London
E14 5NT
Director Name | David Alan Copley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Nine |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Elaine Chui Ling Rogers |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street London E14 5NT |
Secretary Name | Nongqause Mpunzi |
---|---|
Status | Current |
Appointed | 02 November 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Jane Bronwyn Karpinski |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Peter David Holman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street London E14 5NT |
Secretary Name | Matthew Wright |
---|---|
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Bank Street London E14 5NT |
Secretary Name | Simona Boi |
---|---|
Status | Resigned |
Appointed | 02 November 2022(10 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 December 2022) |
Role | Company Director |
Correspondence Address | 50 Bank Street London E14 5NT |
Registered Address | 50 Bank Street London E14 5NT |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Northern Trust Scottish Lp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
17 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 July 2017 | Cessation of Northern Trust Corporation as a person with significant control on 25 June 2017 (1 page) |
3 July 2017 | Cessation of Northern Trust Corporation as a person with significant control on 25 June 2017 (1 page) |
3 July 2017 | Notification of The Northern Trust Scottish Limited Partnership as a person with significant control on 26 June 2017 (1 page) |
3 July 2017 | Notification of The Northern Trust Scottish Limited Partnership as a person with significant control on 26 June 2017 (1 page) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
27 November 2015 | Appointment of Elaine Chui Ling Rogers as a director on 7 July 2015 (3 pages) |
27 November 2015 | Appointment of Elaine Chui Ling Rogers as a director on 7 July 2015 (3 pages) |
27 November 2015 | Appointment of David Alan Copley as a director on 7 July 2015 (3 pages) |
27 November 2015 | Appointment of Elaine Chui Ling Rogers as a director on 7 July 2015 (3 pages) |
27 November 2015 | Appointment of David Alan Copley as a director on 7 July 2015 (3 pages) |
27 November 2015 | Appointment of David Alan Copley as a director on 7 July 2015 (3 pages) |
1 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
1 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
4 February 2015 | Termination of appointment of Peter David Holman as a director on 30 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Peter David Holman as a director on 30 January 2015 (1 page) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
22 November 2013 | Appointment of Paul Smith as a director (3 pages) |
22 November 2013 | Appointment of Paul Smith as a director (3 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 July 2013 | Termination of appointment of Jane Karpinski as a director (2 pages) |
3 July 2013 | Termination of appointment of Jane Karpinski as a director (2 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
30 November 2011 | Incorporation
|
30 November 2011 | Incorporation
|