London
E14 5NT
Secretary Name | Nongqause Mpunzi |
---|---|
Status | Current |
Appointed | 02 November 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
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 | Mark Carlton Gossett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 June 2007) |
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 | 01 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 30 Addison Avenue London W11 4QR |
Secretary Name | Craig Axel Josephson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 36 High Drive New Malden Surrey KT3 3UG |
Director Name | Wilson Leech |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2007) |
Role | Manager |
Correspondence Address | Holmsley Cottage Holtye Common Cowden Kent TN8 7ED |
Secretary Name | Andrew Martin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 22 Barley Way Stanway Colchester Essex C03 0YD |
Director Name | Jane Bronwyn Karpinski |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Secretary Name | Matthew Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 November 2022) |
Role | Company Director |
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 | 04 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 91 Clifton Hill London NW8 0JN |
Director Name | Teresa Ann Parker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 04 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 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 David Holman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 January 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Mr John Ronald Davie |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(11 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2019) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Allan Joeseph Harrison |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British And Australi |
Status | Resigned |
Appointed | 06 October 2015(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 May 2016) |
Role | Tresurer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | David Wicks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 10 Rue Du Chateau D'Eau Leudelange Luxembourg |
Secretary Name | Simona Boi |
---|---|
Status | Resigned |
Appointed | 02 November 2022(19 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 December 2022) |
Role | Company Director |
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 | ntrs.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 |
160m at €0.7 | Northern Trust Company 99.87% Ordinary |
---|---|
- | OTHER 0.13% - |
Year | 2014 |
---|---|
Turnover | £1,405,948 |
Net Worth | £100,644,930 |
Current Liabilities | £1,330,706 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
14 January 2021 | Appointment of Steve David as a director on 11 January 2021 (2 pages) |
---|---|
14 January 2021 | Termination of appointment of David Wicks as a director on 11 January 2021 (1 page) |
22 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
18 December 2020 | Director's details changed for David Wicks on 1 April 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
29 April 2019 | Memorandum and Articles of Association (15 pages) |
19 March 2019 | Resolutions
|
4 March 2019 | Appointment of David Wicks as a director on 1 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of John Ronald Davie as a director on 1 March 2019 (1 page) |
30 January 2019 | Statement of capital following an allotment of shares on 23 January 2019
|
26 June 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
13 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
25 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Memorandum and Articles of Association (15 pages) |
27 September 2017 | Memorandum and Articles of Association (15 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
27 September 2017 | Resolutions
|
27 September 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
18 May 2016 | Termination of appointment of Allan Joeseph Harrison as a director on 11 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Allan Joeseph Harrison as a director on 11 May 2016 (1 page) |
4 May 2016 | Auditor's resignation (1 page) |
4 May 2016 | Auditor's resignation (1 page) |
27 November 2015 | Appointment of Allan Joeseph Harrison as a director on 6 October 2015 (3 pages) |
27 November 2015 | Appointment of Allan Joeseph Harrison as a director on 6 October 2015 (3 pages) |
27 November 2015 | Appointment of Allan Joeseph Harrison as a director on 6 October 2015 (3 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) |
24 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
4 February 2015 | Termination of appointment of Peter David Holman as a director on 30 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Peter David Holman as a director on 30 January 2015 (1 page) |
6 August 2014 | Appointment of John Ronald Davie as a director on 23 June 2014 (3 pages) |
6 August 2014 | Appointment of John Ronald Davie as a director on 23 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
2 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 May 2014 | Section 519 (2 pages) |
1 May 2014 | Section 519 (2 pages) |
16 April 2014 | Auditor's resignation (4 pages) |
16 April 2014 | Auditor's resignation (4 pages) |
15 July 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
15 July 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
27 June 2013 | Termination of appointment of Jane Karpinski as a director (1 page) |
27 June 2013 | Termination of appointment of Jane Karpinski as a director (1 page) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
9 July 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
27 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Memorandum and Articles of Association (15 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Memorandum and Articles of Association (15 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Redenomination of shares. Statement of capital 26 January 2012 (4 pages) |
9 February 2012 | Redenomination of shares. Statement of capital 26 January 2012 (4 pages) |
8 August 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
8 August 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
17 August 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
1 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Appointment of Peter David Holman as a director (3 pages) |
25 June 2010 | Appointment of Peter David Holman as a director (3 pages) |
12 August 2009 | Appointment terminated director teresa parker (1 page) |
12 August 2009 | Appointment terminated director teresa parker (1 page) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 March 2009 | Director's change of particulars / jane karpinski / 06/03/2009 (2 pages) |
17 March 2009 | Director's change of particulars / jane karpinski / 06/03/2009 (2 pages) |
12 March 2009 | Director's change of particulars / teresa parker / 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 / teresa parker / 02/03/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / matthew wright / 02/03/2009 (1 page) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
14 August 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
14 August 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
14 May 2008 | Appointment terminated director stephen bowman (1 page) |
14 May 2008 | Appointment terminated director stephen bowman (1 page) |
8 January 2008 | Ad 20/12/07--------- us$ si 60000000@1=60000000 us$ ic 100000000/160000000 (2 pages) |
8 January 2008 | Ad 20/12/07--------- us$ si 60000000@1=60000000 us$ ic 100000000/160000000 (2 pages) |
8 September 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
8 September 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
12 July 2007 | Return made up to 11/06/07; full list of members (6 pages) |
12 July 2007 | Return made up to 11/06/07; full list of members (6 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
11 November 2006 | Resolutions
|
11 November 2006 | Resolutions
|
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
8 August 2006 | Return made up to 11/06/06; full list of members (2 pages) |
8 August 2006 | Return made up to 11/06/06; full list of members (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
19 December 2005 | Return made up to 11/06/05; full list of members (2 pages) |
19 December 2005 | Return made up to 11/06/05; full list of members (2 pages) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Memorandum and Articles of Association (8 pages) |
21 January 2004 | Nc inc already adjusted 09/01/04 (1 page) |
21 January 2004 | Memorandum and Articles of Association (8 pages) |
21 January 2004 | Ad 09/01/04--------- us$ si 99999999@1=99999999 us$ ic 1/100000000 (2 pages) |
21 January 2004 | Nc inc already adjusted 09/01/04 (1 page) |
21 January 2004 | Ad 09/01/04--------- us$ si 99999999@1=99999999 us$ ic 1/100000000 (2 pages) |
21 January 2004 | Resolutions
|
21 October 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
21 October 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
6 October 2003 | Company name changed trimbright LIMITED\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Company name changed trimbright LIMITED\certificate issued on 06/10/03 (2 pages) |
11 June 2003 | Incorporation (25 pages) |
11 June 2003 | Incorporation (25 pages) |