Company NameSg UK Mp Trustee Company Limited
Company StatusActive
Company Number06209960
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Previous NameAlnery No. 2694 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Kathryn Fiona Stewart
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Nicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(3 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Mark James Westley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Secretary NameSociete Generale Investments (U.K.) Limited (Corporation)
StatusCurrent
Appointed05 March 2008(10 months, 4 weeks after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Andrew Costard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(10 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 May 2008)
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Westwood Close
Bickley
Bromley
Kent
BR1 2JJ
Director NameMr James Anthony Coulson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(10 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClovercombe
Kingsgate Road
Winchester
Hampshire
SO23 9QQ
Director NameJohn Price
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(10 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 June 2008)
RoleAccountant
Correspondence Address34 Elm Bank Gardens
London
SW13 0NT
Director NameMr Mark David Robson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(10 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2009)
RoleFinance Director/Coo
Country of ResidenceUnited Kingdom
Correspondence Address27 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NameMr Stuart Rodwell Chandler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(10 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Brendon James Moran
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal Sg House
41, Tower Hill
London
EC3N 4SG
Director NameMr Ivan Harry Sedgwick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2009)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address28 Albert Street
London
NW1 7NU
Director NameMr Andrew Costard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 December 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Ottavio Domenico Adorisio
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed09 June 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2014)
RoleEquity Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Philip Robin McIlwraith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(6 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2014)
RoleGlobal Market Manager
Country of ResidenceEngland
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Adam Pettifer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Ryan Rogowski
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Abid Hussain
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2016)
RoleEquity Analyst & Qualified Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Harold Loiseau
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2015(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 2019)
RoleBanker, Group Head Of Market Solutions
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr James Waterworth
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 November 2015(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2017)
RoleUk & Ireland Institutional Etf Sales
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMs Katherine Elaine Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2016(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 July 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Mark Jeremiah Healy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Group Legal, Sg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Benjamin Edward Bathurst
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(10 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 September 2018)
RoleEquity Research Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal, Sg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Adam Edward William Laird
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(11 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 December 2019)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Zvi Wohlgemuth
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Naeem Hussein Ghulamali
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO

Contact

Websitesgcib.com

Location

Registered AddressOne Bank Street
Canary Wharf
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Societe Generale Investments (U.k.) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

24 August 2020Accounts for a dormant company made up to 30 April 2020 (7 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 December 2019Appointment of Mr. Naeem Hussein Ghulamali as a director on 5 December 2019 (2 pages)
5 December 2019Appointment of Mr. Mark James Westley as a director on 5 December 2019 (2 pages)
4 December 2019Termination of appointment of Harold Loiseau as a director on 4 December 2019 (1 page)
4 December 2019Termination of appointment of Adam Edward William Laird as a director on 4 December 2019 (1 page)
29 November 2019Secretary's details changed for Societe Generale Investments (U.K.) Limited on 18 November 2019 (1 page)
18 November 2019Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page)
15 July 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 January 2019Director's details changed for Ms Kathryn Fiona Stewart on 10 August 2018 (2 pages)
13 December 2018Appointment of Mr. Adam Edward William Laird as a director on 13 December 2018 (2 pages)
13 December 2018Appointment of Mr. Zvi Wohlgemuth as a director on 13 December 2018 (2 pages)
20 September 2018Termination of appointment of Mark Healy as a director on 20 September 2018 (1 page)
13 September 2018Termination of appointment of Benjamin Edward Bathurst as a director on 7 September 2018 (1 page)
1 August 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 June 2018Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 (1 page)
27 September 2017Appointment of Mr. Benjamin Edward Bathurst as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr. Benjamin Edward Bathurst as a director on 27 September 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
20 June 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 April 2017Termination of appointment of James Waterworth as a director on 18 April 2017 (1 page)
19 April 2017Termination of appointment of James Waterworth as a director on 18 April 2017 (1 page)
31 March 2017Appointment of Mr. Mark Healy as a director on 16 March 2017 (2 pages)
31 March 2017Appointment of Mr. Mark Healy as a director on 16 March 2017 (2 pages)
3 February 2017Director's details changed for Mr Harold Loiseau on 31 March 2016 (2 pages)
3 February 2017Director's details changed for Ms. Katherine Elaine Wilson on 23 September 2016 (2 pages)
3 February 2017Director's details changed for Mr Harold Loiseau on 31 March 2016 (2 pages)
3 February 2017Director's details changed for Ms. Katherine Elaine Wilson on 23 September 2016 (2 pages)
4 November 2016Termination of appointment of Ryan Rogowski as a director on 2 November 2016 (1 page)
4 November 2016Termination of appointment of Ryan Rogowski as a director on 2 November 2016 (1 page)
3 October 2016Appointment of Ms. Katherine Elaine Wilson as a director on 23 September 2016 (2 pages)
3 October 2016Appointment of Ms. Katherine Elaine Wilson as a director on 23 September 2016 (2 pages)
17 June 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
17 June 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
26 April 2016Termination of appointment of Abid Hussain as a director on 22 April 2016 (1 page)
26 April 2016Termination of appointment of Abid Hussain as a director on 22 April 2016 (1 page)
25 January 2016Director's details changed for Mr. Abid Hussain on 1 July 2015 (2 pages)
25 January 2016Director's details changed for Mr. Abid Hussain on 1 July 2015 (2 pages)
11 November 2015Appointment of Mr. James Waterworth as a director on 9 November 2015 (2 pages)
11 November 2015Appointment of Mr. James Waterworth as a director on 9 November 2015 (2 pages)
22 September 2015Appointment of Mr Harold Loiseau as a director on 18 September 2015 (2 pages)
22 September 2015Appointment of Mr Harold Loiseau as a director on 18 September 2015 (2 pages)
21 September 2015Termination of appointment of Adam Pettifer as a director on 3 August 2015 (1 page)
21 September 2015Termination of appointment of Adam Pettifer as a director on 3 August 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
30 June 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
16 June 2015Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
16 June 2015Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
23 March 2015Termination of appointment of Stuart Rodwell Chandler as a director on 13 March 2015 (1 page)
23 March 2015Termination of appointment of Stuart Rodwell Chandler as a director on 13 March 2015 (1 page)
11 November 2014Director's details changed for Ms Kathryn Fiona Reynolds on 18 October 2014 (2 pages)
11 November 2014Director's details changed for Ms Kathryn Fiona Reynolds on 18 October 2014 (2 pages)
22 September 2014Director's details changed for Mr. Abid Hussain on 19 September 2014 (2 pages)
22 September 2014Director's details changed for Mr. Abid Hussain on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr. Abid Hussain as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr. Abid Hussain as a director on 19 September 2014 (2 pages)
18 July 2014Termination of appointment of Philip Robin Mcilwraith as a director on 30 June 2014 (1 page)
18 July 2014Termination of appointment of Philip Robin Mcilwraith as a director on 30 June 2014 (1 page)
24 June 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
24 June 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
16 June 2014Appointment of Mr Ryan Rogowski as a director (2 pages)
16 June 2014Appointment of Mr Ryan Rogowski as a director (2 pages)
13 June 2014Appointment of Mr Adam Pettifer as a director (2 pages)
13 June 2014Termination of appointment of Ottavio Adorisio as a director (1 page)
13 June 2014Termination of appointment of Ottavio Adorisio as a director (1 page)
13 June 2014Appointment of Mr Adam Pettifer as a director (2 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
18 December 2013Termination of appointment of Andrew Costard as a director (1 page)
18 December 2013Appointment of Mr Philip Robin Mcilwraith as a director (2 pages)
18 December 2013Termination of appointment of Andrew Costard as a director (1 page)
18 December 2013Appointment of Mr Philip Robin Mcilwraith as a director (2 pages)
18 December 2013Termination of appointment of Andrew Costard as a director (1 page)
18 December 2013Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 18 December 2013 (1 page)
18 December 2013Termination of appointment of Andrew Costard as a director (1 page)
18 December 2013Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 18 December 2013 (1 page)
21 June 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
21 June 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 June 2013Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 June 2013Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page)
19 June 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
19 June 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
17 June 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
17 June 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
2 June 2011Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2011 (2 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2011 (2 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2011 (2 pages)
4 March 2011Appointment of Mr. Nicholas Michael Dent as a director (2 pages)
4 March 2011Termination of appointment of Brendon Moran as a director (1 page)
4 March 2011Termination of appointment of Brendon Moran as a director (1 page)
4 March 2011Appointment of Mr. Nicholas Michael Dent as a director (2 pages)
7 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
22 June 2010Appointment of Mr Ottavio Domenico Adorisio as a director (2 pages)
22 June 2010Appointment of Mr Ottavio Domenico Adorisio as a director (2 pages)
18 June 2010Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Ms Kathryn Fiona Reynolds on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr. Andrew Costard on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr. Brendon James Moran on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Ms Kathryn Fiona Reynolds on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mr. Andrew Costard on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Stuart Rodwell Chandler on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Ms Kathryn Fiona Reynolds on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr. Brendon James Moran on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr. Andrew Costard on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Stuart Rodwell Chandler on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Stuart Rodwell Chandler on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mr. Brendon James Moran on 1 January 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
4 January 2010Termination of appointment of Ivan Sedgwick as a director (1 page)
4 January 2010Termination of appointment of Ivan Sedgwick as a director (1 page)
1 June 2009Appointment terminated director mark robson (1 page)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Appointment terminated director mark robson (1 page)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
21 May 2009Director appointed ms kathryn fiona reynolds (2 pages)
21 May 2009Director appointed ms kathryn fiona reynolds (2 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
27 June 2008Registered office changed on 27/06/2008 from c/o group legal sg house 41 tower hill london EC3N 4SG (1 page)
27 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 June 2008Registered office changed on 27/06/2008 from c/o group legal sg house 41 tower hill london EC3N 4SG (1 page)
23 June 2008Appointment terminated director john price (1 page)
23 June 2008Director appointed mr. Andrew robert costard (1 page)
23 June 2008Appointment terminated director john price (1 page)
23 June 2008Director appointed mr. Andrew robert costard (1 page)
16 June 2008Registered office changed on 16/06/2008 from sg house 41 tower hill london EC3N 4SG (1 page)
16 June 2008Return made up to 12/04/08; full list of members (4 pages)
16 June 2008Registered office changed on 16/06/2008 from c/o group legal sg house 41, tower hill london EC3N 4SG (1 page)
16 June 2008Return made up to 12/04/08; full list of members (4 pages)
16 June 2008Registered office changed on 16/06/2008 from sg house 41 tower hill london EC3N 4SG (1 page)
16 June 2008Registered office changed on 16/06/2008 from c/o group legal sg house 41, tower hill london EC3N 4SG (1 page)
13 June 2008Director appointed mr. Brendon james moran (1 page)
13 June 2008Director appointed mr. Ivan sedgwick (1 page)
13 June 2008Director's change of particulars / john print / 05/03/2008 (1 page)
13 June 2008Director appointed mr. Ivan sedgwick (1 page)
13 June 2008Appointment terminated director james coulson (1 page)
13 June 2008Director's change of particulars / john print / 05/03/2008 (1 page)
13 June 2008Appointment terminated director james coulson (1 page)
13 June 2008Appointment terminated director andrew costard (1 page)
13 June 2008Director appointed mr. Brendon james moran (1 page)
13 June 2008Appointment terminated director andrew costard (1 page)
29 March 2008Director appointed stuart chandler (3 pages)
29 March 2008Director appointed stuart chandler (3 pages)
25 March 2008Director appointed john print (2 pages)
25 March 2008Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
25 March 2008Secretary appointed societe generale investments (U.K.) LIMITED (2 pages)
25 March 2008Secretary appointed societe generale investments (U.K.) LIMITED (2 pages)
25 March 2008Appointment terminate, director alnery incorporations no. 2 LIMITED logged form (1 page)
25 March 2008Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
25 March 2008Director appointed james coulson (2 pages)
25 March 2008Appointment terminate, director alnery incorporations no. 2 LIMITED logged form (1 page)
25 March 2008Director appointed mark robson (2 pages)
25 March 2008Director appointed john print (2 pages)
25 March 2008Director appointed andrew costard (2 pages)
25 March 2008Director appointed andrew costard (2 pages)
25 March 2008Director appointed james coulson (2 pages)
25 March 2008Director appointed mark robson (2 pages)
11 March 2008Registered office changed on 11/03/2008 from sg house 41 tower hill london EC3N 4SG (1 page)
11 March 2008Registered office changed on 11/03/2008 from sg house 41 tower hill london EC3N 4SG (1 page)
8 March 2008Memorandum and Articles of Association (8 pages)
8 March 2008Memorandum and Articles of Association (8 pages)
8 March 2008Registered office changed on 08/03/2008 from one bishops square london E1 6A0 (1 page)
8 March 2008Registered office changed on 08/03/2008 from one bishops square london E1 6A0 (1 page)
6 March 2008Company name changed alnery no. 2694 LIMITED\certificate issued on 06/03/08 (2 pages)
6 March 2008Company name changed alnery no. 2694 LIMITED\certificate issued on 06/03/08 (2 pages)
12 April 2007Incorporation (17 pages)
12 April 2007Incorporation (17 pages)