Download leads from Nexok and grow your business. Find out more

Sotheby's Financial Services Limited

Documents

Total Documents306
Total Pages2,346

Filing History

7 December 2023All of the property or undertaking has been released from charge 005979200016
26 October 2023Termination of appointment of Caroline Mylward as a secretary on 18 October 2023
21 July 2023Satisfaction of charge 005979200012 in full
19 July 2023Accounts for a small company made up to 31 December 2022
28 March 2023Confirmation statement made on 28 March 2023 with no updates
21 October 2022Registration of charge 005979200017, created on 19 October 2022
7 October 2022Accounts for a small company made up to 31 December 2021
22 July 2022Termination of appointment of Madeline Lissner as a director on 22 July 2022
29 March 2022Confirmation statement made on 28 March 2022 with no updates
17 February 2022Registration of charge 005979200016, created on 8 February 2022
23 December 2021Part of the property or undertaking has been released from charge 005979200014
23 December 2021Part of the property or undertaking has been released from charge 005979200010
23 December 2021Part of the property or undertaking has been released from charge 005979200015
23 December 2021Part of the property or undertaking has been released from charge 005979200011
23 December 2021Part of the property or undertaking has been released from charge 005979200013
6 October 2021Full accounts made up to 31 December 2020
6 September 2021Registration of charge 005979200015, created on 25 August 2021
30 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 July 2021Memorandum and Articles of Association
30 July 2021Statement of company's objects
28 July 2021Registration of charge 005979200014, created on 23 July 2021
15 July 2021Termination of appointment of Jean-Luc Berrebi as a director on 14 July 2021
5 July 2021Director's details changed for Mr Jean-Luc Berrebi on 5 July 2021
29 March 2021Confirmation statement made on 28 March 2021 with no updates
22 February 2021Director's details changed for Mr Jean-Luc Berrebi on 22 February 2021
22 February 2021Director's details changed for Mr Sebastian Fahey on 22 February 2021
13 January 2021Full accounts made up to 31 December 2019
7 January 2021Registration of charge 005979200013, created on 9 December 2020
25 November 2020Registration of charge 005979200012, created on 20 November 2020
3 April 2020Confirmation statement made on 28 March 2020 with no updates
25 February 2020Director's details changed for Mr Sebastian Fahey on 25 February 2020
6 February 2020Satisfaction of charge 005979200009 in full
24 December 2019Registration of charge 005979200010, created on 18 December 2019
24 December 2019Registration of charge 005979200011, created on 18 December 2019
16 December 2019Appointment of Jayne Louise Franks as a director on 12 December 2019
13 December 2019Appointment of Sebastian Fahey as a director on 12 December 2019
13 December 2019Appointment of Caroline Mylward as a secretary on 12 December 2019
13 December 2019Termination of appointment of Damian Leslie as a secretary on 12 December 2019
13 December 2019Termination of appointment of Clive Graham Lord as a director on 12 December 2019
13 December 2019Appointment of Jean-Luc Berrebi as a director on 12 December 2019
9 December 2019Termination of appointment of Jan Prasens as a director on 5 December 2019
30 September 2019Termination of appointment of Dorella Madeira as a director on 27 September 2019
26 September 2019Termination of appointment of Natalie Guelfi as a secretary on 26 September 2019
26 September 2019Appointment of Damian Leslie as a secretary on 26 September 2019
9 August 2019Full accounts made up to 31 December 2018
14 June 2019Appointment of Madeline Lissner as a director on 4 June 2019
3 April 2019Confirmation statement made on 28 March 2019 with no updates
11 July 2018Satisfaction of charge 005979200008 in full
5 July 2018Appointment of Ms Natalie Guelfi as a secretary on 4 July 2018
5 July 2018Termination of appointment of Antonia Scott as a secretary on 4 July 2018
4 July 2018Registration of charge 005979200009, created on 26 June 2018
28 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 June 2018Memorandum and Articles of Association
27 June 2018Full accounts made up to 31 December 2017
3 April 2018Confirmation statement made on 28 March 2018 with no updates
28 September 2017Appointment of Dorella Madeira as a director on 27 September 2017
28 September 2017Appointment of Dorella Madeira as a director on 27 September 2017
25 July 2017Full accounts made up to 31 December 2016
25 July 2017Full accounts made up to 31 December 2016
5 April 2017Confirmation statement made on 28 March 2017 with updates
5 April 2017Confirmation statement made on 28 March 2017 with updates
20 March 2017Termination of appointment of Maarten Ten Holder as a director on 17 March 2017
20 March 2017Termination of appointment of Maarten Ten Holder as a director on 17 March 2017
26 May 2016Termination of appointment of Mitchell Zuckerman as a director on 26 May 2016
26 May 2016Termination of appointment of Mitchell Zuckerman as a director on 26 May 2016
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
18 March 2016Full accounts made up to 31 December 2015
18 March 2016Full accounts made up to 31 December 2015
7 September 2015Appointment of Maarten Ten Holder as a director on 4 September 2015
7 September 2015Appointment of Maarten Ten Holder as a director on 4 September 2015
11 June 2015Termination of appointment of Sebastian Fahey as a director on 10 June 2015
11 June 2015Termination of appointment of Sebastian Fahey as a director on 10 June 2015
11 June 2015Appointment of Damian Leslie as a director on 10 June 2015
11 June 2015Appointment of Damian Leslie as a director on 10 June 2015
31 March 2015Full accounts made up to 31 December 2014
31 March 2015Full accounts made up to 31 December 2014
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
10 March 2015Termination of appointment of Mark Cornell as a director on 9 March 2015
10 March 2015Termination of appointment of Mark Cornell as a director on 9 March 2015
10 March 2015Termination of appointment of Mark Cornell as a director on 9 March 2015
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
25 March 2014Full accounts made up to 31 December 2013
25 March 2014Full accounts made up to 31 December 2013
19 February 2014Registration of charge 005979200008
19 February 2014Registration of charge 005979200008
15 February 2014Satisfaction of charge 7 in full
15 February 2014Satisfaction of charge 6 in full
15 February 2014Satisfaction of charge 6 in full
15 February 2014Satisfaction of charge 7 in full
16 October 2013Termination of appointment of William Sheridan as a director
16 October 2013Termination of appointment of William Sheridan as a director
13 August 2013Appointment of Miss Antonia Scott as a secretary
13 August 2013Termination of appointment of Robin Woodhead as a director
13 August 2013Appointment of Mr Mark Cornell as a director
13 August 2013Appointment of Miss Antonia Scott as a secretary
13 August 2013Appointment of Mr Mark Cornell as a director
13 August 2013Termination of appointment of Thomas Christopherson as a secretary
13 August 2013Termination of appointment of Robin Woodhead as a director
13 August 2013Termination of appointment of Thomas Christopherson as a secretary
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
13 March 2013Full accounts made up to 31 December 2012
13 March 2013Full accounts made up to 31 December 2012
5 March 2013Termination of appointment of George Bailey as a director
5 March 2013Termination of appointment of George Bailey as a director
7 January 2013Particulars of a mortgage or charge / charge no: 7
7 January 2013Particulars of a mortgage or charge / charge no: 7
17 September 2012Appointment of Robin George Woodhead as a director
17 September 2012Appointment of Robin George Woodhead as a director
14 September 2012Termination of appointment of Patrick Van Maris Van Dijk as a director
14 September 2012Termination of appointment of Patrick Van Maris Van Dijk as a director
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
16 March 2012Full accounts made up to 31 December 2011
16 March 2012Full accounts made up to 31 December 2011
20 April 2011Director's details changed for George Henry Selborne Bailey on 28 March 2011
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
20 April 2011Director's details changed for Patrick Van Maris Van Dijk on 28 March 2011
20 April 2011Director's details changed for George Henry Selborne Bailey on 28 March 2011
20 April 2011Director's details changed for Patrick Van Maris Van Dijk on 28 March 2011
10 March 2011Full accounts made up to 31 December 2010
10 March 2011Full accounts made up to 31 December 2010
30 November 2010Appointment of Clive Graham Lord as a director
30 November 2010Appointment of Clive Graham Lord as a director
16 April 2010Director's details changed for Mitchell Zuckerman on 1 October 2009
16 April 2010Appointment of Jan Prasens as a director
16 April 2010Secretary's details changed for Thomas Gerald Christopherson on 1 October 2009
16 April 2010Secretary's details changed for Thomas Gerald Christopherson on 1 October 2009
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
16 April 2010Director's details changed for Mitchell Zuckerman on 1 October 2009
16 April 2010Director's details changed for Mitchell Zuckerman on 1 October 2009
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
16 April 2010Director's details changed for William Scott Sheridan on 1 October 2009
16 April 2010Secretary's details changed for Thomas Gerald Christopherson on 1 October 2009
16 April 2010Director's details changed for William Scott Sheridan on 1 October 2009
16 April 2010Director's details changed for William Scott Sheridan on 1 October 2009
16 April 2010Appointment of Jan Prasens as a director
14 April 2010Full accounts made up to 31 December 2009
14 April 2010Full accounts made up to 31 December 2009
23 March 2010Termination of appointment of Robin Woodhead as a director
23 March 2010Termination of appointment of Robin Woodhead as a director
17 March 2010Appointment of Sebastian Fahey as a director
17 March 2010Appointment of Sebastian Fahey as a director
15 September 2009Particulars of a mortgage or charge / charge no: 6
15 September 2009Particulars of a mortgage or charge / charge no: 6
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2 September 2009Appointment terminated director ann jones
2 September 2009Appointment terminated director ann jones
24 April 2009Return made up to 28/03/09; full list of members
24 April 2009Full accounts made up to 31 December 2008
24 April 2009Return made up to 28/03/09; full list of members
24 April 2009Full accounts made up to 31 December 2008
22 April 2009Appointment terminated director shelley fischer
22 April 2009Appointment terminated director shelley fischer
7 April 2009Director appointed patrick van maris van dijk
7 April 2009Director appointed patrick van maris van dijk
24 April 2008Return made up to 28/03/08; full list of members
24 April 2008Director's change of particulars / shelley fischer / 01/01/2008
24 April 2008Director's change of particulars / william sheridan / 01/01/2008
24 April 2008Director's change of particulars / william sheridan / 01/01/2008
24 April 2008Return made up to 28/03/08; full list of members
24 April 2008Director's change of particulars / shelley fischer / 01/01/2008
24 April 2008Director's change of particulars / mitchell zuckerman / 01/01/2008
24 April 2008Director's change of particulars / mitchell zuckerman / 01/01/2008
4 April 2008Full accounts made up to 31 December 2007
4 April 2008Full accounts made up to 31 December 2007
18 April 2007Return made up to 28/03/07; full list of members
18 April 2007Return made up to 28/03/07; full list of members
26 March 2007Full accounts made up to 31 December 2006
26 March 2007Full accounts made up to 31 December 2006
5 October 2006Full accounts made up to 31 December 2005
5 October 2006Full accounts made up to 31 December 2005
28 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
28 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
17 November 2005Memorandum and Articles of Association
17 November 2005Memorandum and Articles of Association
18 October 2005Particulars of mortgage/charge
18 October 2005Particulars of mortgage/charge
4 October 2005Full accounts made up to 31 December 2004
4 October 2005Full accounts made up to 31 December 2004
27 September 2005Resolutions
  • RES13 ‐ Gua deed of cha sh lien 07/09/05
27 September 2005Resolutions
  • RES13 ‐ Gua deed of cha sh lien 07/09/05
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 September 2005Declaration of satisfaction of mortgage/charge
23 September 2005Declaration of satisfaction of mortgage/charge
23 September 2005Declaration of satisfaction of mortgage/charge
23 September 2005Declaration of satisfaction of mortgage/charge
5 April 2005Return made up to 28/03/05; full list of members
5 April 2005Return made up to 28/03/05; full list of members
22 October 2004Full accounts made up to 31 December 2003
22 October 2004Full accounts made up to 31 December 2003
2 June 2004Return made up to 28/03/04; full list of members
2 June 2004Return made up to 28/03/04; full list of members
25 March 2004Particulars of mortgage/charge
25 March 2004Particulars of mortgage/charge
25 March 2004Particulars of mortgage/charge
25 March 2004Particulars of mortgage/charge
9 March 2004Declaration of satisfaction of mortgage/charge
9 March 2004Declaration of satisfaction of mortgage/charge
9 March 2004Declaration of satisfaction of mortgage/charge
9 March 2004Declaration of satisfaction of mortgage/charge
23 September 2003Full accounts made up to 31 December 2002
23 September 2003Full accounts made up to 31 December 2002
16 May 2003Return made up to 28/03/03; full list of members
16 May 2003Location of register of members
16 May 2003Return made up to 28/03/03; full list of members
16 May 2003Location of register of members
5 December 2002Director resigned
5 December 2002Director resigned
27 June 2002Full accounts made up to 31 December 2001
27 June 2002Full accounts made up to 31 December 2001
2 April 2002Return made up to 28/03/02; full list of members
2 April 2002Secretary's particulars changed
2 April 2002Secretary's particulars changed
2 April 2002Return made up to 28/03/02; full list of members
25 February 2002Return made up to 21/12/01; full list of members
25 February 2002Return made up to 21/12/01; full list of members
14 August 2001Full accounts made up to 31 December 2000
14 August 2001Full accounts made up to 31 December 2000
27 July 2001Particulars of mortgage/charge
27 July 2001Particulars of mortgage/charge
18 January 2001New director appointed
18 January 2001New director appointed
3 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
3 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
16 October 2000New director appointed
16 October 2000New director appointed
5 October 2000Director resigned
5 October 2000Director resigned
5 October 2000New director appointed
5 October 2000New director appointed
2 June 2000New director appointed
2 June 2000New director appointed
29 March 2000Full accounts made up to 31 December 1999
29 March 2000Full accounts made up to 31 December 1999
27 March 2000Particulars of mortgage/charge
27 March 2000Particulars of mortgage/charge
5 February 2000New secretary appointed
5 February 2000Secretary resigned
5 February 2000New secretary appointed
5 February 2000Secretary resigned
10 January 2000Return made up to 21/12/99; full list of members
10 January 2000Return made up to 21/12/99; full list of members
29 October 1999Full accounts made up to 31 December 1998
29 October 1999Full accounts made up to 31 December 1998
4 January 1999Return made up to 21/12/98; full list of members
4 January 1999Return made up to 21/12/98; full list of members
3 November 1998Full accounts made up to 31 December 1997
3 November 1998Full accounts made up to 31 December 1997
3 December 1997Director resigned
3 December 1997Director resigned
3 December 1997New director appointed
3 December 1997New director appointed
3 November 1997Full accounts made up to 31 December 1996
3 November 1997Full accounts made up to 31 December 1996
6 January 1997Director's particulars changed
6 January 1997Director's particulars changed
6 January 1997Return made up to 21/12/96; full list of members
6 January 1997Return made up to 21/12/96; full list of members
28 January 1996Return made up to 21/12/95; full list of members
28 January 1996Return made up to 21/12/95; full list of members
11 December 1995Director's particulars changed
11 December 1995Director's particulars changed
11 December 1995Director's particulars changed
11 December 1995Director's particulars changed
7 September 1995New director appointed
7 September 1995New director appointed
25 August 1995Director resigned
25 August 1995Director resigned
2 May 1995Full accounts made up to 31 December 1994
2 May 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
11 August 1994Full accounts made up to 31 December 1993
11 August 1994Full accounts made up to 31 December 1993
4 October 1993Full accounts made up to 31 December 1992
4 October 1993Full accounts made up to 31 December 1992
4 February 1993Full accounts made up to 31 December 1991
4 February 1993Full accounts made up to 31 December 1991
5 November 1991Full accounts made up to 31 December 1990
5 November 1991Full accounts made up to 31 December 1990
23 November 1990Accounts for a dormant company made up to 31 December 1989
23 November 1990Accounts for a dormant company made up to 31 December 1989
7 February 1990Memorandum and Articles of Association
7 February 1990Memorandum and Articles of Association
6 February 1990Company name changed clark nelson LIMITED\certificate issued on 07/02/90
6 February 1990Company name changed clark nelson LIMITED\certificate issued on 07/02/90
6 November 1989Accounts for a dormant company made up to 31 December 1988
6 November 1989Accounts for a dormant company made up to 31 December 1988
15 September 1988Accounts made up to 31 December 1987
15 September 1988Accounts made up to 31 December 1987
31 October 1987Accounts made up to 31 December 1986
31 October 1987Accounts made up to 31 December 1986
30 October 1986Accounts for a dormant company made up to 31 December 1985
30 October 1986Accounts for a dormant company made up to 31 December 1985
12 December 1985Accounts made up to 28 February 1985
12 December 1985Accounts made up to 28 February 1985
24 May 1984Accounts made up to 31 August 1983
24 May 1984Accounts made up to 31 August 1983
27 January 1958Incorporation
27 January 1958Incorporation
Sign up now to grow your client base. Plans & Pricing