THE UK DEPOSITARY ASSOCIATION LIMITED
Overview
| Company Name | THE UK DEPOSITARY ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03822966 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE UK DEPOSITARY ASSOCIATION LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THE UK DEPOSITARY ASSOCIATION LIMITED located?
| Registered Office Address | 10 Norton Folgate E1 6DB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE UK DEPOSITARY ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEPOSITARY AND TRUSTEE ASSOCIATION LIMITED | Nov 19, 2019 | Nov 19, 2019 |
| DEPOSITARY AND TRUSTEE ASSOCIATION LIMITED LIMITED | Oct 24, 2019 | Oct 24, 2019 |
| DEPOSITARY AND TRUSTEE ASSOCIATION | Aug 10, 1999 | Aug 10, 1999 |
What are the latest accounts for THE UK DEPOSITARY ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE UK DEPOSITARY ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for THE UK DEPOSITARY ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Daniel Watts as a director on Aug 21, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from 23 Camomile Street Camomile Court London EC3A 7LL England to 10 Norton Folgate London E1 6DB on Sep 01, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Julia Claire Cruickshank as a director on Aug 11, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
Appointment of Ms Louise Catherine Burns as a director on Apr 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Tyrrell as a director on Apr 08, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Paul Andrew Brothwell on Jan 07, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anthony James Charles Wright as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Termination of appointment of Matthew Joseph White as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed depositary and trustee association LIMITED\certificate issued on 12/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Adam Tyrrell on Sep 21, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Gerard Paterson as a director on Sep 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Tyrrell as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Perry Alan Braithwaite as a secretary on Aug 31, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Karen Bowie as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Andrew Brothwell as a director on Jun 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Frederick William Parker as a director on May 13, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Appointment of Mr Matthew Joseph White as a director on Jan 26, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of THE UK DEPOSITARY ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAITHWAITE, Perry Alan | Secretary | Norton Folgate E1 6DB London 10 England | 312991660001 | |||||||
| BROTHWELL, Paul Andrew | Director | Norton Folgate E1 6DB London 10 England | England | British | 234521300003 | |||||
| BURNS, Louise Catherine | Director | Norton Folgate E1 6DB London 10 England | United Kingdom | British | 334439690001 | |||||
| CRAIG, Thérèse Claire | Director | Norton Folgate E1 6DB London 10 England | Scotland | British | 261682930001 | |||||
| GUY, Caroline Honeyman | Director | Norton Folgate E1 6DB London 10 England | Scotland | British | 282908490001 | |||||
| LEWIS, Darren Patrick | Director | Norton Folgate E1 6DB London 10 England | England | British | 238206170001 | |||||
| MAYBREY, Sam | Director | Norton Folgate E1 6DB London 10 England | England | British | 283483410001 | |||||
| WATTS, Daniel | Director | Norton Folgate E1 6DB London 10 England | England | British | 339750340001 | |||||
| YULE, Alyson Irene | Director | Norton Folgate E1 6DB London 10 England | England | British | 298418460001 | |||||
| BOWIE, Karen | Secretary | Camomile Street Camomile Court EC3A 7LL London 23 England | British | 131816250001 | ||||||
| HOME, Juliette Claire | Secretary | 2 Deacon Place CR3 5FN Caterham On The Hill Surrey | French | 110452670001 | ||||||
| IRVING, Rodney James | Secretary | 8 Elham Close BR1 2TQ Bromley Kent | British | 22403190002 | ||||||
| PATTERSON, Julie | Secretary | 31 Sheering Lower Road CM21 9LF Sawbridgeworth Hertfordshire | British | 88798160001 | ||||||
| REILLY, Clare | Secretary | 49 Effra Road SW19 8PS London | British | 71886180001 | ||||||
| SMITH, Carolyn Patricia | Secretary | 26 Hemsdale Pinkneys Green SL6 6SL Maidenhead Berkshire | British | 76995510001 | ||||||
| SMITH, Carolyn Patricia | Secretary | 26 Hemsdale Pinkneys Green SL6 6SL Maidenhead Berkshire | British | 76995510001 | ||||||
| SMITH, Carolyn Patricia | Secretary | 26 Hemsdale Pinkneys Green SL6 6SL Maidenhead Berkshire | British | 76995510001 | ||||||
| ALLIS, Brian Steven | Director | Churchill Place E14 5HJ London 20 England | United Kingdom | British | 191042570001 | |||||
| ANDERSON, Donald Bremner | Director | 27 Stair Park EH39 4DD North Berwick East Lothian | British | 90684110001 | ||||||
| BANKS, Darren James | Director | Northern Trust Bank Street E14 5NT London 50 England | United Kingdom | British | 188997810001 | |||||
| BANKS, Darren James | Director | 55 Moorgate EC2R 6PA London Bnp Paribas Securities Services London England | England | British | 178337750001 | |||||
| BANKS, Darren James | Director | One Canada Square State Street Trustees Limited E14 5AF London | England | British | 121011360002 | |||||
| BOWIE, Craig Ferguson | Director | Camomile Street Camomile Court EC3A 7LL London 23 England | Scotland | British | 217468940001 | |||||
| CALDER, Alan Alexander | Director | 1st Floor, Younger Building Redheughs Avenue EH12 9RH Edinburgh 3 Scotland | Scotland | Scottish | 177473180001 | |||||
| CARGILL, Donald John | Director | 8 Canada Square Hsbc Bank Plc Trustee & Depositary Services, Level 24 E14 5HQ London | British | 104033320003 | ||||||
| CARGILL, Donald John | Director | State Street Trustees Ltd 50 Lothian Road EH3 9BD Edinburgh | British | 85232470002 | ||||||
| CHAMBERS, Grant George Alexander | Director | 65 Kingsway London WC2B 6TD | United Kingdom | British | 156238880001 | |||||
| CONDE, William George | Director | St Helens Park Lane SO21 2HY Otterbourne Winchester | United Kingdom | British | 90404320001 | |||||
| CRAFT, Peter James | Director | 3 Fall Hills Steading EH26 8QE Howgate By Penicuik Midlothian | British | 65454300003 | ||||||
| CRUICKSHANK, Julia Claire | Director | Camomile Street Camomile Court EC3A 7LL London 23 England | Scotland | British,South African | 237058860002 | |||||
| DAVIES, Alan Evan | Director | Level 29 Canada Square E14 5HQ London Hsbc Bank Plc Trustee & Depositary Services England | England | British | 158416730001 | |||||
| DAVIS, Ian James | Director | Camomile Street Camomile Court EC3A 7LL London 23 England | England | British | 210781590001 | |||||
| DONNER, Andrew | Director | Canada Square E14 5HQ London 8 England | United Kingdom | British | 258240200001 | |||||
| DUTTON, John Richard | Director | PO BOX 261 Jp Morgan Trustee, & Depositary Company BH3 7JA Chaseside Bournemouth Dorset | British | 118558650002 | ||||||
| DYETT, Lloyd Aubrey | Director | 160 Queen Victoria Street EC4V 4LA London The Bank Of New York Mellon Centre United Kingdom | British | 138045350001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0