Fifth Floor
London
EC2N 1AR
Director Name | Ms Josephine Belinda Murray |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(13 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street Fifth Floor London EC2N 1AR |
Secretary Name | Mr Edmond Francis Leedham |
---|---|
Status | Current |
Appointed | 02 April 2019(13 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 125 Old Broad Street Fifth Floor London EC2N 1AR |
Director Name | Mr James Campbell-Gray |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 November 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 61 Elms Road London SW4 9EP |
Director Name | Paul Chain |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2005(1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 January 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 127 Old Post Office Road N Croton-On-Hudson New York 10520 United States |
Director Name | Peter Jinks |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 January 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 23 Glen Rock Drive Kinnelon Nj 07405 United States |
Director Name | Boris Tiomkin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2005(1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 January 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 13-40 Lyle Terrace Fair Lawn Nj 07410 United States |
Secretary Name | Paul Chain |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 July 2005(1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 January 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 127 Old Post Office Road N Croton-On-Hudson New York 10520 United States |
Director Name | Mr Eric Falkeis |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2013(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 March 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Kent Barnes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2013(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Role | Senior Counsel |
Country of Residence | United States |
Correspondence Address | 125 Old Broad Street Fifth Floor London EC2N 1AR |
Director Name | Mr Joe Redwine |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2013(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2017) |
Role | President |
Country of Residence | United States |
Correspondence Address | 125 Old Broad Street Fifth Floor London EC2N 1AR |
Director Name | Mr Joseph Neuberger |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2013(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 April 2019) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 125 Old Broad Street Fifth Floor London EC2N 1AR |
Director Name | Ms Christine Gray Waldron |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2013(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 April 2019) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 125 Old Broad Street Fifth Floor London EC2N 1AR |
Director Name | Mr Brett R Meili |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2016(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 April 2019) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 125 Old Broad Street Fifth Floor London EC2N 1AR |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Website | usbfs.com |
---|---|
Telephone | 020 73302220 |
Telephone region | London |
Registered Address | 125 Old Broad Street Fifth Floor London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1.2m at £1 | Elavon European Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,347,629 |
Net Worth | £798,026 |
Cash | £897,437 |
Current Liabilities | £330,905 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
12 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
25 June 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
2 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
31 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
15 April 2019 | Termination of appointment of Brett R Meili as a director on 10 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Christine Gray Waldron as a director on 10 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Joseph Neuberger as a director on 10 April 2019 (1 page) |
3 April 2019 | Appointment of Mr Tom Cubitt as a director on 2 April 2019 (2 pages) |
3 April 2019 | Appointment of Mr Edmond Francis Leedham as a secretary on 2 April 2019 (2 pages) |
3 April 2019 | Appointment of Ms Josephine Belinda Murray as a director on 2 April 2019 (2 pages) |
2 April 2019 | Company name changed U.S. bank global fund services (uk) LIMITED\certificate issued on 02/04/19
|
28 March 2019 | Change of name with request to seek comments from relevant body (2 pages) |
28 March 2019 | Resolutions
|
1 November 2018 | Full accounts made up to 31 December 2017 (24 pages) |
24 August 2018 | Resolutions
|
24 August 2018 | Change of name with request to seek comments from relevant body (2 pages) |
24 August 2018 | Change of name notice (2 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 August 2017 | Auditor's resignation (1 page) |
16 August 2017 | Auditor's resignation (1 page) |
2 August 2017 | Termination of appointment of Joe Redwine as a director on 28 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Joe Redwine as a director on 28 July 2017 (1 page) |
7 July 2017 | Notification of U.S. Bancorp as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of U.S. Bancorp as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of U.S. Bancorp as a person with significant control on 6 April 2016 (1 page) |
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) |
26 July 2016 | Appointment of Mr Brett R Meili as a director on 13 April 2016 (2 pages) |
26 July 2016 | Appointment of Mr Brett R Meili as a director on 13 April 2016 (2 pages) |
26 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
25 July 2016 | Termination of appointment of Kent Barnes as a director on 31 March 2016 (1 page) |
25 July 2016 | Termination of appointment of Kent Barnes as a director on 31 March 2016 (1 page) |
21 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
8 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
21 August 2013 | Register(s) moved to registered office address (1 page) |
21 August 2013 | Register(s) moved to registered office address (1 page) |
25 July 2013 | Company name changed ais europe LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Change of name with request to seek comments from relevant body (2 pages) |
25 July 2013 | Change of name with request to seek comments from relevant body (2 pages) |
25 July 2013 | Change of name notice (2 pages) |
25 July 2013 | Company name changed ais europe LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Change of name notice (2 pages) |
23 July 2013 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 23 July 2013 (2 pages) |
23 July 2013 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 23 July 2013 (2 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
7 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 March 2013 | Termination of appointment of Eric Falkeis as a director (1 page) |
11 March 2013 | Termination of appointment of Eric Falkeis as a director (1 page) |
24 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
24 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
24 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
23 January 2013 | Appointment of Mr Kent Barnes as a director (2 pages) |
23 January 2013 | Appointment of Mr Joe Redwine as a director (2 pages) |
23 January 2013 | Appointment of Mr Eric Falkeis as a director (2 pages) |
23 January 2013 | Appointment of Mr Joe Redwine as a director (2 pages) |
23 January 2013 | Termination of appointment of Peter Jinks as a director (1 page) |
23 January 2013 | Termination of appointment of Paul Chain as a director (1 page) |
23 January 2013 | Appointment of Mr Joseph Neuberger as a director (2 pages) |
23 January 2013 | Termination of appointment of Boris Tiomkin as a director (1 page) |
23 January 2013 | Termination of appointment of Peter Jinks as a director (1 page) |
23 January 2013 | Termination of appointment of Paul Chain as a director (1 page) |
23 January 2013 | Appointment of Mr Kent Barnes as a director (2 pages) |
23 January 2013 | Termination of appointment of Paul Chain as a secretary (1 page) |
23 January 2013 | Appointment of Mr Joseph Neuberger as a director (2 pages) |
23 January 2013 | Termination of appointment of Boris Tiomkin as a director (1 page) |
23 January 2013 | Termination of appointment of Paul Chain as a secretary (1 page) |
23 January 2013 | Appointment of Ms Christine Gray Waldron as a director (2 pages) |
23 January 2013 | Appointment of Mr Eric Falkeis as a director (2 pages) |
23 January 2013 | Appointment of Ms Christine Gray Waldron as a director (2 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
28 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
28 November 2012 | Termination of appointment of James Campbell-Gray as a director (1 page) |
28 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
28 November 2012 | Termination of appointment of James Campbell-Gray as a director (1 page) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Peter Jinks on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Boris Tiomkin on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Peter Jinks on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Boris Tiomkin on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Peter Jinks on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Boris Tiomkin on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Paul Chain on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Paul Chain on 1 October 2009 (2 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Director's details changed for Paul Chain on 1 October 2009 (2 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Director's details changed for James Campbell-Gray on 1 October 2009 (2 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Director's details changed for James Campbell-Gray on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for James Campbell-Gray on 1 October 2009 (2 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
3 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 3 sheldon square london W2 6PS (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 3 sheldon square london W2 6PS (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
7 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
7 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
1 September 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
1 September 2005 | New secretary appointed;new director appointed (1 page) |
1 September 2005 | New secretary appointed;new director appointed (1 page) |
1 September 2005 | New director appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
28 July 2005 | Incorporation (19 pages) |
28 July 2005 | Incorporation (19 pages) |