London
EC2M 4AA
Director Name | Mr Jonathan Hedgecock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2017(4 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Luke Speakman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(10 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Neal Philip King |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(10 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr James Thomas Green |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(10 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2013(10 months, 1 week after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Andrew Jonathan Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Banker |
Country of Residence | Jersey |
Correspondence Address | Merchant's House 24 North Quay Douglas Isle Of Man IM99 2PG |
Director Name | Colin Francis Merrien |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Senior Bank Manager |
Country of Residence | Guernsey |
Correspondence Address | Merchant's House 24 North Quay Douglas Isle Of Man IM99 2PG |
Director Name | Mr Andrew Lawrence Hardman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Senior Bank Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Merchant's House 24 North Quay Douglas Isle Of Man IM99 2PG |
Director Name | Mr Russell John Greenwood |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Iain Thomas Wardhaugh |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mrs Frances Lynn Hughes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Alan Alexander Calder |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 April 2013(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Younger Building 3 Redheughs Avenue Edinburgh EH12 9RH Scotland |
Director Name | Morag Campbell Stewart |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Steven Short |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Richard Frederick William Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2015) |
Role | Assistant Director, Client Relationships |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Ian Rogan Sharpe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Marc Wood |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 December 2015) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Simon Andrew Wright |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 2019) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mrs Karen Elizabeth Davies |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2022) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Craig Ferguson Bowie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 21 April 2021) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Brian Pemberton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Peter David Christmas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2022) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Lawrence James Ladbrook |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(10 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 February 2023) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | British Overseas Bank Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | W.g.t.c. Nominees LTD 50.00% 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 | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
29 October 2015 | Delivered on: 3 November 2015 Persons entitled: The Royal Bank of Scotland PLC (As Lender) Classification: A registered charge Outstanding |
---|---|
3 April 2013 | Delivered on: 8 April 2013 Satisfied on: 17 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 June 2012 | Delivered on: 7 July 2012 Satisfied on: 17 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Security accession Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
---|---|
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
29 January 2020 | Termination of appointment of Ian Rogan Sharpe as a director on 20 October 2019 (1 page) |
29 January 2020 | Termination of appointment of Simon Andrew Wright as a director on 20 October 2019 (1 page) |
20 December 2019 | Termination of appointment of Brian Pemberton as a director on 27 November 2019 (1 page) |
1 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
12 June 2019 | Notification of W.G.T.C.Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
12 June 2019 | Notification of British Overseas Bank Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
13 March 2019 | Director's details changed for Mr Simon Andrew Wright on 13 March 2019 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
30 May 2018 | Notification of W.G.T.C.Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
30 May 2018 | Notification of British Overseas Bank Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
20 April 2017 | Appointment of Peter David Christmas as a director on 13 April 2017 (2 pages) |
20 April 2017 | Appointment of Peter David Christmas as a director on 13 April 2017 (2 pages) |
18 April 2017 | Appointment of Joseph Sanderson as a director on 12 April 2017 (2 pages) |
18 April 2017 | Appointment of Joseph Sanderson as a director on 12 April 2017 (2 pages) |
13 April 2017 | Appointment of Brian Pemberton as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Jonathan Hedgecock as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Jonathan Hedgecock as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Brian Pemberton as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Craig Ferguson Bowie as a director on 12 April 2017 (2 pages) |
13 April 2017 | Appointment of Craig Ferguson Bowie as a director on 12 April 2017 (2 pages) |
21 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 21 March 2017 (1 page) |
15 December 2016 | Termination of appointment of Frances Lynn Hughes as a director on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Frances Lynn Hughes as a director on 14 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Alan Alexander Calder as a director on 1 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Alan Alexander Calder as a director on 1 December 2016 (1 page) |
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 December 2015 | Termination of appointment of Marc Wood as a director on 2 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Marc Wood as a director on 2 December 2015 (1 page) |
3 November 2015 | Registration of charge 080856940003, created on 29 October 2015 (33 pages) |
3 November 2015 | Registration of charge 080856940003, created on 29 October 2015 (33 pages) |
29 September 2015 | Appointment of Karen Elizabeth Davies as a director on 14 September 2015 (2 pages) |
29 September 2015 | Appointment of Karen Elizabeth Davies as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Marc Wood as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Simon Andrew Wright as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Marc Wood as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Simon Andrew Wright as a director on 14 September 2015 (2 pages) |
22 June 2015 | Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page) |
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 May 2015 | Termination of appointment of Russell John Greenwood as a director on 15 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Russell John Greenwood as a director on 15 May 2015 (1 page) |
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
17 October 2014 | Satisfaction of charge 2 in full (1 page) |
17 October 2014 | Satisfaction of charge 1 in full (1 page) |
17 October 2014 | Satisfaction of charge 2 in full (1 page) |
17 October 2014 | Satisfaction of charge 1 in full (1 page) |
23 September 2014 | Appointment of Ian Rogan Sharpe as a director on 11 September 2014 (2 pages) |
23 September 2014 | Appointment of Ian Rogan Sharpe as a director on 11 September 2014 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 April 2014 | Termination of appointment of Steven Short as a director (1 page) |
24 April 2014 | Termination of appointment of Steven Short as a director (1 page) |
6 February 2014 | Appointment of Richard Frederick William Parker as a director (2 pages) |
6 February 2014 | Appointment of Richard Frederick William Parker as a director (2 pages) |
11 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
11 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
22 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
22 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
17 April 2013 | Termination of appointment of Morag Stewart as a director (1 page) |
17 April 2013 | Termination of appointment of Morag Stewart as a director (1 page) |
16 April 2013 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU25US on 16 April 2013 (1 page) |
16 April 2013 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
16 April 2013 | Appointment of Morag Campbell Stewart as a director (2 pages) |
16 April 2013 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
16 April 2013 | Appointment of Morag Campbell Stewart as a director (2 pages) |
16 April 2013 | Appointment of Iain Thomas Wardhaugh as a director (2 pages) |
16 April 2013 | Appointment of Iain Thomas Wardhaugh as a director (2 pages) |
16 April 2013 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU25US on 16 April 2013 (1 page) |
15 April 2013 | Appointment of Alan Alexander Calder as a director (2 pages) |
15 April 2013 | Appointment of Alan Alexander Calder as a director (2 pages) |
9 April 2013 | Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary (1 page) |
9 April 2013 | Termination of appointment of Andrew Martin as a director (1 page) |
9 April 2013 | Appointment of Russell John Greenwood as a director (2 pages) |
9 April 2013 | Appointment of Frances Lynn Hughes as a director (2 pages) |
9 April 2013 | Termination of appointment of Colin Merrien as a director (1 page) |
9 April 2013 | Appointment of Steven Short as a director (2 pages) |
9 April 2013 | Termination of appointment of Colin Merrien as a director (1 page) |
9 April 2013 | Termination of appointment of Andrew Hardman as a director (1 page) |
9 April 2013 | Termination of appointment of Andrew Hardman as a director (1 page) |
9 April 2013 | Appointment of Steven Short as a director (2 pages) |
9 April 2013 | Appointment of Russell John Greenwood as a director (2 pages) |
9 April 2013 | Appointment of Frances Lynn Hughes as a director (2 pages) |
9 April 2013 | Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary (1 page) |
9 April 2013 | Termination of appointment of Andrew Martin as a director (1 page) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
29 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
29 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
28 May 2012 | Incorporation (47 pages) |
28 May 2012 | Incorporation (47 pages) |