WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED

Company Documents

DateDescription
07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
2 GRESHAM STREET
LONDON
EC2V 7QP

View Document

02/10/152 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/10/152 October 2015 DECLARATION OF SOLVENCY

View Document

02/10/152 October 2015 SPECIAL RESOLUTION TO WIND UP

View Document

12/05/1512 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
4TH FLOOR 100 WOOD STREET
LONDON
EC2V 7AN

View Document

22/05/1322 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR IAIN WILLIAM HOOLEY

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS JUDITH EDNA PRICE

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD

View Document

17/12/1217 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR JONATHAN PETER WRAGG

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWELL

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 SECRETARY APPOINTED MR DAVID MILLER

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY TONY LEE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN KENNEDY

View Document

23/11/1123 November 2011 SECRETARY APPOINTED TONY LEE

View Document

08/11/118 November 2011 DIRECTOR APPOINTED PHILIP LUARD HOWELL

View Document

08/11/118 November 2011

View Document

08/11/118 November 2011 DIRECTOR APPOINTED DAVID KEITH HOWARD

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY ASHGROVE SECRETARIES LIMITED

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 5 ALDERMANBURY SQUARE LONDON EC2V 7BP

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED BNP PARIBAS PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED CERTIFICATE ISSUED ON 20/10/11

View Document

20/10/1120 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY ASHGROVE SECRETARIES LIMITED

View Document

09/05/119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHGROVE SECRETARIES LIMITED / 01/10/2009

View Document

07/05/107 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ARTICLES OF ASSOCIATION

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 5 ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED FPIM NOMINEES LIMITED CERTIFICATE ISSUED ON 19/03/10

View Document

19/03/1019 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWELL

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED DRYDEN NOMINEES LIMITED CERTIFICATE ISSUED ON 12/11/07

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 9 DEVONSHIRE SQUARE LONDON EC2M 4HP

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0413 September 2004 COMPANY NAME CHANGED PRUDENTIAL-BACHE NOMINEES LIMITE D CERTIFICATE ISSUED ON 13/09/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ADOPT MEM AND ARTS 18/02/00

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 3 LOMBARD ST LONDON EC3V 9AQ

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 COMPANY NAME CHANGED THISTLE NOMINEES LIMITED CERTIFICATE ISSUED ON 02/09/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

24/05/9824 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/10/9217 October 1992 ACCOUNTING REF. DATE EXT FROM 28/12 TO 31/12

View Document

06/10/926 October 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 S386 DISP APP AUDS 28/04/92

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 22/12/89

View Document

23/01/9123 January 1991 ACCOUNTING REF. DATE SHORT FROM 15/04 TO 28/12

View Document

11/01/9111 January 1991 COMPANY NAME CHANGED I.A. AND N. NOMINEES LIMITED CERTIFICATE ISSUED ON 14/01/91

View Document

08/10/908 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 DIRECTOR RESIGNED

View Document

25/07/9025 July 1990 AUDITOR'S RESIGNATION

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 AUDITOR'S RESIGNATION

View Document

10/08/8910 August 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 24/12/88

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED

View Document

17/02/8917 February 1989 NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 REGISTERED OFFICE CHANGED ON 01/02/89 FROM: 62 LONDON WALL LONDON EC2M 5TP

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 18/12/87

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 10/04/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 ADOPT MEM AND ARTS 290587

View Document

06/07/876 July 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/8726 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/874 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 11/04/86

View Document

29/09/3629 September 1936 CERTIFICATE OF INCORPORATION

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