ABN AMRO PROJECT FINANCE LIMITED

Register to unlock more data on OkredoRegister

ABN AMRO PROJECT FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03958094

Incorporation date

27/03/2000

Size

Full

Contacts

Registered address

Registered address

SMITH & WILLIAMSON LLP, 25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2000)
dot icon01/02/2018
Final Gazette dissolved following liquidation
dot icon01/11/2017
Return of final meeting in a members' voluntary winding up
dot icon03/09/2017
Termination of appointment of James Benjamin Heath as a director on 2017-08-24
dot icon02/02/2017
Registered office address changed from 5 Aldermanbury Square London EC2V 7HR to 25 Moorgate London EC2R 6AY on 2017-02-03
dot icon31/01/2017
Declaration of solvency
dot icon31/01/2017
Appointment of a voluntary liquidator
dot icon31/01/2017
Resolutions
dot icon28/09/2016
Statement by Directors
dot icon28/09/2016
Statement of capital on 2016-09-29
dot icon28/09/2016
Solvency Statement dated 26/08/16
dot icon28/09/2016
Resolutions
dot icon25/09/2016
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon23/04/2015
Register inspection address has been changed from C/O Intertrust 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom to 5 Aldermanbury Square London EC2V 7HR
dot icon21/04/2015
Auditor's resignation
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon14/09/2014
Appointment of Mr James Heath as a director on 2014-09-15
dot icon14/09/2014
Termination of appointment of Mohamed Moursy as a director on 2014-09-15
dot icon08/07/2014
Termination of appointment of Erik Herder as a director
dot icon08/07/2014
Appointment of Mr Paul Andrew Gallagher as a director
dot icon22/04/2014
Appointment of Miss Elizabeth Louise Milner as a secretary
dot icon21/04/2014
Termination of appointment of Miriam Hussain as a secretary
dot icon10/04/2014
Appointment of Miss Miriam Hussain as a secretary
dot icon10/04/2014
Termination of appointment of Elizabeth Milner as a secretary
dot icon30/03/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon23/10/2013
Appointment of Miss Elizabeth Louise Milner as a secretary
dot icon09/10/2013
Register(s) moved to registered office address
dot icon02/10/2013
Termination of appointment of Intertrust Uk Limited as a secretary
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon16/10/2012
Resolutions
dot icon09/10/2012
Termination of appointment of Roger Little as a director
dot icon08/10/2012
Termination of appointment of Marinus Moolenburgh as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-03-28
dot icon11/09/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Appointment of Erik Herder as a director
dot icon25/05/2011
Termination of appointment of Charalampos Antoniou as a director
dot icon17/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon16/04/2011
Register(s) moved to registered inspection location
dot icon16/04/2011
Register inspection address has been changed
dot icon13/01/2011
Appointment of Marinus Adriaan Moolenburgh as a director
dot icon29/11/2010
Appointment of Petrus Michael Dietze as a director
dot icon10/10/2010
Appointment of Philip David Wells as a director
dot icon06/10/2010
Termination of appointment of Peter Ullmann as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Termination of appointment of Martijn Kleibergen as a director
dot icon30/06/2010
Certificate of change of name
dot icon22/06/2010
Resolutions
dot icon22/06/2010
Change of name notice
dot icon27/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon27/04/2010
Director's details changed for Charalampos Antoniou on 2009-10-01
dot icon27/04/2010
Director's details changed for Peter James Ullmann on 2009-10-01
dot icon27/04/2010
Secretary's details changed for Intertrust Uk Limited on 2009-10-01
dot icon27/01/2010
Director's details changed for Mohamed Moursy on 2009-10-01
dot icon03/11/2009
Termination of appointment of Jacob Kalverkamp as a director
dot icon03/11/2009
Termination of appointment of Henk Van Asselt as a director
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Secretary's change of particulars / fortis intertrust uk LIMITED / 24/06/2009
dot icon23/04/2009
Return made up to 28/03/09; full list of members
dot icon23/04/2009
Location of register of members
dot icon23/04/2009
Director's change of particulars / peter ullman / 24/11/2008
dot icon23/04/2009
Secretary's change of particulars / fortis intertrust uk LIMITED / 07/04/2009
dot icon12/01/2009
Appointment terminated secretary ashgrove secretaries LIMITED
dot icon12/01/2009
Registered office changed on 13/01/2009 from 5TH floor 86 jermyn street london SW1Y 6AW
dot icon12/01/2009
Secretary appointed fortis intertrust uk LIMITED
dot icon23/12/2008
Appointment terminated director michael wright
dot icon20/12/2008
Appointment terminated director david ahmad
dot icon20/12/2008
Appointment terminated director michel charlier
dot icon20/12/2008
Appointment terminated director andrew collins
dot icon20/12/2008
Appointment terminated director daniel thielemans
dot icon20/12/2008
Appointment terminated director tony wonfor
dot icon20/12/2008
Appointment terminated director stephen day
dot icon10/12/2008
Return made up to 28/03/08; full list of members; amend
dot icon01/12/2008
Director appointed roger little
dot icon01/12/2008
Director appointed charalampos antoniou
dot icon01/12/2008
Director appointed mohamed moursy
dot icon01/12/2008
Director appointed jacob douwe kalverkamp
dot icon01/12/2008
Director appointed peter james ullman
dot icon01/12/2008
Director appointed martijn christian kielbergen
dot icon01/12/2008
Director appointed henk pieter van asselt
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Appointment terminated director louise fein
dot icon22/04/2008
Director appointed michel charlier
dot icon03/04/2008
Return made up to 28/03/08; full list of members
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon09/07/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon02/04/2007
Return made up to 28/03/07; full list of members
dot icon05/03/2007
New director appointed
dot icon05/03/2007
Director resigned
dot icon31/01/2007
New director appointed
dot icon31/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon05/04/2006
Return made up to 28/03/06; full list of members
dot icon05/04/2006
Director's particulars changed
dot icon20/02/2006
Director resigned
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Registered office changed on 13/12/05 from: camomile court 23 camomile street london EC3A 7PP
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 28/03/05; full list of members
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon31/05/2004
Director's particulars changed
dot icon13/04/2004
Return made up to 28/03/04; full list of members
dot icon07/09/2003
New director appointed
dot icon07/09/2003
Director resigned
dot icon11/08/2003
Full accounts made up to 2002-12-31
dot icon26/05/2003
Return made up to 28/03/03; full list of members
dot icon13/11/2002
Director resigned
dot icon13/11/2002
New director appointed
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 28/03/02; full list of members; amend
dot icon29/05/2002
Secretary's particulars changed
dot icon09/04/2002
Return made up to 28/03/02; full list of members
dot icon17/03/2002
Secretary resigned
dot icon17/03/2002
New secretary appointed
dot icon04/02/2002
Director's particulars changed
dot icon20/11/2001
Director's particulars changed
dot icon05/09/2001
Director resigned
dot icon19/07/2001
New secretary appointed
dot icon09/07/2001
Secretary resigned
dot icon02/05/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
Return made up to 28/03/01; full list of members
dot icon18/10/2000
Secretary resigned
dot icon10/10/2000
New secretary appointed
dot icon06/09/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon17/07/2000
Ad 05/07/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
£ nc 1000/50000 05/07/00
dot icon09/07/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Registered office changed on 31/05/00 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
dot icon30/05/2000
New secretary appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Secretary resigned
dot icon11/04/2000
Certificate of change of name
dot icon27/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosenberg, David Ralph
Director
04/04/2000 - 09/02/2006
8
Kleibergen, Martijn Christian
Director
23/11/2008 - 06/08/2010
105
Gallagher, Paul Andrew
Director
30/06/2014 - Present
5
Moolenburgh, Marinus Adriaan
Director
03/01/2011 - 09/09/2012
6
Herder, Erik
Director
20/03/2011 - 30/06/2014
3

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 PROJECT FINANCE LIMITED

ABN AMRO PROJECT FINANCE LIMITED is an(a) Dissolved company incorporated on 27/03/2000 with the registered office located at SMITH & WILLIAMSON LLP, 25 Moorgate, London EC2R 6AY. There are currently 4 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 PROJECT FINANCE LIMITED?

toggle

ABN AMRO PROJECT FINANCE LIMITED is currently Dissolved. It was registered on 27/03/2000 and dissolved on 01/02/2018.

Where is ABN AMRO PROJECT FINANCE LIMITED located?

toggle

ABN AMRO PROJECT FINANCE LIMITED is registered at SMITH & WILLIAMSON LLP, 25 Moorgate, London EC2R 6AY.

What does ABN AMRO PROJECT FINANCE LIMITED do?

toggle

ABN AMRO PROJECT FINANCE LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for ABN AMRO PROJECT FINANCE LIMITED?

toggle

The latest filing was on 01/02/2018: Final Gazette dissolved following liquidation.