ZEDRA FIDUCIARY SERVICES (UK) LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewSecretary's details changed for Zedra Corporate Solutions Uk Limited on 2025-06-06

View Document

15/05/2515 May 2025 Full accounts made up to 2024-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Termination of appointment of Samuel John Leigh as a director on 2024-05-29

View Document

20/02/2420 February 2024 Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 2024-02-14

View Document

20/02/2420 February 2024 Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 2024-02-14

View Document

12/12/2312 December 2023 Director's details changed for Mr Samuel John Leigh on 2023-12-09

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY ST.JOHN COLLINS / 10/07/2018

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM OSBORNE COURT GADBROOK PARK NORTHWICH CHESHIRE CW9 7UE UNITED KINGDOM

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF PSC STATEMENT ON 31/03/2017

View Document

12/09/1712 September 2017 CESSATION OF BARCLAYS BANK PLC AS A PSC

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/04/1729 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY ST.JOHN COLLINS / 03/04/2017

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR NIELS NIELSEN

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED ALAN VICTOR TIDY

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR ALI REZA SARIKHANI

View Document

12/04/1712 April 2017 CORPORATE SECRETARY APPOINTED ZEDRA UK SERVICES LIMITED

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY BARCOSEC LIMITED

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MORRIS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRY

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 1 CHURCHILL PLACE LONDON E14 5HP

View Document

03/04/173 April 2017 COMPANY NAME CHANGED BARCLAYS FIDUCIARY SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

03/04/173 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR MICHAEL CARSON PARRY

View Document

06/07/166 July 2016 DIRECTOR APPOINTED ALISTAIR ROBERT MORRIS

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

25/01/1625 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER COXON

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED ANDREW CHRISTOPHER WARD

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON PARR

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ADOPT ARTICLES

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED DAVID MCLEAN CURRIE

View Document

13/04/0913 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR APPOINTED SHARON ANN PARR

View Document

03/04/093 April 2009 DIRECTOR APPOINTED GARY ST.JOHN COLLINS

View Document

03/04/093 April 2009 DIRECTOR APPOINTED WALTER DUNCAN COXON

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 50 BANK STREET CANARY WHARF LONDON E14 5NT

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR TERESA PARKER

View Document

24/03/0924 March 2009 SECRETARY APPOINTED BARCOSEC LIMITED

View Document

24/03/0924 March 2009 ADOPT ARTICLES 06/03/2009

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR KATE SAUNDERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR AIDA MOLINEUX

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY MATTHEW WRIGHT

View Document

17/03/0917 March 2009 COMPANY NAME CHANGED NORTHERN TRUST FIDUCIARY SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 17/03/09

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WRIGHT / 02/03/2009

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA PARKER / 02/03/2009

View Document

10/03/0910 March 2009 STATEMENT BY DIRECTORS

View Document

05/03/095 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/02/0926 February 2009 MEMORANDUM OF ASSOCIATION

View Document

26/02/0926 February 2009 SOLVENCY STATEMENT DATED 26/02/09

View Document

26/02/0926 February 2009 MIN DETAIL AMEND CAPITAL EFF 26/02/09

View Document

26/02/0926 February 2009 REDUCE ISSUED CAPITAL 26/02/2009

View Document

13/11/0813 November 2008 ADOPT ARTICLES 10/11/2008

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED TERESA ANN PARKER

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS RING

View Document

01/04/081 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR CHARLOTTE WILSON

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED AIDA MARIA MOLINEUX

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0722 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 NC INC ALREADY ADJUSTED 20/12/06

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 NC INC ALREADY ADJUSTED 20/12/06

View Document

09/01/079 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 £ NC 1000000/2000000 20/1

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 155 BISHOPSGATE LONDON EC2M 3XY

View Document

11/10/0511 October 2005 COMPANY BUSINESS 31/08/05

View Document

11/10/0511 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/056 October 2005 COMPANY NAME CHANGED BARING TRUST CO., LIMITED CERTIFICATE ISSUED ON 06/10/05

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS; AMEND

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 AUDITOR'S RESIGNATION

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 COMPANY NAME CHANGED BARING BROTHERS TRUST CO., LIMIT ED CERTIFICATE ISSUED ON 14/08/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 SECRETARY RESIGNED

View Document

14/11/9414 November 1994 NEW SECRETARY APPOINTED

View Document

09/08/949 August 1994 ALTER MEM AND ARTS 07/06/94

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 NEW SECRETARY APPOINTED

View Document

04/02/934 February 1993 SECRETARY RESIGNED

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 £ NC 500000/1000000 19/08/91

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 S80252366A386369(4) 13/11/90

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/08/9028 August 1990 NEW SECRETARY APPOINTED

View Document

28/08/9028 August 1990 SECRETARY RESIGNED

View Document

04/07/904 July 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 £ NC 251000/500000 26/04/90

View Document

02/10/892 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/89

View Document

02/10/892 October 1989 NC INC ALREADY ADJUSTED

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: 8 BISHOPSGATE LONDON EC2N 4AE

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/08/8910 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/896 July 1989 COMPANY NAME CHANGED STONEHELM LIMITED CERTIFICATE ISSUED ON 07/07/89

View Document

26/06/8926 June 1989 ALTER MEM AND ARTS 010689

View Document

23/06/8923 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8923 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 REGISTERED OFFICE CHANGED ON 23/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/03/8916 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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