London
EC4V 5AN
Director Name | Mr Clive Frederick Stelfox |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Financial Services Professional |
Country of Residence | Scotland |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Mr Ross Douglas McDonald |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Head Of Operations |
Country of Residence | Scotland |
Correspondence Address | 3 Lloyds Avenue London EC3N 3DS |
Director Name | Mr Ciaran McNally |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Lloyds Avenue London EC3N 3DS |
Director Name | Mr Christopher Newsam |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Head Of Product Development And Strategy |
Country of Residence | England |
Correspondence Address | 2 Cannon Street London EC4M 6XX |
Secretary Name | Ciaran McNally |
---|---|
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lloyds Avenue London EC3N 3DS |
Secretary Name | Mrs Yvonne Clough |
---|---|
Status | Resigned |
Appointed | 12 July 2013(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2017) |
Role | Company Director |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Mr Fraser Andrew James Bennett |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 May 2022) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | One Carter Lane London EC4V 5AN |
Website | multrees.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2475000 |
Telephone region | Edinburgh |
Registered Address | One Carter Lane London EC4V 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Multrees Investor Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
8 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
28 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
7 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
27 May 2022 | Termination of appointment of Fraser Andrew James Bennett as a director on 4 May 2022 (1 page) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
26 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Mr Fraser Andrew James Bennett on 3 February 2020 (2 pages) |
13 January 2020 | Director's details changed for Mr Fraser Andrew James Bennett on 7 January 2020 (2 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
4 June 2018 | Director's details changed for Mr Fraser Andrew James Bennett on 21 May 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 May 2017 | Termination of appointment of Yvonne Clough as a secretary on 30 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Yvonne Clough as a secretary on 30 May 2017 (1 page) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 December 2015 | Appointment of Mr Fraser Andrew James Bennett as a director on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Fraser Andrew James Bennett as a director on 14 December 2015 (2 pages) |
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 February 2015 | Registered office address changed from C/O Seb One Carter Lane One Carter Lane London EC4V 5AN United Kingdom to C/O Multrees Investor Services One Carter Lane London EC4V 5AN on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from C/O Seb One Carter Lane One Carter Lane London EC4V 5AN United Kingdom to C/O Multrees Investor Services One Carter Lane London EC4V 5AN on 13 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 2 Cannon Street London EC4M 6XX to C/O Seb One Carter Lane One Carter Lane London EC4V 5AN on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 2 Cannon Street London EC4M 6XX to C/O Seb One Carter Lane One Carter Lane London EC4V 5AN on 11 February 2015 (1 page) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 August 2014 | Appointment of Mr Clive Frederick Stelfox as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Clive Frederick Stelfox as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Clive Frederick Stelfox as a director on 1 August 2014 (2 pages) |
21 July 2014 | Termination of appointment of Christopher Newsam as a director on 18 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Christopher Newsam as a director on 18 July 2014 (1 page) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 July 2013 | Appointment of Mrs Yvonne Clough as a secretary (1 page) |
12 July 2013 | Appointment of Mrs Yvonne Clough as a secretary (1 page) |
25 March 2013 | Director's details changed for Mr Chris Fisher on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Christopher Newsam on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Christopher Newsam on 25 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Director's details changed for Mr Chris Fisher on 25 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
1 November 2012 | Registered office address changed from 27B Amadeus House Floral Street London WC2E 9DP United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Ross Mcdonald as a director (1 page) |
1 November 2012 | Termination of appointment of Ross Mcdonald as a director (1 page) |
1 November 2012 | Registered office address changed from 27B Amadeus House Floral Street London WC2E 9DP United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 27B Amadeus House Floral Street London WC2E 9DP United Kingdom on 1 November 2012 (1 page) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Termination of appointment of Ciaran Mcnally as a director (1 page) |
11 April 2012 | Termination of appointment of Ciaran Mcnally as a director (1 page) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Termination of appointment of Ciaran Mcnally as a secretary (1 page) |
26 January 2012 | Termination of appointment of Ciaran Mcnally as a secretary (1 page) |
26 July 2011 | Registered office address changed from 3 Lloyds Avenue London EC3N 3DS United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 3 Lloyds Avenue London EC3N 3DS United Kingdom on 26 July 2011 (1 page) |
22 March 2011 | Incorporation (37 pages) |
22 March 2011 | Incorporation (37 pages) |