ANSBACHER TRUSTEES (UK) LIMITED

Register to unlock more data on OkredoRegister

ANSBACHER TRUSTEES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03736181

Incorporation date

15/03/1999

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1999)
dot icon02/06/2014
Final Gazette dissolved following liquidation
dot icon02/03/2014
Return of final meeting in a members' voluntary winding up
dot icon30/10/2013
Liquidators' statement of receipts and payments to 2013-09-25
dot icon11/09/2013
Insolvency court order
dot icon11/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon11/09/2013
Appointment of a voluntary liquidator
dot icon11/10/2012
Registered office address changed from C/O Reeves & Co Llp Third Floor 24 Chiswell Street London England EC1Y 4YX England on 2012-10-12
dot icon10/10/2012
Appointment of a voluntary liquidator
dot icon10/10/2012
Declaration of solvency
dot icon10/10/2012
Resolutions
dot icon10/09/2012
Appointment of Mr Anthony Trew as a director
dot icon10/09/2012
Termination of appointment of Martin Say as a director
dot icon23/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon23/04/2012
Termination of appointment of Stephen Bishop as a secretary
dot icon23/04/2012
Director's details changed for Mr Martin Charles Say on 2012-03-08
dot icon23/04/2012
Director's details changed for Mr Gavin Fox on 2012-03-08
dot icon21/11/2011
Registered office address changed from Two London Bridge London SE1 9RA on 2011-11-22
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon25/04/2011
Appointment of Mr Gavin Fox as a director
dot icon10/04/2011
Termination of appointment of Richard Gibbon as a director
dot icon21/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon06/06/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Richard Stuart John Gibbon on 2010-03-30
dot icon29/03/2010
Director's details changed for Mr Martin Charles Say on 2010-03-30
dot icon29/03/2010
Secretary's details changed for Reverend Stephen Bishop on 2010-03-30
dot icon28/07/2009
Secretary appointed reverend stephen john bishop
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Appointment terminated director paul monks
dot icon28/05/2009
Appointment terminated secretary william simms
dot icon28/05/2009
Appointment terminated director lorraine wheeler
dot icon24/03/2009
Return made up to 16/03/09; full list of members
dot icon11/02/2009
Director appointed paul monks
dot icon09/02/2009
Appointment terminated director simon rees
dot icon12/01/2009
Director appointed richard stuart john gibbon
dot icon12/01/2009
Director appointed martin charles say
dot icon12/01/2009
Appointment terminated director nader goodarzi
dot icon20/11/2008
Director's change of particulars / simon rees / 20/11/2008
dot icon27/10/2008
Appointment terminated director declan mccullagh
dot icon22/04/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 16/03/08; full list of members
dot icon18/03/2008
Secretary appointed william richard simms
dot icon18/03/2008
Appointment terminated secretary paul forster
dot icon22/12/2007
Director resigned
dot icon22/12/2007
Director resigned
dot icon26/06/2007
Full accounts made up to 2006-12-31
dot icon24/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon01/04/2007
Return made up to 16/03/07; full list of members
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon26/03/2006
Return made up to 16/03/06; full list of members
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon02/01/2006
Director resigned
dot icon02/01/2006
Director resigned
dot icon27/11/2005
Director resigned
dot icon15/08/2005
Auditor's resignation
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon11/04/2005
Return made up to 16/03/05; full list of members
dot icon16/01/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon16/11/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon13/04/2004
Full accounts made up to 2003-06-30
dot icon31/03/2004
Return made up to 16/03/04; full list of members
dot icon01/03/2004
Registered office changed on 02/03/04 from: one mitre square london EC3A 5AN
dot icon09/06/2003
Director resigned
dot icon09/06/2003
New director appointed
dot icon25/03/2003
Return made up to 16/03/03; full list of members
dot icon07/02/2003
Director resigned
dot icon25/10/2002
Full accounts made up to 2002-06-30
dot icon14/10/2002
Resolutions
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon24/03/2002
Return made up to 16/03/02; full list of members
dot icon14/03/2002
Director resigned
dot icon02/12/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon08/04/2001
Return made up to 16/03/01; full list of members
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon13/03/2001
Auditor's resignation
dot icon11/03/2001
New director appointed
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
New director appointed
dot icon04/01/2001
Full accounts made up to 2000-06-30
dot icon11/12/2000
Secretary's particulars changed
dot icon16/11/2000
Resolutions
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Resolutions
dot icon19/06/2000
New director appointed
dot icon20/03/2000
Return made up to 16/03/00; full list of members
dot icon26/07/1999
New secretary appointed
dot icon26/07/1999
Secretary resigned
dot icon10/06/1999
New secretary appointed
dot icon31/05/1999
Secretary resigned
dot icon23/05/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon11/05/1999
New director appointed
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Ad 28/04/99--------- £ si 99999@1=99999 £ ic 1/100000
dot icon03/05/1999
Director resigned
dot icon15/03/1999
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deards, David Alun
Director
16/03/1999 - 15/02/2001
20
Forster, Paul Martin
Secretary
12/07/1999 - 07/03/2008
20
Ahmed, Salman
Director
01/10/2004 - 16/12/2005
-
Falle, Heather Susan
Director
15/02/2001 - 07/11/2005
3
Monks, Paul
Director
13/01/2009 - 20/05/2009
6

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 ANSBACHER TRUSTEES (UK) LIMITED

ANSBACHER TRUSTEES (UK) LIMITED is an(a) Dissolved company incorporated on 15/03/1999 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 2 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 ANSBACHER TRUSTEES (UK) LIMITED?

toggle

ANSBACHER TRUSTEES (UK) LIMITED is currently Dissolved. It was registered on 15/03/1999 and dissolved on 02/06/2014.

Where is ANSBACHER TRUSTEES (UK) LIMITED located?

toggle

ANSBACHER TRUSTEES (UK) LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does ANSBACHER TRUSTEES (UK) LIMITED do?

toggle

ANSBACHER TRUSTEES (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANSBACHER TRUSTEES (UK) LIMITED?

toggle

The latest filing was on 02/06/2014: Final Gazette dissolved following liquidation.