Total Documents | 202 |
---|
Total Pages | 1,268 |
---|
4 August 2023 | Full accounts made up to 31 December 2022 |
---|---|
21 March 2023 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 |
21 March 2023 | Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 |
21 March 2023 | Director's details changed for Apex Trust Corporate Limited on 20 March 2023 |
21 March 2023 | Change of details for Royal Exchange Trust Company Limited as a person with significant control on 20 March 2023 |
20 March 2023 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates |
26 May 2022 | Full accounts made up to 31 December 2021 |
28 January 2022 | Confirmation statement made on 15 January 2022 with no updates |
19 July 2021 | Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 |
19 July 2021 | Director's details changed for Apex Trust Corporate Limited on 5 July 2021 |
19 July 2021 | Change of details for Royal Exchange Trust Company Limited as a person with significant control on 5 July 2021 |
19 July 2021 | Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 |
5 July 2021 | Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 |
26 May 2021 | Full accounts made up to 31 December 2020 |
3 February 2021 | Confirmation statement made on 15 January 2021 with no updates |
2 October 2020 | Full accounts made up to 31 December 2019 |
27 January 2020 | Confirmation statement made on 15 January 2020 with no updates |
9 September 2019 | Full accounts made up to 31 December 2018 |
12 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 |
12 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 |
12 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 |
11 July 2019 | Change of details for Royal Exchange Trust Company Limited as a person with significant control on 1 July 2019 |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 |
17 January 2019 | Confirmation statement made on 15 January 2019 with no updates |
27 June 2018 | Full accounts made up to 31 December 2017 |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 |
5 October 2017 | Full accounts made up to 31 December 2016 |
5 October 2017 | Full accounts made up to 31 December 2016 |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates |
26 June 2016 | Full accounts made up to 31 December 2015 |
26 June 2016 | Full accounts made up to 31 December 2015 |
15 February 2016 | Appointment of Mr Sean Peter Martin as a director on 1 February 2016 |
15 February 2016 | Appointment of Mr Sean Peter Martin as a director on 1 February 2016 |
12 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 |
12 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 |
31 July 2015 | Appointment of Ms Paula Corrigan as a director on 30 July 2015 |
31 July 2015 | Appointment of Ms Paula Corrigan as a director on 30 July 2015 |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 |
3 July 2015 | Full accounts made up to 31 December 2014 |
3 July 2015 | Full accounts made up to 31 December 2014 |
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 May 2014 | Full accounts made up to 31 December 2013 |
6 May 2014 | Full accounts made up to 31 December 2013 |
13 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary |
30 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary |
30 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary |
30 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary |
31 May 2013 | Full accounts made up to 31 December 2012 |
31 May 2013 | Full accounts made up to 31 December 2012 |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders |
2 May 2012 | Full accounts made up to 31 December 2011 |
2 May 2012 | Full accounts made up to 31 December 2011 |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders |
2 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 |
2 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 |
2 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 |
5 May 2011 | Full accounts made up to 31 December 2010 |
5 May 2011 | Full accounts made up to 31 December 2010 |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders |
12 July 2010 | Appointment of Mrs Susan Elizabeth Lawrence as a director |
12 July 2010 | Appointment of Mrs Susan Elizabeth Lawrence as a director |
11 June 2010 | Full accounts made up to 31 December 2009 |
11 June 2010 | Full accounts made up to 31 December 2009 |
25 January 2010 | Director's details changed for Capita Trust Corporate Services Limited on 15 January 2010 |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders |
25 January 2010 | Director's details changed for Capita Trust Corporate Services Limited on 15 January 2010 |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders |
14 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 |
14 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 |
13 October 2009 | Termination of appointment of Capita Trust Company Limited as a director |
13 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary |
13 October 2009 | Termination of appointment of Capita Trust Company Limited as a director |
13 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary |
12 October 2009 | Appointment of Capita Trust Corporate Limited as a director |
12 October 2009 | Appointment of Capita Trust Corporate Limited as a director |
12 October 2009 | Appointment of Capita Trust Secretaries Limited as a secretary |
12 October 2009 | Appointment of Capita Trust Secretaries Limited as a secretary |
30 July 2009 | Full accounts made up to 31 December 2008 |
30 July 2009 | Full accounts made up to 31 December 2008 |
19 January 2009 | Return made up to 15/01/09; full list of members |
19 January 2009 | Return made up to 15/01/09; full list of members |
8 July 2008 | Full accounts made up to 31 December 2007 |
8 July 2008 | Full accounts made up to 31 December 2007 |
28 February 2008 | Return made up to 15/01/08; full list of members |
28 February 2008 | Return made up to 15/01/08; full list of members |
11 December 2007 | Full accounts made up to 31 December 2006 |
11 December 2007 | Full accounts made up to 31 December 2006 |
14 February 2007 | Return made up to 15/01/07; full list of members |
14 February 2007 | Return made up to 15/01/07; full list of members |
22 November 2006 | New director appointed |
22 November 2006 | New director appointed |
9 November 2006 | Director resigned |
9 November 2006 | Director resigned |
6 September 2006 | Director's particulars changed |
6 September 2006 | Director's particulars changed |
31 August 2006 | Full accounts made up to 30 September 2005 |
31 August 2006 | Full accounts made up to 30 September 2005 |
11 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 |
11 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 |
17 January 2006 | Return made up to 15/01/06; full list of members |
17 January 2006 | Return made up to 15/01/06; full list of members |
12 August 2005 | Director's particulars changed |
12 August 2005 | Director's particulars changed |
4 July 2005 | Full accounts made up to 30 September 2004 |
4 July 2005 | Full accounts made up to 30 September 2004 |
26 February 2005 | Return made up to 15/01/05; full list of members |
26 February 2005 | Return made up to 15/01/05; full list of members |
9 February 2005 | Director resigned |
9 February 2005 | New director appointed |
9 February 2005 | Director resigned |
9 February 2005 | New director appointed |
28 July 2004 | New director appointed |
28 July 2004 | New director appointed |
21 July 2004 | Director resigned |
21 July 2004 | Director resigned |
24 May 2004 | Director's particulars changed |
24 May 2004 | Director's particulars changed |
24 March 2004 | Full accounts made up to 30 September 2003 |
24 March 2004 | Full accounts made up to 30 September 2003 |
26 January 2004 | Return made up to 15/01/04; full list of members |
26 January 2004 | Return made up to 15/01/04; full list of members |
18 January 2004 | Location of register of members |
18 January 2004 | Location of register of members |
24 September 2003 | Secretary's particulars changed |
24 September 2003 | Secretary's particulars changed |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ |
10 April 2003 | Full accounts made up to 30 September 2002 |
10 April 2003 | Full accounts made up to 30 September 2002 |
2 April 2003 | Auditor's resignation |
2 April 2003 | Auditor's resignation |
20 January 2003 | Return made up to 15/01/03; full list of members |
20 January 2003 | Return made up to 15/01/03; full list of members |
2 May 2002 | Director's particulars changed |
2 May 2002 | Director's particulars changed |
26 March 2002 | Full accounts made up to 30 September 2001 |
26 March 2002 | Full accounts made up to 30 September 2001 |
7 February 2002 | Return made up to 15/01/02; full list of members |
7 February 2002 | Return made up to 15/01/02; full list of members |
2 March 2001 | Full accounts made up to 30 September 2000 |
2 March 2001 | Full accounts made up to 30 September 2000 |
19 January 2001 | Return made up to 15/01/01; full list of members |
19 January 2001 | Return made up to 15/01/01; full list of members |
18 May 2000 | New director appointed |
18 May 2000 | New director appointed |
11 May 2000 | Director resigned |
11 May 2000 | Director resigned |
11 May 2000 | Director resigned |
11 May 2000 | Director resigned |
31 January 2000 | Full accounts made up to 30 September 1999 |
31 January 2000 | Full accounts made up to 30 September 1999 |
20 January 2000 | Return made up to 15/01/00; full list of members |
20 January 2000 | Return made up to 15/01/00; full list of members |
6 February 1999 | Full accounts made up to 30 September 1998 |
6 February 1999 | Full accounts made up to 30 September 1998 |
25 January 1999 | Return made up to 15/01/99; full list of members |
25 January 1999 | Return made up to 15/01/99; full list of members |
20 May 1998 | Full accounts made up to 30 September 1997 |
20 May 1998 | Full accounts made up to 30 September 1997 |
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
17 March 1998 | Return made up to 15/01/98; full list of members |
17 March 1998 | Return made up to 15/01/98; full list of members |
14 April 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 |
14 April 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 |
10 April 1997 | Particulars of mortgage/charge |
10 April 1997 | Particulars of mortgage/charge |
12 March 1997 | New director appointed |
12 March 1997 | New director appointed |
12 March 1997 | New director appointed |
12 March 1997 | Director resigned |
12 March 1997 | New director appointed |
12 March 1997 | Resolutions
|
12 March 1997 | Director resigned |
12 March 1997 | New director appointed |
12 March 1997 | Director resigned |
12 March 1997 | New director appointed |
12 March 1997 | Director resigned |
12 March 1997 | Resolutions
|
15 January 1997 | Incorporation |
15 January 1997 | Incorporation |