MOTABILITY OPERATIONS LIFE ASSURANCE TRUSTEES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Appointment of Mrs Kelly-Jane Botha as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Ashley Graham Sylvester as a director on 2024-09-30

View Document

29/08/2429 August 2024 Registered office address changed from City Gate House 22 Southwark Bridge Road London SE1 9HB to 22 Bishopsgate Level 6 22 Bishopsgate London EC2N 4BQ on 2024-08-29

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

19/05/2419 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/01/242 January 2024 Termination of appointment of Ian Michael Roy Goswell as a director on 2023-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/01/235 January 2023 Appointment of Ms Sarah Jane Lewis as a director on 2023-01-01

View Document

05/01/235 January 2023 Termination of appointment of Joanne Caroline Pentland as a director on 2022-12-31

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

04/08/204 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETTS

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWBERY

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE DOWNEY

View Document

09/05/179 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GILMAN

View Document

03/10/163 October 2016 SECRETARY APPOINTED MS JULIE ROSE MCMANUS

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY ANNE DOWNEY

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR TIMOTHY PETER NEWBERY

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR ASHLEY GRAHAM SYLVESTER

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR IAN MICHAEL ROY GOSWELL

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR MATTHEW JOHN HAMILTON-JAMES

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MS JOANNE CAROLINE PENTLAND

View Document

03/05/163 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 10/08/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

12/08/1412 August 2014 10/08/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 10/08/13 NO MEMBER LIST

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 10/08/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 10/08/11 NO MEMBER LIST

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 10/08/10 NO MEMBER LIST

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH BETTS / 25/02/2010

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH BETTS / 11/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE THERESE DOWNEY / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE THERESE DOWNEY / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GILMAN / 11/11/2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILMAN / 20/08/2009

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 10/08/09

View Document

21/05/0921 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 ANNUAL RETURN MADE UP TO 10/08/08

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILMAN / 30/06/2008

View Document

05/06/085 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 ANNUAL RETURN MADE UP TO 10/08/07

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 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