Advanced company searchLink opens in new window

EUROCLEAR GLOBAL COLLATERAL LIMITED

Company number 09237676

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES15 ‐ Change company name resolution on 2020-03-09
10 Mar 2020 CONNOT Change of name notice
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • USD 107,000,002
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
  • USD 95,000,002