INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED
Company number 04759928
- Company Overview for INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED (04759928)
- Filing history for INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED (04759928)
- People for INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED (04759928)
- More for INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED (04759928)
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) |
---|---|---|---|
22 Nov 2012 | SH08 | Change of share class name or designation | |
22 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Jul 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jul 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
28 Jun 2011 | MISC | Aud resignation | |
09 Mar 2011 | AD01 | Registered office address changed from Ninth Floor 10 Bishops Square London E1 6EG on 9 March 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 1 Commodity Quay East Smithfields London E1W 1AZ on 2 March 2011 | |
23 Feb 2011 | AP01 | Appointment of Linda Jane Gamble as a director | |
12 Jan 2011 | AP01 | Appointment of Frederick Bogdan as a director | |
01 Nov 2010 | AP03 | Appointment of Jamie Cinnamon Powell as a secretary | |
01 Nov 2010 | AP01 | Appointment of Jonathan Procter as a director | |
01 Nov 2010 | TM02 | Termination of appointment of Salans Secretarial Services Limited as a secretary | |
01 Nov 2010 | TM01 | Termination of appointment of Marc Berman as a director | |
29 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Oct 2010 | AP01 | Appointment of Marc Ethan Berman as a director | |
01 Oct 2010 | TM01 | Termination of appointment of Stanley Dubiel as a director | |
01 Oct 2010 | TM01 | Termination of appointment of James Heard as a director | |
01 Oct 2010 | TM01 | Termination of appointment of Diana Bourke as a director | |
03 Jun 2010 | AR01 | Annual return made up to 12 May 2010 | |
01 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from millennium bridge house 2 lambeth hill london EC4V 4AJ | |
12 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2009 | 363a | Return made up to 12/05/09; full list of members |