FINANCIAL SERVICES CULTURE BOARD

Company Documents

DateDescription
28/07/2528 July 2025 NewLiquidators' statement of receipts and payments to 2025-07-10

View Document

09/10/249 October 2024 Termination of appointment of Emw Secretaries Limited as a secretary on 2023-07-11

View Document

16/08/2416 August 2024 Liquidators' statement of receipts and payments to 2024-07-10

View Document

22/07/2422 July 2024 Removal of liquidator by court order

View Document

15/07/2415 July 2024 Appointment of a voluntary liquidator

View Document

21/09/2321 September 2023 Declaration of solvency

View Document

02/08/232 August 2023 Appointment of a voluntary liquidator

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HD England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-08-02

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Termination of appointment of Alan Geoffrey Wilson as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Jane Margaret Morse Hanson as a director on 2023-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

01/11/221 November 2022 Director's details changed for Right Reverend David Andrew Urquhart on 2022-10-19

View Document

31/10/2231 October 2022 Director's details changed for Ms Loretta Caroline Rose Minghella on 2021-09-21

View Document

26/10/2226 October 2022 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

25/10/2225 October 2022 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

03/05/223 May 2022 Termination of appointment of Gillian Guy as a director on 2022-04-30

View Document

04/01/224 January 2022 Termination of appointment of David Edward Michael Best as a director on 2021-12-15

View Document

04/11/214 November 2021 Termination of appointment of Mikael Down as a director on 2021-11-02

View Document

03/11/213 November 2021 Director's details changed for Mr Paul Gavin Johnson on 2020-08-01

View Document

02/11/212 November 2021 Director's details changed for Gillian Guy on 2021-07-01

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

04/10/214 October 2021 Director's details changed for Ms Loretta Caroline Rose Minghella on 2021-09-21

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BARDRICK

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY FROSTROW CAPITAL LLP

View Document

06/03/196 March 2019 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 2ND FLOOR 75 KING WILLIAM STREET LONDON EC4N 7BE ENGLAND

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR MIKAEL DOWN

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MS LORETTA CAROLINE ROSE MINGHELLA

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED SIR ALAN GEOFFREY WILSON

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR ONORA O'NEILL

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR MIKAEL RESEN IMAN-SORENSEN

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MS JANET EDNA POPE

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIO DOS SANTOS SIMOES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG DONALDSON

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 3RD FLOOR 75 KING WILLIAM ST LONDON EC4N 7BE

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAME MARY COLETTE BOWE / 11/10/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PAUL BARBER / 09/06/2016

View Document

12/07/1612 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCFALL

View Document

10/11/1510 November 2015 23/10/15 NO MEMBER LIST

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAMBERT

View Document

15/10/1515 October 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR SAKER ANWAR NUSSEIBEH

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED BARONESS ONORA SYLVIA O'NEILL

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED GILLIAN GUY

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED ANTONIO PEDRO DOS SANTOS SIMOES

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSAN ILENE RICE / 17/06/2015

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED ALISON MARY COTTRELL

View Document

05/06/155 June 2015 DIRECTOR APPOINTED ALISON ROBB

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MS. CLARE ELEANOR WOODMAN

View Document

05/06/155 June 2015 DIRECTOR APPOINTED RIGHT REVEREND DAVID ANDREW URQUHART

View Document

05/06/155 June 2015 DIRECTOR APPOINTED LADY SUSAN ILENE RICE

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR PAUL GAVIN JOHNSON

View Document

04/06/154 June 2015 DIRECTOR APPOINTED JAMES DAVID KEMPSTER BARDRICK

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR CRAIG FRANCIS DONALDSON

View Document

03/06/153 June 2015 DIRECTOR APPOINTED SIR BRENDAN PAUL BARBER

View Document

18/05/1518 May 2015 CORPORATE SECRETARY APPOINTED FROSTROW CAPITAL LLP

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD PETER LAMBERT / 23/03/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAME MARY COLETTE BOWE / 23/03/2015

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED LORD JOHN FRANCIS MCFALL

View Document

15/04/1515 April 2015 ADOPT ARTICLES 30/03/2015

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED BANKING STANDARDS REVIEW COUNCIL CERTIFICATE ISSUED ON 31/03/15

View Document

31/03/1531 March 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

31/03/1531 March 2015 NE01 FILED

View Document

31/03/1531 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN FADIL

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED DAME MARY COLETTE BOWE

View Document

23/10/1423 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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