NORTHERN TRUST 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

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Termination of appointment of Clive Adrian Bellows as a director on 2024-06-14

View Document

18/06/2418 June 2024 Appointment of Olivier Pierre Francoise Noel as a director on 2024-06-14

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

25/10/2325 October 2023 Amended full accounts made up to 2022-12-31

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 Steve David as a director on 2023-08-14

View Document

16/08/2316 August 2023 Appointment of Clive Adrian Bellows as a director on 2023-08-14

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

07/12/227 December 2022 Change of details for Northern Trust Corporation as a person with significant control on 2016-04-06

View Document

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

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

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 ARTICLES OF ASSOCIATION

View Document

19/03/1919 March 2019 ALTER ARTICLES 01/03/2019

View Document

04/03/194 March 2019 DIRECTOR APPOINTED DAVID WICKS

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIE

View Document

30/01/1930 January 2019 23/01/19 STATEMENT OF CAPITAL EUR 371451578.6

View Document

26/06/1826 June 2018 14/06/18 STATEMENT OF CAPITAL EUR 368451579

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1727 September 2017 ALTER ARTICLES 06/09/2017

View Document

27/09/1727 September 2017 19/09/17 STATEMENT OF CAPITAL EUR 291890027

View Document

27/09/1727 September 2017 ARTICLES OF ASSOCIATION

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN HARRISON

View Document

04/05/164 May 2016 AUDITOR'S RESIGNATION

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED ALLAN JOESEPH HARRISON

View Document

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

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOLMAN

View Document

06/08/146 August 2014 DIRECTOR APPOINTED JOHN RONALD DAVIE

View Document

09/07/149 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 SECTION 519

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

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

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR JANE KARPINSKI

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

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

View Document

27/06/1227 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 ARTICLES OF ASSOCIATION

View Document

09/02/129 February 2012 ALTER ARTICLES 26/01/2012

View Document

09/02/129 February 2012 26/01/12 STATEMENT OF CAPITAL EUR 123676277

View Document

08/08/118 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

17/08/1017 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED PETER DAVID HOLMAN

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

12/06/0912 June 2009 RETURN MADE UP TO 11/06/09; 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

24/06/0824 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

12/07/0712 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

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

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

11/11/0611 November 2006 S366A DISP HOLDING AGM 19/10/06

View Document

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

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

08/07/048 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 MEMORANDUM OF ASSOCIATION

View Document

21/01/0421 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0421 January 2004 NC INC ALREADY ADJUSTED 09/01/04

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 COMPANY NAME CHANGED TRIMBRIGHT LIMITED CERTIFICATE ISSUED ON 06/10/03

View Document

11/06/0311 June 2003 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