Company NameNorthern Trust Global Services Plc
Company StatusConverted / Closed
Company Number04795756
CategoryPublic Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date8 October 2018 (5 years, 6 months ago)
Previous NamesTrimclose Limited and Northern Trust Global Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Secretary NameMatthew Wright
NationalityBritish
StatusClosed
Appointed06 February 2007(3 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 08 October 2018)
RoleCompany Director
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameDavid Marlborough
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(9 years, 4 months after company formation)
Appointment Duration6 years (closed 08 October 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameToby Philip Glaysher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 08 October 2018)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NameMr John Misselbrook
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 08 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NameMr John Ronald Davie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 08 October 2018)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameHelen Flanagan
NationalityBritish
StatusClosed
Appointed16 April 2014(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 08 October 2018)
RoleCompany Director
Correspondence Address50 Bank Street
London
E14 5NT
Director NameMs Carolyn Jane Aitchison
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 08 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bank Street
London
E14 5NT
Director NameMr John Rowland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2016(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 08 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NameMr David Charles Wicks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2016(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NameTeresa Ann Parker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish,American
StatusClosed
Appointed06 June 2017(13 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 08 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NameMr James Patrick Wright
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2017(14 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 08 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bank Street
London
E14 5NT
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NamePenelope Jane Biggs
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2007)
RoleBanker
Correspondence Address18 Gainsborough House
7 Victory Place Northey Street
Limehouse
London
E14 8BG
Director NameMark Carlton Gossett
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2005)
RoleCompany Director
Correspondence Address26 Blenheim Terrace
London
NW8 0EG
Director NameStephen Niles Potter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2003(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 14 May 2008)
RoleCompany Director
Correspondence Address30 Addison Avenue
London
W11 4QR
Secretary NameCraig Axel Josephson
NationalityBritish
StatusResigned
Appointed24 June 2003(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2006)
RoleCompany Director
Correspondence Address36 High Drive
New Malden
Surrey
KT3 3UG
Director NameMr Trevor Robinson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 22 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameLord Charles Powell Of Bayswater
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameTeresa Ann Parker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed01 October 2003(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NamePeter Andrew Gloyne
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameVito Hugo Baumgartner
Date of BirthOctober 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed12 January 2004(7 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NamePeter David Holman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 07 September 2012)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameWilson Leech
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(1 year, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 June 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameGregg Behrens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2007)
RoleBanking
Correspondence AddressFlat 2
37 Wilton Crescent
London
SW1X 8RX
Secretary NameJane Thornton
NationalityBritish
StatusResigned
Appointed28 March 2006(2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 February 2007)
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NamePeter Lantero
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2006(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 June 2007)
RoleBanker
Correspondence AddressGleneagles
Cross Road
Sunningdale
Berkshire
SL5 9RU
Director NameWilliam Huffman
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2007(3 years, 8 months after company formation)
Appointment Duration6 months (resigned 20 August 2007)
RoleBanker
Correspondence Address80 Old Kings Highway N6
Darien
Connecticut
06820
United States
Director NameJane Bronwyn Karpinski
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(4 years after company formation)
Appointment Duration6 years (resigned 14 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameBrian Patrick Ovaert
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2007(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 August 2010)
RoleBanker
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameStephen Biff Bowman
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2007(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NamePenelope Jane Biggs
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(4 years, 11 months after company formation)
Appointment Duration9 years (resigned 14 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameRichard Bartholomew
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(5 years after company formation)
Appointment Duration4 years (resigned 30 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameMr Christopher Martin Meares
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitenortherntrust.com
Telephone020 79822000
Telephone regionLondon

Location

Registered Address50 Bank Street
London
E14 5NT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

142.3m at €1Northern Trust Holdings LTD
100.00%
Ordinary
1 at $1Northern Trust Holdings LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£52,485,004
Net Worth£132,163,131
Cash£273,748,354
Current Liabilities£1,684,711,046

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2018Closure of a PLC or SE on formation by merger of an SE (1 page)
11 July 2018Statement of capital following an allotment of shares on 14 June 2018
  • USD 1
  • EUR 387,067,790
(4 pages)
25 June 2018Draft terms for the formation by merger of an SE (61 pages)
15 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
3 April 2018Balance Sheet (32 pages)
3 April 2018Re-registration from a private company to a public company (5 pages)
3 April 2018Auditor's report (1 page)
3 April 2018Certificate of re-registration from Private to Public Limited Company (1 page)
3 April 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
3 April 2018Re-registration of Memorandum and Articles (44 pages)
3 April 2018Auditor's statement (1 page)
28 March 2018Full accounts made up to 31 December 2017 (55 pages)
19 February 2018Second filing for the appointment of James Wright as a director (6 pages)
13 November 2017Director's details changed for Mr John Rowland on 16 August 2017 (2 pages)
13 November 2017Director's details changed for Mr John Rowland on 16 August 2017 (2 pages)
12 October 2017Appointment of James Wright as a director on 9 October 2017 (3 pages)
12 October 2017Appointment of James Wright as a director on 9 October 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 19/02/2018
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • USD 1
  • EUR 310,506,238
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • USD 1
  • EUR 310,506,238
(4 pages)
11 August 2017Memorandum and Articles of Association (15 pages)
11 August 2017Memorandum and Articles of Association (15 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 July 2017Appointment of Teresa Parker as a director on 6 June 2017 (3 pages)
4 July 2017Appointment of Teresa Parker as a director on 6 June 2017 (3 pages)
19 June 2017Termination of appointment of Penelope Jane Biggs as a director on 14 June 2017 (1 page)
19 June 2017Termination of appointment of Penelope Jane Biggs as a director on 14 June 2017 (1 page)
6 June 2017Termination of appointment of Wilson Leech as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Wilson Leech as a director on 6 June 2017 (1 page)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
28 April 2017Full accounts made up to 31 December 2016 (47 pages)
28 April 2017Full accounts made up to 31 December 2016 (47 pages)
5 September 2016Appointment of Mr David Charles Wicks as a director on 18 August 2016 (3 pages)
5 September 2016Appointment of Mr David Charles Wicks as a director on 18 August 2016 (3 pages)
17 August 2016Appointment of John Rowland as a director on 4 August 2016 (3 pages)
17 August 2016Appointment of John Rowland as a director on 4 August 2016 (3 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • EUR 142,292,483
  • USD 1
(11 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • EUR 142,292,483
  • USD 1
(11 pages)
4 May 2016Full accounts made up to 31 December 2015 (52 pages)
4 May 2016Full accounts made up to 31 December 2015 (52 pages)
23 September 2015Director's details changed for John Ronald Davie on 22 September 2015 (2 pages)
23 September 2015Director's details changed for John Ronald Davie on 22 September 2015 (2 pages)
1 June 2015Appointment of Ms Carolyn Jane Aitchison as a director on 20 May 2015 (3 pages)
1 June 2015Appointment of Ms Carolyn Jane Aitchison as a director on 20 May 2015 (3 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • EUR 142,292,483
  • USD 1
(10 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • EUR 142,292,483
  • USD 1
(10 pages)
27 April 2015Full accounts made up to 31 December 2014 (29 pages)
27 April 2015Full accounts made up to 31 December 2014 (29 pages)
12 March 2015Termination of appointment of Christopher Martin Meares as a director on 10 March 2015 (1 page)
12 March 2015Termination of appointment of Christopher Martin Meares as a director on 10 March 2015 (1 page)
14 October 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (24 pages)
14 October 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (24 pages)
6 August 2014Appointment of John Ronald Davie as a director on 16 April 2014 (3 pages)
6 August 2014Appointment of John Ronald Davie as a director on 16 April 2014 (3 pages)
10 July 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (23 pages)
10 July 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (23 pages)
1 July 2014Termination of appointment of Trevor Robinson as a director (1 page)
1 July 2014Termination of appointment of Trevor Robinson as a director (1 page)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • EUR 142,292,483
  • USD 1

Statement of capital on 2014-05-27
  • EUR 142,292,483
  • USD 1
  • ANNOTATION A second filed AR01 was registered on 10/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2014 and again on 14/10/2014
(12 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • EUR 142,292,483
  • USD 1

Statement of capital on 2014-05-27
  • EUR 142,292,483
  • USD 1
  • ANNOTATION A second filed AR01 was registered on 10/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2014 and again on 14/10/2014
(12 pages)
22 May 2014Appointment of Helen Flanagan as a secretary (3 pages)
22 May 2014Appointment of Helen Flanagan as a secretary (3 pages)
1 May 2014Section 519 (2 pages)
1 May 2014Section 519 (2 pages)
29 April 2014Full accounts made up to 31 December 2013 (30 pages)
29 April 2014Full accounts made up to 31 December 2013 (30 pages)
16 April 2014Auditor's resignation (4 pages)
16 April 2014Auditor's resignation (4 pages)
6 January 2014Termination of appointment of Charles Powell of Bayswater as a director (1 page)
6 January 2014Termination of appointment of Charles Powell of Bayswater as a director (1 page)
16 December 2013Appointment of Toby Philip Glaysher as a director (3 pages)
16 December 2013Appointment of Toby Philip Glaysher as a director (3 pages)
13 December 2013Appointment of Mr John Misselbrook as a director (3 pages)
13 December 2013Appointment of Mr John Misselbrook as a director (3 pages)
20 June 2013Termination of appointment of Jane Karpinski as a director (1 page)
20 June 2013Termination of appointment of Jane Karpinski as a director (1 page)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (11 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (11 pages)
24 April 2013Full accounts made up to 31 December 2012 (29 pages)
24 April 2013Full accounts made up to 31 December 2012 (29 pages)
5 March 2013Solvency statement dated 04/03/13 (1 page)
5 March 2013Statement by directors (1 page)
5 March 2013Statement by directors (1 page)
5 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 March 2013Statement of capital on 5 March 2013
  • EUR 142,292,483
  • USD 1
(4 pages)
5 March 2013Statement of capital on 5 March 2013
  • EUR 142,292,483
  • USD 1
(4 pages)
5 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 March 2013Solvency statement dated 04/03/13 (1 page)
5 March 2013Statement of capital on 5 March 2013
  • EUR 142,292,483
  • USD 1
(4 pages)
15 February 2013Appointment of Mr Christopher Martin Meares as a director (3 pages)
15 February 2013Appointment of Mr Christopher Martin Meares as a director (3 pages)
16 November 2012Appointment of David Marlborough as a director (3 pages)
16 November 2012Appointment of David Marlborough as a director (3 pages)
12 September 2012Termination of appointment of Peter Holman as a director (1 page)
12 September 2012Termination of appointment of Peter Holman as a director (1 page)
12 September 2012Termination of appointment of Vito Baumgartner as a director (1 page)
12 September 2012Termination of appointment of Vito Baumgartner as a director (1 page)
2 July 2012Termination of appointment of Richard Bartholomew as a director (1 page)
2 July 2012Termination of appointment of Peter Gloyne as a director (1 page)
2 July 2012Termination of appointment of Peter Gloyne as a director (1 page)
2 July 2012Termination of appointment of Richard Bartholomew as a director (1 page)
15 May 2012Director's details changed for Mr Trevor Robinson on 7 May 2012 (2 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (13 pages)
15 May 2012Director's details changed for Mr Trevor Robinson on 7 May 2012 (2 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (13 pages)
15 May 2012Director's details changed for Mr Trevor Robinson on 7 May 2012 (2 pages)
24 April 2012Full accounts made up to 31 December 2011 (29 pages)
24 April 2012Full accounts made up to 31 December 2011 (29 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (13 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (13 pages)
17 May 2011Director's details changed for Mr Trevor Robinson on 12 May 2011 (2 pages)
17 May 2011Director's details changed for Vito Hugo Baumgartner on 12 May 2011 (2 pages)
17 May 2011Director's details changed for Vito Hugo Baumgartner on 12 May 2011 (2 pages)
17 May 2011Director's details changed for Lord Charles Powell of Bayswater on 12 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Trevor Robinson on 12 May 2011 (2 pages)
17 May 2011Director's details changed for Lord Charles Powell of Bayswater on 12 May 2011 (2 pages)
21 April 2011Full accounts made up to 31 December 2010 (28 pages)
21 April 2011Full accounts made up to 31 December 2010 (28 pages)
24 January 2011Director's details changed for Wilson Leech on 1 January 2011 (3 pages)
24 January 2011Director's details changed for Wilson Leech on 1 January 2011 (3 pages)
24 January 2011Director's details changed for Wilson Leech on 1 January 2011 (3 pages)
2 December 2010Termination of appointment of Stephen Bowman as a director (1 page)
2 December 2010Termination of appointment of Stephen Bowman as a director (1 page)
13 August 2010Termination of appointment of Brian Ovaert as a director (1 page)
13 August 2010Termination of appointment of Brian Ovaert as a director (1 page)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (24 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (24 pages)
28 April 2010Full accounts made up to 31 December 2009 (28 pages)
28 April 2010Full accounts made up to 31 December 2009 (28 pages)
12 August 2009Appointment terminated director teresa parker (1 page)
12 August 2009Appointment terminated director teresa parker (1 page)
29 May 2009Return made up to 13/05/09; full list of members (7 pages)
29 May 2009Return made up to 13/05/09; full list of members (7 pages)
24 April 2009Full accounts made up to 31 December 2008 (26 pages)
24 April 2009Full accounts made up to 31 December 2008 (26 pages)
18 March 2009Director's change of particulars / vito baumgartner / 11/03/2009 (1 page)
18 March 2009Director's change of particulars / vito baumgartner / 11/03/2009 (1 page)
17 March 2009Director's change of particulars / trevor robinson / 06/03/2009 (1 page)
17 March 2009Director's change of particulars / trevor robinson / 06/03/2009 (1 page)
17 March 2009Director's change of particulars / richard bartholomew / 06/03/2009 (1 page)
17 March 2009Director's change of particulars / jane karpinski / 06/03/2009 (2 pages)
17 March 2009Director's change of particulars / richard bartholomew / 06/03/2009 (1 page)
17 March 2009Director's change of particulars / charles powell of bayswater / 06/03/2009 (1 page)
17 March 2009Director's change of particulars / jane karpinski / 06/03/2009 (2 pages)
17 March 2009Director's change of particulars / charles powell of bayswater / 06/03/2009 (1 page)
12 March 2009Director's change of particulars / peter holman / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / teresa parker / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / wilson leech / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / peter gloyne / 02/03/2009 (1 page)
12 March 2009Secretary's change of particulars / matthew wright / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / peter holman / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / stephen bowman / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / teresa parker / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / brian ovaert / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / wilson leech / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / brian ovaert / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / penelope biggs / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / peter gloyne / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / penelope biggs / 02/03/2009 (1 page)
12 March 2009Secretary's change of particulars / matthew wright / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / stephen bowman / 02/03/2009 (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 July 2008Director appointed penelope jane biggs (2 pages)
17 July 2008Director appointed penelope jane biggs (2 pages)
12 June 2008Director appointed richard bartholomew (2 pages)
12 June 2008Director appointed richard bartholomew (2 pages)
10 June 2008Appointment terminated director stephen potter (1 page)
10 June 2008Appointment terminated director stephen potter (1 page)
9 June 2008Return made up to 13/05/08; full list of members (13 pages)
9 June 2008Return made up to 13/05/08; full list of members (13 pages)
5 April 2008Full accounts made up to 31 December 2007 (23 pages)
5 April 2008Full accounts made up to 31 December 2007 (23 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 15/05/07; full list of members (13 pages)
23 July 2007Return made up to 15/05/07; full list of members (13 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
25 May 2007Full accounts made up to 31 December 2006 (21 pages)
25 May 2007Full accounts made up to 31 December 2006 (21 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
27 September 2006Memorandum and Articles of Association (22 pages)
27 September 2006Memorandum and Articles of Association (22 pages)
4 August 2006Return made up to 15/05/06; full list of members (4 pages)
4 August 2006Return made up to 15/05/06; full list of members (4 pages)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2006Full accounts made up to 31 December 2005 (16 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Full accounts made up to 31 December 2005 (16 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Secretary resigned (1 page)
9 December 2005Return made up to 15/05/05; no change of members (10 pages)
9 December 2005Return made up to 15/05/05; no change of members (10 pages)
28 June 2005Full accounts made up to 31 December 2004 (15 pages)
28 June 2005Full accounts made up to 31 December 2004 (15 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
8 July 2004Return made up to 11/06/04; full list of members (10 pages)
8 July 2004Return made up to 11/06/04; full list of members (10 pages)
26 April 2004Memorandum and Articles of Association (8 pages)
26 April 2004Memorandum and Articles of Association (8 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2004Memorandum and Articles of Association (8 pages)
29 January 2004Ad 12/01/04--------- eur si 158091000@1=158091000 eur ic 0/158091000 (2 pages)
29 January 2004Eur nc 0/400000000 12/01/03 (1 page)
29 January 2004Eur nc 0/400000000 12/01/03 (1 page)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2004Ad 12/01/04--------- eur si 158091000@1=158091000 eur ic 0/158091000 (2 pages)
29 January 2004Memorandum and Articles of Association (8 pages)
25 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (3 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (3 pages)
1 July 2003Memorandum and Articles of Association (8 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2003Memorandum and Articles of Association (8 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
30 June 2003Registered office changed on 30/06/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
24 June 2003Company name changed trimclose LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed trimclose LIMITED\certificate issued on 24/06/03 (2 pages)
11 June 2003Incorporation (25 pages)
11 June 2003Incorporation (25 pages)