THE UK DEPOSITARY ASSOCIATION LIMITED

THE UK DEPOSITARY ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE UK DEPOSITARY ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03822966
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE UK DEPOSITARY ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEPOSITARY AND TRUSTEE ASSOCIATION LIMITEDNov 19, 2019Nov 19, 2019
    DEPOSITARY AND TRUSTEE ASSOCIATION LIMITED LIMITEDOct 24, 2019Oct 24, 2019
    DEPOSITARY AND TRUSTEE ASSOCIATIONAug 10, 1999Aug 10, 1999

    What are the latest accounts for THE UK DEPOSITARY ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE UK DEPOSITARY ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for THE UK DEPOSITARY ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Watts as a director on Aug 21, 2025

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Julia Claire Cruickshank as a director on Aug 11, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    13 pagesAA

    Appointment of Ms Louise Catherine Burns as a director on Apr 08, 2025

    2 pagesAP01

    Termination of appointment of Adam Tyrrell as a director on Apr 08, 2025

    1 pagesTM01

    Director's details changed for Mr Paul Andrew Brothwell on Jan 07, 2025

    2 pagesCH01

    Termination of appointment of Anthony James Charles Wright as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Termination of appointment of Matthew Joseph White as a director on Jan 02, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Certificate of change of name

    Company name changed depositary and trustee association LIMITED\certificate issued on 12/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 12, 2023

    RES15

    Director's details changed for Mr Adam Tyrrell on Sep 21, 2023

    2 pagesCH01

    Termination of appointment of Gerard Paterson as a director on Sep 21, 2023

    1 pagesTM01

    Appointment of Mr Adam Tyrrell as a director on Sep 21, 2023

    2 pagesAP01

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Perry Alan Braithwaite as a secretary on Aug 31, 2023

    2 pagesAP03

    Termination of appointment of Karen Bowie as a secretary on Aug 31, 2023

    1 pagesTM02

    Appointment of Mr Paul Andrew Brothwell as a director on Jun 16, 2023

    2 pagesAP01

    Termination of appointment of Richard Frederick William Parker as a director on May 13, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Appointment of Mr Matthew Joseph White as a director on Jan 26, 2023

    2 pagesAP01

    Who are the officers of THE UK DEPOSITARY ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAITHWAITE, Perry Alan
    Norton Folgate
    E1 6DB London
    10
    England
    Secretary
    Norton Folgate
    E1 6DB London
    10
    England
    312991660001
    BROTHWELL, Paul Andrew
    Norton Folgate
    E1 6DB London
    10
    England
    Director
    Norton Folgate
    E1 6DB London
    10
    England
    EnglandBritish234521300003
    BURNS, Louise Catherine
    Norton Folgate
    E1 6DB London
    10
    England
    Director
    Norton Folgate
    E1 6DB London
    10
    England
    United KingdomBritish334439690001
    CRAIG, Thérèse Claire
    Norton Folgate
    E1 6DB London
    10
    England
    Director
    Norton Folgate
    E1 6DB London
    10
    England
    ScotlandBritish261682930001
    GUY, Caroline Honeyman
    Norton Folgate
    E1 6DB London
    10
    England
    Director
    Norton Folgate
    E1 6DB London
    10
    England
    ScotlandBritish282908490001
    LEWIS, Darren Patrick
    Norton Folgate
    E1 6DB London
    10
    England
    Director
    Norton Folgate
    E1 6DB London
    10
    England
    EnglandBritish238206170001
    MAYBREY, Sam
    Norton Folgate
    E1 6DB London
    10
    England
    Director
    Norton Folgate
    E1 6DB London
    10
    England
    EnglandBritish283483410001
    WATTS, Daniel
    Norton Folgate
    E1 6DB London
    10
    England
    Director
    Norton Folgate
    E1 6DB London
    10
    England
    EnglandBritish339750340001
    YULE, Alyson Irene
    Norton Folgate
    E1 6DB London
    10
    England
    Director
    Norton Folgate
    E1 6DB London
    10
    England
    EnglandBritish298418460001
    BOWIE, Karen
    Camomile Street
    Camomile Court
    EC3A 7LL London
    23
    England
    Secretary
    Camomile Street
    Camomile Court
    EC3A 7LL London
    23
    England
    British131816250001
    HOME, Juliette Claire
    2 Deacon Place
    CR3 5FN Caterham On The Hill
    Surrey
    Secretary
    2 Deacon Place
    CR3 5FN Caterham On The Hill
    Surrey
    French110452670001
    IRVING, Rodney James
    8 Elham Close
    BR1 2TQ Bromley
    Kent
    Secretary
    8 Elham Close
    BR1 2TQ Bromley
    Kent
    British22403190002
    PATTERSON, Julie
    31 Sheering Lower Road
    CM21 9LF Sawbridgeworth
    Hertfordshire
    Secretary
    31 Sheering Lower Road
    CM21 9LF Sawbridgeworth
    Hertfordshire
    British88798160001
    REILLY, Clare
    49 Effra Road
    SW19 8PS London
    Secretary
    49 Effra Road
    SW19 8PS London
    British71886180001
    SMITH, Carolyn Patricia
    26 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    Secretary
    26 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    British76995510001
    SMITH, Carolyn Patricia
    26 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    Secretary
    26 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    British76995510001
    SMITH, Carolyn Patricia
    26 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    Secretary
    26 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    British76995510001
    ALLIS, Brian Steven
    Churchill Place
    E14 5HJ London
    20
    England
    Director
    Churchill Place
    E14 5HJ London
    20
    England
    United KingdomBritish191042570001
    ANDERSON, Donald Bremner
    27 Stair Park
    EH39 4DD North Berwick
    East Lothian
    Director
    27 Stair Park
    EH39 4DD North Berwick
    East Lothian
    British90684110001
    BANKS, Darren James
    Northern Trust
    Bank Street
    E14 5NT London
    50
    England
    Director
    Northern Trust
    Bank Street
    E14 5NT London
    50
    England
    United KingdomBritish188997810001
    BANKS, Darren James
    55 Moorgate
    EC2R 6PA London
    Bnp Paribas Securities Services London
    England
    Director
    55 Moorgate
    EC2R 6PA London
    Bnp Paribas Securities Services London
    England
    EnglandBritish178337750001
    BANKS, Darren James
    One Canada Square
    State Street Trustees Limited
    E14 5AF London
    Director
    One Canada Square
    State Street Trustees Limited
    E14 5AF London
    EnglandBritish121011360002
    BOWIE, Craig Ferguson
    Camomile Street
    Camomile Court
    EC3A 7LL London
    23
    England
    Director
    Camomile Street
    Camomile Court
    EC3A 7LL London
    23
    England
    ScotlandBritish217468940001
    CALDER, Alan Alexander
    1st Floor, Younger Building
    Redheughs Avenue
    EH12 9RH Edinburgh
    3
    Scotland
    Director
    1st Floor, Younger Building
    Redheughs Avenue
    EH12 9RH Edinburgh
    3
    Scotland
    ScotlandScottish177473180001
    CARGILL, Donald John
    8 Canada Square Hsbc Bank Plc
    Trustee & Depositary Services, Level 24
    E14 5HQ London
    Director
    8 Canada Square Hsbc Bank Plc
    Trustee & Depositary Services, Level 24
    E14 5HQ London
    British104033320003
    CARGILL, Donald John
    State Street Trustees Ltd
    50 Lothian Road
    EH3 9BD Edinburgh
    Director
    State Street Trustees Ltd
    50 Lothian Road
    EH3 9BD Edinburgh
    British85232470002
    CHAMBERS, Grant George Alexander
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    United KingdomBritish156238880001
    CONDE, William George
    St Helens
    Park Lane
    SO21 2HY Otterbourne
    Winchester
    Director
    St Helens
    Park Lane
    SO21 2HY Otterbourne
    Winchester
    United KingdomBritish90404320001
    CRAFT, Peter James
    3 Fall Hills Steading
    EH26 8QE Howgate By Penicuik
    Midlothian
    Director
    3 Fall Hills Steading
    EH26 8QE Howgate By Penicuik
    Midlothian
    British65454300003
    CRUICKSHANK, Julia Claire
    Camomile Street
    Camomile Court
    EC3A 7LL London
    23
    England
    Director
    Camomile Street
    Camomile Court
    EC3A 7LL London
    23
    England
    ScotlandBritish,South African237058860002
    DAVIES, Alan Evan
    Level 29 Canada Square
    E14 5HQ London
    Hsbc Bank Plc Trustee & Depositary Services
    England
    Director
    Level 29 Canada Square
    E14 5HQ London
    Hsbc Bank Plc Trustee & Depositary Services
    England
    EnglandBritish158416730001
    DAVIS, Ian James
    Camomile Street
    Camomile Court
    EC3A 7LL London
    23
    England
    Director
    Camomile Street
    Camomile Court
    EC3A 7LL London
    23
    England
    EnglandBritish210781590001
    DONNER, Andrew
    Canada Square
    E14 5HQ London
    8
    England
    Director
    Canada Square
    E14 5HQ London
    8
    England
    United KingdomBritish258240200001
    DUTTON, John Richard
    PO BOX 261
    Jp Morgan Trustee, & Depositary Company
    BH3 7JA Chaseside Bournemouth
    Dorset
    Director
    PO BOX 261
    Jp Morgan Trustee, & Depositary Company
    BH3 7JA Chaseside Bournemouth
    Dorset
    British118558650002
    DYETT, Lloyd Aubrey
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New York Mellon Centre
    United Kingdom
    Director
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New York Mellon Centre
    United Kingdom
    British138045350001

    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