Company NameThe First UK Bus Pension Scheme Trustee Limited
Company StatusActive
Company Number04649273
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Richard Michael Soper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMartin Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleCoachbuilder
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Ronald Russell Williamson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(2 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Director NameJames Burroughs
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Christopher David Tyson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleGroup Treasury & Tax Director
Country of ResidenceEngland
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameSinead Eileen Mary Leahy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleSenior Adviser/Trustee Pension Investment
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Eric Campbell Stewart
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 month after company formation)
Appointment Duration3 years (resigned 03 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Novar Gardens
Kenmure
Bishopbriggs
G64 2ER
Scotland
Director NameArif Shaikh
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Lewis Robert May
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 16 September 2009)
RolePcv Driver
Correspondence Address22 Burleigh Road
Copnor
Portsmouth
Hampshire
PO1 5RL
Director NameJames Ian Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2007)
RoleDivisional Director
Correspondence Address19 Radnor Close
Beighton
Sheffield
South Yorkshire
S20 2DH
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed03 March 2003(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Secretary NameBrenda Louise Roppel
NationalityBritish
StatusResigned
Appointed25 January 2005(1 year, 12 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 December 2005)
RoleCompany Director
Correspondence Address26 Broadhinton Road
Clapham
London
SW4 0LT
Director NameMr Thomas Francis Joseph Little
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2006)
RoleCompany Director
Correspondence AddressSouthay House Southay
Bratton
Westbury
Wiltshire
BA13 4RT
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameGeorge Alexander Mair
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address32 Newburgh Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QZ
Scotland
Director NameMr Joseph Mackie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameIan Humphreys
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr Ian Robert Stone
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(7 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Empress Road
Southampton
Hampshire
SO14 0JW
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Ian Robertson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(11 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 June 2022)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address50 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameMr Michael Hampson
StatusResigned
Appointed15 October 2016(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Warren John Bell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(15 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2019)
RoleGroup Director Of Business Assurance
Country of ResidenceUnited States
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(16 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

9 January 2024Accounts for a dormant company made up to 25 March 2023 (6 pages)
3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
9 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
9 November 2022Accounts for a dormant company made up to 26 March 2022 (6 pages)
27 July 2022Appointment of Sinead Eileen Mary Leahy as a director on 15 June 2022 (2 pages)
26 July 2022Termination of appointment of Ian Robertson as a director on 15 June 2022 (1 page)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
7 July 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
7 July 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
2 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
14 October 2019Termination of appointment of Warren John Bell as a director on 8 October 2019 (1 page)
14 October 2019Appointment of Mr Christopher David Tyson as a director on 8 October 2019 (2 pages)
8 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
8 January 2019Appointment of Mr Warren John Bell as a director on 1 January 2019 (2 pages)
7 January 2019Termination of appointment of Ian Robert Stone as a director on 1 January 2019 (1 page)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
9 February 2018Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
9 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 8 December 2017 (1 page)
7 December 2017Director's details changed for Mr Richard Michael Soper on 4 December 2017 (2 pages)
7 December 2017Director's details changed for James Burroughs on 4 December 2017 (2 pages)
7 December 2017Director's details changed for James Burroughs on 4 December 2017 (2 pages)
7 December 2017Director's details changed for Martin Carroll on 4 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Richard Michael Soper on 4 December 2017 (2 pages)
7 December 2017Director's details changed for Martin Carroll on 4 December 2017 (2 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
25 January 2017Appointment of Mr Michael Hampson as a secretary on 15 October 2016 (2 pages)
25 January 2017Appointment of Mr Michael Hampson as a secretary on 15 October 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(9 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(9 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(9 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(9 pages)
9 February 2015Director's details changed for Mr Ian Robertson on 27 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Ian Robertson on 27 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Richard Michael Soper on 27 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Richard Michael Soper on 27 January 2015 (2 pages)
8 January 2015Director's details changed for Ronald Russell Williamson on 15 October 2014 (2 pages)
8 January 2015Director's details changed for Ronald Russell Williamson on 15 October 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 August 2014Termination of appointment of Joseph Mackie as a director on 13 August 2014 (1 page)
13 August 2014Appointment of Mr Ian Robertson as a director on 13 August 2014 (2 pages)
13 August 2014Termination of appointment of Joseph Mackie as a director on 13 August 2014 (1 page)
13 August 2014Appointment of Mr Ian Robertson as a director on 13 August 2014 (2 pages)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
4 July 2014Appointment of James Burroughs as a director (3 pages)
4 July 2014Appointment of James Burroughs as a director (3 pages)
16 June 2014Termination of appointment of Arif Shaikh as a director (2 pages)
16 June 2014Termination of appointment of Arif Shaikh as a director (2 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(8 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(8 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (8 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 June 2012Statement of company's objects (2 pages)
12 June 2012Statement of company's objects (2 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
27 January 2012Director's details changed for Mr Richard Michael Soper on 18 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Richard Michael Soper on 18 January 2012 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
8 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
3 November 2010Termination of appointment of Ian Humphreys as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
3 November 2010Termination of appointment of Ian Humphreys as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 October 2010Appointment of Mr Ian Robert Stone as a director (2 pages)
27 October 2010Appointment of Mr Ian Robert Stone as a director (2 pages)
12 October 2010Termination of appointment of Ian Humphreys as a director (1 page)
12 October 2010Termination of appointment of Ian Humphreys as a director (1 page)
8 October 2010Director's details changed for Mr Richard Michael Soper on 22 August 2010 (2 pages)
8 October 2010Director's details changed for Mr Richard Michael Soper on 22 August 2010 (2 pages)
25 February 2010Director's details changed for Richard Michael Soper on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Ian Humphreys on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Martin Carroll on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Ronald Russell Williamson on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Arif Shaikh on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Ian Humphreys on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Richard Michael Soper on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Ronald Russell Williamson on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Ian Humphreys on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Ronald Russell Williamson on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Ian Humphreys on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Martin Carroll on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Richard Michael Soper on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Ian Humphreys on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Arif Shaikh on 1 January 2010 (2 pages)
25 February 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 25 February 2010 (1 page)
25 February 2010Director's details changed for Martin Carroll on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Ian Humphreys on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Arif Shaikh on 1 January 2010 (2 pages)
25 February 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 25 February 2010 (1 page)
19 January 2010Termination of appointment of George Mair as a director (1 page)
19 January 2010Director's details changed for Ronald Russell Williamson on 1 December 2009 (2 pages)
19 January 2010Termination of appointment of George Mair as a director (1 page)
19 January 2010Director's details changed for Ronald Russell Williamson on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Ronald Russell Williamson on 1 December 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 December 2009Director's details changed for Richard Michael Soper on 30 October 2009 (3 pages)
21 December 2009Director's details changed for Richard Michael Soper on 30 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Mr Joseph Mackie on 28 October 2009 (3 pages)
12 November 2009Director's details changed for Mr Joseph Mackie on 28 October 2009 (3 pages)
9 October 2009Termination of appointment of Lewis May as a director (1 page)
9 October 2009Termination of appointment of Lewis May as a director (1 page)
26 August 2009Resolutions
  • RES13 ‐ Duty of a director sect 175 06/08/2009
(3 pages)
26 August 2009Resolutions
  • RES13 ‐ Duty of a director sect 175 06/08/2009
(3 pages)
26 March 2009Return made up to 28/01/09; full list of members (8 pages)
26 March 2009Return made up to 28/01/09; full list of members (8 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
26 August 2008Return made up to 28/01/08; full list of members (8 pages)
26 August 2008Director's change of particulars / ronald williamson / 07/03/2008 (1 page)
26 August 2008Director's change of particulars / ronald williamson / 01/10/2005 (1 page)
26 August 2008Director's change of particulars / ronald williamson / 01/10/2005 (1 page)
26 August 2008Director's change of particulars / ronald williamson / 07/03/2008 (1 page)
26 August 2008Return made up to 28/01/08; full list of members (8 pages)
28 July 2008Director's change of particulars / lewis may / 14/01/2008 (1 page)
28 July 2008Director's change of particulars / lewis may / 14/01/2008 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2007Memorandum and Articles of Association (9 pages)
18 September 2007Memorandum and Articles of Association (9 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2007Return made up to 28/01/07; full list of members (11 pages)
17 August 2007Return made up to 28/01/07; full list of members (11 pages)
23 January 2007New director appointed (6 pages)
23 January 2007New director appointed (6 pages)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
6 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Return made up to 28/01/06; no change of members (7 pages)
24 March 2006Return made up to 28/01/06; no change of members (7 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
16 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
16 March 2004Return made up to 28/01/04; full list of members (9 pages)
16 March 2004Return made up to 28/01/04; full list of members (9 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (3 pages)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (2 pages)
9 March 2003Registered office changed on 09/03/03 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
9 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 March 2003Registered office changed on 09/03/03 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 March 2003Memorandum and Articles of Association (11 pages)
9 March 2003Memorandum and Articles of Association (11 pages)
9 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 February 2003Company name changed quayshelfco 981 LIMITED\certificate issued on 24/02/03 (2 pages)
24 February 2003Company name changed quayshelfco 981 LIMITED\certificate issued on 24/02/03 (2 pages)
28 January 2003Incorporation (19 pages)
28 January 2003Incorporation (19 pages)