Canary Wharf
London
E14 5NT
Director Name | David Marlborough |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2012(9 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 08 October 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Toby Philip Glaysher |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 October 2018) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Mr John Misselbrook |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2013(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Mr John Ronald Davie |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2014(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 October 2018) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street London E14 5NT |
Secretary Name | Helen Flanagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2014(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 October 2018) |
Role | Company Director |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Ms Carolyn Jane Aitchison |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2015(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Mr John Rowland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2016(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Mr David Charles Wicks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2016(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Teresa Ann Parker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 06 June 2017(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Mr James Patrick Wright |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2017(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 08 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Penelope Jane Biggs |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2007) |
Role | Banker |
Correspondence Address | 18 Gainsborough House 7 Victory Place Northey Street Limehouse London E14 8BG |
Director Name | Mark Carlton Gossett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | 26 Blenheim Terrace London NW8 0EG |
Director Name | Stephen Niles Potter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 2008) |
Role | Company Director |
Correspondence Address | 30 Addison Avenue London W11 4QR |
Secretary Name | Craig Axel Josephson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 36 High Drive New Malden Surrey KT3 3UG |
Director Name | Mr Trevor Robinson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Lord Charles Powell Of Bayswater |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Teresa Ann Parker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Peter Andrew Gloyne |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Vito Hugo Baumgartner |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 January 2004(7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Peter David Holman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 September 2012) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Wilson Leech |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 June 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Gregg Behrens |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2007) |
Role | Banking |
Correspondence Address | Flat 2 37 Wilton Crescent London SW1X 8RX |
Secretary Name | Jane Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 February 2007) |
Role | Company Director |
Correspondence Address | 26 Coleshill Road Teddington Middlesex TW11 0LJ |
Director Name | Peter Lantero |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2006(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 June 2007) |
Role | Banker |
Correspondence Address | Gleneagles Cross Road Sunningdale Berkshire SL5 9RU |
Director Name | William Huffman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 20 August 2007) |
Role | Banker |
Correspondence Address | 80 Old Kings Highway N6 Darien Connecticut 06820 United States |
Director Name | Jane Bronwyn Karpinski |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(4 years after company formation) |
Appointment Duration | 6 years (resigned 14 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Brian Patrick Ovaert |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2007(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 August 2010) |
Role | Banker |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Stephen Biff Bowman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2007(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Penelope Jane Biggs |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Richard Bartholomew |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(5 years after company formation) |
Appointment Duration | 4 years (resigned 30 June 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Mr Christopher Martin Meares |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street London E14 5NT |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | northerntrust.com |
---|---|
Telephone | 020 79822000 |
Telephone region | London |
Registered Address | 50 Bank Street London E14 5NT |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
142.3m at €1 | Northern Trust Holdings LTD 100.00% Ordinary |
---|---|
1 at $1 | Northern Trust Holdings LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £52,485,004 |
Net Worth | £132,163,131 |
Cash | £273,748,354 |
Current Liabilities | £1,684,711,046 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2018 | Closure of a PLC or SE on formation by merger of an SE (1 page) |
---|---|
11 July 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
25 June 2018 | Draft terms for the formation by merger of an SE (61 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
3 April 2018 | Balance Sheet (32 pages) |
3 April 2018 | Re-registration from a private company to a public company (5 pages) |
3 April 2018 | Auditor's report (1 page) |
3 April 2018 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 April 2018 | Resolutions
|
3 April 2018 | Re-registration of Memorandum and Articles (44 pages) |
3 April 2018 | Auditor's statement (1 page) |
28 March 2018 | Full accounts made up to 31 December 2017 (55 pages) |
19 February 2018 | Second filing for the appointment of James Wright as a director (6 pages) |
13 November 2017 | Director's details changed for Mr John Rowland on 16 August 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr John Rowland on 16 August 2017 (2 pages) |
12 October 2017 | Appointment of James Wright as a director on 9 October 2017 (3 pages) |
12 October 2017 | Appointment of James Wright as a director on 9 October 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
11 August 2017 | Memorandum and Articles of Association (15 pages) |
11 August 2017 | Memorandum and Articles of Association (15 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
4 July 2017 | Appointment of Teresa Parker as a director on 6 June 2017 (3 pages) |
4 July 2017 | Appointment of Teresa Parker as a director on 6 June 2017 (3 pages) |
19 June 2017 | Termination of appointment of Penelope Jane Biggs as a director on 14 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Penelope Jane Biggs as a director on 14 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Wilson Leech as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Wilson Leech as a director on 6 June 2017 (1 page) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
28 April 2017 | Full accounts made up to 31 December 2016 (47 pages) |
28 April 2017 | Full accounts made up to 31 December 2016 (47 pages) |
5 September 2016 | Appointment of Mr David Charles Wicks as a director on 18 August 2016 (3 pages) |
5 September 2016 | Appointment of Mr David Charles Wicks as a director on 18 August 2016 (3 pages) |
17 August 2016 | Appointment of John Rowland as a director on 4 August 2016 (3 pages) |
17 August 2016 | Appointment of John Rowland as a director on 4 August 2016 (3 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 May 2016 | Full accounts made up to 31 December 2015 (52 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (52 pages) |
23 September 2015 | Director's details changed for John Ronald Davie on 22 September 2015 (2 pages) |
23 September 2015 | Director's details changed for John Ronald Davie on 22 September 2015 (2 pages) |
1 June 2015 | Appointment of Ms Carolyn Jane Aitchison as a director on 20 May 2015 (3 pages) |
1 June 2015 | Appointment of Ms Carolyn Jane Aitchison as a director on 20 May 2015 (3 pages) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 April 2015 | Full accounts made up to 31 December 2014 (29 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (29 pages) |
12 March 2015 | Termination of appointment of Christopher Martin Meares as a director on 10 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Christopher Martin Meares as a director on 10 March 2015 (1 page) |
14 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (24 pages) |
14 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (24 pages) |
6 August 2014 | Appointment of John Ronald Davie as a director on 16 April 2014 (3 pages) |
6 August 2014 | Appointment of John Ronald Davie as a director on 16 April 2014 (3 pages) |
10 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (23 pages) |
10 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (23 pages) |
1 July 2014 | Termination of appointment of Trevor Robinson as a director (1 page) |
1 July 2014 | Termination of appointment of Trevor Robinson as a director (1 page) |
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
Statement of capital on 2014-05-27
|
22 May 2014 | Appointment of Helen Flanagan as a secretary (3 pages) |
22 May 2014 | Appointment of Helen Flanagan as a secretary (3 pages) |
1 May 2014 | Section 519 (2 pages) |
1 May 2014 | Section 519 (2 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
16 April 2014 | Auditor's resignation (4 pages) |
16 April 2014 | Auditor's resignation (4 pages) |
6 January 2014 | Termination of appointment of Charles Powell of Bayswater as a director (1 page) |
6 January 2014 | Termination of appointment of Charles Powell of Bayswater as a director (1 page) |
16 December 2013 | Appointment of Toby Philip Glaysher as a director (3 pages) |
16 December 2013 | Appointment of Toby Philip Glaysher as a director (3 pages) |
13 December 2013 | Appointment of Mr John Misselbrook as a director (3 pages) |
13 December 2013 | Appointment of Mr John Misselbrook as a director (3 pages) |
20 June 2013 | Termination of appointment of Jane Karpinski as a director (1 page) |
20 June 2013 | Termination of appointment of Jane Karpinski as a director (1 page) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (11 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (11 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (29 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (29 pages) |
5 March 2013 | Solvency statement dated 04/03/13 (1 page) |
5 March 2013 | Statement by directors (1 page) |
5 March 2013 | Statement by directors (1 page) |
5 March 2013 | Resolutions
|
5 March 2013 | Statement of capital on 5 March 2013
|
5 March 2013 | Statement of capital on 5 March 2013
|
5 March 2013 | Resolutions
|
5 March 2013 | Solvency statement dated 04/03/13 (1 page) |
5 March 2013 | Statement of capital on 5 March 2013
|
15 February 2013 | Appointment of Mr Christopher Martin Meares as a director (3 pages) |
15 February 2013 | Appointment of Mr Christopher Martin Meares as a director (3 pages) |
16 November 2012 | Appointment of David Marlborough as a director (3 pages) |
16 November 2012 | Appointment of David Marlborough as a director (3 pages) |
12 September 2012 | Termination of appointment of Peter Holman as a director (1 page) |
12 September 2012 | Termination of appointment of Peter Holman as a director (1 page) |
12 September 2012 | Termination of appointment of Vito Baumgartner as a director (1 page) |
12 September 2012 | Termination of appointment of Vito Baumgartner as a director (1 page) |
2 July 2012 | Termination of appointment of Richard Bartholomew as a director (1 page) |
2 July 2012 | Termination of appointment of Peter Gloyne as a director (1 page) |
2 July 2012 | Termination of appointment of Peter Gloyne as a director (1 page) |
2 July 2012 | Termination of appointment of Richard Bartholomew as a director (1 page) |
15 May 2012 | Director's details changed for Mr Trevor Robinson on 7 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (13 pages) |
15 May 2012 | Director's details changed for Mr Trevor Robinson on 7 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (13 pages) |
15 May 2012 | Director's details changed for Mr Trevor Robinson on 7 May 2012 (2 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (29 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (29 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (13 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (13 pages) |
17 May 2011 | Director's details changed for Mr Trevor Robinson on 12 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Vito Hugo Baumgartner on 12 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Vito Hugo Baumgartner on 12 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Lord Charles Powell of Bayswater on 12 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Trevor Robinson on 12 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Lord Charles Powell of Bayswater on 12 May 2011 (2 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
24 January 2011 | Director's details changed for Wilson Leech on 1 January 2011 (3 pages) |
24 January 2011 | Director's details changed for Wilson Leech on 1 January 2011 (3 pages) |
24 January 2011 | Director's details changed for Wilson Leech on 1 January 2011 (3 pages) |
2 December 2010 | Termination of appointment of Stephen Bowman as a director (1 page) |
2 December 2010 | Termination of appointment of Stephen Bowman as a director (1 page) |
13 August 2010 | Termination of appointment of Brian Ovaert as a director (1 page) |
13 August 2010 | Termination of appointment of Brian Ovaert as a director (1 page) |
10 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (24 pages) |
10 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (24 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (28 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (28 pages) |
12 August 2009 | Appointment terminated director teresa parker (1 page) |
12 August 2009 | Appointment terminated director teresa parker (1 page) |
29 May 2009 | Return made up to 13/05/09; full list of members (7 pages) |
29 May 2009 | Return made up to 13/05/09; full list of members (7 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (26 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (26 pages) |
18 March 2009 | Director's change of particulars / vito baumgartner / 11/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / vito baumgartner / 11/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / trevor robinson / 06/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / trevor robinson / 06/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / richard bartholomew / 06/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / jane karpinski / 06/03/2009 (2 pages) |
17 March 2009 | Director's change of particulars / richard bartholomew / 06/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / charles powell of bayswater / 06/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / jane karpinski / 06/03/2009 (2 pages) |
17 March 2009 | Director's change of particulars / charles powell of bayswater / 06/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / peter holman / 02/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / teresa parker / 02/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / wilson leech / 02/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / peter gloyne / 02/03/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / matthew wright / 02/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / peter holman / 02/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / stephen bowman / 02/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / teresa parker / 02/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / brian ovaert / 02/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / wilson leech / 02/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / brian ovaert / 02/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / penelope biggs / 02/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / peter gloyne / 02/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / penelope biggs / 02/03/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / matthew wright / 02/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / stephen bowman / 02/03/2009 (1 page) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
17 July 2008 | Director appointed penelope jane biggs (2 pages) |
17 July 2008 | Director appointed penelope jane biggs (2 pages) |
12 June 2008 | Director appointed richard bartholomew (2 pages) |
12 June 2008 | Director appointed richard bartholomew (2 pages) |
10 June 2008 | Appointment terminated director stephen potter (1 page) |
10 June 2008 | Appointment terminated director stephen potter (1 page) |
9 June 2008 | Return made up to 13/05/08; full list of members (13 pages) |
9 June 2008 | Return made up to 13/05/08; full list of members (13 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 15/05/07; full list of members (13 pages) |
23 July 2007 | Return made up to 15/05/07; full list of members (13 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
27 September 2006 | Memorandum and Articles of Association (22 pages) |
27 September 2006 | Memorandum and Articles of Association (22 pages) |
4 August 2006 | Return made up to 15/05/06; full list of members (4 pages) |
4 August 2006 | Return made up to 15/05/06; full list of members (4 pages) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
9 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
9 December 2005 | Return made up to 15/05/05; no change of members (10 pages) |
9 December 2005 | Return made up to 15/05/05; no change of members (10 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (10 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (10 pages) |
26 April 2004 | Memorandum and Articles of Association (8 pages) |
26 April 2004 | Memorandum and Articles of Association (8 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Memorandum and Articles of Association (8 pages) |
29 January 2004 | Ad 12/01/04--------- eur si 158091000@1=158091000 eur ic 0/158091000 (2 pages) |
29 January 2004 | Eur nc 0/400000000 12/01/03 (1 page) |
29 January 2004 | Eur nc 0/400000000 12/01/03 (1 page) |
29 January 2004 | Resolutions
|
29 January 2004 | Ad 12/01/04--------- eur si 158091000@1=158091000 eur ic 0/158091000 (2 pages) |
29 January 2004 | Memorandum and Articles of Association (8 pages) |
25 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (3 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (3 pages) |
1 July 2003 | Memorandum and Articles of Association (8 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Memorandum and Articles of Association (8 pages) |
1 July 2003 | Resolutions
|
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 June 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
24 June 2003 | Company name changed trimclose LIMITED\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed trimclose LIMITED\certificate issued on 24/06/03 (2 pages) |
11 June 2003 | Incorporation (25 pages) |
11 June 2003 | Incorporation (25 pages) |