Advanced company searchLink opens in new window

ABN AMRO FUND SERVICES (UK) LIMITED

Company number 01893010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
09 Dec 2013 4.68 Liquidators' statement of receipts and payments to 10 October 2013
24 Oct 2013 AP03 Appointment of Miss Elizabeth Louise Milner as a secretary on 10 October 2013
10 Oct 2013 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 September 2013
30 Oct 2012 AD01 Registered office address changed from 30 Finsbury Square London EC2P 2YU on 30 October 2012
30 Oct 2012 AD01 Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 30 October 2012
29 Oct 2012 600 Appointment of a voluntary liquidator
29 Oct 2012 4.70 Declaration of solvency
29 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-11
09 Oct 2012 TM01 Termination of appointment of Marinus Adriaan Moolenburgh as a director on 10 September 2012
26 Apr 2012 AR01 Annual return made up to 25 March 2012
Statement of capital on 2012-04-26
  • GBP 900,000
23 May 2011 TM01 Termination of appointment of Hugh Shaw as a director
23 May 2011 TM01 Termination of appointment of Charles Woolnough as a director
23 May 2011 TM01 Termination of appointment of Monique Molenaar-Vader as a director
05 May 2011 AP01 Appointment of Ronald Dirksen as a director
05 May 2011 AP01 Appointment of Marinus Adriaan Moolenburgh as a director
05 May 2011 AP01 Appointment of Erik Herder as a director
28 Apr 2011 AA Full accounts made up to 31 December 2010
25 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Sep 2010 TM01 Termination of appointment of Jens Erik as a director
01 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Jul 2010 CERTNM Company name changed fortis prime fund solutions uk LIMITED\certificate issued on 01/07/10
  • NM06 ‐ Change of name with request to seek comments from relevant body