Advanced company searchLink opens in new window

ABN AMRO HOLDINGS (UK) LIMITED

Company number 01927950

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)
15 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 of ca 2006 12/11/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
24 Oct 2013 AP03 Appointment of Miss Elizabeth Louise Milner as a secretary
02 Oct 2013 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary
01 Oct 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
13 May 2013 AD04 Register(s) moved to registered office address
31 Oct 2012 AP01 Appointment of Mr Erik Herder as a director
10 Oct 2012 TM01 Termination of appointment of Roger Little as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
25 Nov 2011 TM01 Termination of appointment of Graeme Fotheringham as a director
21 Jul 2011 AA Full accounts made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
09 Jun 2011 AD03 Register(s) moved to registered inspection location
08 Jun 2011 AD02 Register inspection address has been changed
22 Dec 2010 AA Full accounts made up to 31 December 2009
18 Oct 2010 AP01 Appointment of Graeme John Fotheringham as a director
18 Oct 2010 AP01 Appointment of Roger Little as a director
16 Sep 2010 TM01 Termination of appointment of Christopher Lee as a director
11 Aug 2010 TM01 Termination of appointment of Martijn Kleibergen as a director
01 Jul 2010 CERTNM Company name changed fortis holdings (uk) LIMITED\certificate issued on 01/07/10
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
25 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
25 Jun 2010 CH04 Secretary's details changed for Intertrust (Uk) Limited on 1 October 2009
24 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-16
24 Jun 2010 CONNOT Change of name notice