GLOBAL SHARES TRUSTEE COMPANY LIMITED
Company number 07179507
- Company Overview for GLOBAL SHARES TRUSTEE COMPANY LIMITED (07179507)
- Filing history for GLOBAL SHARES TRUSTEE COMPANY LIMITED (07179507)
- People for GLOBAL SHARES TRUSTEE COMPANY LIMITED (07179507)
- Insolvency for GLOBAL SHARES TRUSTEE COMPANY LIMITED (07179507)
- More for GLOBAL SHARES TRUSTEE COMPANY LIMITED (07179507)
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 Dec 2021 | AP01 | Appointment of Mr Garry Milner-Brown as a director on 2 December 2021 | |
23 Nov 2021 | AP01 | Appointment of Mr Mark Purcell as a director on 23 November 2021 | |
23 Nov 2021 | AP01 | Appointment of Mr Stuart Sloan as a director on 23 November 2021 | |
15 Oct 2021 | PSC01 | Notification of Paul Luc Robert Heyvaert as a person with significant control on 31 December 2018 | |
03 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
29 Mar 2021 | AD02 | Register inspection address has been changed from No 1 Bengal Court London EC3V 9DD England to 1 Poultry London EC2R 8EJ | |
04 Nov 2020 | AD01 | Registered office address changed from 1 Bengal Court Birchin Lane London EC3V 9DD to 1 Poultry London EC2R 8EJ on 4 November 2020 | |
06 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
13 Apr 2018 | AD02 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to No 1 Bengal Court London EC3V 9DD | |
10 Apr 2018 | AD04 | Register(s) moved to registered office address 1 Bengal Court Birchin Lane London EC3V 9DD | |
27 Sep 2017 | CERTNM |
Company name changed m m & k share plan trustees LIMITED\certificate issued on 27/09/17
|
|
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | CONNOT | Change of name notice | |
05 May 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
08 Mar 2017 | TM01 | Termination of appointment of Paul Francis Norris as a director on 1 November 2016 | |
08 Mar 2017 | TM01 | Termination of appointment of Nigel Jonathan Scott Mills as a director on 1 November 2016 | |
08 Mar 2017 | TM01 | Termination of appointment of Michael Landon as a director on 1 November 2016 |