London
EC2R 7HH
Director Name | Mr Shamir Patel |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2017(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Manager Life Actuaries Dept |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr Jethro Daniel Green |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Ms Anne Margaret Glover |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Venture Capatalist |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr Matthew Ian Corder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(20 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mrs Preeti Gulati |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(20 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Directorate Coo |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Ms Amy Petersen |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | The Bank Of England Threadneedle Street London EC2R 8AH |
Director Name | Ms Stefanie Ives |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Trustee Director |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr Mark Jeremy Cornelius |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Trustee Director |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr Joshua Simons |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 March 2023(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Trustee Director |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr Shoib Ali Khan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(24 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Central Banker |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mrs Frances Anne Heaton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tagents Farm Graffham Petworth West Sussex GU28 0NL |
Director Name | Merlyn Vivienne Lowther |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Chief Cashier Bank Of England |
Correspondence Address | 12 Pensford Avenue Richmond Surrey TW9 4HP |
Secretary Name | Ian Alexander Keynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 White Hill Close Chesham Buckinghamshire HP5 1AS |
Director Name | Thomas Alastair Clark |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2010) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr John Beverley Bixby |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2003) |
Role | Retired |
Correspondence Address | 31 Claremont Gardens Upminster Essex RM14 1DW |
Secretary Name | Mr Christopher Ronald Bennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 July 2007) |
Role | Bank Of England |
Country of Residence | United Kingdom |
Correspondence Address | Ingrebourne Hurstwood Lane Haywards Heath West Sussex RH17 7SH |
Director Name | John Richard Evelegh Footman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 03 February 2022) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Stephen Paul Collins |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 April 2016) |
Role | Central Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr Christopher John Farrow |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Alleyn Park London SE21 8AT |
Director Name | Patrick Andrew Campbell |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2009) |
Role | Banker |
Correspondence Address | 74 Morton Close London E1 2QT |
Director Name | Ashley James Howard |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 2007) |
Role | Senior Manager |
Correspondence Address | 3 New Cottages Tilt Road Stoke D'Abernon Cobham Surrey KT11 3HT |
Secretary Name | Kathryn Louise Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 2010) |
Role | Pensions Manager |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr David Anthony Collins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 November 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Secretary Name | Mr Geoffrey Alan Winn |
---|---|
Status | Resigned |
Appointed | 04 January 2011(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Ms Catherine Ann Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2013) |
Role | Executive Director - Human Resources |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr Neal Hatch |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 May 2018) |
Role | Independent Trustee |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr Alan Frederick Ball |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr Christopher Ronald Bennell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(15 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 May 2023) |
Role | Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | 17 2 Grassington Road Eastbourne East Sussex BN20 7BG |
Director Name | Mr Edward Dew |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 20 July 2022) |
Role | Senior Manager, Bankwide Risk |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ely Gardens Tonbridge Kent TN10 4NZ |
Director Name | Ms Abigail Caldwell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2019) |
Role | Senior Manager - Life Actuaries |
Country of Residence | United Kingdom |
Correspondence Address | 52 Chestnut Road London SE27 9LE |
Director Name | Mr Jonathan Paul Curtiss |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2023) |
Role | Hr Executive Director |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Ms Charlotte Elizabeth Gerken |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(20 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2024) |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 158 Durham Road London SW20 0DG |
Secretary Name | Be Pension Fund Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2011(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 May 2011) |
Correspondence Address | The Bank Of England Threadneedle Street London EC2R 8AH |
Secretary Name | Inside Pensions Trustee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2021(21 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2021) |
Correspondence Address | First Floor, Trident House Victoria Street St. Albans AL1 3HZ |
Registered Address | 8 Lothbury London EC2R 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Governor & Company Of The Bank Of England 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
26 September 2023 | Accounts for a dormant company made up to 28 February 2023 (6 pages) |
---|---|
5 September 2023 | Director's details changed for Mr Matthew Ian Corder on 5 September 2023 (2 pages) |
7 August 2023 | Termination of appointment of Jonathan Paul Curtiss as a director on 31 July 2023 (1 page) |
16 May 2023 | Termination of appointment of Christopher Ronald Bennell as a director on 2 May 2023 (1 page) |
16 March 2023 | Appointment of Mr Joshua Simons as a director on 14 March 2023 (2 pages) |
4 January 2023 | Appointment of Mr Mark Jeremy Cornelius as a director on 1 January 2023 (2 pages) |
28 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
20 October 2022 | Termination of appointment of Inside Pensions Trustee Services Limited as a secretary on 1 March 2021 (1 page) |
17 August 2022 | Accounts for a dormant company made up to 28 February 2022 (6 pages) |
25 July 2022 | Termination of appointment of Edward Dew as a director on 20 July 2022 (1 page) |
25 July 2022 | Appointment of Ms Stefanie Ives as a director on 20 July 2022 (2 pages) |
4 February 2022 | Termination of appointment of John Richard Evelegh Footman as a director on 3 February 2022 (1 page) |
16 December 2021 | Appointment of Ms Amy Petersen as a director on 1 December 2021 (2 pages) |
15 December 2021 | Termination of appointment of Nicola Veall as a director on 1 December 2021 (1 page) |
8 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
3 September 2021 | Accounts for a dormant company made up to 28 February 2021 (6 pages) |
19 July 2021 | Termination of appointment of Geoffrey Alan Winn as a secretary on 1 March 2021 (1 page) |
21 April 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
2 March 2021 | Secretary's details changed for Inside Pensions Trustee Services Limited on 1 March 2021 (1 page) |
1 March 2021 | Appointment of Inside Pensions Trustee Services Limited as a secretary on 1 March 2021 (2 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
13 November 2019 | Appointment of Mrs Preeti Gulati as a director on 11 November 2019 (2 pages) |
11 November 2019 | Appointment of Mr Matthew Ian Corder as a director on 11 November 2019 (2 pages) |
11 November 2019 | Appointment of Ms Charlotte Elizabeth Gerken as a director on 11 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of David Anthony Collins as a director on 6 November 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
9 October 2019 | Resolutions
|
20 September 2019 | Appointment of Ms Anne Margaret Glover as a director on 13 September 2019 (2 pages) |
18 March 2019 | Termination of appointment of Abigail Caldwell as a director on 15 March 2019 (1 page) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 November 2018 | Director's details changed for Mr Ragveer Singh Brar on 31 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mr Christopher Ronald Bennell on 26 October 2018 (2 pages) |
30 September 2018 | Resolutions
|
24 September 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
21 May 2018 | Termination of appointment of Neal Hatch as a director on 16 May 2018 (1 page) |
28 February 2018 | Appointment of Mr Jonathan Paul Curtiss as a director on 27 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Joanna Ruth Place as a director on 27 February 2018 (1 page) |
1 February 2018 | Appointment of Mr Jethro Daniel Green as a director on 1 February 2018 (2 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
19 October 2017 | Director's details changed for Mr Edward Dew on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Edward Dew on 19 October 2017 (2 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
9 October 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
3 October 2017 | Register inspection address has been changed from Bank of England Threadneedle Street London EC2R 8AH England to Bank of Enghland Threadneedle Street London EC2R 8AH (1 page) |
3 October 2017 | Register inspection address has been changed from Bank of England Threadneedle Street London EC2R 8AH England to Bank of Enghland Threadneedle Street London EC2R 8AH (1 page) |
3 October 2017 | Register inspection address has been changed to Bank of Enghland Threadneedle Street London EC2R 8AH (1 page) |
3 October 2017 | Register inspection address has been changed to Bank of Enghland Threadneedle Street London EC2R 8AH (1 page) |
19 July 2017 | Appointment of Ms Abigail Caldwell as a director on 13 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Edward Dew as a director on 13 July 2017 (2 pages) |
19 July 2017 | Appointment of Ms Abigail Caldwell as a director on 13 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Shamir Patel as a director on 13 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Edward Dew as a director on 13 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Shamir Patel as a director on 13 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Lionel Dennis Dixon Price as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Lionel Dennis Dixon Price as a director on 17 July 2017 (1 page) |
2 May 2017 | Termination of appointment of Alan Frederick Ball as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Alan Frederick Ball as a director on 30 April 2017 (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
31 August 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
5 May 2016 | Termination of appointment of Stephen Paul Collins as a director on 28 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Stephen Paul Collins as a director on 28 April 2016 (1 page) |
1 December 2015 | Appointment of Ms Nicola Veall as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Ms Nicola Veall as a director on 1 December 2015 (2 pages) |
9 November 2015 | Termination of appointment of David Wall as a director on 8 November 2015 (1 page) |
9 November 2015 | Termination of appointment of David Wall as a director on 8 November 2015 (1 page) |
9 November 2015 | Termination of appointment of David Wall as a director on 8 November 2015 (1 page) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 October 2015 | Appointment of Mr Christopher Ronald Bennell as a director on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Christopher Ronald Bennell as a director on 22 October 2015 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
10 August 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
29 July 2015 | Appointment of Mr Ragveer Singh Brar as a director on 22 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Ragveer Singh Brar as a director on 22 July 2015 (2 pages) |
2 January 2015 | Termination of appointment of Grellan Mcgrath as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Grellan Mcgrath as a director on 31 December 2014 (1 page) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 August 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
1 August 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
6 January 2014 | Appointment of Mr Alan Frederick Ball as a director (2 pages) |
6 January 2014 | Appointment of Mr Alan Frederick Ball as a director (2 pages) |
19 December 2013 | Termination of appointment of Toby Sibley as a director (1 page) |
19 December 2013 | Termination of appointment of Toby Sibley as a director (1 page) |
3 December 2013 | Appointment of Mrs Joanna Ruth Place as a director (2 pages) |
3 December 2013 | Appointment of Mrs Joanna Ruth Place as a director (2 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 October 2013 | Director's details changed for Mr Neal Hatch on 28 February 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Neal Hatch on 28 February 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Neal Hatch on 28 February 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Neal Hatch on 28 February 2013 (2 pages) |
15 July 2013 | Termination of appointment of Catherine Brown as a director (1 page) |
15 July 2013 | Termination of appointment of Catherine Brown as a director (1 page) |
19 June 2013 | Resolutions
|
19 June 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
19 June 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
19 June 2013 | Resolutions
|
19 March 2013 | Appointment of Mr Geoffrey Alan Winn as a secretary (1 page) |
19 March 2013 | Termination of appointment of Be Pension Fund Trustees Limited as a secretary (1 page) |
19 March 2013 | Termination of appointment of Be Pension Fund Trustees Limited as a secretary (1 page) |
19 March 2013 | Appointment of Mr Geoffrey Alan Winn as a secretary (1 page) |
3 December 2012 | Termination of appointment of David Rhind as a director (1 page) |
3 December 2012 | Termination of appointment of David Rhind as a director (1 page) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
3 August 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
24 January 2012 | Appointment of Mr Neal Hatch as a director (2 pages) |
24 January 2012 | Appointment of Mr Neal Hatch as a director (2 pages) |
4 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Appointment of Mr Grellan Mcgrath as a director (2 pages) |
3 January 2012 | Appointment of Mr Grellan Mcgrath as a director (2 pages) |
3 January 2012 | Termination of appointment of Christopher Peacock as a director (1 page) |
3 January 2012 | Termination of appointment of Christopher Peacock as a director (1 page) |
25 July 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
25 July 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
18 February 2011 | Appointment of Ms Catherine Ann Brown as a director (2 pages) |
18 February 2011 | Appointment of Ms Catherine Ann Brown as a director (2 pages) |
5 January 2011 | Appointment of Be Pension Fund Trustees Limited as a secretary (2 pages) |
5 January 2011 | Appointment of Be Pension Fund Trustees Limited as a secretary (2 pages) |
18 November 2010 | Termination of appointment of Kathryn Foster as a secretary (1 page) |
18 November 2010 | Director's details changed for Christopher Raine Peacock on 17 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Director's details changed for Christopher Raine Peacock on 17 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Termination of appointment of Kathryn Foster as a secretary (1 page) |
17 November 2010 | Termination of appointment of Kathryn Foster as a secretary (1 page) |
17 November 2010 | Director's details changed for Christopher Raine Peacock on 17 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Christopher Raine Peacock on 17 November 2010 (2 pages) |
17 November 2010 | Termination of appointment of Kathryn Foster as a secretary (1 page) |
3 August 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
7 April 2010 | Termination of appointment of Louise Redmond as a director (1 page) |
7 April 2010 | Termination of appointment of Louise Redmond as a director (1 page) |
7 April 2010 | Termination of appointment of Thomas Clark as a director (1 page) |
7 April 2010 | Termination of appointment of Thomas Clark as a director (1 page) |
24 November 2009 | Director's details changed for Thomas Alastair Clark on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Professor David William Rhind on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Paul Collins on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr David Anthony Collins on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Toby John Sibley on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Richard Evelegh Footman on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Christopher Raine Peacock on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Professor David William Rhind on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Louise Constance Redmond on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Paul Collins on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Richard Evelegh Footman on 23 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (8 pages) |
24 November 2009 | Director's details changed for Mr Lionel Dennis Dixon Price on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Louise Constance Redmond on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Christopher Raine Peacock on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Toby John Sibley on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Lionel Dennis Dixon Price on 23 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Kathryn Louise Foster on 23 November 2009 (1 page) |
24 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (8 pages) |
24 November 2009 | Director's details changed for Mr David Anthony Collins on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Thomas Alastair Clark on 23 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Kathryn Louise Foster on 23 November 2009 (1 page) |
9 November 2009 | Appointment of Mr David Wall as a director (2 pages) |
9 November 2009 | Appointment of Mr David Wall as a director (2 pages) |
14 October 2009 | Appointment of Mr David Anthony Collins as a director (2 pages) |
14 October 2009 | Appointment of Mr Toby John Sibley as a director (2 pages) |
14 October 2009 | Appointment of Mr David Anthony Collins as a director (2 pages) |
14 October 2009 | Appointment of Mr Toby John Sibley as a director (2 pages) |
21 September 2009 | Appointment terminated director patrick campbell (1 page) |
21 September 2009 | Appointment terminated director adrian piper (1 page) |
21 September 2009 | Appointment terminated director alastair wilson (1 page) |
21 September 2009 | Appointment terminated director patrick campbell (1 page) |
21 September 2009 | Appointment terminated director alastair wilson (1 page) |
21 September 2009 | Appointment terminated director adrian piper (1 page) |
13 July 2009 | Total exemption full accounts made up to 28 February 2009 (4 pages) |
13 July 2009 | Total exemption full accounts made up to 28 February 2009 (4 pages) |
24 June 2009 | Director appointed mr lionel dennis dixon price (1 page) |
24 June 2009 | Director appointed mr lionel dennis dixon price (1 page) |
1 June 2009 | Appointment terminated director christopher farrow (1 page) |
1 June 2009 | Appointment terminated director christopher farrow (1 page) |
1 June 2009 | Appointment terminated director geoffrey wilkinson (1 page) |
1 June 2009 | Appointment terminated director geoffrey wilkinson (1 page) |
26 November 2008 | Return made up to 29/10/08; full list of members (7 pages) |
26 November 2008 | Secretary's change of particulars / kathryn foster / 26/11/2008 (1 page) |
26 November 2008 | Return made up to 29/10/08; full list of members (7 pages) |
26 November 2008 | Secretary's change of particulars / kathryn foster / 26/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / david rhind / 24/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / christopher peacock / 24/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / christopher peacock / 24/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / adrian piper / 24/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / thomas clark / 24/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / david rhind / 24/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / thomas clark / 24/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / adrian piper / 24/11/2008 (1 page) |
18 July 2008 | Total exemption full accounts made up to 29 February 2008 (4 pages) |
18 July 2008 | Total exemption full accounts made up to 29 February 2008 (4 pages) |
26 November 2007 | Return made up to 29/10/07; no change of members
|
26 November 2007 | Return made up to 29/10/07; no change of members
|
15 August 2007 | Total exemption full accounts made up to 28 February 2007 (3 pages) |
15 August 2007 | Total exemption full accounts made up to 28 February 2007 (3 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
4 December 2006 | Return made up to 29/10/06; full list of members
|
4 December 2006 | Return made up to 29/10/06; full list of members
|
14 August 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
1 December 2005 | Return made up to 29/10/05; full list of members (10 pages) |
1 December 2005 | Return made up to 29/10/05; full list of members (10 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
30 July 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
30 July 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
30 July 2005 | Registered office changed on 30/07/05 from: 19 old jewry london EC2R 8HA (1 page) |
30 July 2005 | Registered office changed on 30/07/05 from: 19 old jewry london EC2R 8HA (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
8 November 2004 | Return made up to 29/10/04; full list of members
|
8 November 2004 | Return made up to 29/10/04; full list of members
|
3 November 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
3 November 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
13 October 2004 | Director resigned (2 pages) |
13 October 2004 | Director resigned (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
25 November 2003 | Return made up to 29/10/03; full list of members
|
25 November 2003 | Return made up to 29/10/03; full list of members
|
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
14 April 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
14 April 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
27 November 2002 | Return made up to 29/10/02; full list of members
|
27 November 2002 | Return made up to 29/10/02; full list of members
|
17 April 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
17 April 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
20 November 2001 | Return made up to 29/10/01; full list of members
|
20 November 2001 | Return made up to 29/10/01; full list of members
|
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Director's particulars changed (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
22 March 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
22 March 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Resolutions
|
14 November 2000 | Return made up to 29/10/00; full list of members
|
14 November 2000 | Return made up to 29/10/00; full list of members
|
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
6 January 2000 | Director's particulars changed (2 pages) |
6 January 2000 | Director's particulars changed (2 pages) |
22 December 1999 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
22 December 1999 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
8 December 1999 | Director's particulars changed (2 pages) |
8 December 1999 | Director's particulars changed (2 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
29 October 1999 | Incorporation (20 pages) |
29 October 1999 | Incorporation (20 pages) |