London
EC2A 2DA
Secretary Name | Mrs Sarah Anderson |
---|---|
Status | Current |
Appointed | 06 September 2021(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Broadwalk House Appold Street London EC2A 2DA |
Director Name | Mr Christopher Christofi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Head Of Risk |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Mr Pierre Cimino |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 August 2022(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Mrs Claire Elizabeth Linane |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Mrs Ablawa Blandine, Emma Nobime |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Mrs Corinne Socha-Michel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 August 2022(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Group Head Of Depositary Control |
Country of Residence | France |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Mr Neil Coxhead |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Mr Pierre Cimino |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 December 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 5 Allee Scheffer Luxembourg 2520 |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2019(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | Broadwalk House 5 Appold Street London EC2A 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
13 January 2021 | Termination of appointment of Neil Coxhead as a director on 31 December 2020 (1 page) |
---|---|
12 March 2020 | Cessation of Caceis Bank as a person with significant control on 20 December 2019 (1 page) |
12 March 2020 | Notification of Credit Agricole S.A. as a person with significant control on 20 December 2019 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
20 December 2019 | Incorporation Statement of capital on 2019-12-20
|