ABN AMRO FUND SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

ABN AMRO FUND SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01893010

Incorporation date

06/03/1985

Size

Full

Contacts

Registered address

Registered address

5 Aldermanbury Square, London EC2V 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1985)
dot icon01/04/2014
Final Gazette dissolved following liquidation
dot icon01/01/2014
Return of final meeting in a members' voluntary winding up
dot icon08/12/2013
Liquidators' statement of receipts and payments to 2013-10-10
dot icon23/10/2013
Appointment of Miss Elizabeth Louise Milner as a secretary on 2013-10-10
dot icon09/10/2013
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2013-09-30
dot icon29/10/2012
Registered office address changed from 30 Finsbury Square London EC2P 2YU on 2012-10-30
dot icon29/10/2012
Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 2012-10-30
dot icon28/10/2012
Appointment of a voluntary liquidator
dot icon28/10/2012
Declaration of solvency
dot icon28/10/2012
Resolutions
dot icon08/10/2012
Termination of appointment of Marinus Adriaan Moolenburgh as a director on 2012-09-10
dot icon25/04/2012
Annual return made up to 2012-03-25
dot icon22/05/2011
Termination of appointment of Hugh Shaw as a director
dot icon22/05/2011
Termination of appointment of Charles Woolnough as a director
dot icon22/05/2011
Termination of appointment of Monique Molenaar-Vader as a director
dot icon04/05/2011
Appointment of Ronald Dirksen as a director
dot icon04/05/2011
Appointment of Marinus Adriaan Moolenburgh as a director
dot icon04/05/2011
Appointment of Erik Herder as a director
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon19/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/08/2010
Termination of appointment of Jens Erik as a director
dot icon31/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/06/2010
Certificate of change of name
dot icon30/06/2010
Notice confirming satisfaction of the Conditional Resolution for Change of Name
dot icon23/06/2010
Resolutions
dot icon23/06/2010
Change of name notice
dot icon06/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon06/05/2010
Secretary's details changed for Intertrust (Uk) Limited on 2009-10-01
dot icon06/05/2010
Termination of appointment of Charles Woolnough as a director
dot icon06/05/2010
Director's details changed for Jens Erik on 2009-10-01
dot icon06/05/2010
Director's details changed for Hugh Gordon Shaw on 2009-10-01
dot icon06/05/2010
Director's details changed for Monique Molenaar-Vader on 2009-10-01
dot icon06/05/2010
Termination of appointment of Charles Woolnough as a director
dot icon25/04/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Appointment of Charles Norton Woolnough as a director
dot icon25/03/2010
Appointment of Charles Norton Woolnough as a director
dot icon24/03/2010
Appointment of Charles Norton Woolnough as a director
dot icon09/02/2010
Termination of appointment of Ruben Van Dam as a director
dot icon24/01/2010
Termination of appointment of David Stockwell as a director
dot icon30/06/2009
Secretary's Change of Particulars / fortis intertrust (uk) LIMITED / 24/06/2009 / Surname was: fortis intertrust (uk) LIMITED, now: intertrust (uk) LIMITED
dot icon04/05/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Secretary's Change of Particulars / fortis intertrust (uk) LIMITED / 07/04/2009 / HouseName/Number was: , now: 11; Street was: 5 aldermanbury square, now: old jewry; Post Code was: EC2V 7HR, now: EC2R 8DU
dot icon29/04/2009
Secretary appointed fortis intertrust (uk) LIMITED
dot icon29/04/2009
Appointment Terminated Secretary ashgrove secretaries LIMITED
dot icon29/04/2009
Registered office changed on 30/04/2009 from 5TH floor 86 jermyn street london SW1Y 6AW
dot icon25/03/2009
Return made up to 25/03/09; full list of members
dot icon13/01/2009
Appointment Terminated Director daniel thielemans
dot icon13/01/2009
Appointment Terminated Director david ahmad
dot icon11/12/2008
Director appointed david william stockwell
dot icon11/12/2008
Director appointed monique molenaar-vader
dot icon29/04/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 25/03/08; full list of members
dot icon27/12/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon01/07/2007
Director resigned
dot icon01/07/2007
New director appointed
dot icon02/04/2007
Return made up to 25/03/07; full list of members
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon14/05/2006
Director resigned
dot icon14/05/2006
New director appointed
dot icon14/05/2006
New director appointed
dot icon05/04/2006
Return made up to 25/03/06; full list of members
dot icon05/04/2006
Director's particulars changed
dot icon20/02/2006
Director resigned
dot icon08/01/2006
Director resigned
dot icon08/01/2006
New director appointed
dot icon04/12/2005
New secretary appointed
dot icon04/12/2005
Secretary resigned
dot icon04/12/2005
Registered office changed on 05/12/05 from: camomile court 23 camomile street london EC3A 7PP
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 25/03/05; full list of members
dot icon09/06/2004
New director appointed
dot icon09/06/2004
Director resigned
dot icon13/04/2004
Return made up to 25/03/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
New director appointed
dot icon23/02/2004
Director resigned
dot icon07/12/2003
New director appointed
dot icon07/12/2003
New director appointed
dot icon30/10/2003
New secretary appointed
dot icon30/10/2003
Secretary resigned
dot icon14/10/2003
Certificate of change of name
dot icon08/04/2003
Full accounts made up to 2002-12-31
dot icon23/03/2003
Return made up to 25/03/03; full list of members
dot icon05/07/2002
Director resigned
dot icon04/05/2002
Full accounts made up to 2001-12-31
dot icon07/04/2002
Return made up to 25/03/02; full list of members
dot icon19/07/2001
New secretary appointed
dot icon09/07/2001
Secretary resigned
dot icon09/05/2001
New director appointed
dot icon16/04/2001
Full accounts made up to 2000-12-31
dot icon01/04/2001
Return made up to 25/03/01; full list of members
dot icon01/04/2001
Director resigned
dot icon01/04/2001
Director resigned
dot icon01/04/2001
Director resigned
dot icon28/02/2001
Director resigned
dot icon07/01/2001
Director resigned
dot icon09/11/2000
Certificate of change of name
dot icon11/10/2000
Secretary resigned
dot icon04/10/2000
New secretary appointed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon19/06/2000
Certificate of change of name
dot icon01/06/2000
Director resigned
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Return made up to 25/03/00; full list of members
dot icon20/03/2000
Director's particulars changed
dot icon30/01/2000
Director resigned
dot icon30/11/1999
New director appointed
dot icon02/11/1999
Particulars of mortgage/charge
dot icon07/08/1999
Full accounts made up to 1998-12-31
dot icon04/07/1999
Secretary's particulars changed
dot icon28/06/1999
Director's particulars changed
dot icon12/03/1999
Return made up to 31/01/99; full list of members
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Secretary resigned
dot icon19/01/1999
New secretary appointed
dot icon13/12/1998
Secretary resigned
dot icon13/12/1998
New secretary appointed
dot icon27/09/1998
Full accounts made up to 1997-12-31
dot icon21/05/1998
Director resigned
dot icon18/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon16/04/1998
Return made up to 25/03/98; no change of members
dot icon04/02/1998
Ad 30/01/98--------- £ si 190000@1=190000 £ ic 710000/900000
dot icon09/12/1997
New secretary appointed
dot icon09/12/1997
Secretary resigned
dot icon27/11/1997
Full accounts made up to 1996-12-31
dot icon14/04/1997
Return made up to 25/03/97; full list of members
dot icon12/01/1997
Director resigned
dot icon12/12/1996
New director appointed
dot icon15/10/1996
Secretary's particulars changed
dot icon14/10/1996
Director's particulars changed
dot icon15/09/1996
Director resigned
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Director resigned
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon02/04/1996
Return made up to 30/03/96; full list of members
dot icon10/03/1996
Director resigned
dot icon06/03/1996
New director appointed
dot icon06/03/1996
Director resigned
dot icon05/02/1996
Director resigned
dot icon17/01/1996
New director appointed
dot icon17/01/1996
New director appointed
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon04/04/1995
Full accounts made up to 1994-12-31
dot icon29/03/1995
Return made up to 30/03/95; full list of members
dot icon27/03/1995
New director appointed
dot icon27/03/1995
Director resigned
dot icon12/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Registered office changed on 13/12/94 from: 99 gresham street london EC2V 7PH
dot icon25/05/1994
Director resigned
dot icon03/05/1994
Full accounts made up to 1993-12-31
dot icon21/04/1994
Return made up to 30/03/94; full list of members
dot icon12/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon06/12/1993
Director resigned
dot icon13/06/1993
New secretary appointed
dot icon13/06/1993
Secretary resigned
dot icon04/06/1993
Ad 27/05/93--------- £ si 300000@1=300000 £ ic 410000/710000
dot icon31/05/1993
Certificate of change of name
dot icon25/04/1993
Full accounts made up to 1992-12-31
dot icon22/04/1993
Return made up to 18/04/93; full list of members
dot icon08/06/1992
Return made up to 18/04/92; full list of members
dot icon09/04/1992
Full accounts made up to 1991-12-31
dot icon30/05/1991
Full accounts made up to 1990-12-31
dot icon20/05/1991
Return made up to 18/04/91; no change of members
dot icon26/02/1991
Return made up to 31/12/90; no change of members
dot icon08/08/1990
Return made up to 18/04/90; full list of members
dot icon08/08/1990
Director resigned
dot icon02/08/1990
Full accounts made up to 1989-12-31
dot icon08/07/1990
Registered office changed on 09/07/90 from: level 15 city tower 40 basinghall street london EC2V 5DE
dot icon09/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/01/1990
Return made up to 14/04/89; full list of members
dot icon26/10/1989
Full accounts made up to 1988-12-31
dot icon18/10/1989
Wd 13/10/89 ad 29/08/89--------- £ si 300000@1=300000 £ ic 110000/410000
dot icon18/10/1989
£ nc 1000000/1300000
dot icon16/01/1989
Particulars of contract relating to shares
dot icon08/01/1989
Resolutions
dot icon22/11/1988
Resolutions
dot icon22/11/1988
Wd 15/11/88 ad 23/06/88--------- £ si 100000@1=100000 £ ic 10000/110000
dot icon02/06/1988
Full accounts made up to 1987-12-31
dot icon11/04/1988
Return made up to 31/12/86; full list of members
dot icon11/04/1988
Return made up to 31/12/87; full list of members
dot icon29/03/1988
New director appointed
dot icon29/11/1987
Full accounts made up to 1986-12-31
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon30/10/1986
Return made up to 03/10/86; full list of members
dot icon09/07/1985
Allotment of shares
dot icon06/03/1985
Miscellaneous
dot icon06/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalmijn, Johan Emile
Director
29/02/1996 - 31/07/1998
6
Decock, Yvan
Director
01/06/2004 - 02/05/2006
8
May, Kerry
Secretary
22/10/2003 - 03/11/2005
-
Robson, Astrid
Secretary
27/09/2000 - 24/06/2001
1
Ahmad, David
Director
02/05/2006 - 29/12/2008
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABN AMRO FUND SERVICES (UK) LIMITED

ABN AMRO FUND SERVICES (UK) LIMITED is an(a) Dissolved company incorporated on 06/03/1985 with the registered office located at 5 Aldermanbury Square, London EC2V 7HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABN AMRO FUND SERVICES (UK) LIMITED?

toggle

ABN AMRO FUND SERVICES (UK) LIMITED is currently Dissolved. It was registered on 06/03/1985 and dissolved on 01/04/2014.

Where is ABN AMRO FUND SERVICES (UK) LIMITED located?

toggle

ABN AMRO FUND SERVICES (UK) LIMITED is registered at 5 Aldermanbury Square, London EC2V 7HR.

What does ABN AMRO FUND SERVICES (UK) LIMITED do?

toggle

ABN AMRO FUND SERVICES (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ABN AMRO FUND SERVICES (UK) LIMITED?

toggle

The latest filing was on 01/04/2014: Final Gazette dissolved following liquidation.