EUROCLEAR GLOBAL COLLATERAL LIMITED
Company number 09237676
- Company Overview for EUROCLEAR GLOBAL COLLATERAL LIMITED (09237676)
- Filing history for EUROCLEAR GLOBAL COLLATERAL LIMITED (09237676)
- People for EUROCLEAR GLOBAL COLLATERAL LIMITED (09237676)
- More for EUROCLEAR GLOBAL COLLATERAL LIMITED (09237676)
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) |
---|---|---|---|
16 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
16 Apr 2020 | SH08 | Change of share class name or designation | |
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2020 | AP03 | Appointment of Mrs Nicole Frances Monir as a secretary on 10 March 2020 | |
19 Mar 2020 | AD04 | Register(s) moved to registered office address Watling House 33 Cannon Street London EC4M 5SB | |
19 Mar 2020 | AP01 | Appointment of Mrs Martine Madeleine Paulette Christine Deroanne as a director on 10 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Gareth Nicholas Jones as a director on 10 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Murray Pozmanter as a director on 10 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Michael Stanley Shipton as a director on 10 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Joseph Marie Bertha Rene Van De Velde as a director on 10 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Susan Tysk Cosgrove as a director on 10 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of James Matthew Boswell Hollands as a director on 10 March 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Pierre Tves Goemans on 19 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Christopher Mark Childs as a director on 10 March 2020 | |
19 Mar 2020 | TM02 | Termination of appointment of Karl Gordon Spielmann as a secretary on 10 March 2020 | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | CONNOT | Change of name notice | |
24 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 5 December 2018
|
|
27 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
09 May 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
10 Aug 2018 | AP01 | Appointment of Ms Susan Tysk Cosgrove as a director on 1 August 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Peter Axilrod as a director on 11 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Christopher Mark Childs as a director on 2 July 2018 | |
03 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 19 June 2018
|