About

Registered Number: 06043483
Date of Incorporation: 08/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR

 

Based in London, Thompson Taraz Depositary Ltd was registered on 08 January 2007, it has a status of "Active". This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 02 July 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 24 September 2018
AA01 - Change of accounting reference date 14 February 2018
CS01 - N/A 17 January 2018
PSC02 - N/A 17 January 2018
PSC09 - N/A 17 January 2018
AA - Annual Accounts 01 September 2017
AA - Annual Accounts 23 January 2017
TM01 - Termination of appointment of director 10 January 2017
CS01 - N/A 10 January 2017
AR01 - Annual Return 29 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2016
AD01 - Change of registered office address 09 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 05 January 2015
CERTNM - Change of name certificate 11 August 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 20 August 2013
TM02 - Termination of appointment of secretary 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 11 February 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 31 July 2012
CERTNM - Change of name certificate 08 February 2012
CONNOT - N/A 08 February 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH03 - Change of particulars for secretary 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2011
AD01 - Change of registered office address 17 December 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2010
MISC - Miscellaneous document 14 December 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
AA - Annual Accounts 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
225 - Change of Accounting Reference Date 27 February 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.