CREST DEPOSITORY LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Full accounts made up to 2024-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

12/04/2412 April 2024 Full accounts made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

25/08/2325 August 2023 Termination of appointment of Jennifer Clare Parker as a secretary on 2023-08-24

View Document

25/08/2325 August 2023 Appointment of Mr David James Wilkinson as a secretary on 2023-08-24

View Document

07/08/237 August 2023 Appointment of Ms Anna Magee as a director on 2023-08-03

View Document

07/08/237 August 2023 Termination of appointment of Michael Carty as a director on 2023-08-04

View Document

24/05/2324 May 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Appointment of Mr Craig Adam Edward Clayton as a director on 2023-04-21

View Document

21/04/2321 April 2023 Termination of appointment of Leanne Middleton as a director on 2023-04-19

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

14/12/2114 December 2021 Second filing for the appointment of Mr Michael Carty as a director

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

07/12/217 December 2021 Change of details for Euroclear Uk & Ireland Limited as a person with significant control on 2021-09-01

View Document

13/10/2013 October 2020 Appointment of Mr Michael Carty as a director on 2020-10-01

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

06/06/146 June 2014 SECRETARY APPOINTED MRS DAKSHA HIRANI

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY LISA KELLY

View Document

20/12/1320 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TRUNDLE

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR JOHN TRUNDLE

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MIDDLETON / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILES / 16/03/2012

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR JOHN TRUNDLE

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR YANNIC WEBER

View Document

06/03/126 March 2012

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD

View Document

09/01/129 January 2012 SECRETARY APPOINTED MS LISA KELLY

View Document

22/12/1122 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR PAUL MILES

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MRS LEANNE MIDDLETON

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CREWS

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CLIVE WHITEHEAD / 16/07/2010

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID WYATT

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED YANNIC PIERRE JEAN WEBER

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MAY

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/005 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/06/991 June 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: G OFFICE CHANGED 01/06/99 TRINITY TOWER 9 THOMAS MORE STREET LONDON E1 9YN

View Document

01/06/991 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/9916 April 1999 NC INC ALREADY ADJUSTED 30/03/99

View Document

16/04/9916 April 1999 � NC 100/10000 30/03/

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: G OFFICE CHANGED 25/03/99 RED TILES 62 PARK ROAD WOKING SURREY GU22 7DB

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED GILLRISE LIMITED CERTIFICATE ISSUED ON 25/02/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: G OFFICE CHANGED 25/02/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information