London
EC3M 3BY
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Miss Tania Katherine Mohacs |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(17 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Geoffrey Raymond Simms |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Mayfair Close Surbiton Surrey KT6 6RR |
Director Name | John Vincent Ventress |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Michael Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Peter William Hargreaves |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | La Cache Rue Des Maltieres Grouville Jersey Channel Islands JE3 9EB |
Director Name | Shane Michael Hollywood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 January 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Nicholas Blair Cawley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 January 2018) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Roland Mark Deller |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mrs Pauline Audrey Gale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Bruce Ronald Scott |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 2016) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Timothy Luke Trott |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Stuart Paul Layzell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Philip Andrew Bolton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2017(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Alan Denis Booth |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Ocorian Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 26 New Street St. Helier JE2 3RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bedell Trust Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
24 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Termination of appointment of Pauline Audrey Gale as a director on 15 October 2020 (1 page) |
12 October 2020 | Appointment of Mr Nicholas John Bland as a director on 30 September 2020 (2 pages) |
1 October 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
9 September 2020 | Registered office address changed from 11 Old Jewry London EC2R 8DU to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 September 2020 (1 page) |
12 June 2020 | Termination of appointment of Philip Andrew Bolton as a director on 28 May 2020 (1 page) |
22 November 2019 | Full accounts made up to 31 August 2019 (11 pages) |
17 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
26 June 2019 | Termination of appointment of Stuart Paul Layzell as a director on 24 June 2019 (1 page) |
26 June 2019 | Appointment of Mrs Kristina Borys Rowe as a director on 24 June 2019 (2 pages) |
24 May 2019 | Full accounts made up to 31 August 2018 (11 pages) |
8 February 2019 | Termination of appointment of Timothy Luke Trott as a director on 6 February 2019 (1 page) |
25 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
18 April 2018 | Appointment of Mr Alan Denis Booth as a director on 16 April 2018 (2 pages) |
30 January 2018 | Termination of appointment of Timothy Luke Trott as a director on 29 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 29 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Nicholas Blair Cawley as a director on 29 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Shane Michael Hollywood as a director on 29 January 2018 (1 page) |
26 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
27 July 2017 | Current accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
27 July 2017 | Current accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
13 June 2017 | Appointment of Mr Philip Andrew Bolton as a director on 9 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Philip Andrew Bolton as a director on 9 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Michael Robinson as a director on 9 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael Robinson as a director on 9 June 2017 (1 page) |
31 May 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
4 April 2017 | Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page) |
23 February 2017 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page) |
23 February 2017 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page) |
24 January 2017 | Appointment of Mr Stuart Paul Layzell as a director on 19 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Stuart Paul Layzell as a director on 19 January 2017 (2 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
15 November 2016 | Change of name notice (2 pages) |
15 November 2016 | Change of name notice (2 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
18 March 2016 | Appointment of Mr Timothy Luke Trott as a director on 31 May 2012 (2 pages) |
18 March 2016 | Appointment of Mr Timothy Luke Trott as a director on 31 May 2012 (2 pages) |
11 March 2016 | Termination of appointment of Timothy Luke Trott as a director on 8 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Bruce Ronald Scott as a director on 8 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Bruce Ronald Scott as a director on 8 March 2016 (1 page) |
11 March 2016 | Appointment of Mr Timothy Luke Trott as a director on 8 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Timothy Luke Trott as a director on 8 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Timothy Luke Trott as a director on 8 March 2016 (1 page) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
10 April 2015 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Timothy Luke Trott on 20 July 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Timothy Luke Trott on 20 July 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
6 January 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
17 October 2012 | Secretary's details changed for Bedell Cristin Secretaries Limited on 1 October 2009 (2 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Secretary's details changed for Bedell Cristin Secretaries Limited on 1 October 2009 (2 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Secretary's details changed for Bedell Cristin Secretaries Limited on 1 October 2009 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
1 June 2012 | Appointment of Mr Bruce Ronald Scott as a director (2 pages) |
1 June 2012 | Appointment of Mr Bruce Ronald Scott as a director (2 pages) |
1 June 2012 | Appointment of Mr Timothy Luke Trott as a director (2 pages) |
1 June 2012 | Appointment of Mr Timothy Luke Trott as a director (2 pages) |
3 November 2011 | Director's details changed for Mr Roland Mark Deller on 18 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Director's details changed for Mr Roland Mark Deller on 18 October 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Secretary's details changed for Bedell Cristin Secretaries Limited on 14 October 2010 (2 pages) |
29 October 2010 | Termination of appointment of John Ventress as a director (1 page) |
29 October 2010 | Secretary's details changed for Bedell Cristin Secretaries Limited on 14 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Termination of appointment of John Ventress as a director (1 page) |
28 May 2010 | Director's details changed for John Vincent Ventress on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for John Vincent Ventress on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Ms Pauline Audrey Gale on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Nicholas Blair Cawley on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Roland Mark Deller on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Shane Michael Hollywood on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Nicholas Blair Cawley on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Shane Michael Hollywood on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Roland Mark Deller on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael Robinson on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Ms Pauline Audrey Gale on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael Robinson on 20 May 2010 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
26 October 2009 | Director's details changed for Michael Robinson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Nicholas Blair Cawley on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Pauline Audrey Gale on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Shane Michael Hollywood on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Roland Mark Deller on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Nicholas Blair Cawley on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michael Robinson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Pauline Audrey Gale on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Roland Mark Deller on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Roland Mark Deller on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Pauline Audrey Gale on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Shane Michael Hollywood on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michael Robinson on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Nicholas Blair Cawley on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Vincent Ventress on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Vincent Ventress on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Vincent Ventress on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Shane Michael Hollywood on 1 October 2009 (2 pages) |
11 August 2009 | Director's change of particulars / roland deller / 01/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / roland deller / 01/08/2009 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
4 February 2009 | Appointment terminated director peter hargreaves (1 page) |
4 February 2009 | Appointment terminated director peter hargreaves (1 page) |
15 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
23 September 2008 | Appointment terminated director geoffrey simms (1 page) |
23 September 2008 | Director appointed ms pauline audrey gale (1 page) |
23 September 2008 | Director appointed ms pauline audrey gale (1 page) |
23 September 2008 | Appointment terminated director geoffrey simms (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
19 October 2006 | Ad 14/10/05-19/10/06 £ si 1@1=1 £ ic 1/2 (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
19 October 2006 | Ad 14/10/05-19/10/06 £ si 1@1=1 £ ic 1/2 (1 page) |
19 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 11 old jewry london EC2R 8DU (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 11 old jewry london EC2R 8DU (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: c/o simmons & simmons citypoint 1 ropemaker street london EC2Y 9SS (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: c/o simmons & simmons citypoint 1 ropemaker street london EC2Y 9SS (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Incorporation (21 pages) |
14 October 2005 | Incorporation (21 pages) |