London
EC1A 1HQ
Director Name | Morgan Downey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2011(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Bank Officer |
Country of Residence | Ireland |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2012(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Jacqui Kirk |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Juliana Man |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Banker |
Correspondence Address | 5 Canada Square London E14 5AQ |
Secretary Name | Jacqui Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19 Lysia Street London SW6 6NF |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2012) |
Role | Company Director |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Susan Keiser |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2008(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 March 2009) |
Role | Banker |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Michael Martin Tolentino |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Peter Jhon Chepulis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 June 2010) |
Role | Banking Executive |
Country of Residence | United States |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Tom Cubitt |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 December 2010) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Jonathon Spitznagel |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2010(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 September 2011) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Julie Silvia Nathalie Briand |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 2011(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2015) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Website | bankofamerica.com |
---|
Registered Address | 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Bank Of America (Gss) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
23 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
21 March 2018 | Cessation of Bank of America (Gss) Limited as a person with significant control on 8 February 2018 (1 page) |
21 March 2018 | Notification of Bank of America Corporation as a person with significant control on 8 February 2018 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 November 2015 | Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 January 2015 | Director's details changed for Chad Lee Burge on 22 June 2012 (2 pages) |
15 January 2015 | Director's details changed for Chad Lee Burge on 22 June 2012 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 July 2013 | Director's details changed for Chad Lee Burge on 21 June 2012 (2 pages) |
16 July 2013 | Director's details changed for Chad Lee Burge on 21 June 2012 (2 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 September 2012 | Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages) |
25 September 2012 | Termination of appointment of Helene Li as a secretary (1 page) |
25 September 2012 | Termination of appointment of Helene Li as a secretary (1 page) |
25 September 2012 | Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Appointment of Downey Morgan as a director (3 pages) |
12 October 2011 | Appointment of Downey Morgan as a director (3 pages) |
11 October 2011 | Appointment of Julie Silvia Nathalie Briand as a director (3 pages) |
11 October 2011 | Appointment of Julie Silvia Nathalie Briand as a director (3 pages) |
6 October 2011 | Termination of appointment of Jonathon Spitznagel as a director (1 page) |
6 October 2011 | Termination of appointment of Jonathon Spitznagel as a director (1 page) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Appointment of Jonathon Spitznagel as a director (3 pages) |
19 January 2011 | Appointment of Jonathon Spitznagel as a director (3 pages) |
19 January 2011 | Appointment of Chad Lee Burge as a director (3 pages) |
19 January 2011 | Appointment of Chad Lee Burge as a director (3 pages) |
13 January 2011 | Termination of appointment of Jacqui Kirk as a director (1 page) |
13 January 2011 | Termination of appointment of Jacqui Kirk as a director (1 page) |
13 January 2011 | Termination of appointment of Tom Cubitt as a director (1 page) |
13 January 2011 | Termination of appointment of Tom Cubitt as a director (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 July 2010 | Appointment of Tom Cubitt as a director (3 pages) |
7 July 2010 | Appointment of Tom Cubitt as a director (3 pages) |
23 June 2010 | Termination of appointment of Peter Chepulis as a director (1 page) |
23 June 2010 | Termination of appointment of Peter Chepulis as a director (1 page) |
14 June 2010 | Termination of appointment of Michael Tolentino as a director (1 page) |
14 June 2010 | Termination of appointment of Michael Tolentino as a director (1 page) |
10 June 2010 | Director's details changed for Jacqui Tate on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Jacqui Tate on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Jacqui Tate on 7 June 2010 (2 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
26 January 2010 | Appointment of Peter John Chepulis as a director (3 pages) |
26 January 2010 | Appointment of Peter John Chepulis as a director (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 November 2009 | Company name changed lasalle gts nominees LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Change of name with request to seek comments from relevant body (1 page) |
3 November 2009 | Company name changed lasalle gts nominees LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Change of name with request to seek comments from relevant body (1 page) |
3 November 2009 | Change of name notice (2 pages) |
30 October 2009 | Director's details changed for Michael Martin Tolentino on 19 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jacqui Tate on 19 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jacqui Tate on 19 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Martin Tolentino on 19 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page) |
8 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
6 April 2009 | Appointment terminated director susan keiser (1 page) |
6 April 2009 | Appointment terminated director susan keiser (1 page) |
17 March 2009 | Memorandum and Articles of Association (10 pages) |
17 March 2009 | Memorandum and Articles of Association (10 pages) |
6 March 2009 | Auditor's resignation (1 page) |
6 March 2009 | Auditor's resignation (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
6 August 2008 | Director appointed michael martin tolentino (2 pages) |
6 August 2008 | Director appointed susan keiser (2 pages) |
6 August 2008 | Director appointed susan keiser (2 pages) |
6 August 2008 | Director appointed michael martin tolentino (2 pages) |
25 July 2008 | Appointment terminated director juliana man (1 page) |
25 July 2008 | Appointment terminated director juliana man (1 page) |
11 June 2008 | Full accounts made up to 31 December 2006 (9 pages) |
11 June 2008 | Full accounts made up to 31 December 2006 (9 pages) |
29 May 2008 | Company name changed lasalle gsts nominees LIMITED\certificate issued on 29/05/08 (2 pages) |
29 May 2008 | Company name changed lasalle gsts nominees LIMITED\certificate issued on 29/05/08 (2 pages) |
18 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
18 April 2008 | Director's change of particulars / juliana man / 02/04/2008 (1 page) |
18 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
18 April 2008 | Director's change of particulars / juliana man / 02/04/2008 (1 page) |
17 March 2008 | Director's change of particulars / juliana man / 07/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / jacqui tate / 07/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / juliana man / 07/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / jacqui tate / 07/03/2008 (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 82 bishopsgate london EC2N 4BN (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 82 bishopsgate london EC2N 4BN (1 page) |
7 January 2008 | Memorandum and Articles of Association (10 pages) |
7 January 2008 | Memorandum and Articles of Association (10 pages) |
2 January 2008 | Company name changed abn amro gsts nominees LIMITED\certificate issued on 02/01/08 (3 pages) |
2 January 2008 | Company name changed abn amro gsts nominees LIMITED\certificate issued on 02/01/08 (3 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
14 September 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
4 May 2006 | Incorporation (17 pages) |
4 May 2006 | Incorporation (17 pages) |