Company NameState Street Administration Services (UK) Limited
DirectorsVijay Fernando and Timothy Charles Bartlett
Company StatusActive
Company Number04092438
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Previous NamesBluefriars Limited and Mourant & Co. Capital (SPV) Limited

Business Activity

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

Directors

Director NameMr Vijay Fernando
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(16 years, 5 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Timothy Charles Bartlett
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMrs Margaret Ruth Bonsall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHorton Priory
Monks Horton
Ashford
Kent
TN25 6DZ
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 2004)
RoleBanker
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameJulia Anne Jennifer Chapman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(4 months after company formation)
Appointment Duration7 years (resigned 13 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVincent Hall Becquet Vincent
Trinity
Jersey
JE3 5FG
Director NameNicola Claire Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 January 2005)
RoleAdvocate
Correspondence AddressHandois Farm
La Route De St John
St Lawrence
Jersey
JE3 1NE
Director NameJonathan Clemson Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 December 2003)
RoleSolicitor
Correspondence AddressLa Rocque
High Street
St Aubin
JE3 8BZ
Director NameMr Rupert Duncan Edward Walker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 2006)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressWaverley Farm
Le Mont De La Mare Street Catherine
Jersey
Channel Islands
JE3 6DB
Director NameIan Colin James
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(8 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 07 February 2005)
RoleSolicitor
Correspondence AddressLes Sapins
Rue Des Potirons St Mary
Jersey
Channel Islands
JE3 3DN
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2006)
RoleAdvocate
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(4 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameGareth Essex Cater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2008)
RoleTrust Manager
Country of ResidenceJersey
Correspondence AddressChez Nous New St Johns Road
St Helier
Jersey
JE2 3LE
Director NameDaniel James Birtwistle
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2007)
RoleLawyer
Correspondence AddressFlat 504 Butlers Wharf Buildings
36 Shad Thames
London
SE1 2YE
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMr Dean Michael Godwin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Ian David O'Meara
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Paramount Building
206-212 St John Street
London
EC1V 4JY
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(7 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 17 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMichael Iain Kenneth Stokes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2011)
RoleAccountant
Country of ResidenceGuernsey
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMrs Ainun Ayub
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed24 July 2008(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 August 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Ahsan Zafar Iqbal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(11 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMiss Marisa Joanne Warren
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2018)
RoleAssociate Vice President, Finance
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Benjamin Roland Mardon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(13 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMs Kimberly Helen Le Brocq
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(13 years after company formation)
Appointment Duration7 months (resigned 30 May 2014)
RoleFinance Coo
Country of ResidenceJersey
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Damien Anthony Barry
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2017)
RoleSenior Vice President, Head Of Emea Private Equity
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Peter Francis Corry
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2017(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 May 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Justin Timothy Knott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Michel Christiaan Van Krimpen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed14 June 2018(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameNataliya Doran
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2021(20 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address20 Churchill Place
London
E14 5HJ

Contact

Telephone020 33952500
Telephone regionLondon

Location

Registered Address20 Churchill Place
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1State Street Investment Holdings (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,802,117
Net Worth£2,284,638
Cash£1,234,522
Current Liabilities£406,371

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

26 January 2021Termination of appointment of Michel Christiaan Van Krimpen as a director on 23 January 2021 (1 page)
26 January 2021Appointment of Nataliya Doran as a director on 23 January 2021 (2 pages)
9 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
6 October 2020Full accounts made up to 31 December 2019 (21 pages)
30 September 2020Termination of appointment of Justin Timothy Knott as a director on 30 September 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (19 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
17 May 2019Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 19 September 2018 (1 page)
16 May 2019Termination of appointment of Peter Francis Corry as a director on 15 May 2019 (1 page)
2 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
15 October 2018Full accounts made up to 31 December 2017 (19 pages)
31 August 2018Termination of appointment of Marisa Joanne Warren as a director on 31 August 2018 (1 page)
27 July 2018Appointment of Mr Michel Christiaan Van Krimpen as a director on 14 June 2018 (2 pages)
27 July 2018Termination of appointment of Benjamin Roland Mardon as a director on 31 March 2018 (1 page)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
24 July 2017Appointment of Mr Justin Timothy Knott as a director on 17 July 2017 (2 pages)
24 July 2017Appointment of Mr Justin Timothy Knott as a director on 17 July 2017 (2 pages)
21 July 2017Termination of appointment of Steven Antony Scally as a director on 17 July 2017 (1 page)
21 July 2017Termination of appointment of Steven Antony Scally as a director on 17 July 2017 (1 page)
21 July 2017Termination of appointment of Damien Anthony Barry as a director on 15 May 2017 (1 page)
21 July 2017Termination of appointment of Damien Anthony Barry as a director on 15 May 2017 (1 page)
11 July 2017Appointment of Mr Peter Francis Corry as a director on 15 May 2017 (2 pages)
11 July 2017Appointment of Mr Peter Francis Corry as a director on 15 May 2017 (2 pages)
31 May 2017Appointment of Mr Vijay Fernando as a director on 1 April 2017 (2 pages)
31 May 2017Appointment of Mr Vijay Fernando as a director on 1 April 2017 (2 pages)
14 October 2016Full accounts made up to 31 December 2015 (19 pages)
14 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
15 January 2016Appointment of Mr Damien Anthony Barry as a director on 13 January 2016 (2 pages)
15 January 2016Appointment of Mr Damien Anthony Barry as a director on 13 January 2016 (2 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
28 May 2015Full accounts made up to 31 December 2014 (17 pages)
28 May 2015Full accounts made up to 31 December 2014 (17 pages)
21 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
4 September 2014Full accounts made up to 31 December 2013 (17 pages)
4 September 2014Full accounts made up to 31 December 2013 (17 pages)
10 July 2014Termination of appointment of Kimberly Le Brocq as a director (1 page)
10 July 2014Termination of appointment of Kimberly Le Brocq as a director (1 page)
14 November 2013Appointment of Ms Kimberly Helen Le Brocq as a director (2 pages)
14 November 2013Appointment of Ms Kimberly Helen Le Brocq as a director (2 pages)
13 November 2013Appointment of Mr Benjamin Roland Mardon as a director (2 pages)
13 November 2013Appointment of Mr Benjamin Roland Mardon as a director (2 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
1 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Ahsan Iqbal
(4 pages)
1 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Ahsan Iqbal
(4 pages)
22 May 2013Full accounts made up to 31 December 2012 (15 pages)
22 May 2013Full accounts made up to 31 December 2012 (15 pages)
10 May 2013Appointment of Miss Marisa Joanne Warren as a director (2 pages)
10 May 2013Termination of appointment of Ahsan Iqbal as a director
  • ANNOTATION A second filed TM01 was registered on 01/07/2013
(2 pages)
10 May 2013Appointment of Miss Marisa Joanne Warren as a director (2 pages)
10 May 2013Termination of appointment of Ahsan Iqbal as a director
  • ANNOTATION A second filed TM01 was registered on 01/07/2013
(2 pages)
31 October 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
31 October 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
22 October 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 22 October 2012 (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
21 August 2012Termination of appointment of Jason Bingham as a director (1 page)
21 August 2012Termination of appointment of Jason Bingham as a director (1 page)
24 July 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
24 July 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
15 June 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
15 June 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
7 March 2012Termination of appointment of Vincent Rapley as a director (1 page)
7 March 2012Termination of appointment of Vincent Rapley as a director (1 page)
9 January 2012Termination of appointment of Michael Stokes as a director (1 page)
9 January 2012Termination of appointment of Michael Stokes as a director (1 page)
15 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
11 August 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
11 August 2011Termination of appointment of Ainun Ayub as a director (1 page)
11 August 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
11 August 2011Termination of appointment of Ainun Ayub as a director (1 page)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 January 2011Section 519 (1 page)
10 January 2011Section 519 (1 page)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Vincent Michael Rapley on 1 October 2010 (2 pages)
4 October 2010Director's details changed for Vincent Michael Rapley on 1 October 2010 (2 pages)
4 October 2010Director's details changed for Vincent Michael Rapley on 1 October 2010 (2 pages)
13 September 2010Auditor's resignation (1 page)
13 September 2010Auditor's resignation (1 page)
14 June 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page)
14 June 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page)
14 June 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page)
2 June 2010Company name changed mourant & co. Capital (spv) LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
2 June 2010Change of name notice (2 pages)
2 June 2010Change of name notice (2 pages)
2 June 2010Company name changed mourant & co. Capital (spv) LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
1 June 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
1 June 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
25 May 2010Appointment of a director (2 pages)
25 May 2010Appointment of a director (2 pages)
12 April 2010Group of companies' accounts made up to 30 September 2009 (16 pages)
12 April 2010Group of companies' accounts made up to 30 September 2009 (16 pages)
24 December 2009Director's details changed for Michael Iain Kenneth Stokes on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Dean Michael Godwin on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Dean Michael Godwin on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Dean Michael Godwin on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Michael Iain Kenneth Stokes on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Michael Iain Kenneth Stokes on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
4 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
4 December 2009Director's details changed for Michael Iain Kenneth Stokes on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
4 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
4 December 2009Director's details changed for Michael Iain Kenneth Stokes on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Michael Iain Kenneth Stokes on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
25 November 2009Termination of appointment of Dean Godwin as a director (1 page)
25 November 2009Termination of appointment of Dean Godwin as a director (1 page)
29 October 2009Appointment of Mr Jason Christopher Bingham as a director (2 pages)
29 October 2009Appointment of Mr Jason Christopher Bingham as a director (2 pages)
29 October 2009Termination of appointment of Oliver Pritchard as a director (1 page)
29 October 2009Termination of appointment of Oliver Pritchard as a director (1 page)
28 October 2009Director's details changed for Mr Steven Antony Scally on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Michael Iain Kenneth Stokes on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Steven Antony Scally on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Dean Michael Godwin on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Dean Michael Godwin on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Michael Iain Kenneth Stokes on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Ms. Ainun Ayub on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Ms. Ainun Ayub on 12 October 2009 (3 pages)
24 June 2009Appointment terminated director ian o'meara (1 page)
24 June 2009Appointment terminated director ian o'meara (1 page)
19 May 2009Group of companies' accounts made up to 30 September 2008 (16 pages)
19 May 2009Group of companies' accounts made up to 30 September 2008 (16 pages)
3 April 2009Registered office changed on 03/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
3 April 2009Registered office changed on 03/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
2 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
2 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
14 October 2008Return made up to 01/10/08; full list of members (5 pages)
14 October 2008Return made up to 01/10/08; full list of members (5 pages)
19 August 2008Director appointed mr steven antony scally (1 page)
19 August 2008Director appointed mr steven antony scally (1 page)
5 August 2008Director appointed michael iain kenneth stokes (1 page)
5 August 2008Director appointed michael iain kenneth stokes (1 page)
5 August 2008Appointment terminated director gareth essex cater (1 page)
5 August 2008Appointment terminated director gareth essex cater (1 page)
5 August 2008Director appointed ms. Ainun ayub (1 page)
5 August 2008Director appointed ms. Ainun ayub (1 page)
14 April 2008Director appointed mr ian david o'meara (1 page)
14 April 2008Director appointed mr ian david o'meara (1 page)
5 April 2008Group of companies' accounts made up to 30 September 2007 (14 pages)
5 April 2008Group of companies' accounts made up to 30 September 2007 (14 pages)
2 April 2008Director appointed mr dean michael godwin (1 page)
2 April 2008Director appointed mr dean michael godwin (1 page)
19 March 2008Appointment terminated director julia chapman (1 page)
19 March 2008Appointment terminated director julia chapman (1 page)
3 October 2007Return made up to 01/10/07; full list of members (3 pages)
3 October 2007Return made up to 01/10/07; full list of members (3 pages)
27 July 2007Full accounts made up to 30 September 2006 (14 pages)
27 July 2007Full accounts made up to 30 September 2006 (14 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
26 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page)
22 May 2006New director appointed (3 pages)
22 May 2006New director appointed (3 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
6 March 2006Full accounts made up to 30 September 2005 (10 pages)
6 March 2006Full accounts made up to 30 September 2005 (10 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
12 October 2005Return made up to 01/10/05; full list of members (8 pages)
12 October 2005Return made up to 01/10/05; full list of members (8 pages)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Full accounts made up to 30 September 2004 (10 pages)
21 February 2005Director resigned (1 page)
21 February 2005Full accounts made up to 30 September 2004 (10 pages)
11 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 April 2004Director resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: 4 royal mint court london EC3N 4HJ (1 page)
22 April 2004Registered office changed on 22/04/04 from: 4 royal mint court london EC3N 4HJ (1 page)
22 April 2004Director resigned (1 page)
19 February 2004Full accounts made up to 30 September 2003 (8 pages)
19 February 2004Full accounts made up to 30 September 2003 (8 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
19 December 2003New director appointed (3 pages)
19 December 2003New director appointed (3 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
15 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 30 September 2002 (9 pages)
5 August 2003Full accounts made up to 30 September 2002 (9 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page)
8 February 2003Registered office changed on 08/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page)
22 October 2002Return made up to 01/10/02; full list of members (9 pages)
22 October 2002Return made up to 01/10/02; full list of members (9 pages)
5 June 2002Full accounts made up to 30 September 2001 (8 pages)
5 June 2002Full accounts made up to 30 September 2001 (8 pages)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2001Return made up to 01/10/01; full list of members (8 pages)
11 October 2001Return made up to 01/10/01; full list of members (8 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
28 March 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
28 March 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
16 March 2001Company name changed bluefriars LIMITED\certificate issued on 16/03/01 (3 pages)
16 March 2001Company name changed bluefriars LIMITED\certificate issued on 16/03/01 (3 pages)
18 October 2000Incorporation (14 pages)
18 October 2000Incorporation (14 pages)