Advanced company searchLink opens in new window

EUROCLEAR UK & INTERNATIONAL LIMITED

Company number 02878738

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)
03 May 2016 AA Full accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 6,015,100
21 Apr 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AP01 Appointment of Mr Philippe Tromp as a director on 8 April 2015
17 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6,015,100
06 Jun 2014 AP03 Appointment of Mrs Daksha Hirani as a secretary
02 Apr 2014 AA Full accounts made up to 31 December 2013
20 Feb 2014 TM02 Termination of appointment of Lisa Kelly as a secretary
20 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 6,015,100
16 Apr 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 AP01 Appointment of Mr Tom Challenor as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/12/21
03 Apr 2013 TM01 Termination of appointment of Mike Williams as a director
27 Feb 2013 AP01 Appointment of Mr Peter Sucaet as a director
03 Jan 2013 TM01 Termination of appointment of Luc Vantomme as a director
14 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
25 May 2012 AA Full accounts made up to 31 December 2011
07 Mar 2012 CH01 Director's details changed for Mr Frederic Jean Noel Fernard Ghislain Hannequart on 7 March 2012
06 Mar 2012 CH01 Director's details changed for John Trundle on 1 March 2012
06 Mar 2012 TM01 Termination of appointment of Yannic Weber as a director
06 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2012 AP01 Appointment of Mrs Sue Concannon as a director
11 Jan 2012 TM01 Termination of appointment of Herschel Post as a director
09 Jan 2012 AP03 Appointment of Ms Lisa Kelly as a secretary
09 Jan 2012 TM02 Termination of appointment of David Whitehead as a secretary
22 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders