Tower Place
London
EC3R 5BU
Director Name | Mr Thomas McDonald |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(109 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Balamurugan Viswanathan |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 December 2021(110 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ms Teresa Dawn Beach |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(110 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | David John Cowley |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(81 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1995) |
Role | Insurance Brokers |
Correspondence Address | Lower Wield House Lower Wield Alresford Hampshire SO24 9RX |
Director Name | Paul Anthony Dawson |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(81 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1995) |
Role | Insurance Broker |
Correspondence Address | Barrow Hill Cottage Old Malden Lane Worcester Park Surrey KT4 7PU |
Director Name | John Peter Hastings Bass |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(81 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 January 2005) |
Role | Insurance Broker |
Correspondence Address | Ashmansworth Manor Ashmansworth Newbury Berkshire RG20 9SG |
Director Name | Joseph Finbar Ohanlon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1992(81 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 1995) |
Role | Insurance Broker |
Correspondence Address | 15 The Elms Mount Merrion Avenue Blackrock Dublin 4 County Dublin Irish |
Director Name | Charles Michael Loder Paine |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(81 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 September 1992) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Basement Flat 21 Cornwall Gardens London SW7 4AW |
Director Name | Mr Nicholas John Lee |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(81 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 September 1992) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 31 St Clairs Road St Osyth Clacton On Sea Essex CO16 8QQ |
Director Name | Martin Alfred Harridine |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(81 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1993) |
Role | Insurance Broker |
Correspondence Address | 87 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Mr Michael Christopher David Gribbin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(83 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Higher Ash Farm Ash Dartmouth Devon TQ6 0LR |
Secretary Name | David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(84 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 4b Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BT |
Director Name | Mr Adrian Brian Girling |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(86 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 February 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 113 Andover Road Winchester Hampshire SO22 6AX |
Director Name | Mr Phillip Eric Goodings |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(86 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(86 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 26 June 2015) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Dominic James Burke |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 January 2006) |
Role | Insurance Broker |
Correspondence Address | Park Wood Farm Leighterton Gloucestershire GL8 8UO Wales |
Director Name | Andrew Dominic John Bucke Collins |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 August 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Adlestrop Park Adlestrop Moreton In Marsh Gloucestershire GL56 0YN Wales |
Director Name | Simon Curtis |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2002) |
Role | Insurance Broker |
Correspondence Address | Park Farmhouse Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BP |
Director Name | Mr David Lyndon Jones |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(89 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2005) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 58 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DF |
Director Name | Mr Michael Terence Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(91 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2009) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Director Name | Samuel Andrew James Love |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2004) |
Role | Chartered Accountant |
Correspondence Address | Fairfields 109 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS |
Director Name | Mr Duncan Craig Howorth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(91 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 February 2008) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | Little Bonchurch Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Mr William John Nunes Nabarro |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishopton Grange Ripon North Yorkshire HG4 2QL |
Director Name | Mr Ian David Coughlan |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(98 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mr Duncan Craig Howorth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(98 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 October 2015) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Troy Adam Clutterbuck |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(99 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Patrick Nigel Christopher Gale |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(101 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Jonathan William Bloomer |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(102 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Ms Teresa Dawn Beach |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(103 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 July 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(104 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr David Lyndon Jones |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(104 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Eamonn Michael Flanagan |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(107 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Ms Sylvia Pozezanac |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 July 2019(108 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Mrs Connie Maccurrach |
---|---|
Status | Resigned |
Appointed | 31 July 2020(109 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(81 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1995) |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2015(104 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | jltgroup.com |
---|---|
Telephone | 020 75284444 |
Telephone region | London |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10m at £1 | Jlt Uk Investment Holdings LTD 99.46% Ordinary |
---|---|
965.5k at £0.05 | Jlt Uk Investment Holdings LTD 0.48% Deferred |
17.7k at £0.3 | Jlt Uk Investment Holdings LTD 0.06% Deferred 1 |
Year | 2014 |
---|---|
Net Worth | £78,484,000 |
Current Liabilities | £112,220,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (2 months ago) |
---|---|
Next Return Due | 14 April 2024 (10 months, 2 weeks from now) |
1 March 1995 | Delivered on: 11 March 1995 Persons entitled: Lloyd's (A Statutory Corporation), as Trustee for Approved Banks (as Defined in the Byelaw) Classification: Deed of variation Secured details: All costs, charges, expenses and other liabilities properly incurred by the chargee, its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto; and the payment of all debts and obligations for the time being due, owing or incurred, whether actual or contingently, by the company to any approved bank (as defined in the byelaw) in respect of any loan or overdraft facility obtained by the company from that bank on an insurance broking account to the extent that such loan or overdraft is used for any purpose referred to in paragraph 24 or 25(1) (d) of the byelaw. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw. See the mortgage charge document for full details. Outstanding |
---|---|
16 August 1989 | Delivered on: 23 August 1989 Persons entitled: Lloyd's Classification: Security trust deed Secured details: All monies due or to become due from the company to the chargee (as trustee) under the terms of the charge. Particulars: All monies standing to the credit of or pursuant to lloyd's brokers byelaw (no 5 of 1988) see form 395 ref M539C for details. Outstanding |
28 February 1983 | Delivered on: 9 March 1983 Satisfied on: 7 October 1989 Persons entitled: The Corporation of Lloyds Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that the company's right title and interest in the monies standing to the credit of the company's 'c' account at the date of the trust deed and in the monies and investments (full details see doc M210). Fully Satisfied |
31 December 2021 | Appointment of Mr Balamurugan Viswanathan as a director on 9 December 2021 (2 pages) |
---|---|
15 September 2021 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on 15 September 2021 (1 page) |
21 August 2021 | Full accounts made up to 31 December 2020 (32 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 February 2021 | Director's details changed for Mr Thomas Mcdonald on 21 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Connie Maccurrach as a secretary on 30 November 2020 (1 page) |
12 November 2020 | Full accounts made up to 31 December 2019 (32 pages) |
4 August 2020 | Appointment of Mrs Connie Maccurrach as a secretary on 31 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Sylvia Pozezanac as a director on 23 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Thomas Mcdonald as a director on 23 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Ms Sylvia Pozezanac on 17 July 2019 (2 pages) |
27 May 2020 | Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page) |
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
21 January 2020 | Cessation of Mmc International Limited as a person with significant control on 2 December 2019 (1 page) |
21 January 2020 | Cessation of Mmc Holdings (Uk) Limited as a person with significant control on 2 December 2019 (1 page) |
21 January 2020 | Cessation of Marsh & Mclennan Companies Uk Limited as a person with significant control on 2 December 2019 (1 page) |
19 January 2020 | Notification of Mercer Limited as a person with significant control on 2 December 2019 (2 pages) |
19 January 2020 | Cessation of Mmc Uk Group Limited as a person with significant control on 2 December 2019 (1 page) |
19 January 2020 | Notification of Mmc International Limited as a person with significant control on 2 December 2019 (2 pages) |
19 January 2020 | Notification of Mmc Uk Group Limited as a person with significant control on 2 December 2019 (2 pages) |
19 January 2020 | Notification of Mmc Holdings (Uk) Limited as a person with significant control on 2 December 2019 (2 pages) |
19 January 2020 | Notification of Marsh & Mclennan Companies Uk Limited as a person with significant control on 2 December 2019 (2 pages) |
19 January 2020 | Cessation of Mmc Treasury Holdings (Uk) Limited as a person with significant control on 2 December 2019 (1 page) |
19 January 2020 | Notification of Mmc Treasury Holdings (Uk) Limited as a person with significant control on 2 December 2019 (2 pages) |
19 January 2020 | Cessation of Jlt Uk Investment Holdings Limited as a person with significant control on 2 December 2019 (1 page) |
1 December 2019 | Resolutions
|
27 November 2019 | Statement of capital following an allotment of shares on 22 November 2019
|
26 November 2019 | Statement by Directors (1 page) |
26 November 2019 | Statement of capital on 26 November 2019
|
26 November 2019 | Solvency Statement dated 22/11/19 (1 page) |
26 November 2019 | Resolutions
|
28 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
29 August 2019 | Appointment of Ms Sylvia Pozezanac as a director on 17 July 2019
|
24 July 2019 | Termination of appointment of Teresa Dawn Beach as a director on 17 July 2019 (1 page) |
24 July 2019 | Termination of appointment of Eamonn Michael Flanagan as a director on 17 July 2019 (1 page) |
24 July 2019 | Termination of appointment of Patrick Nigel Christopher Gale as a director on 17 July 2019 (1 page) |
24 July 2019 | Termination of appointment of David Lyndon Jones as a director on 17 July 2019 (1 page) |
24 July 2019 | Termination of appointment of Balamurugan Viswanathan as a director on 17 July 2019 (1 page) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
6 July 2018 | Appointment of Mr Eamonn Flanagan as a director on 26 June 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
4 April 2018 | Appointment of Mr Tony O'dwyer as a director on 3 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Mark David Jones as a director on 3 April 2018 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
23 May 2016 | Director's details changed for Mr David Lyndon Jones on 20 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr David Lyndon Jones on 20 May 2016 (2 pages) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 April 2016 | Appointment of Mr David Lyndon Jones as a director on 1 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr David Lyndon Jones as a director on 1 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Jonathan William Bloomer as a director on 1 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Jonathan William Bloomer as a director on 1 March 2016 (1 page) |
15 October 2015 | Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015 (1 page) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 May 2015 | Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
13 January 2015 | Appointment of Ms Teresa Dawn Beach as a director on 9 December 2014 (2 pages) |
13 January 2015 | Appointment of Ms Teresa Dawn Beach as a director on 9 December 2014 (2 pages) |
13 January 2015 | Appointment of Ms Teresa Dawn Beach as a director on 9 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Balamurugan Viswanathan as a director on 9 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Balamurugan Viswanathan as a director on 9 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Balamurugan Viswanathan as a director on 9 December 2014 (2 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
29 October 2013 | Director's details changed for Mr Jonathan William Bloomer on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Jonathan William Bloomer on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Patrick Nigel Christopher Gale on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Jonathan William Bloomer on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Patrick Nigel Christopher Gale on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Jonathan William Bloomer on 22 October 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Duncan Craig Howorth on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Duncan Craig Howorth on 21 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Gregory Mark Wood on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Gregory Mark Wood on 15 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
19 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 April 2013 | Appointment of Mr Jonathan William Bloomer as a director (2 pages) |
30 April 2013 | Appointment of Mr Jonathan William Bloomer as a director (2 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Appointment of Mr Patrick Nigel Christopher Gale as a director (2 pages) |
12 February 2013 | Appointment of Mr Patrick Nigel Christopher Gale as a director (2 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 May 2012 | Termination of appointment of Ian Robinson as a director (1 page) |
2 May 2012 | Termination of appointment of Ian Robinson as a director (1 page) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
9 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Company name changed jardine lloyd thompson uk holdings LIMITED\certificate issued on 04/01/11
|
4 January 2011 | Change of name notice (2 pages) |
4 January 2011 | Appointment of Mr Gregory Mark Wood as a director (2 pages) |
4 January 2011 | Company name changed jardine lloyd thompson uk holdings LIMITED\certificate issued on 04/01/11
|
4 January 2011 | Change of name notice (2 pages) |
4 January 2011 | Appointment of Mr Gregory Mark Wood as a director (2 pages) |
7 December 2010 | Termination of appointment of Peter Redhead as a director (1 page) |
7 December 2010 | Termination of appointment of Peter Redhead as a director (1 page) |
7 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
7 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
4 June 2010 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
4 June 2010 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 May 2010 | Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Termination of appointment of Ian Coughlan as a director (1 page) |
27 January 2010 | Termination of appointment of Ian Coughlan as a director (1 page) |
21 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
20 October 2009 | Director's details changed for Peter Mark Redhead on 15 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter Mark Redhead on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ian Miles Robinson on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ian David Coughlan on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ian Miles Robinson on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ian David Coughlan on 15 October 2009 (2 pages) |
10 September 2009 | Director appointed peter mark redhead (1 page) |
10 September 2009 | Director appointed duncan craig howorth (1 page) |
10 September 2009 | Director appointed ian miles robinson (1 page) |
10 September 2009 | Director appointed peter mark redhead (1 page) |
10 September 2009 | Director appointed duncan craig howorth (1 page) |
10 September 2009 | Director appointed ian miles robinson (1 page) |
2 September 2009 | Director appointed ian david coughlan (1 page) |
2 September 2009 | Appointment terminated director michael brown (1 page) |
2 September 2009 | Director appointed ian david coughlan (1 page) |
2 September 2009 | Appointment terminated director michael brown (1 page) |
7 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 December 2008 | Appointment terminated director william nabarro (1 page) |
5 December 2008 | Appointment terminated director adrian girling (1 page) |
5 December 2008 | Appointment terminated director william nabarro (1 page) |
5 December 2008 | Appointment terminated director adrian girling (1 page) |
14 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
13 March 2008 | Appointment terminated director duncan howorth (1 page) |
13 March 2008 | Appointment terminated director duncan howorth (1 page) |
11 March 2008 | Appointment terminated director peter redhead (1 page) |
11 March 2008 | Appointment terminated director peter redhead (1 page) |
13 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 July 2007 | Company name changed jardine lloyd thompson uk limite d\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed jardine lloyd thompson uk limite d\certificate issued on 02/07/07 (2 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
6 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
24 May 2004 | Full accounts made up to 31 December 2003 (23 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (23 pages) |
23 April 2004 | Return made up to 01/04/04; full list of members (10 pages) |
23 April 2004 | Return made up to 01/04/04; full list of members (10 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
5 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (11 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (11 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
18 June 2002 | Full accounts made up to 31 December 2001 (23 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (23 pages) |
29 April 2002 | Return made up to 01/04/02; full list of members (9 pages) |
29 April 2002 | Return made up to 01/04/02; full list of members (9 pages) |
9 April 2002 | Nc inc already adjusted 02/01/02 (1 page) |
9 April 2002 | Resolutions
|
9 April 2002 | Nc inc already adjusted 02/01/02 (1 page) |
9 April 2002 | Resolutions
|
26 February 2002 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
26 February 2002 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
18 January 2002 | Statement of affairs (8 pages) |
18 January 2002 | Ad 02/10/00--------- £ si [email protected] (2 pages) |
18 January 2002 | Statement of affairs (8 pages) |
18 January 2002 | Ad 02/10/00--------- £ si [email protected] (2 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (9 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (9 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
2 October 2000 | Company name changed jib (1995) LIMITED\certificate issued on 02/10/00 (2 pages) |
2 October 2000 | Company name changed jib (1995) LIMITED\certificate issued on 02/10/00 (2 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
14 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
11 June 1999 | Memorandum and Articles of Association (25 pages) |
11 June 1999 | Memorandum and Articles of Association (25 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 May 1999 | Return made up to 01/04/99; full list of members
|
4 May 1999 | Return made up to 01/04/99; full list of members
|
4 February 1999 | Declaration of mortgage charge released/ceased (2 pages) |
4 February 1999 | Declaration of mortgage charge released/ceased (2 pages) |
19 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
12 October 1998 | Auditor's resignation (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
20 April 1998 | Return made up to 01/04/98; no change of members (7 pages) |
20 April 1998 | Return made up to 01/04/98; no change of members (7 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | New director appointed (3 pages) |
27 April 1997 | Return made up to 01/04/97; no change of members (7 pages) |
27 April 1997 | Return made up to 01/04/97; no change of members (7 pages) |
1 May 1996 | Return made up to 01/04/96; full list of members (11 pages) |
1 May 1996 | Return made up to 01/04/96; full list of members (11 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
11 April 1996 | Full accounts made up to 31 December 1995 (28 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (28 pages) |
28 December 1995 | Company name changed jardine insurance brokers limite d\certificate issued on 29/12/95 (4 pages) |
28 December 1995 | Company name changed jardine insurance brokers limite d\certificate issued on 29/12/95 (4 pages) |
15 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
18 April 1995 | Return made up to 01/04/95; full list of members (22 pages) |
18 April 1995 | Return made up to 01/04/95; full list of members (22 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (26 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (26 pages) |
11 March 1995 | Particulars of mortgage/charge (20 pages) |
11 March 1995 | Particulars of mortgage/charge (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (209 pages) |
19 June 1987 | Full group accounts made up to 31 December 1986 (21 pages) |
19 June 1987 | Full group accounts made up to 31 December 1986 (21 pages) |
8 May 1987 | New director appointed (2 pages) |
8 May 1987 | New director appointed (2 pages) |
3 November 1986 | Company name changed jardine glanvill (U.K.) LIMITED\certificate issued on 03/11/86 (2 pages) |
3 November 1986 | Company name changed jardine glanvill (U.K.) LIMITED\certificate issued on 03/11/86 (2 pages) |
18 April 1911 | Certificate of incorporation (1 page) |
18 April 1911 | Incorporation (56 pages) |
18 April 1911 | Certificate of incorporation (1 page) |
18 April 1911 | Incorporation (56 pages) |