Company NameZedra Fiduciary Services (UK) Limited
Company StatusActive
Company Number02362041
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Samuel John Leigh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Stuart Wallace McLuckie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Duncan David Barnfather
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Secretary NameZedra Corporate Solutions UK Limited (Corporation)
StatusCurrent
Appointed14 February 2024(34 years, 11 months after company formation)
Appointment Duration2 months, 1 week
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMichael Trefusis Chamberlayne
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLower Hearn
Churt Road
Headley
Hampshire
GU35 8SS
Director NameLeonard George Lewin
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 May 1992)
RoleMerchant Banker
Correspondence AddressElm Tree Cottage 76 Tyrone Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HB
Director NameIan Fairlie Robertson MacDonald
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1999)
RoleCorporate Trusteeship
Correspondence Address24 Oakridge Avenue
Radlett
Hertfordshire
WD7 8ER
Secretary NameRobert Edward Little
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressLittle Heavegate
Crowborough
East Sussex
TN6 1TU
Director NameIan Keith Paterson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 1994)
RoleTrust Administrator
Country of ResidenceUnited Kingdom
Correspondence Address47 Glynde Way
Thorpe Bay
Southend On Sea
Essex
SS2 4TR
Secretary NameArthur Philip Warriner Jones
NationalityBritish
StatusResigned
Appointed31 January 1993(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressWeyhill
Crown Heights
Guildford
Surrey
GU1 3TX
Director NameMrs Mary Anne Daly
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Hamilton Terrace
London
NW8 9RE
Director NameNigel Peter De La Rue
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2005)
RoleManaging Director,Trust Compan
Correspondence AddressCrosstrees Ville Baudu
Vale
Guernsey
Channel Islands
GY3 5RX
Director NameSimon James Briggs
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(10 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address3 Bridel Mews
Colebrooke Row
London
N1 8AR
Secretary NameAndrew Martin Lewis
NationalityBritish
StatusResigned
Appointed31 March 2005(16 years after company formation)
Appointment Duration1 year (resigned 11 April 2006)
RoleLawyer
Correspondence Address22 Barley Way
Stanway
Colchester
Essex
C03 0YD
Director NameMr Nicholas John Ring
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2008)
RoleWealth Management
Country of ResidenceEngland
Correspondence Address37 Dyne Road
London
NW6 7XG
Director NameFrank Lambert Nejdl
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleTrust Business
Correspondence AddressL Etiennerie Farm
La Rue Du Grantez Castel
Guernsey
Channel Islands
GY5 7QD
Secretary NameSamantha Abeysekera
NationalityBritish
StatusResigned
Appointed11 April 2006(17 years after company formation)
Appointment Duration5 months (resigned 14 September 2006)
RoleCompany Director
Correspondence AddressFlat 3 Sandown House
1 High Street
Esher
Surrey
KT10 9SL
Secretary NameJohn Patrick William Tomlinson
NationalityBritish
StatusResigned
Appointed14 September 2006(17 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 December 2006)
RoleCompany Director
Correspondence Address60 Bushey Road
London
SW20 0JE
Director NameKate Saunders
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2009)
RoleAccountant
Correspondence Address7 Chalfont Walk
Pinner
Middlesex
HA5 3FF
Secretary NameMatthew Wright
NationalityBritish
StatusResigned
Appointed20 December 2006(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameMs Aida Maria Molineux
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 March 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLynwood The Common
Winchmore Hill
Amersham
Bucks
HP7 0PN
Director NameTeresa Ann Parker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed16 April 2008(19 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameGary St.John Collins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(19 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 April 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameSharon Ann Parr
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(19 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameWalter Duncan Coxon
Date of BirthFebruary 1963 (Born 61 years ago)
StatusResigned
Appointed06 March 2009(19 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 2015)
RoleChief Operating Officer For Wealth Advisory Divisi
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David McLean Currie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(20 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlistair Robert Morris
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(27 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Michael Carson Parry
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(27 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 March 2017)
RolePerformance And Risk Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Niels Nielsen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(28 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dukes Mews
London
W1U 3ES
Director NameMr Ali Reza Sarikhani
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(28 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dukes Mews
London
W1U 3ES
Director NameAlan Victor Tidy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(28 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 Dukes Mews
London
W1U 3ES
Secretary NameBaring Investment Services Limited (Corporation)
StatusResigned
Appointed04 November 1994(5 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2005)
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed06 March 2009(19 years, 12 months after company formation)
Appointment Duration8 years (resigned 31 March 2017)
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameZedra UK Services Limited (Corporation)
StatusResigned
Appointed31 March 2017(28 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2019)
Correspondence Address1 Dukes Mews
London
W1U 3ES
Secretary NameZedra Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed23 December 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 2024)
Correspondence AddressBooths Hall Booths Park 3
Chelford Road
Knutsford
Cheshire
WA16 8GS

Contact

Websitebarclays.com

Location

Registered AddressBooths Hall, Booths Park 3
Chelford Road
Knutsford
Cheshire
WA16 8GS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Barclays Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£280,000
Gross Profit£280,000
Net Worth£1,339,000
Current Liabilities£24,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

20 January 2005Delivered on: 5 February 2005
Satisfied on: 27 February 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: £2,000,000.00 due or to become due from the company to the chargee as trustee of earl compton's title settlement.
Particulars: F/H premises k/a stockland square being land on the south west side of high street cranleigh t/no SY347619.
Fully Satisfied
7 October 2003Delivered on: 8 October 2003
Satisfied on: 28 February 2009
Persons entitled: Coutts Finance Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee.
Particulars: All that f/h property situate and known as avenue lodge, ham common, richmond.
Fully Satisfied

Filing History

20 February 2024Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 14 February 2024 (2 pages)
20 February 2024Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 14 February 2024 (1 page)
12 December 2023Director's details changed for Mr Samuel John Leigh on 9 December 2023 (2 pages)
12 December 2023Confirmation statement made on 9 December 2023 with updates (4 pages)
27 September 2023Full accounts made up to 31 December 2022 (26 pages)
21 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (25 pages)
10 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (28 pages)
10 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
2 November 2020Change of details for Zedra Holdings Uk Limited as a person with significant control on 19 September 2016 (2 pages)
30 October 2020Withdrawal of a person with significant control statement on 30 October 2020 (2 pages)
29 October 2020Withdrawal of a person with significant control statement on 29 October 2020 (2 pages)
29 October 2020Notification of Zedra Holdings Uk Limited as a person with significant control on 19 September 2016 (2 pages)
5 October 2020Full accounts made up to 31 December 2019 (30 pages)
2 July 2020Termination of appointment of Alan Victor Tidy as a director on 26 June 2020 (1 page)
2 March 2020Appointment of Mr Samuel John Leigh as a director on 23 December 2019 (2 pages)
6 February 2020Appointment of Zedra Secretaries (Uk) Limited as a secretary on 23 December 2019 (2 pages)
6 February 2020Termination of appointment of Zedra Uk Services Limited as a secretary on 23 December 2019 (1 page)
8 January 2020Appointment of Mr Stuart Wallace Mcluckie as a director on 23 December 2019 (2 pages)
8 January 2020Appointment of Mr Duncan David Barnfather as a director on 23 December 2019 (2 pages)
2 January 2020Termination of appointment of Ali Reza Sarikhani as a director on 23 December 2019 (1 page)
2 January 2020Termination of appointment of Niels Nielsen as a director on 23 December 2019 (1 page)
18 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (29 pages)
3 May 2019Termination of appointment of Gary St.John Collins as a director on 25 April 2019 (1 page)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (29 pages)
13 July 2018Director's details changed for Gary St.John Collins on 10 July 2018 (2 pages)
19 June 2018Registered office address changed from Osborne Court Gadbrook Park Northwich Cheshire CW9 7UE United Kingdom to Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 19 June 2018 (1 page)
22 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
19 October 2017Notification of a person with significant control statement (2 pages)
19 October 2017Notification of a person with significant control statement (2 pages)
12 September 2017Cessation of Barclays Bank Plc as a person with significant control on 31 March 2017 (1 page)
12 September 2017Cessation of Barclays Bank Plc as a person with significant control on 12 September 2017 (1 page)
16 June 2017Full accounts made up to 31 December 2016 (21 pages)
16 June 2017Full accounts made up to 31 December 2016 (21 pages)
29 April 2017Director's details changed for Gary St.John Collins on 3 April 2017 (3 pages)
29 April 2017Director's details changed for Gary St.John Collins on 3 April 2017 (3 pages)
27 April 2017Appointment of Mr Ali Reza Sarikhani as a director on 31 March 2017 (3 pages)
27 April 2017Appointment of Mr Niels Nielsen as a director on 31 March 2017 (3 pages)
27 April 2017Appointment of Alan Victor Tidy as a director on 31 March 2016 (3 pages)
27 April 2017Appointment of Mr Ali Reza Sarikhani as a director on 31 March 2017 (3 pages)
27 April 2017Appointment of Mr Niels Nielsen as a director on 31 March 2017 (3 pages)
27 April 2017Appointment of Alan Victor Tidy as a director on 31 March 2016 (3 pages)
12 April 2017Appointment of Zedra Uk Services Limited as a secretary on 31 March 2017 (3 pages)
12 April 2017Appointment of Zedra Uk Services Limited as a secretary on 31 March 2017 (3 pages)
4 April 2017Termination of appointment of Alistair Robert Morris as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Barcosec Limited as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Carson Parry as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Alistair Robert Morris as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Barcosec Limited as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Andrew Christopher Ward as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Andrew Christopher Ward as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Carson Parry as a director on 31 March 2017 (1 page)
3 April 2017Change of name notice (2 pages)
3 April 2017Registered office address changed from 1 Churchill Place London E14 5HP to Osborne Court Gadbrook Park Northwich Cheshire CW9 7UE on 3 April 2017 (1 page)
3 April 2017Change of name notice (2 pages)
3 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
(2 pages)
3 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
(2 pages)
3 April 2017Registered office address changed from 1 Churchill Place London E14 5HP to Osborne Court Gadbrook Park Northwich Cheshire CW9 7UE on 3 April 2017 (1 page)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
6 July 2016Appointment of Mr Michael Carson Parry as a director on 1 June 2016 (2 pages)
6 July 2016Appointment of Alistair Robert Morris as a director on 1 June 2016 (2 pages)
6 July 2016Appointment of Mr Michael Carson Parry as a director on 1 June 2016 (2 pages)
6 July 2016Appointment of Alistair Robert Morris as a director on 1 June 2016 (2 pages)
28 June 2016Full accounts made up to 31 December 2015 (20 pages)
28 June 2016Full accounts made up to 31 December 2015 (20 pages)
17 February 2016Termination of appointment of David Mclean Currie as a director on 15 February 2016 (1 page)
17 February 2016Termination of appointment of David Mclean Currie as a director on 15 February 2016 (1 page)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100,002
(6 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100,002
(6 pages)
17 November 2015Termination of appointment of Walter Duncan Coxon as a director on 30 October 2015 (2 pages)
17 November 2015Termination of appointment of Walter Duncan Coxon as a director on 30 October 2015 (2 pages)
14 November 2015Appointment of Andrew Christopher Ward as a director on 30 October 2015 (3 pages)
14 November 2015Appointment of Andrew Christopher Ward as a director on 30 October 2015 (3 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100,002
(6 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100,002
(6 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100,002
(6 pages)
5 June 2014Full accounts made up to 31 December 2013 (20 pages)
5 June 2014Full accounts made up to 31 December 2013 (20 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,002
(6 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,002
(6 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,002
(6 pages)
1 May 2013Full accounts made up to 31 December 2012 (19 pages)
1 May 2013Full accounts made up to 31 December 2012 (19 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
29 May 2012Full accounts made up to 31 December 2011 (19 pages)
29 May 2012Full accounts made up to 31 December 2011 (19 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
9 May 2011Full accounts made up to 31 December 2010 (19 pages)
9 May 2011Full accounts made up to 31 December 2010 (19 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
10 August 2010Termination of appointment of Sharon Parr as a director (1 page)
10 August 2010Termination of appointment of Sharon Parr as a director (1 page)
12 July 2010Full accounts made up to 31 December 2009 (20 pages)
12 July 2010Full accounts made up to 31 December 2009 (20 pages)
22 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 October 2009Full accounts made up to 31 December 2008 (15 pages)
10 October 2009Full accounts made up to 31 December 2008 (15 pages)
14 April 2009Director appointed david mclean currie (2 pages)
14 April 2009Director appointed david mclean currie (2 pages)
13 April 2009Return made up to 12/03/09; full list of members (4 pages)
13 April 2009Return made up to 12/03/09; full list of members (4 pages)
3 April 2009Director appointed sharon ann parr (2 pages)
3 April 2009Director appointed sharon ann parr (2 pages)
3 April 2009Director appointed walter duncan coxon (1 page)
3 April 2009Director appointed gary st.john collins (1 page)
3 April 2009Director appointed walter duncan coxon (1 page)
3 April 2009Director appointed gary st.john collins (1 page)
24 March 2009Registered office changed on 24/03/2009 from 50 bank street canary wharf london E14 5NT (1 page)
24 March 2009Appointment terminated director teresa parker (1 page)
24 March 2009Secretary appointed barcosec LIMITED (2 pages)
24 March 2009Appointment terminated director kate saunders (1 page)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 March 2009Appointment terminated director aida molineux (1 page)
24 March 2009Appointment terminated director aida molineux (1 page)
24 March 2009Appointment terminated director teresa parker (1 page)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 March 2009Appointment terminated director kate saunders (1 page)
24 March 2009Appointment terminated secretary matthew wright (1 page)
24 March 2009Appointment terminated secretary matthew wright (1 page)
24 March 2009Registered office changed on 24/03/2009 from 50 bank street canary wharf london E14 5NT (1 page)
24 March 2009Secretary appointed barcosec LIMITED (2 pages)
17 March 2009Company name changed northern trust fiduciary services (uk) LIMITED\certificate issued on 17/03/09 (3 pages)
17 March 2009Company name changed northern trust fiduciary services (uk) LIMITED\certificate issued on 17/03/09 (3 pages)
12 March 2009Director's change of particulars / teresa parker / 02/03/2009 (1 page)
12 March 2009Secretary's change of particulars / matthew wright / 02/03/2009 (1 page)
12 March 2009Secretary's change of particulars / matthew wright / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / teresa parker / 02/03/2009 (1 page)
10 March 2009Statement by directors (1 page)
10 March 2009Statement by directors (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
26 February 2009Min detail amend capital eff 26/02/09 (1 page)
26 February 2009Memorandum and Articles of Association (7 pages)
26 February 2009Memorandum and Articles of Association (7 pages)
26 February 2009Solvency statement dated 26/02/09 (1 page)
26 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
26 February 2009Min detail amend capital eff 26/02/09 (1 page)
26 February 2009Solvency statement dated 26/02/09 (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 August 2008Full accounts made up to 31 December 2007 (16 pages)
14 August 2008Full accounts made up to 31 December 2007 (16 pages)
14 May 2008Director appointed teresa ann parker (2 pages)
14 May 2008Director appointed teresa ann parker (2 pages)
17 April 2008Appointment terminated director nicholas ring (1 page)
17 April 2008Appointment terminated director nicholas ring (1 page)
1 April 2008Return made up to 12/03/08; full list of members (6 pages)
1 April 2008Return made up to 12/03/08; full list of members (6 pages)
18 March 2008Director appointed aida maria molineux (2 pages)
18 March 2008Appointment terminated director charlotte wilson (1 page)
18 March 2008Director appointed aida maria molineux (2 pages)
18 March 2008Appointment terminated director charlotte wilson (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
15 August 2007Full accounts made up to 31 December 2006 (15 pages)
15 August 2007Full accounts made up to 31 December 2006 (15 pages)
30 March 2007Return made up to 12/03/07; full list of members (7 pages)
30 March 2007Return made up to 12/03/07; full list of members (7 pages)
10 February 2007Memorandum and Articles of Association (18 pages)
10 February 2007Memorandum and Articles of Association (18 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Nc inc already adjusted 20/12/06 (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Ad 20/12/06--------- £ si 1000000@1=1000000 £ ic 850002/1850002 (2 pages)
9 January 2007Ad 20/12/06--------- £ si 1000000@1=1000000 £ ic 850002/1850002 (2 pages)
9 January 2007Nc inc already adjusted 20/12/06 (1 page)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
25 May 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2006Director resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: 155 bishopsgate london EC2M 3XY (1 page)
19 December 2005Registered office changed on 19/12/05 from: 155 bishopsgate london EC2M 3XY (1 page)
11 October 2005Memorandum and Articles of Association (7 pages)
11 October 2005Memorandum and Articles of Association (7 pages)
11 October 2005Resolutions
  • RES13 ‐ Company business 31/08/05
(1 page)
11 October 2005Resolutions
  • RES13 ‐ Company business 31/08/05
(1 page)
6 October 2005Company name changed baring trust co., LIMITED\certificate issued on 06/10/05 (2 pages)
6 October 2005Company name changed baring trust co., LIMITED\certificate issued on 06/10/05 (2 pages)
28 June 2005Full accounts made up to 31 December 2004 (13 pages)
28 June 2005Full accounts made up to 31 December 2004 (13 pages)
15 April 2005Return made up to 12/03/05; full list of members (7 pages)
15 April 2005Return made up to 12/03/05; full list of members (7 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
18 May 2004Full accounts made up to 31 December 2003 (14 pages)
18 May 2004Full accounts made up to 31 December 2003 (14 pages)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
17 June 2003Full accounts made up to 31 December 2002 (12 pages)
17 June 2003Full accounts made up to 31 December 2002 (12 pages)
12 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Full accounts made up to 31 December 2001 (11 pages)
25 July 2002Full accounts made up to 31 December 2001 (11 pages)
9 April 2002Return made up to 12/03/02; full list of members (6 pages)
9 April 2002Return made up to 12/03/02; full list of members (6 pages)
10 May 2001Full accounts made up to 31 December 2000 (10 pages)
10 May 2001Full accounts made up to 31 December 2000 (10 pages)
10 April 2001Return made up to 12/03/01; full list of members (7 pages)
10 April 2001Return made up to 12/03/01; full list of members (7 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
22 June 2000Return made up to 12/03/00; full list of members; amend (15 pages)
22 June 2000Return made up to 12/03/00; full list of members; amend (15 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
31 March 2000Return made up to 12/03/00; full list of members (7 pages)
31 March 2000Return made up to 12/03/00; full list of members (7 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
14 September 1999Full accounts made up to 31 December 1998 (11 pages)
14 September 1999Full accounts made up to 31 December 1998 (11 pages)
24 March 1999Return made up to 12/03/99; no change of members (14 pages)
24 March 1999Return made up to 12/03/99; no change of members (14 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
22 July 1998Full accounts made up to 31 December 1997 (10 pages)
22 July 1998Full accounts made up to 31 December 1997 (10 pages)
8 April 1998Return made up to 12/03/98; full list of members (16 pages)
8 April 1998Return made up to 12/03/98; full list of members (16 pages)
15 September 1997New director appointed (9 pages)
15 September 1997New director appointed (9 pages)
8 September 1997New director appointed (1 page)
8 September 1997New director appointed (1 page)
23 July 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
3 May 1997Full accounts made up to 31 December 1996 (11 pages)
3 May 1997Full accounts made up to 31 December 1996 (11 pages)
1 April 1997Return made up to 12/03/97; full list of members (9 pages)
1 April 1997Return made up to 12/03/97; full list of members (9 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
23 December 1996Auditor's resignation (2 pages)
23 December 1996Auditor's resignation (2 pages)
17 April 1996Full accounts made up to 31 December 1995 (11 pages)
17 April 1996Full accounts made up to 31 December 1995 (11 pages)
28 March 1996Return made up to 12/03/96; no change of members (10 pages)
28 March 1996Return made up to 12/03/96; no change of members (10 pages)
20 October 1995Full accounts made up to 31 December 1994 (11 pages)
20 October 1995Full accounts made up to 31 December 1994 (11 pages)
11 August 1995Company name changed baring brothers trust co., Limit ed\certificate issued on 14/08/95 (4 pages)
11 August 1995Company name changed baring brothers trust co., Limit ed\certificate issued on 14/08/95 (4 pages)
7 April 1995Return made up to 12/03/95; no change of members (12 pages)
7 April 1995Return made up to 12/03/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 November 1994Secretary resigned (2 pages)
14 November 1994Secretary resigned (2 pages)
9 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1994Return made up to 12/03/94; full list of members (8 pages)
23 March 1994Return made up to 12/03/94; full list of members (8 pages)
17 March 1994Full accounts made up to 31 December 1993 (11 pages)
17 March 1994Full accounts made up to 31 December 1993 (11 pages)
21 February 1994New director appointed (3 pages)
21 February 1994New director appointed (3 pages)
15 April 1993Full accounts made up to 31 December 1992 (10 pages)
15 April 1993Full accounts made up to 31 December 1992 (10 pages)
10 February 1993New secretary appointed (2 pages)
10 February 1993New secretary appointed (2 pages)
18 August 1992New director appointed (2 pages)
18 August 1992New director appointed (2 pages)
16 June 1992Full accounts made up to 31 December 1991 (11 pages)
16 June 1992Full accounts made up to 31 December 1991 (11 pages)
23 August 1991£ nc 500000/1000000 19/08/91 (1 page)
23 August 1991Ad 19/08/91--------- £ si 500000@1=500000 £ ic 350002/850002 (2 pages)
23 August 1991Ad 19/08/91--------- £ si 500000@1=500000 £ ic 350002/850002 (2 pages)
23 August 1991£ nc 500000/1000000 19/08/91 (1 page)
26 July 1991Full accounts made up to 31 December 1990 (11 pages)
26 July 1991Full accounts made up to 31 December 1990 (11 pages)
25 March 1991Return made up to 13/03/91; full list of members (8 pages)
25 March 1991Return made up to 13/03/91; full list of members (8 pages)
28 September 1990Full accounts made up to 31 December 1989 (9 pages)
28 September 1990Full accounts made up to 31 December 1989 (9 pages)
28 August 1990Secretary resigned (1 page)
28 August 1990Secretary resigned (1 page)
4 July 1990Return made up to 26/03/90; full list of members (7 pages)
4 July 1990Return made up to 26/03/90; full list of members (7 pages)
31 May 1990Ad 26/04/90--------- £ si 100000@1=100000 £ ic 250002/350002 (2 pages)
31 May 1990£ nc 251000/500000 26/04/90 (1 page)
31 May 1990Ad 26/04/90--------- £ si 100000@1=100000 £ ic 250002/350002 (2 pages)
31 May 1990£ nc 251000/500000 26/04/90 (1 page)
1 November 1989Ad 11/09/89--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
1 November 1989Ad 11/09/89--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
2 October 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 October 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 October 1989Nc inc already adjusted (1 page)
2 October 1989Nc inc already adjusted (1 page)
5 September 1989Director resigned (1 page)
5 September 1989Director resigned (1 page)
10 August 1989Memorandum and Articles of Association (7 pages)
10 August 1989Memorandum and Articles of Association (7 pages)
6 July 1989Company name changed stonehelm LIMITED\certificate issued on 07/07/89 (2 pages)
6 July 1989Company name changed stonehelm LIMITED\certificate issued on 07/07/89 (2 pages)
23 June 1989Director resigned;new director appointed (2 pages)
23 June 1989Director resigned;new director appointed (2 pages)
16 March 1989Incorporation (9 pages)
16 March 1989Incorporation (9 pages)