Advanced company searchLink opens in new window

STOCK LENDING COLLATERAL (GILT) NOMINEES LIMITED

Company number 03482927

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)
11 Jan 2024 AD04 Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA
20 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Aug 2023 TM01 Termination of appointment of John Charles Tisdall as a director on 19 July 2023
07 Aug 2023 AP01 Appointment of Mr Graham John Cohen as a director on 19 July 2023
14 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
30 Sep 2022 AD04 Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA
30 Sep 2022 AD04 Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Jun 2021 AP01 Appointment of Ms Emma Jane Woods as a director on 24 June 2021
23 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
15 Oct 2020 PSC02 Notification of The Bank of New York Mellon Corporation as a person with significant control on 15 October 2020
15 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 15 October 2020
08 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jul 2020 TM01 Termination of appointment of Justin Richard Winder as a director on 17 June 2020
20 Dec 2019 AP01 Appointment of Mr Justin Richard Winder as a director on 12 December 2019
17 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
25 Oct 2019 TM01 Termination of appointment of Mark Murray as a director on 24 October 2019
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Oct 2019 TM01 Termination of appointment of James Edward Day as a director on 26 September 2019
19 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
13 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates