Company NameHSBC Life (UK) Limited
Company StatusActive
Company Number00088695
CategoryPrivate Limited Company
Incorporation Date8 May 1906(118 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Douglas Angus Clow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(107 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMark Erden Hussein
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(109 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Mark Goodale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(113 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMrs Nicola Carol Hopkins
StatusCurrent
Appointed10 September 2020(114 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameAlistair John Chamberlain
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(117 years, 4 months after company formation)
Appointment Duration8 months
RoleNon-Executive Director
Country of ResidenceSingapore
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr John Trevor Perks
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(117 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Denise Garland
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(117 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameKerry Barton Alberti
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1993(86 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 July 1993)
RoleBanker
Correspondence Address7 Blomfield Road
London
W9 1AH
Director NameDavid John Beynon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(86 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 September 1993)
RoleManaging Director
Correspondence AddressThe Old Rectory
Combe Hay
Bath
Avon
BA2 7EG
Director NameMr Anthony Joseph Ashford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(86 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 November 2004)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpeckers
Downside Road
Winchester
Hampshire
SO22 5LT
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed04 March 1993(86 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed01 July 2001(95 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Director NameMr Dean Robert Buckley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(95 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 October 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStonecrop Home Farm Lane
Great Addington
Kettering
Northamptonshire
NN14 4BL
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed06 September 2002(96 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr Craig Anthony Colton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(98 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2007)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address8 Elliot Rise
Hedge End
Southampton
Hampshire
SO30 2RU
Secretary NamePeter James Harvey
StatusResigned
Appointed21 February 2005(98 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 2008)
RoleCompany Director
Correspondence Address82 Frankfurt Road
London
SE24 9NY
Director NameVivien Armson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(100 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressSweet Apple Barn
Rodgrove
Wincanton
Somerset
BA9 9QU
Director NamePhilip John Blackmore
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(100 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2008)
RoleActuary
Correspondence Address3 North Close
North Holmwood
Dorking
Surrey
RH5 4JS
Director NameMr Simeon Thomas Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(101 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NamePauline Louise McQuillan
StatusResigned
Appointed02 September 2008(102 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 September 2009)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Stephen Mark Coombes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(102 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKate Elizabeth Hudson
StatusResigned
Appointed25 September 2009(103 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Michael John Bolton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(105 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2019)
RoleActuary
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameBrendan Alistair Cook
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(105 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 2014)
RoleBanking Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHelen Docherty
StatusResigned
Appointed26 February 2013(106 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 October 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMary Josephine Margaret McNalty
StatusResigned
Appointed10 October 2013(107 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameNigel John Cooke
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(108 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Andrew Douglas Van Den Aardweg
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed01 September 2014(108 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSyeeda Siddiqui
StatusResigned
Appointed09 December 2014(108 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Margot Cronin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2016(109 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Charlotte Caulfield
StatusResigned
Appointed27 May 2016(110 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 June 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameRhys Williams
StatusResigned
Appointed08 December 2017(111 years, 8 months after company formation)
Appointment Duration12 months (resigned 04 December 2018)
RoleCompany Director
Correspondence Address8 Canada Square, 41st Floor
Canary Wharf
London
E14 5HQ
Secretary NameMiss Sarah Harvey
StatusResigned
Appointed04 December 2018(112 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 2019)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Jesujuwonlo Williams
StatusResigned
Appointed07 March 2019(112 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Adebayo Olaoluwa Adeyeye
StatusResigned
Appointed05 March 2020(113 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 September 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbcinvestments.co.uk
Email address[email protected]
Telephone020 79918888
Telephone regionLondon

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

94.4m at £1Hsbc Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£163,476,000
Net Worth£261,199,000
Cash£132,816,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Charges

19 February 2007Delivered on: 8 March 2007
Persons entitled: Threadneedle Pensions Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long term insurance assets of the chargor from time to time and includes any part of them. See the mortgage charge document for full details.
Outstanding
16 October 2006Delivered on: 18 October 2006
Persons entitled:
Zurich Assurance Limited
Zurich Assurance Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all right to and title and interest in the longterm insurance business assets. See the mortgage charge document for full details.
Outstanding
17 July 2006Delivered on: 19 July 2006
Persons entitled: Standard Life Investment Funds Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the long term insurance business assets. See the mortgage charge document for full details.
Outstanding
10 April 2006Delivered on: 27 April 2006
Persons entitled: Merrill Lynch Pensions Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right to and title and interest in the long- term insurance business assets of hsbc life (UK) limited from time to time and includes any part of them. See the mortgage charge document for full details.
Outstanding
30 September 2005Delivered on: 19 October 2005
Persons entitled: Fidelity Investments Life Insurance Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the reinsured on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long-term insurance assets of the chargor from time to time and includes any part of them.
Outstanding
30 September 2005Delivered on: 15 October 2005
Persons entitled: The Standard Life Assurance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all right to and title and interest in the long-term insurance business assets. See the mortgage charge document for full details.
Outstanding
23 November 2004Delivered on: 13 December 2004
Persons entitled: Friends Provident Pensions Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pursuant to the deed of the charge and as continuing security for the payment or discharge of the secured amounts, the chargor charges to the reinsured by way of floating charge all the chargor's right to and title in the charged property; see the covenants listed in part iii of the attached schedule of the form 395;. see the mortgage charge document for full details.
Outstanding
1 August 2012Delivered on: 4 August 2012
Persons entitled: Skandia Life Assurance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long term insurance business assets of the company as that term is defined in the interim prudential sourcebook for insurers.
Outstanding
12 December 2011Delivered on: 22 December 2011
Persons entitled: Axa Wealth Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the chargors right to and title and interest in the charged property see image for full details.
Outstanding
14 April 2011Delivered on: 28 April 2011
Persons entitled: Scottish Equitable PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the long-term insurance assets within the meaning set out in inspru 1.5.21R - the prudential sourcebook for insurers. See image for full details.
Outstanding
9 March 2010Delivered on: 23 March 2010
Persons entitled: Prudential Pensions Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long-term insurance assets of the chargor from time to time including any part of them.
Outstanding
20 November 2008Delivered on: 5 December 2008
Persons entitled: Norwich Union Life & Pensions Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right to and title and interest in the long term insurance assets from time to time see image for full details.
Outstanding
31 October 2008Delivered on: 13 November 2008
Persons entitled: Winterthur Life UK Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long-term insurance assets of the chargor from time to time, and includes any part of them.
Outstanding
2 October 2008Delivered on: 3 October 2008
Persons entitled: Axa Sun Life PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long-term insurance assets of the chargor from time to time.
Outstanding
2 May 2008Delivered on: 12 May 2008
Persons entitled: Investment Solutions Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A floating charge over the long-term insurance assets of hsbc life (UK) limited see image for full details.
Outstanding
30 January 2008Delivered on: 19 February 2008
Persons entitled: The Royal London Mutual Insurance Society Limited (The Reinsured)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets being the long-term insurance assets of the chargor from time to time and includes any part of them see image for full details.
Outstanding
19 February 2007Delivered on: 8 March 2007
Persons entitled: Threadneedle Pensions Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long term insurance assets of the chargor from time to time and includes any part of them. See the mortgage charge document for full details.
Outstanding
23 November 2004Delivered on: 11 December 2004
Persons entitled: Friends Provident Pensions Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long term insurance business assets of the company.
Outstanding
30 September 2005Delivered on: 21 October 2005
Satisfied on: 24 March 2010
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all rights to and title and interest in the whole of the long-term insurance assets of the chargor. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2024Termination of appointment of a director (1 page)
3 January 2024Termination of appointment of Andrew Douglas Van Den Aardweg as a director on 31 December 2023 (1 page)
3 October 2023Appointment of Mr John Trevor Perks as a director on 1 October 2023 (2 pages)
3 October 2023Termination of appointment of Margot Cronin as a director on 30 September 2023 (1 page)
17 August 2023Appointment of Alistair John Chamberlain as a director on 16 August 2023 (2 pages)
7 June 2023Director's details changed for Mr Andrew Douglas Van Den Aardweg on 5 June 2023 (2 pages)
6 June 2023Director's details changed for Ms Margot Cronin on 5 June 2023 (2 pages)
19 April 2023Full accounts made up to 31 December 2022 (56 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
18 October 2022Termination of appointment of Katie Louise Danby as a director on 17 October 2022 (1 page)
19 April 2022Full accounts made up to 31 December 2021 (56 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
4 May 2021Director's details changed for Mr Andrew Douglas Van Den Aardweg on 23 April 2021 (2 pages)
29 April 2021Director's details changed for Mr Douglas Angus Clow on 26 April 2021 (2 pages)
29 April 2021Director's details changed for Mark Erden Hussein on 23 April 2021 (2 pages)
23 April 2021Full accounts made up to 31 December 2020 (57 pages)
12 April 2021Appointment of Katie Louise Danby as a director on 1 April 2021 (2 pages)
24 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Tracy Amanda Pearce as a director on 7 January 2021 (1 page)
21 September 2020Full accounts made up to 31 December 2019 (56 pages)
14 September 2020Appointment of Mrs. Nicola Carol Hopkins as a secretary on 10 September 2020 (2 pages)
11 September 2020Termination of appointment of Jesujuwonlo Williams as a secretary on 10 September 2020 (1 page)
11 September 2020Termination of appointment of Adebayo Olaoluwa Adeyeye as a secretary on 10 September 2020 (1 page)
24 March 2020Director's details changed for Mr Andrew Douglas Van Den Aardweg on 16 March 2020 (2 pages)
16 March 2020Appointment of Mr. Adebayo Olaoluwa Adeyeye as a secretary on 5 March 2020 (2 pages)
26 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Neil Richard Davies as a director on 31 December 2019 (1 page)
13 January 2020Termination of appointment of Paul Kenneth Seward as a director on 31 December 2019 (1 page)
8 January 2020Termination of appointment of Nigel John Cooke as a director on 31 December 2019 (1 page)
26 September 2019Appointment of Mr Mark Goodale as a director on 17 September 2019 (2 pages)
1 July 2019Termination of appointment of Michael John Bolton as a director on 30 June 2019 (1 page)
29 April 2019Full accounts made up to 31 December 2018 (53 pages)
23 April 2019Director's details changed for Mark Erden Hussein on 28 September 2018 (2 pages)
21 March 2019Appointment of Ms. Jesujuwonlo Williams as a secretary on 7 March 2019 (2 pages)
28 February 2019Termination of appointment of Sarah Harvey as a secretary on 28 February 2019 (1 page)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
19 December 2018Amended full accounts made up to 31 December 2017 (53 pages)
10 December 2018Appointment of Miss Sarah Harvey as a secretary on 4 December 2018 (2 pages)
10 December 2018Termination of appointment of Rhys Williams as a secretary on 4 December 2018 (1 page)
27 July 2018Appointment of Tracy Amanda Pearce as a director on 22 June 2018 (2 pages)
1 June 2018Full accounts made up to 31 December 2017 (53 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 December 2017Appointment of Rhys Williams as a secretary on 8 December 2017 (2 pages)
22 December 2017Appointment of Rhys Williams as a secretary on 8 December 2017 (2 pages)
4 July 2017Termination of appointment of Francesca Jane Mcdonagh as a director on 1 July 2017 (1 page)
4 July 2017Termination of appointment of Francesca Jane Mcdonagh as a director on 1 July 2017 (1 page)
8 June 2017Termination of appointment of Charlotte Caulfield as a secretary on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Charlotte Caulfield as a secretary on 8 June 2017 (1 page)
19 April 2017Full accounts made up to 31 December 2016 (49 pages)
19 April 2017Full accounts made up to 31 December 2016 (49 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 June 2016Termination of appointment of Syeeda Siddiqui as a secretary on 27 May 2016 (1 page)
1 June 2016Appointment of Ms Charlotte Caulfield as a secretary on 27 May 2016 (2 pages)
1 June 2016Termination of appointment of Syeeda Siddiqui as a secretary on 27 May 2016 (1 page)
1 June 2016Appointment of Ms Charlotte Caulfield as a secretary on 27 May 2016 (2 pages)
18 March 2016Full accounts made up to 31 December 2015 (51 pages)
18 March 2016Full accounts made up to 31 December 2015 (51 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 94,375,000
(12 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 94,375,000
(12 pages)
24 February 2016Appointment of Ms Margot Cronin as a director on 17 February 2016 (2 pages)
24 February 2016Appointment of Ms Margot Cronin as a director on 17 February 2016 (2 pages)
8 January 2016Appointment of Mark Erden Hussein as a director on 17 December 2015 (2 pages)
8 January 2016Appointment of Mark Erden Hussein as a director on 17 December 2015 (2 pages)
11 September 2015Termination of appointment of Perry Ian Thomas as a director on 1 August 2015 (1 page)
11 September 2015Termination of appointment of Perry Ian Thomas as a director on 1 August 2015 (1 page)
11 September 2015Termination of appointment of Perry Ian Thomas as a director on 1 August 2015 (1 page)
4 June 2015Termination of appointment of John Bannister Hackett as a director on 2 June 2015 (1 page)
4 June 2015Termination of appointment of John Bannister Hackett as a director on 2 June 2015 (1 page)
4 June 2015Termination of appointment of John Bannister Hackett as a director on 2 June 2015 (1 page)
28 April 2015Section 519 (1 page)
28 April 2015Section 519 (1 page)
17 April 2015Auditor's resignation (1 page)
17 April 2015Auditor's resignation (1 page)
31 March 2015Director's details changed for John Bannister Hackett on 10 March 2015 (2 pages)
31 March 2015Director's details changed for John Bannister Hackett on 10 March 2015 (2 pages)
4 March 2015Full accounts made up to 31 December 2014 (53 pages)
4 March 2015Full accounts made up to 31 December 2014 (53 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 94,375,000
(12 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 94,375,000
(12 pages)
11 December 2014Appointment of Syeeda Siddiqui as a secretary on 9 December 2014 (2 pages)
11 December 2014Termination of appointment of Mary Josephine Margaret Mcnalty as a secretary on 9 December 2014 (1 page)
11 December 2014Appointment of Syeeda Siddiqui as a secretary on 9 December 2014 (2 pages)
11 December 2014Termination of appointment of Mary Josephine Margaret Mcnalty as a secretary on 9 December 2014 (1 page)
11 December 2014Appointment of Syeeda Siddiqui as a secretary on 9 December 2014 (2 pages)
11 December 2014Termination of appointment of Mary Josephine Margaret Mcnalty as a secretary on 9 December 2014 (1 page)
21 November 2014Appointment of Mr Perry Ian Thomas as a director on 9 October 2014 (2 pages)
21 November 2014Appointment of Mr Perry Ian Thomas as a director on 9 October 2014 (2 pages)
21 November 2014Appointment of Mr Perry Ian Thomas as a director on 9 October 2014 (2 pages)
5 September 2014Appointment of Mr Andrew Douglas Van Den Aardweg as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Mr Andrew Douglas Van Den Aardweg as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Mr Andrew Douglas Van Den Aardweg as a director on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Brian Robertson as a director on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Brian Robertson as a director on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Brian Robertson as a director on 1 September 2014 (1 page)
1 August 2014Termination of appointment of Ian St John Martin as a director on 8 July 2014 (1 page)
1 August 2014Termination of appointment of Ian St John Martin as a director on 8 July 2014 (1 page)
1 August 2014Termination of appointment of Ian St John Martin as a director on 8 July 2014 (1 page)
23 June 2014Appointment of Nigel John Cooke as a director (2 pages)
23 June 2014Appointment of Nigel John Cooke as a director (2 pages)
28 March 2014Appointment of Francesca Jane Mcdonagh as a director (2 pages)
28 March 2014Appointment of Francesca Jane Mcdonagh as a director (2 pages)
7 March 2014Termination of appointment of James Davies as a director (1 page)
7 March 2014Termination of appointment of James Davies as a director (1 page)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 94,375,000
(11 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 94,375,000
(11 pages)
24 February 2014Termination of appointment of Brendan Cook as a director (1 page)
24 February 2014Termination of appointment of Brendan Cook as a director (1 page)
21 February 2014Accounts made up to 31 December 2013 (49 pages)
21 February 2014Accounts made up to 31 December 2013 (49 pages)
31 December 2013Appointment of Mr Neil Richard Davies as a director (2 pages)
31 December 2013Appointment of Mr Neil Richard Davies as a director (2 pages)
20 December 2013Appointment of Mr Douglas Angus Clow as a director (2 pages)
20 December 2013Appointment of Mr Douglas Angus Clow as a director (2 pages)
10 October 2013Termination of appointment of Helen Docherty as a secretary (1 page)
10 October 2013Appointment of Mary Josephine Margaret Mcnalty as a secretary (2 pages)
10 October 2013Appointment of Mary Josephine Margaret Mcnalty as a secretary (2 pages)
10 October 2013Termination of appointment of Helen Docherty as a secretary (1 page)
2 September 2013Termination of appointment of Stephen Coombes as a director (1 page)
2 September 2013Termination of appointment of Stephen Coombes as a director (1 page)
11 April 2013Appointment of John Bannister Hackett as a director (2 pages)
11 April 2013Appointment of John Bannister Hackett as a director (2 pages)
4 April 2013Termination of appointment of Nigel Hinshelwood as a director (1 page)
4 April 2013Termination of appointment of Nigel Hinshelwood as a director (1 page)
8 March 2013Accounts made up to 31 December 2012 (46 pages)
8 March 2013Accounts made up to 31 December 2012 (46 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (11 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (11 pages)
26 February 2013Appointment of Helen Docherty as a secretary (2 pages)
26 February 2013Termination of appointment of Kate Hudson as a secretary (1 page)
26 February 2013Appointment of Helen Docherty as a secretary (2 pages)
26 February 2013Termination of appointment of Kate Hudson as a secretary (1 page)
11 January 2013Appointment of Paul Kenneth Seward as a director (2 pages)
11 January 2013Appointment of Paul Kenneth Seward as a director (2 pages)
13 December 2012Termination of appointment of Antonio Dos Santos Simoes as a director (1 page)
13 December 2012Termination of appointment of Antonio Dos Santos Simoes as a director (1 page)
5 November 2012Appointment of Antonio Pedro Dos Santos Simoes as a director (2 pages)
5 November 2012Appointment of Antonio Pedro Dos Santos Simoes as a director (2 pages)
31 October 2012Termination of appointment of Johnson Garner as a director (1 page)
31 October 2012Termination of appointment of Johnson Garner as a director (1 page)
9 August 2012Termination of appointment of Philip Tremble as a director (1 page)
9 August 2012Termination of appointment of Philip Tremble as a director (1 page)
4 August 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
25 July 2012Termination of appointment of Bruce Howe as a director (1 page)
25 July 2012Termination of appointment of Bruce Howe as a director (1 page)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (13 pages)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (13 pages)
29 February 2012Accounts made up to 31 December 2011 (45 pages)
29 February 2012Accounts made up to 31 December 2011 (45 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
14 November 2011Termination of appointment of Simon Wainwright as a director (1 page)
14 November 2011Termination of appointment of Simon Wainwright as a director (1 page)
17 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Nigel Grant Hinshelwood.
(5 pages)
17 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Nigel Grant Hinshelwood.
(5 pages)
7 October 2011Appointment of Mr Michael John Bolton as a director (2 pages)
7 October 2011Appointment of Mr Michael John Bolton as a director (2 pages)
28 September 2011Appointment of Brendan Alistair Cook as a director (2 pages)
28 September 2011Appointment of Brendan Alistair Cook as a director (2 pages)
26 September 2011Appointment of Nigel Grant Hinshelwood as a director
  • ANNOTATION A second filed AP01 was registered on 17.10.2011.
(3 pages)
26 September 2011Appointment of Nigel Grant Hinshelwood as a director
  • ANNOTATION A second filed AP01 was registered on 17.10.2011.
(3 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
31 March 2011Termination of appointment of Noel Quinn as a director (1 page)
31 March 2011Termination of appointment of Bruce Fletcher as a director (1 page)
31 March 2011Termination of appointment of Noel Quinn as a director (1 page)
31 March 2011Termination of appointment of Bruce Fletcher as a director (1 page)
23 March 2011Appointment of Philip John Tremble as a director (2 pages)
23 March 2011Appointment of Philip John Tremble as a director (2 pages)
23 March 2011Appointment of Simon Wainwright as a director (2 pages)
23 March 2011Appointment of Simon Wainwright as a director (2 pages)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (11 pages)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (11 pages)
16 March 2011Accounts made up to 31 December 2010 (44 pages)
16 March 2011Accounts made up to 31 December 2010 (44 pages)
3 March 2011Director's details changed for Ian St John Martin on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Ian St John Martin on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Ian St John Martin on 3 March 2011 (2 pages)
28 January 2011Director's details changed for Bruce Alan Fletcher on 24 September 2010 (2 pages)
28 January 2011Director's details changed for Bruce Alan Fletcher on 24 September 2010 (2 pages)
13 January 2011Director's details changed for Mr Johnson Daniel Garner on 20 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Johnson Daniel Garner on 20 December 2010 (2 pages)
10 January 2011Termination of appointment of Robert Lang as a director (1 page)
10 January 2011Termination of appointment of Robert Lang as a director (1 page)
16 December 2010Appointment of Brian Robertson as a director (2 pages)
16 December 2010Appointment of Brian Robertson as a director (2 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
7 December 2010Termination of appointment of Paul Thurston as a director (1 page)
7 December 2010Termination of appointment of Paul Thurston as a director (1 page)
11 May 2010Director's details changed for Paul Anthony Thurston on 26 April 2010 (2 pages)
11 May 2010Director's details changed for Paul Anthony Thurston on 26 April 2010 (2 pages)
21 April 2010Termination of appointment of Vivien Armson as a director (1 page)
21 April 2010Termination of appointment of Vivien Armson as a director (1 page)
20 April 2010Accounts made up to 31 December 2009 (47 pages)
20 April 2010Accounts made up to 31 December 2009 (47 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (9 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (9 pages)
4 March 2010Director's details changed for Mr Robert Andrew Lang on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Stephen Mark Coombes on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Stephen Mark Coombes on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Robert Andrew Lang on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Robert Andrew Lang on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Stephen Mark Coombes on 4 March 2010 (2 pages)
19 February 2010Termination of appointment of a director (1 page)
19 February 2010Termination of appointment of a director (1 page)
8 February 2010Director's details changed for Jonathan Moore on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Jonathan Moore on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Jonathan Moore on 8 February 2010 (2 pages)
2 February 2010Appointment of Mr Noel Paul Quinn as a director (2 pages)
2 February 2010Termination of appointment of Simeon Brown as a director (1 page)
2 February 2010Termination of appointment of Dennis Smith as a director (1 page)
2 February 2010Termination of appointment of Simeon Brown as a director (1 page)
2 February 2010Termination of appointment of Dennis Smith as a director (1 page)
2 February 2010Appointment of Mr Noel Paul Quinn as a director (2 pages)
25 January 2010Director's details changed for Mr Simeon Thomas Brown on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Simeon Thomas Brown on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Simeon Thomas Brown on 1 October 2009 (2 pages)
15 January 2010Appointment of Bruce Alan Fletcher as a director (2 pages)
15 January 2010Appointment of Bruce Alan Fletcher as a director (2 pages)
5 January 2010Appointment of Paul Anthony Thurston as a director (2 pages)
5 January 2010Appointment of Paul Anthony Thurston as a director (2 pages)
18 December 2009Appointment of Mr Johnson Daniel Garner as a director (2 pages)
18 December 2009Appointment of Mr Johnson Daniel Garner as a director (2 pages)
14 December 2009Appointment of Bruce Anthony Howe as a director (2 pages)
14 December 2009Appointment of Bruce Anthony Howe as a director (2 pages)
14 November 2009Secretary's details changed for Kate Elizabeth Hudson on 13 November 2009 (1 page)
14 November 2009Secretary's details changed for Kate Elizabeth Hudson on 13 November 2009 (1 page)
9 November 2009Appointment of Kate Elizabeth Hudson as a secretary (1 page)
9 November 2009Appointment of Kate Elizabeth Hudson as a secretary (1 page)
6 November 2009Termination of appointment of Andrew Watson as a director (1 page)
6 November 2009Termination of appointment of Andrew Watson as a director (1 page)
21 October 2009Termination of appointment of Pauline Mcquillan as a secretary (1 page)
21 October 2009Termination of appointment of Pauline Mcquillan as a secretary (1 page)
8 October 2009Accounts made up to 31 December 2008 (45 pages)
8 October 2009Accounts made up to 31 December 2008 (45 pages)
11 June 2009Director's change of particulars / james davies / 10/06/2009 (1 page)
11 June 2009Director's change of particulars / james davies / 10/06/2009 (1 page)
10 June 2009Director appointed james william russell davies (1 page)
10 June 2009Director appointed james william russell davies (1 page)
23 March 2009Director appointed dennis jack smith (1 page)
23 March 2009Director appointed dennis jack smith (1 page)
3 March 2009Return made up to 20/02/09; full list of members (5 pages)
3 March 2009Return made up to 20/02/09; full list of members (5 pages)
18 February 2009Director appointed andrew stuart watson (2 pages)
18 February 2009Director appointed andrew stuart watson (2 pages)
17 February 2009Appointment terminated director mark hews (1 page)
17 February 2009Appointment terminated director mark hews (1 page)
9 February 2009Appointment terminated director colin kersley (1 page)
9 February 2009Appointment terminated director colin kersley (1 page)
23 December 2008Director appointed stephen mark coombes (1 page)
23 December 2008Appointment terminated director philip blackmore (1 page)
23 December 2008Appointment terminated director christen schnor (1 page)
23 December 2008Director appointed stephen mark coombes (1 page)
23 December 2008Appointment terminated director christen schnor (1 page)
23 December 2008Appointment terminated director philip blackmore (1 page)
15 December 2008Appointment terminated director robert lang (1 page)
15 December 2008Director appointed mr robert andrew lang (1 page)
15 December 2008Director appointed mr robert andrew lang (1 page)
15 December 2008Appointment terminated director john merry (1 page)
15 December 2008Appointment terminated director robert lang (1 page)
15 December 2008Appointment terminated director john merry (1 page)
5 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
27 October 2008Secretary appointed pauline louise mcquillan (1 page)
27 October 2008Secretary appointed pauline louise mcquillan (1 page)
27 October 2008Appointment terminated secretary peter harvey (1 page)
27 October 2008Appointment terminated secretary peter harvey (1 page)
3 October 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
25 September 2008Accounts made up to 31 December 2007 (45 pages)
25 September 2008Accounts made up to 31 December 2007 (45 pages)
6 August 2008Appointment terminated director bernard goldberg (1 page)
6 August 2008Appointment terminated director bernard goldberg (1 page)
12 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 March 2008Return made up to 20/02/08; full list of members (6 pages)
20 March 2008Return made up to 20/02/08; full list of members (6 pages)
1 March 2008Appointment terminated director david reynolds (1 page)
1 March 2008Appointment terminated director david reynolds (1 page)
28 February 2008Director's change of particulars / christen schnor / 01/09/2007 (1 page)
28 February 2008Director's change of particulars / christen schnor / 01/09/2007 (1 page)
19 February 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
19 February 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007New director appointed (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
3 October 2007Accounts made up to 31 December 2006 (39 pages)
3 October 2007Accounts made up to 31 December 2006 (39 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
1 May 2007Return made up to 20/02/07; full list of members (4 pages)
1 May 2007Return made up to 20/02/07; full list of members (4 pages)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director resigned (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006New director appointed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006New director appointed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
20 October 2006Accounts made up to 31 December 2005 (44 pages)
20 October 2006Accounts made up to 31 December 2005 (44 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Director resigned (1 page)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
14 March 2006Return made up to 20/02/06; full list of members (4 pages)
14 March 2006Return made up to 20/02/06; full list of members (4 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (4 pages)
19 October 2005Particulars of mortgage/charge (4 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
9 September 2005New director appointed (1 page)
9 September 2005New director appointed (1 page)
6 September 2005Accounts made up to 31 December 2004 (23 pages)
6 September 2005Accounts made up to 31 December 2004 (23 pages)
30 March 2005Return made up to 20/02/05; full list of members (3 pages)
30 March 2005Return made up to 20/02/05; full list of members (3 pages)
29 March 2005New director appointed (1 page)
29 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
13 December 2004Particulars of mortgage/charge (6 pages)
13 December 2004Particulars of mortgage/charge (6 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
3 August 2004Accounts made up to 31 December 2003 (23 pages)
3 August 2004Accounts made up to 31 December 2003 (23 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
16 March 2004Return made up to 20/02/04; full list of members (9 pages)
16 March 2004Return made up to 20/02/04; full list of members (9 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
17 December 2003New director appointed (3 pages)
17 December 2003New director appointed (3 pages)
7 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2003Nc inc already adjusted 25/09/03 (1 page)
7 October 2003Ad 26/09/03--------- £ si 60000000@1=60000000 £ ic 34375000/94375000 (2 pages)
7 October 2003Nc inc already adjusted 25/09/03 (1 page)
7 October 2003Ad 26/09/03--------- £ si 60000000@1=60000000 £ ic 34375000/94375000 (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
14 March 2003Accounts made up to 31 December 2002 (24 pages)
14 March 2003Accounts made up to 31 December 2002 (24 pages)
6 March 2003Ad 05/04/02--------- £ si 20000000@1 (2 pages)
6 March 2003Location of register of members (1 page)
6 March 2003Ad 05/04/02--------- £ si 20000000@1 (2 pages)
6 March 2003Return made up to 20/02/03; full list of members (8 pages)
6 March 2003Return made up to 20/02/03; full list of members (8 pages)
6 March 2003Location of register of members (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 27/32 poultry london EC2P 2BX (1 page)
4 July 2002Registered office changed on 04/07/02 from: 27/32 poultry london EC2P 2BX (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
12 April 2002Ad 05/04/02--------- £ si 20000000@1=20000000 £ ic 14375000/34375000 (2 pages)
12 April 2002Ad 05/04/02--------- £ si 20000000@1=20000000 £ ic 14375000/34375000 (2 pages)
11 April 2002Accounts made up to 31 December 2001 (21 pages)
11 April 2002Accounts made up to 31 December 2001 (21 pages)
4 April 2002Secretary's particulars changed (1 page)
4 April 2002Secretary's particulars changed (1 page)
15 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2002£ nc 21875000/50000000 07/03/02 (3 pages)
15 March 2002£ nc 21875000/50000000 07/03/02 (3 pages)
15 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2002Return made up to 20/02/02; no change of members (9 pages)
9 March 2002Return made up to 20/02/02; no change of members (9 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
13 March 2001Return made up to 20/02/01; no change of members (8 pages)
13 March 2001Return made up to 20/02/01; no change of members (8 pages)
8 March 2001Accounts made up to 31 December 2000 (24 pages)
8 March 2001Accounts made up to 31 December 2000 (24 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
13 March 2000Return made up to 20/02/00; full list of members (9 pages)
13 March 2000Return made up to 20/02/00; full list of members (9 pages)
10 March 2000Accounts made up to 31 December 1999 (24 pages)
10 March 2000Accounts made up to 31 December 1999 (24 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
24 September 1999Company name changed midland life LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed midland life LIMITED\certificate issued on 27/09/99 (2 pages)
11 March 1999Accounts made up to 31 December 1998 (24 pages)
11 March 1999Accounts made up to 31 December 1998 (24 pages)
9 March 1999Return made up to 20/02/99; no change of members (8 pages)
9 March 1999Return made up to 20/02/99; no change of members (8 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
12 May 1998Accounts made up to 31 December 1997 (20 pages)
12 May 1998Accounts made up to 31 December 1997 (20 pages)
10 March 1998Return made up to 20/02/98; no change of members (9 pages)
10 March 1998Return made up to 20/02/98; no change of members (9 pages)
25 February 1998Director's particulars changed (1 page)
25 February 1998Director's particulars changed (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
16 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
16 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
14 March 1997Accounts made up to 31 August 1996 (22 pages)
14 March 1997Accounts made up to 31 August 1996 (22 pages)
4 March 1997Return made up to 20/02/97; full list of members (11 pages)
4 March 1997Return made up to 20/02/97; full list of members (11 pages)
19 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
12 July 1996Auditor's resignation (2 pages)
12 July 1996Auditor's resignation (2 pages)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 March 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1996Accounts made up to 31 August 1995 (22 pages)
4 March 1996Accounts made up to 31 August 1995 (22 pages)
27 February 1996Return made up to 20/02/96; change of members (11 pages)
27 February 1996Return made up to 20/02/96; change of members (11 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
25 May 1995New director appointed (4 pages)
25 May 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)
23 March 1995Accounts made up to 31 August 1994 (20 pages)
23 March 1995Accounts made up to 31 August 1994 (20 pages)
8 March 1995Return made up to 20/02/95; no change of members (13 pages)
8 March 1995Return made up to 20/02/95; no change of members (13 pages)
17 April 1991Accounts made up to 31 August 1990 (12 pages)
17 April 1991Accounts made up to 31 August 1990 (12 pages)
21 March 1991S-div 01/03/91 (1 page)
21 March 1991S-div 01/03/91 (1 page)
21 March 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
21 March 1991S-div 01/03/91 (1 page)
21 March 1991£ nc 20000000/21875000 01/03/91 (1 page)
21 March 1991£ nc 20000000/21875000 01/03/91 (1 page)
21 March 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 April 1988Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
13 April 1988£ nc 100000/20000000 (2 pages)
13 April 1988£ nc 100000/20000000 (2 pages)
13 April 1988Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
13 April 1988£ nc 100000/20000000 (2 pages)
29 February 1988Company name changed\certificate issued on 29/02/88 (2 pages)
29 February 1988Company name changed\certificate issued on 29/02/88 (2 pages)