secretary's details changed for Bny Secretaries (Uk) Limited on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for William Abercrombie Kerr on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for William Abercrombie Kerr on 7 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Bny Secretaries (Uk) Limited on 7 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Secretary's details changed for Bny Secretaries (Uk) Limited on 7 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for William Abercrombie Kerr on 7 May 2010 (2 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
4 June 2008 | Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 (1 page) |
4 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
4 June 2008 | Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 (1 page) |
10 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
6 February 2008 | Memorandum and Articles of Association (10 pages) |
6 February 2008 | Memorandum and Articles of Association (10 pages) |
1 February 2008 | Company name changed bny securities LIMITED\certificate issued on 01/02/08 (3 pages) |
1 February 2008 | Company name changed bny securities LIMITED\certificate issued on 01/02/08 (3 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (3 pages) |
8 November 2007 | Auditor's resignation (1 page) |
8 November 2007 | Auditor's resignation (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | New director appointed (3 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 07/05/06; full list of members (4 pages) |
11 May 2006 | Return made up to 07/05/06; full list of members (4 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
11 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (3 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 07/05/05; full list of members (5 pages) |
13 May 2005 | Return made up to 07/05/05; full list of members (5 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 07/05/04; full list of members
|
2 July 2004 | Return made up to 07/05/04; full list of members
|
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
29 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (3 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
31 January 2004 | New director appointed (3 pages) |
31 January 2004 | New director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | New director appointed (3 pages) |
4 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Director's particulars changed (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
23 June 2003 | Return made up to 07/05/03; full list of members (10 pages) |
23 June 2003 | Return made up to 07/05/03; full list of members (10 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | New director appointed (3 pages) |
11 February 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Particulars of mortgage/charge (5 pages) |
5 February 2003 | Particulars of mortgage/charge (7 pages) |
5 February 2003 | Particulars of mortgage/charge (10 pages) |
5 February 2003 | Particulars of mortgage/charge (10 pages) |
5 February 2003 | Particulars of mortgage/charge (7 pages) |
29 January 2003 | Ad 19/02/02--------- us$ si 14750000@1 (2 pages) |
29 January 2003 | Ad 19/02/02--------- us$ si 14750000@1 (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
31 December 2002 | Memorandum and Articles of Association (10 pages) |
31 December 2002 | Memorandum and Articles of Association (10 pages) |
18 December 2002 | New director appointed (3 pages) |
18 December 2002 | New director appointed (3 pages) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | New director appointed (3 pages) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | New director appointed (3 pages) |
4 December 2002 | New director appointed (3 pages) |
4 December 2002 | New director appointed (3 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
22 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
16 July 2002 | Return made up to 07/05/02; full list of members
|
16 July 2002 | Return made up to 07/05/02; full list of members
|
21 March 2002 | Us$ nc 1000000/51000000 31/01/02 (2 pages) |
21 March 2002 | Us$ nc 1000000/51000000 31/01/02 (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Auditor's resignation (1 page) |
5 March 2002 | Auditor's resignation (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Resolutions
|
25 January 2002 | Company name changed bny clearing services internatio nal LIMITED\certificate issued on 25/01/02 (2 pages) |
25 January 2002 | Company name changed bny clearing services internatio nal LIMITED\certificate issued on 25/01/02 (2 pages) |
24 August 2001 | Particulars of mortgage/charge (5 pages) |
24 August 2001 | Particulars of mortgage/charge (5 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
12 June 2001 | Return made up to 07/05/01; full list of members (9 pages) |
12 June 2001 | Return made up to 07/05/01; full list of members (9 pages) |
25 May 2001 | New director appointed (3 pages) |
25 May 2001 | New director appointed (3 pages) |
2 March 2001 | Particulars of mortgage/charge (10 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Particulars of mortgage/charge (10 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2000 | Return made up to 07/05/00; full list of members
|
22 August 2000 | Return made up to 07/05/00; full list of members
|
31 July 2000 | Company name changed bhf securities international lim ited\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Company name changed bhf securities international lim ited\certificate issued on 01/08/00 (2 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 April 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
14 April 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
28 March 2000 | Memorandum and Articles of Association (9 pages) |
28 March 2000 | Memorandum and Articles of Association (9 pages) |
27 March 2000 | Ad 20/03/00--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Ad 20/03/00--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Resolutions
|
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Memorandum and Articles of Association (10 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Memorandum and Articles of Association (10 pages) |
15 July 1999 | Secretary resigned (1 page) |
4 June 1999 | Company name changed flatwall LIMITED\certificate issued on 04/06/99 (3 pages) |
4 June 1999 | Company name changed flatwall LIMITED\certificate issued on 04/06/99 (3 pages) |
7 May 1999 | Incorporation (25 pages) |
7 May 1999 | Incorporation (25 pages) |