UKBizDB.co.uk

DEPOSITARY AND TRUSTEE ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Depositary And Trustee Association Limited. The company was founded 24 years ago and was given the registration number 03822966. The firm's registered office is in LONDON. You can find them at 23 Camomile Street, Camomile Court, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:DEPOSITARY AND TRUSTEE ASSOCIATION LIMITED
Company Number:03822966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:23 Camomile Street, Camomile Court, London, England, EC3A 7LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Camomile Street, Camomile Court, London, England, EC3A 7LL

Secretary31 August 2023Active
23, Camomile Street, Camomile Court, London, England, EC3A 7LL

Director16 June 2023Active
23, Camomile Street, Camomile Court, London, England, EC3A 7LL

Director15 August 2019Active
23, Camomile Street, Camomile Court, London, England, EC3A 7LL

Director17 August 2017Active
23, Camomile Street, Camomile Court, London, England, EC3A 7LL

Director30 April 2021Active
23, Camomile Street, Camomile Court, London, England, EC3A 7LL

Director21 September 2017Active
23, Camomile Street, Camomile Court, London, England, EC3A 7LL

Director20 May 2021Active
23, Camomile Street, London, England, EC3A 7LL

Director21 September 2023Active
23, Camomile Street, Camomile Court, London, England, EC3A 7LL

Director19 December 2019Active
23, Camomile Street, Camomile Court, London, England, EC3A 7LL

Director21 July 2022Active
23, Camomile Street, Camomile Court, London, England, EC3A 7LL

Secretary10 July 2008Active
2 Deacon Place, Caterham On The Hill, CR3 5FN

Secretary02 February 2006Active
8 Elham Close, Bromley, BR1 2TQ

Secretary15 November 2001Active
31 Sheering Lower Road, Sawbridgeworth, CM21 9LF

Secretary31 October 2005Active
49 Effra Road, London, SW19 8PS

Secretary31 August 2000Active
26 Hemsdale, Pinkneys Green, Maidenhead, SL6 6SL

Secretary04 April 2008Active
26 Hemsdale, Pinkneys Green, Maidenhead, SL6 6SL

Secretary13 July 2001Active
26 Hemsdale, Pinkneys Green, Maidenhead, SL6 6SL

Secretary10 August 1999Active
20, Churchill Place, London, England, E14 5HJ

Director17 September 2014Active
27 Stair Park, North Berwick, EH39 4DD

Director10 August 1999Active
50, Northern Trust, Bank Street, London, England, E14 5NT

Director19 June 2014Active
Bnp Paribas Securities Services London, 55 Moorgate, London, England, EC2R 6PA

Director16 May 2013Active
One Canada Square, State Street Trustees Limited, London, E14 5AF

Director22 March 2006Active
23, Camomile Street, Camomile Court, London, England, EC3A 7LL

Director31 October 2016Active
3, 1st Floor, Younger Building, Redheughs Avenue, Edinburgh, Scotland, EH12 9RH

Director08 September 2014Active
8 Canada Square Hsbc Bank Plc, Trustee & Depositary Services, Level 24, London, E14 5HQ

Director17 February 2005Active
State Street Trustees Ltd, 50 Lothian Road, Edinburgh, EH3 9BD

Director17 October 2002Active
65 Kingsway, London, WC2B 6TD

Director22 November 2010Active
St Helens, Park Lane, Otterbourne, SO21 2HY

Director15 December 2005Active
3 Fall Hills Steading, Howgate By Penicuik, EH26 8QE

Director10 August 1999Active
Hsbc Bank Plc Trustee & Depositary Services, Level 29 Canada Square, London, England, E14 5HQ

Director06 September 2011Active
23, Camomile Street, Camomile Court, London, England, EC3A 7LL

Director21 July 2016Active
8, Canada Square, London, England, E14 5HQ

Director16 July 2015Active
PO BOX 261, Jp Morgan Trustee, & Depositary Company, Chaseside Bournemouth, BH3 7JA

Director18 January 2007Active
The Bank Of New York Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director01 May 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Termination director company with name termination date.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-09Resolution

Resolution.

Download
2023-10-12Change of name

Certificate change of name company.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Appoint person secretary company with name date.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type small.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-04-26Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.