Background WavePink WaveYellow Wave

BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED (02631386)

BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED (02631386) is an active UK company. incorporated on 22 July 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED has been registered for 34 years. Current directors include AHERN, Tom, ISLES, Stephen, LEE, Michael Francis and 2 others.

Company Number
02631386
Status
active
Type
ltd
Incorporated
22 July 1991
Age
34 years
Address
160 Queen Victoria Street, London, EC4V 4LA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AHERN, Tom, ISLES, Stephen, LEE, Michael Francis, MCGLASHAN, Lauren, MYERS, Andrea Jayne
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED

BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED is an active company incorporated on 22 July 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02631386

LTD Company

Age

34 Years

Incorporated 22 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

BNY CORPORATE TRUSTEE SERVICES LIMITED
From: 2 October 2006To: 1 March 2011
J.P. MORGAN CORPORATE TRUSTEE SERVICES LIMITED
From: 16 November 2001To: 2 October 2006
PANTHERHAVEN LIMITED
From: 22 July 1991To: 16 November 2001
Contact
Address

160 Queen Victoria Street London, EC4V 4LA,

Previous Addresses

1 Canada Square London E14 5AL
From: 22 July 1991To: 30 September 2022
Timeline

43 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
May 10
Funding Round
Jul 10
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Jan 12
Director Left
Jul 12
Director Left
Jun 13
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Apr 14
Funding Round
Aug 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Feb 17
Owner Exit
Jul 17
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Aug 21
Loan Secured
Dec 21
Director Left
Mar 22
Director Left
Jul 22
Director Left
May 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
2
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BNY MELLON SECRETARIES (UK) LIMITED

Active
Queen Victoria Street, LondonEC4V 4LA
Corporate secretary
Appointed 01 Oct 2006

AHERN, Tom

Active
Queen Victoria Street, LondonEC4V 4LA
Born December 1974
Director
Appointed 16 Oct 2024

ISLES, Stephen

Active
Queen Victoria Street, LondonEC4V 4LA
Born February 1972
Director
Appointed 31 Jan 2025

LEE, Michael Francis

Active
Queen Victoria Street, LondonEC4V 4LA
Born September 1980
Director
Appointed 09 Apr 2020

MCGLASHAN, Lauren

Active
Queen Victoria Street, LondonEC4V 4LA
Born January 1979
Director
Appointed 01 Dec 2023

MYERS, Andrea Jayne

Active
Queen Victoria Street, LondonEC4V 4LA
Born May 1973
Director
Appointed 31 Jan 2025

CARROLL, Robert Courtney

Resigned
18 Daly Cross Road, Mt Kisco
Secretary
Appointed 10 Aug 2000
Resigned 24 Dec 2002

HARTE, Brian Arthur

Resigned
Kingsmead 5 Hillier Road, GuildfordGU1 2JG
Secretary
Appointed N/A
Resigned 26 Apr 2001

HORAN, Anthony James

Resigned
400 East 52nd Street, New York
Secretary
Appointed 10 Aug 2000
Resigned 02 Jan 2004

LYALL, Ian Robert

Resigned
45 Pagoda Avenue, RichmondTW9 2HQ
Secretary
Appointed 26 Apr 2001
Resigned 15 Apr 2003

J.P. MORGAN SECRETARIES (UK) LIMITED

Resigned
Aldermanbury, LondonEC2V 7RF
Corporate secretary
Appointed 13 May 2002
Resigned 01 Oct 2006

AHERN, Tom

Resigned
1 Canada SquareE14 5AL
Born December 1974
Director
Appointed 22 May 2009
Resigned 01 Mar 2022

BEADLE, Jerome David

Resigned
Queen Victoria Street, LondonEC4V 4LA
Born April 1971
Director
Appointed 19 Feb 2020
Resigned 31 Jul 2024

BELL, Andrew Jeff

Resigned
51 Hans Place, LondonSW1X 0LA
Born December 1955
Director
Appointed 02 Oct 2006
Resigned 02 Oct 2008

BERSIN, Justen Soni

Resigned
1 Canada SquareE14 5AL
Born February 1985
Director
Appointed 09 Apr 2020
Resigned 31 Aug 2021

CAMERON, Angus Kenneth

Resigned
1 Canada Square, LondonE14 5AL
Born October 1957
Director
Appointed 02 Oct 2006
Resigned 09 Jan 2007

CAMERON, Peter

Resigned
125 London Wall, LondonEC2Y 5AJ
Born December 1946
Director
Appointed N/A
Resigned 31 Dec 2005

DAVIES, Graham Lloyd

Resigned
125 London Wall, LondonEC2Y 5AJ
Born July 1964
Director
Appointed 13 May 2002
Resigned 27 Apr 2006

DAVIES, Michael John

Resigned
125 London Wall, LondonEC2Y 5AJ
Born November 1967
Director
Appointed 15 Apr 2003
Resigned 01 Oct 2006

DAWKIN, Stuart

Resigned
1 Canada SquareE14 5AL
Born July 1979
Director
Appointed 01 Jan 2019
Resigned 06 Jul 2022

DUFFY, Patrick Joseph

Resigned
One, LondonE14 5AL
Born June 1967
Director
Appointed 28 Sept 2005
Resigned 07 Mar 2014

FLETCHER, Dean

Resigned
1 Canada SquareE14 5AL
Born August 1969
Director
Appointed 01 Sept 2008
Resigned 01 Mar 2016

FLETCHER, Dean Victor

Resigned
Havard House 34 High Street, ChelmsfordCM4 9BA
Born August 1969
Director
Appointed 13 May 2002
Resigned 30 Apr 2004

FRASCA, William

Resigned
7 Courtney Place, CobhamKT11 2BE
Born June 1960
Director
Appointed 13 Aug 2003
Resigned 31 Jul 2004

FUMAROLA, Alessandra

Resigned
1 Canada SquareE14 5AL
Born August 1974
Director
Appointed 28 Feb 2017
Resigned 10 Aug 2018

GREEN, Christopher Joseph Kelly

Resigned
125 London Wall, LondonEC2Y 5AJ
Born March 1971
Director
Appointed 21 Feb 2005
Resigned 28 Sept 2005

GRIFFIN, Parker

Resigned
12 Eriswell Road, Walton On ThamesKT12 5DG
Born May 1953
Director
Appointed 13 May 2002
Resigned 28 Sept 2005

HATTON, Matthew John

Resigned
Queen Victoria Street, LondonEC4V 4LA
Born July 1970
Director
Appointed 06 Mar 2019
Resigned 04 Apr 2025

IRVING, Alexander John

Resigned
125 London Wall, LondonEC2Y 5AJ
Born August 1960
Director
Appointed 03 Mar 2006
Resigned 30 Jun 2006

JOHNSON, James Charles

Resigned
125 London Wall, LondonEC2Y 5AJ
Born July 1951
Director
Appointed 21 Feb 2005
Resigned 31 Jan 2006

JOHNSTON, John Meikle

Resigned
1 Canada SquareE14 5AL
Born August 1960
Director
Appointed 02 Oct 2006
Resigned 31 May 2013

KERR, William Abercrombie

Resigned
1 Canada SquareE14 5AL
Born November 1957
Director
Appointed 14 May 2009
Resigned 18 Oct 2011

KNOWLES, Christopher Derick

Resigned
125 London Wall, LondonEC2Y 5AJ
Born July 1965
Director
Appointed 13 May 2002
Resigned 01 Jun 2007

LEEDHAM, Edmond Francis

Resigned
125 London Wall, LondonEC2Y 5AJ
Born July 1960
Director
Appointed 17 May 2004
Resigned 04 Jun 2007

LUNDBERG, Loretta A

Resigned
Queen Victoria Street, LondonEC4V 4LA
Born June 1960
Director
Appointed 01 Jun 2020
Resigned 30 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Greenwich Street, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Liberty Street, New York10286

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

251

Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 November 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
12 August 2015
AR01AR01
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Miscellaneous
19 December 2014
MISCMISC
Auditors Resignation Company
19 December 2014
AUDAUD
Miscellaneous
17 December 2014
MISCMISC
Auditors Resignation Company
17 December 2014
AUDAUD
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Second Filing Of Form With Form Type
25 June 2013
RP04RP04
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Resolution
11 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Resolution
8 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
1 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Capital Allotment Shares
28 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
30 July 2008
288cChange of Particulars
Legacy
12 November 2007
88(2)R88(2)R
Auditors Resignation Company
8 November 2007
AUDAUD
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Auditors Resignation Company
27 October 2007
AUDAUD
Legacy
9 August 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Memorandum Articles
2 November 2006
MEM/ARTSMEM/ARTS
Legacy
2 November 2006
123Notice of Increase in Nominal Capital
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
123Notice of Increase in Nominal Capital
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
287Change of Registered Office
Certificate Change Of Name Company
2 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
363aAnnual Return
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Legacy
18 July 2005
288cChange of Particulars
Legacy
15 July 2005
288cChange of Particulars
Legacy
15 July 2005
288cChange of Particulars
Legacy
13 July 2005
288cChange of Particulars
Legacy
13 July 2005
288cChange of Particulars
Legacy
13 July 2005
288cChange of Particulars
Legacy
12 July 2005
288cChange of Particulars
Legacy
12 July 2005
288cChange of Particulars
Legacy
12 July 2005
288cChange of Particulars
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
363aAnnual Return
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
8 August 2003
363aAnnual Return
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288cChange of Particulars
Legacy
23 January 2003
288cChange of Particulars
Legacy
18 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
363aAnnual Return
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 March 2001
AAAnnual Accounts
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
17 July 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
27 July 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Accounts With Accounts Type Dormant
27 July 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Resolution
4 July 1994
RESOLUTIONSResolutions
Resolution
4 July 1994
RESOLUTIONSResolutions
Resolution
4 July 1994
RESOLUTIONSResolutions
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1993
AAAnnual Accounts
Resolution
25 November 1992
RESOLUTIONSResolutions
Legacy
11 November 1992
363aAnnual Return
Legacy
25 September 1992
363aAnnual Return
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
2 December 1991
287Change of Registered Office
Resolution
2 December 1991
RESOLUTIONSResolutions
Legacy
2 December 1991
224224
Miscellaneous
22 July 1991
MISCMISC
Incorporation Company
22 July 1991
NEWINCIncorporation