Total Documents | 203 |
---|
Total Pages | 741 |
---|
15 January 2024 | Confirmation statement made on 8 January 2024 with no updates |
---|---|
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 |
8 September 2023 | Appointment of Stephen John Creed as a director on 5 September 2023 |
11 January 2023 | Confirmation statement made on 8 January 2023 with no updates |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 |
11 January 2022 | Confirmation statement made on 8 January 2022 with no updates |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 |
18 January 2021 | Confirmation statement made on 8 January 2021 with no updates |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 |
24 September 2020 | Appointment of Pamela Roberts as a director on 18 September 2020 |
23 September 2020 | Termination of appointment of Susanna Mikaela Pernstam as a director on 14 September 2020 |
17 January 2020 | Confirmation statement made on 8 January 2020 with no updates |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 |
3 April 2019 | Termination of appointment of John Richard Hobson as a director on 29 March 2019 |
14 January 2019 | Confirmation statement made on 8 January 2019 with updates |
24 July 2018 | Resolutions
|
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 |
20 April 2018 | Appointment of Susanna Mikaela Pernstam as a director on 20 April 2018 |
13 April 2018 | Termination of appointment of Umran Akhtar as a director on 13 April 2018 |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 |
12 September 2017 | Appointment of Mr John Richard Hobson as a director on 1 September 2017 |
12 September 2017 | Appointment of Mr John Richard Hobson as a director on 1 September 2017 |
4 September 2017 | Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 September 2017 |
4 September 2017 | Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 September 2017 |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 |
31 May 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 |
31 May 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 |
8 February 2016 | Appointment of Umran Akhtar as a director on 29 January 2016 |
8 February 2016 | Appointment of Umran Akhtar as a director on 29 January 2016 |
4 February 2016 | Termination of appointment of Neil Taylor as a director on 29 January 2016 |
4 February 2016 | Termination of appointment of Neil Taylor as a director on 29 January 2016 |
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
24 November 2015 | Appointment of Mr Christopher Jonathan Barber as a director on 1 October 2015 |
24 November 2015 | Appointment of Mr Christopher Jonathan Barber as a director on 1 October 2015 |
24 November 2015 | Appointment of Mr Christopher Jonathan Barber as a director on 1 October 2015 |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
29 September 2015 | Termination of appointment of David Anthony Clarkson as a director on 15 September 2015 |
29 September 2015 | Termination of appointment of David Anthony Clarkson as a director on 15 September 2015 |
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 |
21 January 2014 | Director's details changed for Neil Taylor on 1 March 2011 |
21 January 2014 | Director's details changed for Neil Taylor on 1 March 2011 |
21 January 2014 | Director's details changed for Neil Taylor on 1 March 2011 |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
21 October 2013 | Termination of appointment of Teresa Heitsenrether as a director |
21 October 2013 | Termination of appointment of Teresa Heitsenrether as a director |
6 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director |
6 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director |
4 September 2013 | Termination of appointment of Ian Lyall as a director |
4 September 2013 | Termination of appointment of Ian Lyall as a director |
10 May 2013 | Appointment of David Anthony Clarkson as a director |
10 May 2013 | Appointment of David Anthony Clarkson as a director |
10 May 2013 | Appointment of David Anthony Clarkson as a director |
10 May 2013 | Appointment of David Anthony Clarkson as a director |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 |
16 April 2013 | Termination of appointment of David Turmaine as a director |
16 April 2013 | Termination of appointment of David Turmaine as a director |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
6 July 2012 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012 |
6 July 2012 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012 |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 |
6 July 2012 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012 |
20 February 2012 | Director's details changed for Teresa Heitsenrether on 17 February 2012 |
20 February 2012 | Director's details changed for Teresa Heitsenrether on 17 February 2012 |
14 February 2012 | Director's details changed for David Turmaine on 14 February 2012 |
14 February 2012 | Director's details changed for David Turmaine on 14 February 2012 |
13 February 2012 | Director's details changed for Neil Taylor on 13 February 2012 |
13 February 2012 | Director's details changed for Neil Taylor on 13 February 2012 |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 |
9 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders |
9 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders |
9 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders |
6 January 2012 | Director's details changed for Mr Ian Robert Lyall on 1 January 2012 |
6 January 2012 | Director's details changed for Mr Ian Robert Lyall on 1 January 2012 |
6 January 2012 | Director's details changed for Mr Ian Robert Lyall on 1 January 2012 |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
16 September 2011 | Termination of appointment of Paul Brannan as a director |
16 September 2011 | Termination of appointment of Paul Brannan as a director |
16 September 2011 | Appointment of Teresa Heitsenrether as a director |
16 September 2011 | Appointment of Teresa Heitsenrether as a director |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 |
12 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders |
12 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders |
12 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders |
12 January 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010 |
12 January 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010 |
12 January 2010 | Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010 |
23 November 2009 | Appointment of Paul Brannan as a director |
23 November 2009 | Appointment of Paul Brannan as a director |
19 November 2009 | Termination of appointment of Alison Livesey as a director |
19 November 2009 | Termination of appointment of Jaswinder Chagar as a director |
19 November 2009 | Termination of appointment of Alison Livesey as a director |
19 November 2009 | Appointment of David Turmaine as a director |
19 November 2009 | Appointment of David Turmaine as a director |
19 November 2009 | Termination of appointment of Jaswinder Chagar as a director |
18 November 2009 | Appointment of Neil Taylor as a director |
18 November 2009 | Appointment of Neil Taylor as a director |
30 October 2009 | Change of name notice |
30 October 2009 | Company name changed jpm sim client nominees LTD.\certificate issued on 30/10/09
|
30 October 2009 | Change of name notice |
30 October 2009 | Company name changed jpm sim client nominees LTD.\certificate issued on 30/10/09
|
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 |
23 January 2009 | Return made up to 01/01/09; full list of members |
23 January 2009 | Return made up to 01/01/09; full list of members |
19 November 2008 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 |
19 November 2008 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 |
1 May 2008 | Appointment terminated director william bethell |
1 May 2008 | Appointment terminated director william bethell |
1 May 2008 | Director appointed alison paula livesey |
1 May 2008 | Director appointed alison paula livesey |
11 January 2008 | Return made up to 01/01/08; full list of members |
11 January 2008 | Return made up to 01/01/08; full list of members |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 |
10 January 2007 | Return made up to 01/01/07; full list of members |
10 January 2007 | Return made up to 01/01/07; full list of members |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 |
8 February 2006 | Return made up to 01/01/06; full list of members |
8 February 2006 | Return made up to 01/01/06; full list of members |
26 January 2006 | New director appointed |
26 January 2006 | New director appointed |
16 January 2006 | Director resigned |
16 January 2006 | Director resigned |
19 July 2005 | Director's particulars changed |
19 July 2005 | Director's particulars changed |
19 July 2005 | Director's particulars changed |
19 July 2005 | Director's particulars changed |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 |
12 January 2005 | Return made up to 01/01/05; full list of members |
12 January 2005 | Return made up to 01/01/05; full list of members |
15 December 2004 | Director's particulars changed |
15 December 2004 | Director's particulars changed |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 |
28 January 2004 | Return made up to 01/01/04; full list of members |
28 January 2004 | Return made up to 01/01/04; full list of members |
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 |
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 |
3 March 2003 | Secretary's particulars changed |
3 March 2003 | Secretary's particulars changed |
3 March 2003 | Return made up to 03/01/03; full list of members |
3 March 2003 | Return made up to 03/01/03; full list of members |
26 March 2002 | New director appointed |
26 March 2002 | New director appointed |
26 March 2002 | New director appointed |
26 March 2002 | New director appointed |
25 March 2002 | Secretary resigned |
25 March 2002 | Director resigned |
25 March 2002 | Secretary resigned |
25 March 2002 | Memorandum and Articles of Association |
25 March 2002 | Director resigned |
25 March 2002 | New director appointed |
25 March 2002 | Director resigned |
25 March 2002 | Memorandum and Articles of Association |
25 March 2002 | New director appointed |
25 March 2002 | Director resigned |
22 March 2002 | New secretary appointed |
22 March 2002 | Registered office changed on 22/03/02 from: 200 aldersgate street london EC1A 4JJ |
22 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 |
22 March 2002 | New secretary appointed |
22 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 |
22 March 2002 | Registered office changed on 22/03/02 from: 200 aldersgate street london EC1A 4JJ |
20 March 2002 | Company name changed jpm sim clients nominees LIMITED\certificate issued on 20/03/02 |
20 March 2002 | Company name changed jpm sim clients nominees LIMITED\certificate issued on 20/03/02 |
18 March 2002 | Company name changed secretpark LIMITED\certificate issued on 18/03/02 |
18 March 2002 | Company name changed secretpark LIMITED\certificate issued on 18/03/02 |
3 January 2002 | Incorporation |
3 January 2002 | Incorporation |