About

Registered Number: 04540001
Date of Incorporation: 19/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 2 Triton Square, Regent's Place, London, NW1 3AN

 

Based in London, Alliance & Leicester Investments (Derivatives) Ltd was setup in 2002, it has a status of "Active". We don't know the number of employees at Alliance & Leicester Investments (Derivatives) Ltd. There is one director listed as Abbey National Nominees Limited for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABBEY NATIONAL NOMINEES LIMITED 31 May 2011 28 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 07 March 2019
CH01 - Change of particulars for director 22 January 2019
PSC07 - N/A 30 August 2018
PSC02 - N/A 30 August 2018
AA - Annual Accounts 26 June 2018
CH01 - Change of particulars for director 14 May 2018
CH01 - Change of particulars for director 11 May 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 03 June 2015
CH01 - Change of particulars for director 27 February 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 18 June 2014
CH01 - Change of particulars for director 30 January 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 15 May 2013
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 04 October 2012
AR01 - Annual Return 21 September 2012
AP04 - Appointment of corporate secretary 06 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 30 September 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 03 June 2011
TM02 - Termination of appointment of secretary 31 May 2011
AP04 - Appointment of corporate secretary 31 May 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 17 May 2011
CH01 - Change of particulars for director 13 April 2011
AP01 - Appointment of director 25 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 22 June 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 08 December 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 08 July 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
363a - Annual Return 26 September 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 04 October 2007
225 - Change of Accounting Reference Date 17 February 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
123 - Notice of increase in nominal capital 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
MEM/ARTS - N/A 16 April 2003
395 - Particulars of a mortgage or charge 11 April 2003
MEM/ARTS - N/A 09 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
287 - Change in situation or address of Registered Office 28 March 2003
CERTNM - Change of name certificate 24 March 2003
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.