NORTHERN TRUST EUROPEAN HOLDINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Nongqause Mpunzi as a secretary on 2025-06-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Termination of appointment of Stephane David as a director on 2023-08-14

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

06/12/226 December 2022 Termination of appointment of Simona Boi as a secretary on 2022-12-01

View Document

05/12/225 December 2022 Change of details for Northern Trust Corporation as a person with significant control on 2016-04-06

View Document

03/11/223 November 2022 Appointment of Simona Boi as a secretary on 2022-11-02

View Document

03/11/223 November 2022 Termination of appointment of Matthew Wright as a secretary on 2022-11-02

View Document

03/11/223 November 2022 Appointment of Nongqause Mpunzi as a secretary on 2022-11-02

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 DIVIDEND TO BE PAID 23/01/2019

View Document

04/12/184 December 2018 ALTER ARTICLES 26/11/2018

View Document

04/12/184 December 2018 26/11/18 STATEMENT OF CAPITAL USD 3800648

View Document

04/12/184 December 2018 04/12/18 STATEMENT OF CAPITAL USD 100

View Document

04/12/184 December 2018 STATEMENT BY DIRECTORS

View Document

04/12/184 December 2018 SOLVENCY STATEMENT DATED 26/11/18

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED CLIVE BELLOWS

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR TOBY GLAYSHER

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD DAVIE / 22/09/2015

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 AUDITOR'S RESIGNATION

View Document

16/04/1516 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 AUDITOR'S RESIGNATION

View Document

09/09/149 September 2014 DIRECTOR APPOINTED JOHN RONALD DAVIE

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 SECTION 519

View Document

24/04/1424 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JANE KARPINSKI

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOBY PHILIP GLAYSHER / 03/12/2013

View Document

15/07/1315 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED STEPHANE DAVID

View Document

02/08/122 August 2012 DIRECTOR APPOINTED TOBY PHILIP GLAYSHER

View Document

09/07/129 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILSON LEECH

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILSON LEECH / 01/01/2011

View Document

02/09/102 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILSON LEECH / 01/04/2010

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED WILSON LEECH

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR TERESA PARKER

View Document

15/07/0915 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE KARPINSKI / 06/03/2009

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

21/10/0821 October 2008 ADOPT ARTICLES 07/10/2008

View Document

14/08/0814 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BOWMAN

View Document

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

View Document

23/04/0823 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 S366A DISP HOLDING AGM 17/10/06

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

20/04/0420 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 COMPANY NAME CHANGED GRAPEGRANGE LIMITED CERTIFICATE ISSUED ON 16/04/04

View Document

02/04/042 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information