Advanced company searchLink opens in new window

E*TRADE UK NOMINEES LIMITED

Company number 03675662

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)
05 Aug 2011 AA Full accounts made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 13 December 2010
30 Apr 2010 AA Full accounts made up to 31 December 2009
01 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Ms. Michelle Lynn Ellingson on 1 December 2009
15 May 2009 288a Director appointed ms. Michelle lynn ellingson
15 May 2009 288b Appointment terminated director richard taylor
15 May 2009 288b Appointment terminated director michael klena
15 May 2009 288a Director appointed mr. Nick novakovic
20 Mar 2009 AA Full accounts made up to 31 December 2008
13 Mar 2009 363a Return made up to 30/11/08; full list of members
09 Dec 2008 287 Registered office changed on 09/12/2008 from 42ND floor 1 canada square canary wharf london E14 5AA
18 Apr 2008 288a Director appointed mr. Michael simion klena
18 Apr 2008 288b Appointment terminated director jack verkruysse
12 Mar 2008 AA Full accounts made up to 31 December 2007
20 Dec 2007 363a Return made up to 30/11/07; full list of members
08 Sep 2007 AA Full accounts made up to 31 December 2006
18 Jan 2007 AA Full accounts made up to 31 December 2005
19 Dec 2006 288c Director's particulars changed
19 Dec 2006 363a Return made up to 30/11/06; full list of members
21 Jul 2006 288a New director appointed
13 Feb 2006 363s Return made up to 30/11/05; full list of members
23 Sep 2005 AA Full accounts made up to 31 December 2004
20 Sep 2005 288b Director resigned