CREST STAMP NOMINEE (NO.1) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

08/04/258 April 2025 Full accounts made up to 2024-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

12/04/2412 April 2024 Full accounts made up to 2023-12-31

View Document

29/08/2329 August 2023 Appointment of Mr David James Wilkinson as a secretary on 2023-08-24

View Document

25/08/2325 August 2023 Termination of appointment of Jennifer Clare Parker as a secretary on 2023-08-24

View Document

07/08/237 August 2023 Appointment of Ms Anna Magee as a director on 2023-08-03

View Document

07/08/237 August 2023 Termination of appointment of Michael Carty as a director on 2023-08-04

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

24/05/2324 May 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Appointment of Mr Craig Adam Edward Clayton as a director on 2023-04-21

View Document

21/04/2321 April 2023 Termination of appointment of Leanne Middleton as a director on 2023-04-19

View Document

14/12/2114 December 2021 Change of details for Euroclear Uk & Ireland Limited as a person with significant control on 2021-09-01

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

05/03/195 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

23/02/1823 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 SECRETARY APPOINTED MS JENNIFER CLARE PARKER

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / EUROCLEAR UK & IRELAND LIMITED / 06/04/2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI

View Document

16/06/1616 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1530 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1425 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 SECRETARY APPOINTED MRS DAKSHA HIRANI

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY LISA KELLY

View Document

12/06/1312 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1218 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MIDDLETON / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILES / 16/03/2012

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR YANNIC WEBER

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR JOHN TRUNDLE

View Document

09/01/129 January 2012 SECRETARY APPOINTED MS LISA KELLY

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD

View Document

15/06/1115 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR PAUL MILES

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MRS LEANNE MIDDLETON

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CREWS

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CLIVE WHITEHEAD / 16/07/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN CREWS / 03/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID WYATT

View Document

10/06/0910 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/087 October 2008 DIRECTOR APPOINTED YANNIC PIERRE JEAN WEBER

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MAY

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/005 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 10TH FLOOR, TRINITY TOWER 9 THOMAS MORE STREET LONDON E1 9YN

View Document

01/06/991 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED DE FACTO 503 LIMITED CERTIFICATE ISSUED ON 21/01/97

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED

View Document

05/08/965 August 1996 REGISTERED OFFICE CHANGED ON 05/08/96 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

05/08/965 August 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

03/06/963 June 1996 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