LONDON BRIDGE CORPORATE MEMBER NO. 1 LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Appointment of Mr Russell David Coward as a director on 2025-03-19 |
07/02/257 February 2025 | Director's details changed for Intertrust Directors 5 Limited on 2024-12-09 |
23/01/2523 January 2025 | Termination of appointment of Michael Logan Glover as a director on 2024-12-31 |
06/01/256 January 2025 | Full accounts made up to 2023-12-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
19/07/2419 July 2024 | Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to C/O Callidus Lcm Becket House 36 Old Jewry London EC2R 8DD on 2024-07-19 |
28/05/2428 May 2024 | Termination of appointment of Hampden Legal Plc as a secretary on 2024-05-14 |
28/05/2428 May 2024 | Appointment of Mr Michael Logan Glover as a director on 2024-05-13 |
28/05/2428 May 2024 | Appointment of Intertrust Directors 5 Limited as a director on 2024-05-13 |
28/05/2428 May 2024 | Appointment of Callidus Secretaries Limited as a secretary on 2024-05-13 |
28/05/2428 May 2024 | Termination of appointment of Nomina Plc as a director on 2024-05-14 |
28/05/2428 May 2024 | Termination of appointment of Mark John Tottman as a director on 2024-05-14 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
15/09/2315 September 2023 | Full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Appointment of Mark John Tottman as a director on 2023-07-31 |
31/07/2331 July 2023 | Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31 |
06/10/226 October 2022 | Full accounts made up to 2021-12-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-26 with updates |
03/03/223 March 2022 | Certificate of change of name |
19/11/2119 November 2021 | Appointment of Jeremy Richard Holt Evans as a director on 2021-11-15 |
19/11/2119 November 2021 | Appointment of Mr Ian Hancock as a director on 2021-11-15 |
19/11/2119 November 2021 | Appointment of Nomina Plc as a director on 2021-11-15 |
19/11/2119 November 2021 | Appointment of Hampden Legal Plc as a secretary on 2021-11-15 |
19/11/2119 November 2021 | Termination of appointment of Marion Susanthie Ameresekere as a secretary on 2021-11-15 |
19/11/2119 November 2021 | Notification of Independent Share Trustees (No.2) Limited as a person with significant control on 2021-11-15 |
19/11/2119 November 2021 | Cessation of Barbican Holdings (Uk) Limited as a person with significant control on 2021-11-15 |
19/11/2119 November 2021 | Termination of appointment of Jason Allen Kittinger as a director on 2021-11-15 |
19/11/2119 November 2021 | Termination of appointment of Hugh Robert Sturgess as a director on 2021-11-15 |
19/11/2119 November 2021 | Termination of appointment of Louis Georg De Normanville Tucker as a director on 2021-11-15 |
19/11/2119 November 2021 | Registered office address changed from 33 Gracechurch Street London EC3V 0BT to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2021-11-19 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
17/06/2117 June 2021 | Second filing for the appointment of Mr Louis Georg De Normanville Tucker as a director |
22/01/2122 January 2021 | Appointment of Mr Louis Georg De Normanville Tucker as a director on 2020-01-21 |
18/03/2018 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | DIRECTOR APPOINTED MR PASQUALE LEONI |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR SIMON BRYN WILLIAMS |
11/12/1911 December 2019 | DIRECTOR APPOINTED MR HUGH ROBERT STURGESS |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BRITT |
11/12/1911 December 2019 | DIRECTOR APPOINTED MR JASON ALLEN KITTINGER |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID REEVES |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GODFRAY |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRITT |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK HARRINGTON |
11/12/1911 December 2019 | SECRETARY APPOINTED MR JAMES HENRY FERNIE GIBSON |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
27/06/1927 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
21/05/1821 May 2018 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
13/04/1813 April 2018 | APPOINTMENT TERMINATED, SECRETARY ZOE NATTRESS |
13/04/1813 April 2018 | SECRETARY APPOINTED MR STEPHEN JOHN BRITT |
27/09/1727 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company