London
EC2Y 5AS
Director Name | Mr Stephen George Geddes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2014(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months |
Correspondence Address | 6th Floor London Wall London EC2Y 5AS |
Director Name | Mr Oliver Frank John Pritchard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Director Name | Michael Iain Kenneth Stokes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Robert William Short |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Matthew Peter Wood |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Princes Road Richmond Surrey TW10 6DQ |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Bruce McGlogan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 April 2008) |
Role | Accountant |
Correspondence Address | Abbotsmount House St. Johns Road, St. Helier Jersey JE2 3LE |
Director Name | Mr Steven Antony Scally |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mrs Ainun Ayub |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 July 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 August 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Dean Michael Godwin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Nicholas Paul Wright |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 May 2011) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Philip Thomas McGowan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Dual (American & Iri |
Status | Resigned |
Appointed | 11 January 2011(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2014) |
Role | Financial Services |
Country of Residence | Jersey |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Barry David Muir |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2014) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Benjamin Roland Mardon |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(7 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Simon Christopher Young |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Dean Michael Godwin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Martin Charles Schnaier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Ms Rhea Leom Hood |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Ms Zena Patricia Couppey |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Beejadhursingh Mahen Surnam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Christopher Michael Warnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,794,305 |
Net Worth | £1,471,508 |
Cash | £1,471,941 |
Current Liabilities | £421,283 |
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 | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
15 December 2020 | Delivered on: 17 December 2020 Persons entitled: The Royal Bank of Scotland International Limited, London Branch (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
---|---|
15 December 2020 | Delivered on: 17 December 2020 Persons entitled: The Royal Bank of Scotland International Limited, London Branch (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
27 April 2020 | Delivered on: 28 April 2020 Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
4 February 2021 | Termination of appointment of Jason Christopher Bingham as a director on 1 February 2021 (1 page) |
---|---|
8 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
17 December 2020 | Registration of charge 056665760004, created on 15 December 2020 (16 pages) |
17 December 2020 | Registration of charge 056665760003, created on 15 December 2020 (16 pages) |
18 August 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
11 August 2020 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 11 August 2020 (1 page) |
28 April 2020 | Registration of charge 056665760002, created on 27 April 2020 (17 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
8 August 2019 | Termination of appointment of Rhea Leom Hood as a director on 7 August 2019 (1 page) |
19 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
3 April 2019 | Termination of appointment of Martin Charles Schnaier as a director on 1 April 2019 (1 page) |
8 February 2019 | Appointment of Mr Christopher Michael Warnes as a director on 6 February 2019 (2 pages) |
8 February 2019 | Appointment of Ms Coral Suzanne Bidel as a director on 4 February 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (20 pages) |
8 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
18 December 2017 | Appointment of Mr Beejadhursingh Mahen Surnam as a director on 30 November 2017 (2 pages) |
18 December 2017 | Appointment of Mr Beejadhursingh Mahen Surnam as a director on 30 November 2017 (2 pages) |
16 June 2017 | Termination of appointment of Zena Patricia Couppey as a director on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Zena Patricia Couppey as a director on 16 June 2017 (1 page) |
18 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 April 2017 | Registration of charge 056665760001, created on 7 April 2017 (17 pages) |
12 April 2017 | Registration of charge 056665760001, created on 7 April 2017 (17 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
2 December 2016 | Termination of appointment of Dean Michael Godwin as a director on 30 November 2016 (1 page) |
1 December 2016 | Appointment of Ms Zena Patricia Couppey as a director on 11 November 2016 (2 pages) |
1 December 2016 | Appointment of Ms Zena Patricia Couppey as a director on 11 November 2016 (2 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 January 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
6 January 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
7 October 2015 | Termination of appointment of Simon Christopher Young as a director on 25 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Simon Christopher Young as a director on 25 September 2015 (1 page) |
2 October 2015 | Director's details changed for Mrs Rhea Leom Hood on 1 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mrs Rhea Leom Hood on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Ms Rhea Leom Gordon on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Ms Rhea Leom Gordon on 1 October 2015 (2 pages) |
31 July 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page) |
16 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 February 2015 | Appointment of Ms Rhea Leom Gordon as a director on 13 February 2015 (2 pages) |
19 February 2015 | Appointment of Ms Rhea Leom Gordon as a director on 13 February 2015 (2 pages) |
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
4 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 August 2014 | Resolutions
|
14 August 2014 | Solvency statement dated 07/08/14 (1 page) |
14 August 2014 | Statement of capital on 14 August 2014
|
14 August 2014 | Statement of capital on 14 August 2014
|
14 August 2014 | Statement by directors (2 pages) |
14 August 2014 | Statement by directors (2 pages) |
14 August 2014 | Solvency statement dated 07/08/14 (1 page) |
14 August 2014 | Resolutions
|
20 May 2014 | Appointment of Mr Simon Christopher Young as a director on 1 May 2014 (2 pages) |
20 May 2014 | Appointment of Mr Simon Christopher Young as a director on 1 May 2014 (2 pages) |
7 May 2014 | Appointment of Mr Dean Michael Godwin as a director on 1 May 2014 (2 pages) |
7 May 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014 (2 pages) |
7 May 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014 (2 pages) |
7 May 2014 | Appointment of Mr Dean Michael Godwin as a director on 1 May 2014 (2 pages) |
7 May 2014 | Company name changed state street fund services (uk) LIMITED\certificate issued on 07/05/14
|
7 May 2014 | Company name changed state street fund services (uk) LIMITED\certificate issued on 07/05/14
|
7 May 2014 | Appointment of Mr Dean Michael Godwin as a director on 1 May 2014 (2 pages) |
7 May 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from , 20 Churchill Place, London, E14 5HJ on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from , 20 Churchill Place, London, E14 5HJ on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from , 20 Churchill Place, London, E14 5HJ on 6 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Benjamin Roland Mardon as a director on 1 May 2014 (1 page) |
2 May 2014 | Appointment of Mr Martin Charles Schnaier as a director on 1 May 2014 (2 pages) |
2 May 2014 | Termination of appointment of Barry David Muir as a director on 1 May 2014 (1 page) |
2 May 2014 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Philip Thomas Mcgowan as a director on 1 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Philip Thomas Mcgowan as a director on 1 May 2014 (1 page) |
2 May 2014 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Barry David Muir as a director on 1 May 2014 (1 page) |
2 May 2014 | Appointment of Mr Martin Charles Schnaier as a director on 1 May 2014 (2 pages) |
2 May 2014 | Termination of appointment of Steven Antony Scally as a director on 1 May 2014 (1 page) |
2 May 2014 | Appointment of Mr Jason Christopher Bingham as a director on 1 May 2014 (2 pages) |
2 May 2014 | Termination of appointment of Barry David Muir as a director on 1 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Benjamin Roland Mardon as a director on 1 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Steven Antony Scally as a director on 1 May 2014 (1 page) |
2 May 2014 | Appointment of Mr Martin Charles Schnaier as a director on 1 May 2014 (2 pages) |
2 May 2014 | Termination of appointment of Benjamin Roland Mardon as a director on 1 May 2014 (1 page) |
2 May 2014 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014 (1 page) |
2 May 2014 | Appointment of Mr Jason Christopher Bingham as a director on 1 May 2014 (2 pages) |
2 May 2014 | Appointment of Mr Jason Christopher Bingham as a director on 1 May 2014 (2 pages) |
2 May 2014 | Termination of appointment of Steven Antony Scally as a director on 1 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Philip Thomas Mcgowan as a director on 1 May 2014 (1 page) |
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders (5 pages) |
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders (5 pages) |
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders (5 pages) |
13 November 2013 | Appointment of Mr Benjamin Roland Mardon as a director on 31 October 2013 (2 pages) |
13 November 2013 | Appointment of Mr Benjamin Roland Mardon as a director on 31 October 2013 (2 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
31 October 2012 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from , 1St Floor Phoenix House 18 King William Street, London, EC4N 7BP on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from , 1St Floor Phoenix House 18 King William Street, London, EC4N 7BP on 22 October 2012 (1 page) |
8 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 March 2012 | Termination of appointment of Vincent Michael Rapley as a director on 31 January 2012 (1 page) |
7 March 2012 | Termination of appointment of Vincent Michael Rapley as a director on 31 January 2012 (1 page) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Termination of appointment of Michael Iain Kenneth Stokes as a director on 20 December 2011 (1 page) |
9 January 2012 | Termination of appointment of Michael Iain Kenneth Stokes as a director on 20 December 2011 (1 page) |
19 September 2011 | Appointment of Mr Barry David Muir as a director on 13 September 2011 (2 pages) |
19 September 2011 | Appointment of Mr Barry David Muir as a director on 13 September 2011 (2 pages) |
11 August 2011 | Termination of appointment of Ainun Ayub as a director (1 page) |
11 August 2011 | Termination of appointment of Ainun Ayub as a director (1 page) |
19 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 May 2011 | Termination of appointment of Nicholas Wright as a director (1 page) |
10 May 2011 | Termination of appointment of Nicholas Wright as a director (1 page) |
15 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
1 February 2011 | Appointment of Mr Philip Thomas Mcgowan as a director (2 pages) |
1 February 2011 | Appointment of Mr Philip Thomas Mcgowan as a director (2 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for Mr Vincent Michael Rapley on 5 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Vincent Michael Rapley on 5 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Vincent Michael Rapley on 5 January 2011 (2 pages) |
16 September 2010 | Auditor's resignation (2 pages) |
16 September 2010 | Auditor's resignation (2 pages) |
13 September 2010 | Auditor's resignation (1 page) |
13 September 2010 | Auditor's resignation (1 page) |
14 June 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page) |
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Company name changed mourant fund services (uk) LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Company name changed mourant fund services (uk) LIMITED\certificate issued on 02/06/10
|
1 June 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
1 June 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
12 May 2010 | Appointment of Mr Nicholas Paul Wright as a director (2 pages) |
12 May 2010 | Appointment of Mr Nicholas Paul Wright as a director (2 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
11 January 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
25 November 2009 | Termination of appointment of Dean Godwin as a director (1 page) |
25 November 2009 | Termination of appointment of Dean Godwin as a director (1 page) |
29 October 2009 | Termination of appointment of Oliver Pritchard as a director (1 page) |
29 October 2009 | Termination of appointment of Oliver Pritchard as a director (1 page) |
28 October 2009 | Director's details changed for Mr Dean Michael Godwin on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Dean Michael Godwin on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Ms. Ainun Ayub on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Michael Iain Kenneth Stokes on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Steven Antony Scally on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Ms. Ainun Ayub on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Steven Antony Scally on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Michael Iain Kenneth Stokes on 12 October 2009 (3 pages) |
3 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
3 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from, 8TH floor, 68 king william street, london, EC4N 7DZ (1 page) |
2 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from, 8TH floor, 68 king william street, london, EC4N 7DZ (1 page) |
2 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
13 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
13 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
8 August 2008 | Director appointed mr dean michael godwin (2 pages) |
8 August 2008 | Director appointed mr dean michael godwin (2 pages) |
5 August 2008 | Director appointed ms. Ainun ayub (1 page) |
5 August 2008 | Director appointed ms. Ainun ayub (1 page) |
9 April 2008 | Director appointed mr steven antony scally (1 page) |
9 April 2008 | Appointment terminated director bruce mcglogan (1 page) |
9 April 2008 | Director appointed mr steven antony scally (1 page) |
9 April 2008 | Appointment terminated director bruce mcglogan (1 page) |
3 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
3 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
9 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
9 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
26 January 2007 | Return made up to 05/01/07; full list of members
|
26 January 2007 | Return made up to 05/01/07; full list of members
|
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
16 November 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
16 November 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
23 October 2006 | Ad 29/09/06--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
23 October 2006 | Ad 29/09/06--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
10 October 2006 | Nc inc already adjusted 27/09/06 (1 page) |
10 October 2006 | Nc inc already adjusted 27/09/06 (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Memorandum and Articles of Association (5 pages) |
10 October 2006 | Memorandum and Articles of Association (5 pages) |
10 October 2006 | Resolutions
|
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: P.O. 1310, 6TH floor, 69 park lane, croydon, CR9 1TQ (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: P.O. 1310, 6TH floor, 69 park lane, croydon, CR9 1TQ (1 page) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (3 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (3 pages) |
1 February 2006 | New director appointed (3 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Ad 19/01/06--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
1 February 2006 | Ad 19/01/06--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
5 January 2006 | Incorporation (17 pages) |
5 January 2006 | Incorporation (17 pages) |