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)
01 Jul 2010 NM03 Notice confirming satisfaction of the Conditional Resolution for Change of Name
24 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-16
24 Jun 2010 CONNOT Change of name notice
07 May 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
07 May 2010 CH04 Secretary's details changed for Intertrust (Uk) Limited on 1 October 2009
07 May 2010 TM01 Termination of appointment of Charles Woolnough as a director
07 May 2010 CH01 Director's details changed for Jens Erik on 1 October 2009
07 May 2010 CH01 Director's details changed for Monique Molenaar-Vader on 1 October 2009
07 May 2010 CH01 Director's details changed for Hugh Gordon Shaw on 1 October 2009
07 May 2010 TM01 Termination of appointment of Charles Woolnough as a director
26 Apr 2010 AA Full accounts made up to 31 December 2009
01 Apr 2010 AP01 Appointment of Charles Norton Woolnough as a director
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 25TH March 2010.
26 Mar 2010 AP01 Appointment of Charles Norton Woolnough as a director
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 25TH March 2010.
25 Mar 2010 AP01 Appointment of Charles Norton Woolnough as a director
10 Feb 2010 TM01 Termination of appointment of Ruben Van Dam as a director
25 Jan 2010 TM01 Termination of appointment of David Stockwell as a director
01 Jul 2009 288c Secretary's Change of Particulars / fortis intertrust (uk) LIMITED / 24/06/2009 / Surname was: fortis intertrust (uk) LIMITED, now: intertrust (uk) LIMITED
05 May 2009 AA Full accounts made up to 31 December 2008
30 Apr 2009 288c Secretary's Change of Particulars / fortis intertrust (uk) LIMITED / 07/04/2009 / HouseName/Number was: , now: 11; Street was: 5 aldermanbury square, now: old jewry; Post Code was: EC2V 7HR, now: EC2R 8DU
30 Apr 2009 288a Secretary appointed fortis intertrust (uk) LIMITED
30 Apr 2009 288b Appointment Terminated Secretary ashgrove secretaries LIMITED
30 Apr 2009 287 Registered office changed on 30/04/2009 from 5TH floor 86 jermyn street london SW1Y 6AW
26 Mar 2009 363a Return made up to 25/03/09; full list of members
14 Jan 2009 288b Appointment Terminated Director daniel thielemans
14 Jan 2009 288b Appointment Terminated Director david ahmad