Company NameBank Of America (GSS) Limited
Company StatusDissolved
Company Number05277679
CategoryPrivate Limited Company
Incorporation Date4 November 2004(19 years, 6 months ago)
Dissolution Date18 March 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChad Lee Burge
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2010(6 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 18 March 2019)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMorgan Downey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed30 September 2011(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 18 March 2019)
RoleBank Officer
Country of ResidenceIreland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusClosed
Appointed25 September 2012(7 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 18 March 2019)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJuliana Man
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleBanker
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameJacqui Kirk
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameJacqui Tate
NationalityBritish
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleSolicitor
Correspondence Address19 Lysia Street
London
SW6 6NF
Director NameKeith Anthony Bullen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2006)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Heather Gardens
Newbury
Berkshire
RG14 7RG
Director NameSusan Steves Keiser
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2009)
RoleBanker
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameJerome Peraud
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 April 2007)
RoleBanker
Correspondence Address259 Mary Street Winnetka
Chicago
Illinois
60093
Foreign
Director NameDouglas William Hart
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 2008)
RoleBanker
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameRussell M Goldenberg
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2007)
RoleBanking
Correspondence Address6757 Taos Ct
Lisle
60532-3441
United States
Director NameThomas Charles Heagy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2007)
RoleBanker
Correspondence Address4939 S Greenwood Avenue
Chicago
Illinois 60615
Foreign
Director NameRandall Hampton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2005(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 25 January 2005)
RoleBanker
Correspondence Address2440 St Andrews Drive
Olympia Fields
Illinois 60461
United States
Director NameMr Tom Cross Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Old Farm
Winslow
Buckinghamshire
MK18 3JL
Director NameRobert Edward Lindo
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Highgate Close
Highgate
London
N6 4SD
Director NameMichael Evans
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2008)
RoleBanker
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameDenalda Guice Gay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 14 May 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameMitchell Timothy Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 14 May 2008)
RoleTrustee
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameJames Michael Marion
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2007(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 17 January 2008)
RoleAttorney
Correspondence Address54 North Ashland Avenue
Lagrange
Illinois 60525
United States
Director NameMichael Martin Tolentino
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2007(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 18 January 2008)
RoleBanker
Correspondence Address4450 N.Wolcott Avenue
Chicago
Illinois 60640-5811
Foreign
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed14 February 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2012)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMichael Martin Tolentino
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePeter Jhon Chepulis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2010(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 June 2010)
RoleBanking Executive
Country of ResidenceUnited States
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Tom Cubitt
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 December 2010)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJonathon Spitznagel
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2010(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 September 2011)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJulie Silvia Nathalie Briand
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2011(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2015)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitecorp.bankofamerica.com
Telephone0800 8862000
Telephone regionFreephone

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

499.9k at £1Ba Gss International Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 March 2019Final Gazette dissolved following liquidation (1 page)
18 December 2018Return of final meeting in a members' voluntary winding up (8 pages)
1 August 2018Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 1 August 2018 (2 pages)
27 July 2018Appointment of a voluntary liquidator (3 pages)
27 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-10
(1 page)
27 July 2018Declaration of solvency (6 pages)
21 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
1 December 2017Solvency Statement dated 23/11/17 (2 pages)
1 December 2017Statement of capital on 1 December 2017
  • GBP 1,000
(5 pages)
1 December 2017Solvency Statement dated 23/11/17 (2 pages)
1 December 2017Statement by Directors (2 pages)
1 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2017Statement by Directors (2 pages)
1 December 2017Statement of capital on 1 December 2017
  • GBP 1,000
(5 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (230 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (230 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (229 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (229 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 499,902
(5 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 499,902
(5 pages)
9 November 2015Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 499,902
(6 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 499,902
(6 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 499,902
(6 pages)
15 January 2015Director's details changed for Chad Lee Burge on 22 June 2012 (2 pages)
15 January 2015Director's details changed for Chad Lee Burge on 22 June 2012 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 499,902
(6 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 499,902
(6 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 499,902
(6 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 July 2013Director's details changed for Chad Lee Burge on 21 June 2012 (2 pages)
16 July 2013Director's details changed for Chad Lee Burge on 21 June 2012 (2 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
25 September 2012Termination of appointment of Helene Li as a secretary (1 page)
25 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
25 September 2012Termination of appointment of Helene Li as a secretary (1 page)
25 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
12 October 2011Appointment of Downey Morgan as a director (3 pages)
12 October 2011Appointment of Downey Morgan as a director (3 pages)
11 October 2011Appointment of Julie Silvia Nathalie Briand as a director (3 pages)
11 October 2011Appointment of Julie Silvia Nathalie Briand as a director (3 pages)
6 October 2011Termination of appointment of Jonathon Spitznagel as a director (1 page)
6 October 2011Termination of appointment of Jonathon Spitznagel as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
19 January 2011Appointment of Jonathon Spitznagel as a director (3 pages)
19 January 2011Appointment of Chad Lee Burge as a director (3 pages)
19 January 2011Appointment of Chad Lee Burge as a director (3 pages)
19 January 2011Appointment of Jonathon Spitznagel as a director (3 pages)
13 January 2011Termination of appointment of Jacqui Kirk as a director (1 page)
13 January 2011Termination of appointment of Tom Cubitt as a director (1 page)
13 January 2011Termination of appointment of Tom Cubitt as a director (1 page)
13 January 2011Termination of appointment of Jacqui Kirk as a director (1 page)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 499,902
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 499,902
(4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
7 July 2010Appointment of Tom Cubitt as a director (3 pages)
7 July 2010Appointment of Tom Cubitt as a director (3 pages)
23 June 2010Termination of appointment of Peter Chepulis as a director (1 page)
23 June 2010Termination of appointment of Peter Chepulis as a director (1 page)
14 June 2010Termination of appointment of Michael Tolentino as a director (1 page)
14 June 2010Termination of appointment of Michael Tolentino as a director (1 page)
9 June 2010Director's details changed for Jacqui Tate on 7 June 2010 (2 pages)
9 June 2010Director's details changed for Jacqui Tate on 7 June 2010 (2 pages)
9 June 2010Director's details changed for Jacqui Tate on 7 June 2010 (2 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 January 2010Appointment of Peter Jhon Chepulis as a director (3 pages)
26 January 2010Appointment of Peter Jhon Chepulis as a director (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Change of name with request to seek comments from relevant body (1 page)
3 November 2009Change of name notice (2 pages)
3 November 2009Company name changed lasalle gts (uk) LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-12
(2 pages)
3 November 2009Change of name with request to seek comments from relevant body (1 page)
3 November 2009Company name changed lasalle gts (uk) LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-12
(2 pages)
30 October 2009Director's details changed for Jacqui Tate on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Martin Tolentino on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Jacqui Tate on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Martin Tolentino on 19 October 2009 (2 pages)
29 October 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page)
29 October 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
9 April 2009Appointment terminated director mitchell houghton (1 page)
9 April 2009Appointment terminated director mitchell houghton (1 page)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 April 2009Appointment terminated director susan steves keiser (1 page)
6 April 2009Appointment terminated director susan steves keiser (1 page)
17 March 2009Memorandum and Articles of Association (8 pages)
17 March 2009Memorandum and Articles of Association (8 pages)
6 March 2009Auditor's resignation (1 page)
6 March 2009Auditor's resignation (1 page)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
6 August 2008Director appointed michael martin tolentino (2 pages)
6 August 2008Director appointed michael martin tolentino (2 pages)
25 July 2008Appointment terminated director douglas hart (1 page)
25 July 2008Appointment terminated director juliana man (1 page)
25 July 2008Appointment terminated director juliana man (1 page)
25 July 2008Appointment terminated director denalda gay (1 page)
25 July 2008Appointment terminated director michael evans (1 page)
25 July 2008Appointment terminated director douglas hart (1 page)
25 July 2008Appointment terminated director denalda gay (1 page)
25 July 2008Appointment terminated director michael evans (1 page)
29 May 2008Company name changed lasalle gsts (uk) LIMITED\certificate issued on 29/05/08 (2 pages)
29 May 2008Company name changed lasalle gsts (uk) LIMITED\certificate issued on 29/05/08 (2 pages)
28 May 2008Director's change of particulars / denalda gay / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / douglas hart / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / susan steves keiser / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / susan steves keiser / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / denalda gay / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / michael evans / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / mitchell houghton / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / michael evans / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / douglas hart / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / mitchell houghton / 01/05/2008 (1 page)
18 April 2008Return made up to 02/04/08; full list of members (5 pages)
18 April 2008Return made up to 02/04/08; full list of members (5 pages)
17 April 2008Ad 07/04/08\gbp si 249900@1=249900\gbp ic 2/249902\ (2 pages)
17 April 2008Ad 07/04/08\gbp si 249900@1=249900\gbp ic 2/249902\ (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2008Nc inc already adjusted 07/04/08 (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2008Nc inc already adjusted 07/04/08 (2 pages)
17 March 2008Director's change of particulars / jacqui tate / 07/03/2008 (1 page)
17 March 2008Director's change of particulars / juliana man / 07/03/2008 (1 page)
17 March 2008Director's change of particulars / juliana man / 07/03/2008 (1 page)
17 March 2008Director's change of particulars / jacqui tate / 07/03/2008 (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Registered office changed on 21/01/08 from: abn amro bank N.V. 82 bishopsgate london EC2N 4BN (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Registered office changed on 21/01/08 from: abn amro bank N.V. 82 bishopsgate london EC2N 4BN (1 page)
2 January 2008Company name changed abn amro gsts (uk) LIMITED\certificate issued on 02/01/08 (3 pages)
2 January 2008Company name changed abn amro gsts (uk) LIMITED\certificate issued on 02/01/08 (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
27 November 2007Return made up to 04/11/07; full list of members (4 pages)
27 November 2007Return made up to 04/11/07; full list of members (4 pages)
8 November 2007Full accounts made up to 31 December 2006 (10 pages)
8 November 2007Full accounts made up to 31 December 2006 (10 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
21 December 2006Full accounts made up to 31 December 2005 (10 pages)
21 December 2006Full accounts made up to 31 December 2005 (10 pages)
8 November 2006Return made up to 04/11/06; full list of members (3 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Return made up to 04/11/06; full list of members (3 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
14 December 2005Full accounts made up to 31 December 2004 (8 pages)
14 December 2005Full accounts made up to 31 December 2004 (8 pages)
1 December 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 December 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 October 2005Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page)
11 October 2005Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page)
24 February 2005New director appointed (1 page)
24 February 2005New director appointed (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
14 January 2005Ad 04/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 January 2005Ad 04/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New secretary appointed;new director appointed (2 pages)
4 November 2004Incorporation (13 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Incorporation (13 pages)
4 November 2004Secretary resigned (1 page)