MSTC NOMINEES LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

01/11/241 November 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Resolutions

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2223 September 2022 Director's details changed for Marie Lesley Clayton on 2022-09-21

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

09/02/229 February 2022 Director's details changed for Marie Lesley Clayton on 2022-02-04

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/2130 September 2021 Appointment of Marie Lesley Clayton as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of William Rupert Sibthorp as a director on 2021-09-30

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

22/08/1922 August 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR WILLIAM RUPERT SIBTHORP

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CREELY

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHEA WELCH

View Document

25/09/1825 September 2018 ADOPT ARTICLES 18/09/2018

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

22/08/1822 August 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/08/1821 August 2018 CESSATION OF JPMORGAN CHASE BANK, NATIONAL ASSOCIATION AS A PSC

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CREELY / 01/03/2017

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA KATE JONES / 02/07/2016

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

23/04/1523 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN COLLINS

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED STUART JAMES MCNEIL

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LYALL

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER KRISHNAN

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED ANTHEA KATE JONES

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASWINDER CHAGAR

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ

View Document

06/07/126 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY IAN LYALL

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CREELY / 16/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CATHERINE COLLINS / 16/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER SINGH CHAGAR / 14/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN BERRELLY / 09/02/2012

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012

View Document

06/01/126 January 2012 DIRECTOR APPOINTED JAMES CREELY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KRISHNAN

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED PAUL JULIAN BERRELLY

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE JONES

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED HELEN CATHERINE COLLINS

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED JAMIE JONES

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON LIVESEY

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURROWS

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/04/2010

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL

View Document

03/11/093 November 2009 DIRECTOR APPOINTED PETER KRISHNAN

View Document

03/11/093 November 2009 DIRECTOR APPOINTED PETER KRISHNAN

View Document

07/04/097 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR SARAH JOHNSON

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ALISON PAULA LIVESEY

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BETHELL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

06/03/016 March 2001 S366A DISP HOLDING AGM 16/02/01

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

23/02/0023 February 2000 EXEMPTION FROM APPOINTING AUDITORS 15/02/00

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 25 CABOT SQUARE CANARY WHARF LONDON E14 4QA

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97 FROM: INTER CITY HOUSE 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/05/9727 May 1997 ADOPT MEM AND ARTS 21/04/97

View Document

30/04/9730 April 1997 COMPANY NAME CHANGED LEVELTYPE LIMITED CERTIFICATE ISSUED ON 01/05/97

View Document

07/04/977 April 1997 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