Company NameU.S. Bank Global Corporate Trust Limited
DirectorsTom Cubitt and Josephine Belinda Murray
Company StatusActive
Company Number05521133
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tom Cubitt
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(13 years, 8 months after company formation)
Appointment Duration5 years
RoleBanker
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
Fifth Floor
London
EC2N 1AR
Director NameMs Josephine Belinda Murray
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(13 years, 8 months after company formation)
Appointment Duration5 years
RoleBanker
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
Fifth Floor
London
EC2N 1AR
Secretary NameMr Edmond Francis Leedham
StatusCurrent
Appointed02 April 2019(13 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address125 Old Broad Street
Fifth Floor
London
EC2N 1AR
Director NameMr James Campbell-Gray
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 17 November 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address61 Elms Road
London
SW4 9EP
Director NamePaul Chain
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2005(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 23 January 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address127 Old Post Office Road N
Croton-On-Hudson
New York 10520
United States
Director NamePeter Jinks
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 23 January 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address23 Glen Rock Drive
Kinnelon
Nj 07405
United States
Director NameBoris Tiomkin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2005(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 23 January 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address13-40 Lyle Terrace
Fair Lawn
Nj 07410
United States
Secretary NamePaul Chain
NationalityAmerican
StatusResigned
Appointed29 July 2005(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 23 January 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address127 Old Post Office Road N
Croton-On-Hudson
New York 10520
United States
Director NameMr Eric Falkeis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2013(7 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 March 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Kent Barnes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2013(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
RoleSenior Counsel
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
Fifth Floor
London
EC2N 1AR
Director NameMr Joe Redwine
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2013(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2017)
RolePresident
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
Fifth Floor
London
EC2N 1AR
Director NameMr Joseph Neuberger
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2013(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 April 2019)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
Fifth Floor
London
EC2N 1AR
Director NameMs Christine Gray Waldron
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2013(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 April 2019)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
Fifth Floor
London
EC2N 1AR
Director NameMr Brett R Meili
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 April 2019)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
Fifth Floor
London
EC2N 1AR
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Contact

Websiteusbfs.com
Telephone020 73302220
Telephone regionLondon

Location

Registered Address125 Old Broad Street
Fifth Floor
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.2m at £1Elavon European Holdings Bv
100.00%
Ordinary

Financials

Year2014
Turnover£2,347,629
Net Worth£798,026
Cash£897,437
Current Liabilities£330,905

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

12 January 2021Full accounts made up to 31 December 2019 (24 pages)
25 June 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
2 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 1,201,461
(3 pages)
31 October 2019Full accounts made up to 31 December 2018 (22 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Brett R Meili as a director on 10 April 2019 (1 page)
15 April 2019Termination of appointment of Christine Gray Waldron as a director on 10 April 2019 (1 page)
15 April 2019Termination of appointment of Joseph Neuberger as a director on 10 April 2019 (1 page)
3 April 2019Appointment of Mr Tom Cubitt as a director on 2 April 2019 (2 pages)
3 April 2019Appointment of Mr Edmond Francis Leedham as a secretary on 2 April 2019 (2 pages)
3 April 2019Appointment of Ms Josephine Belinda Murray as a director on 2 April 2019 (2 pages)
2 April 2019Company name changed U.S. bank global fund services (uk) LIMITED\certificate issued on 02/04/19
  • CONNOT ‐ Change of name notice
(3 pages)
28 March 2019Change of name with request to seek comments from relevant body (2 pages)
28 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-21
(1 page)
1 November 2018Full accounts made up to 31 December 2017 (24 pages)
24 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-23
(2 pages)
24 August 2018Change of name with request to seek comments from relevant body (2 pages)
24 August 2018Change of name notice (2 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
16 August 2017Auditor's resignation (1 page)
16 August 2017Auditor's resignation (1 page)
2 August 2017Termination of appointment of Joe Redwine as a director on 28 July 2017 (1 page)
2 August 2017Termination of appointment of Joe Redwine as a director on 28 July 2017 (1 page)
7 July 2017Notification of U.S. Bancorp as a person with significant control on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 July 2017Notification of U.S. Bancorp as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of U.S. Bancorp as a person with significant control on 6 April 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
26 July 2016Appointment of Mr Brett R Meili as a director on 13 April 2016 (2 pages)
26 July 2016Appointment of Mr Brett R Meili as a director on 13 April 2016 (2 pages)
26 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,201,461
(7 pages)
26 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,201,461
(7 pages)
25 July 2016Termination of appointment of Kent Barnes as a director on 31 March 2016 (1 page)
25 July 2016Termination of appointment of Kent Barnes as a director on 31 March 2016 (1 page)
21 October 2015Full accounts made up to 31 December 2014 (19 pages)
21 October 2015Full accounts made up to 31 December 2014 (19 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,201,461
(6 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,201,461
(6 pages)
8 September 2014Full accounts made up to 31 December 2013 (21 pages)
8 September 2014Full accounts made up to 31 December 2013 (21 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,201,461
(6 pages)
18 July 2014Registered office address changed from 125 Old Broad Street Level 5 London EC2N 1AR to 125 Old Broad Street Fifth Floor London EC2N 1AR on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 125 Old Broad Street Level 5 London EC2N 1AR to 125 Old Broad Street Fifth Floor London EC2N 1AR on 18 July 2014 (1 page)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,201,461
(6 pages)
21 August 2013Register(s) moved to registered office address (1 page)
21 August 2013Register(s) moved to registered office address (1 page)
25 July 2013Company name changed ais europe LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
(2 pages)
25 July 2013Change of name with request to seek comments from relevant body (2 pages)
25 July 2013Change of name with request to seek comments from relevant body (2 pages)
25 July 2013Change of name notice (2 pages)
25 July 2013Company name changed ais europe LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
(2 pages)
25 July 2013Change of name notice (2 pages)
23 July 2013Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 23 July 2013 (2 pages)
23 July 2013Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 23 July 2013 (2 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(6 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(6 pages)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
11 March 2013Termination of appointment of Eric Falkeis as a director (1 page)
11 March 2013Termination of appointment of Eric Falkeis as a director (1 page)
24 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 1,201,461
(3 pages)
24 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 1,201,461
(3 pages)
24 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 1,201,461
(3 pages)
23 January 2013Appointment of Mr Kent Barnes as a director (2 pages)
23 January 2013Appointment of Mr Joe Redwine as a director (2 pages)
23 January 2013Appointment of Mr Eric Falkeis as a director (2 pages)
23 January 2013Appointment of Mr Joe Redwine as a director (2 pages)
23 January 2013Termination of appointment of Peter Jinks as a director (1 page)
23 January 2013Termination of appointment of Paul Chain as a director (1 page)
23 January 2013Appointment of Mr Joseph Neuberger as a director (2 pages)
23 January 2013Termination of appointment of Boris Tiomkin as a director (1 page)
23 January 2013Termination of appointment of Peter Jinks as a director (1 page)
23 January 2013Termination of appointment of Paul Chain as a director (1 page)
23 January 2013Appointment of Mr Kent Barnes as a director (2 pages)
23 January 2013Termination of appointment of Paul Chain as a secretary (1 page)
23 January 2013Appointment of Mr Joseph Neuberger as a director (2 pages)
23 January 2013Termination of appointment of Boris Tiomkin as a director (1 page)
23 January 2013Termination of appointment of Paul Chain as a secretary (1 page)
23 January 2013Appointment of Ms Christine Gray Waldron as a director (2 pages)
23 January 2013Appointment of Mr Eric Falkeis as a director (2 pages)
23 January 2013Appointment of Ms Christine Gray Waldron as a director (2 pages)
4 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of the concept of authorised share capital 28/11/2012
(3 pages)
4 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of the concept of authorised share capital 28/11/2012
(3 pages)
28 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 800,001
(3 pages)
28 November 2012Termination of appointment of James Campbell-Gray as a director (1 page)
28 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 800,001
(3 pages)
28 November 2012Termination of appointment of James Campbell-Gray as a director (1 page)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
23 April 2012Full accounts made up to 31 December 2011 (14 pages)
23 April 2012Full accounts made up to 31 December 2011 (14 pages)
16 August 2011Full accounts made up to 31 December 2010 (15 pages)
16 August 2011Full accounts made up to 31 December 2010 (15 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Peter Jinks on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Boris Tiomkin on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Peter Jinks on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Boris Tiomkin on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Peter Jinks on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Boris Tiomkin on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Paul Chain on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (8 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Paul Chain on 1 October 2009 (2 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Director's details changed for Paul Chain on 1 October 2009 (2 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Director's details changed for James Campbell-Gray on 1 October 2009 (2 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Director's details changed for James Campbell-Gray on 1 October 2009 (2 pages)
4 August 2010Director's details changed for James Campbell-Gray on 1 October 2009 (2 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
3 August 2009Return made up to 24/06/09; full list of members (4 pages)
3 August 2009Return made up to 24/06/09; full list of members (4 pages)
5 May 2009Full accounts made up to 31 December 2008 (16 pages)
5 May 2009Full accounts made up to 31 December 2008 (16 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
7 February 2008Registered office changed on 07/02/08 from: 3 sheldon square london W2 6PS (1 page)
7 February 2008Registered office changed on 07/02/08 from: 3 sheldon square london W2 6PS (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
7 August 2007Return made up to 28/07/07; full list of members (3 pages)
7 August 2007Return made up to 28/07/07; full list of members (3 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 September 2006Return made up to 28/07/06; full list of members (6 pages)
7 September 2006Return made up to 28/07/06; full list of members (6 pages)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
1 September 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
1 September 2005New director appointed (1 page)
1 September 2005New director appointed (1 page)
1 September 2005New director appointed (1 page)
1 September 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
1 September 2005New secretary appointed;new director appointed (1 page)
1 September 2005New secretary appointed;new director appointed (1 page)
1 September 2005New director appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
28 July 2005Incorporation (19 pages)
28 July 2005Incorporation (19 pages)