Advanced company searchLink opens in new window

WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED

Company number 00318958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2011 AP01 Appointment of David Keith Howard as a director
08 Nov 2011 ANNOTATION Rectified The TM01 was removed from the public register on 06/11/2012 as it was factually inaccurate or was derived from something factually inaccurate
07 Nov 2011 TM02 Termination of appointment of Ashgrove Secretaries Limited as a secretary
07 Nov 2011 AD01 Registered office address changed from 5 Aldermanbury Square London EC2V 7BP on 7 November 2011
20 Oct 2011 CERTNM Company name changed bnp paribas private investment management nominees LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
20 Oct 2011 CONNOT Change of name notice
04 Oct 2011 TM02 Termination of appointment of Ashgrove Secretaries Limited as a secretary
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
03 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
07 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
07 May 2010 CH04 Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009
29 Apr 2010 MEM/ARTS Memorandum and Articles of Association
09 Apr 2010 AD01 Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 9 April 2010
19 Mar 2010 CERTNM Company name changed fpim nominees LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-02-19
19 Mar 2010 CONNOT Change of name notice
15 Dec 2009 TM01 Termination of appointment of Philip Howell as a director
30 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
05 May 2009 363a Return made up to 01/05/09; full list of members
12 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007
22 May 2008 363a Return made up to 01/05/08; full list of members
21 Nov 2007 AA Accounts for a dormant company made up to 31 December 2006
19 Nov 2007 288a New director appointed
19 Nov 2007 MEM/ARTS Memorandum and Articles of Association
12 Nov 2007 CERTNM Company name changed dryden nominees LIMITED\certificate issued on 12/11/07