Company NameMarsh Brokers Limited
Company StatusDissolved
Company Number00149013
CategoryPrivate Limited Company
Incorporation Date29 November 1917(106 years, 5 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Marcus Newton Baker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(93 years, 4 months after company formation)
Appointment Duration11 years (closed 12 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Mark Christopher Chessher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(93 years, 12 months after company formation)
Appointment Duration10 years, 5 months (closed 12 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Claire Margaret Valentine
StatusClosed
Appointed08 February 2017(99 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 12 April 2022)
RoleCompany Director
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Robert Stewart Bright
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(74 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2002)
RoleInsurance Broker
Correspondence Address12 Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Director NameJohn Francis Barnett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(74 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 December 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address15 William Covell Road
Enfield
Middlesex
EN2 8HP
Director NameRoger Walter Cook
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(74 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2002)
RoleInsurance Broker
Correspondence Address9 The Woodlands
Brightlingsea
Colchester
Essex
CO7 0RY
Director NameMr Lars Peter Richard Ahlas
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed28 February 1992(74 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 May 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPettys Farm
Rectory Lane
Buckland
Surrey
RH3 7BL
Director NameMr John Stafford Evans
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(74 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleInsurance Broker
Correspondence AddressManor Farmhouse
East Kennett
Marlborough
Wiltshire
SN8 4EY
Secretary NameCharles Edmund Royden Ledsam
NationalityBritish
StatusResigned
Appointed28 February 1992(74 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address75 Ware Road
Hertford
Hertfordshire
SG13 7ED
Director NameMr William Graham Currie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(74 years, 9 months after company formation)
Appointment Duration5 years (resigned 26 August 1997)
RoleTechnical Services Director
Correspondence Address41 Gildale
Werrington
Peterborough
PE4 6QY
Director NameMr Michael Edward Bishop
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(74 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 April 2002)
RoleInsurance Broker
Correspondence AddressThorncroft
Sunnydale Farnborough Park
Orpington
Kent
BR6 8AL
Director NameMr Paul Sebastian Cazeaux
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(74 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Dolls House 166 Straight Road
Old Windsor
Windsor
Berkshire
SL4 2SG
Director NameMr Andrew Michael Morley Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(76 years after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2007)
RoleCeo Hsbc Insurance Brokers Ltd
Country of ResidenceGb-Eng
Correspondence AddressSouthward
2 Upper Rose Hill
Dorking
Surrey
RH4 2EB
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed01 January 1999(81 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2001)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameMr Gary John Andrews
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(82 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Bradings
Church Road, Hartley
Longfield
Kent
DA3 8DL
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed01 March 2001(83 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 2004)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Director NameMr Christopher James Burr
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(83 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRose Cottage
Shop Lane, East Mersea
Colchester
Essex
CO5 8TR
Director NameAlan Seymour Fishman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(85 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2007)
RoleActuary
Correspondence AddressSandalwood
1 The Sycamores
Radlett
Hertfordshire
WO7 7LJ
Secretary NamePeter James Harvey
StatusResigned
Appointed27 January 2004(86 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2008)
RoleSecretary
Correspondence Address82 Frankfurt Road
London
SE24 9NY
Director NameDavid John Boosey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(87 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2007)
RoleInsurance Broker
Correspondence Address13 Nelson Gardens
Rayleigh
Essex
SS6 8HD
Director NameMr David Thomas Carlile
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(89 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Alcester Road
Sale
Manchester
M33 3GW
Director NameStephen Colin Edward Emmerson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(89 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 September 2007)
RoleCompany Director
Correspondence Address1 Westcott Close
Bickley
Bromley
Kent
BR1 2TU
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed22 July 2008(90 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Steven Richard Bonynge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(90 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2011)
RoleInsurance Broker And Consultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressMohammed Bakhit Villas Villa No. 113
Street 22
Jumeirah
United Arab Emirates
Director NameJanet Ann Elms
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(90 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2010)
RoleHuman Resources
Correspondence Address46 Reckitt Road
Chiswick
London
W4 2BT
Director NameMr Clive Christopher Roger Bannister
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(91 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address95 Clarendon Road
London
W11 4JG
Director NameMr Graham Alan Faux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(91 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Limes
East Hanningfield Road
Chelmsford
Essex
CM2 7TQ
Secretary NameKate Elizabeth Hudson
StatusResigned
Appointed22 October 2009(91 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressHsbc Level 14
8 Canada Square
London
E14 5HQ
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(92 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Peter John Box
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(92 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Ian Clarke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(92 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Gayhurst Court
Gayhurst
Newport Pagnell
Bucks
MK16 8LG
Secretary NamePolly Naher
NationalityBritish
StatusResigned
Appointed31 March 2010(92 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAndrew John Dick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 March 2011(93 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(95 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Adrianne Helen Marie Abbott
StatusResigned
Appointed09 April 2014(96 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2017)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitemmc.com

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

27m at £1Mmc Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,000,000
Net Worth£67,800,000
Cash£66,400,000
Current Liabilities£6,400,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 October 1999Delivered on: 29 October 1999
Satisfied on: 3 June 2015
Persons entitled: Lloyd'sas Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions

Classification: Deed of variation made in addition to and modifying the security and trust deed dated 21ST september 1989 (the "principal deed") issued by the company
Secured details: The payment of all costs, charges, expenses and other liabilities due or to become due from the company to the chargee under the terms of the security and trust deed (as modified); and the payments of all debts and obligations due or to become due from the company to the chargee in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company.. See the mortgage charge document for full details.
Fully Satisfied
21 September 1989Delivered on: 14 October 1989
Satisfied on: 3 June 2015
Persons entitled: Lloydsect of Insurance Transactionsditors for the Time Being of the Company in Resp(A Statutory Corporation) as Trustee for the Cre

Classification: Security & 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 monies for the time being standing to the credit of or pursuant to lloyds brokers byelaw (no. 5 of 1988) (see 395 refm: 512 for full details).
Fully Satisfied
24 February 1983Delivered on: 4 March 1983
Satisfied on: 3 June 2015
Persons entitled: The Corporation of Lloyd's

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 & interest in the monies standing, to the credit of the company's "c" account at the date of the trust deed & in the monies & investments at the date of the trust deed standing to the credit of or held in other iba accounts of the company from any scource. (See doc M189 for full details).
Fully Satisfied

Filing History

12 April 2022Final Gazette dissolved following liquidation (1 page)
12 January 2022Return of final meeting in a members' voluntary winding up (10 pages)
21 December 2021Liquidators' statement of receipts and payments to 20 October 2021 (11 pages)
9 December 2020Registered office address changed from 1 Tower Place West London EC3R 5BU to Devonshire House 60 Goswell Road London EC1M 7AD on 9 December 2020 (2 pages)
1 December 2020Appointment of a voluntary liquidator (3 pages)
1 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-21
(1 page)
30 November 2020Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to 1 Tower Place West London EC3R 5BU on 30 November 2020 (2 pages)
13 November 2020Declaration of solvency (7 pages)
21 October 2020Accounts for a small company made up to 31 December 2019 (24 pages)
24 July 2020Termination of appointment of Jane Victoria Barker as a director on 24 July 2020 (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
1 October 2019Full accounts made up to 31 December 2018 (26 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Peter John Box as a director on 31 December 2018 (1 page)
21 December 2018Termination of appointment of Sally Angela Helen Williams as a director on 21 December 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (24 pages)
8 May 2018Termination of appointment of Mark Anthony Weil as a director on 4 May 2018 (1 page)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (23 pages)
21 July 2017Full accounts made up to 31 December 2016 (23 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 February 2017Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page)
9 February 2017Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page)
9 February 2017Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages)
9 February 2017Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages)
7 December 2016Solvency Statement dated 02/11/16 (1 page)
7 December 2016Resolutions
  • RES13 ‐ £Cancel £24752930 from share prem a/c 02/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2016Statement of capital on 7 December 2016
  • GBP 2.00
(3 pages)
7 December 2016Statement by Directors (1 page)
7 December 2016Statement by Directors (1 page)
7 December 2016Solvency Statement dated 02/11/16 (1 page)
7 December 2016Solvency Statement dated 02/11/16 (1 page)
7 December 2016Statement of capital on 7 December 2016
  • GBP 2.00
(3 pages)
7 December 2016Resolutions
  • RES13 ‐ £Cancel £24752930 from share prem a/c 02/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2016Statement by Directors (1 page)
7 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 02/11/2016
(1 page)
7 December 2016Statement by Directors (1 page)
7 December 2016Statement of capital on 7 December 2016
  • GBP 2
(3 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 2
(3 pages)
7 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 02/11/2016
(1 page)
7 December 2016Solvency Statement dated 02/11/16 (1 page)
25 July 2016Full accounts made up to 31 December 2015 (22 pages)
25 July 2016Full accounts made up to 31 December 2015 (22 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 27,047,070
(10 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 27,047,070
(10 pages)
13 July 2015Full accounts made up to 31 December 2014 (34 pages)
13 July 2015Full accounts made up to 31 December 2014 (34 pages)
3 June 2015Satisfaction of charge 3 in full (4 pages)
3 June 2015Satisfaction of charge 2 in full (4 pages)
3 June 2015Satisfaction of charge 3 in full (4 pages)
3 June 2015Satisfaction of charge 1 in full (4 pages)
3 June 2015Satisfaction of charge 2 in full (4 pages)
3 June 2015Satisfaction of charge 1 in full (4 pages)
14 April 2015Appointment of Mrs Sally Angela Helen Williams as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mrs Sally Angela Helen Williams as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mrs Sally Angela Helen Williams as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of John James Nicholson as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of John James Nicholson as a director on 31 March 2015 (1 page)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 27,047,070
(10 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 27,047,070
(10 pages)
23 February 2015Director's details changed for Mr Mark Anthony Weil on 19 February 2015 (2 pages)
23 February 2015Director's details changed for John James Nicholson on 19 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Mark Anthony Weil on 19 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Marcus Newton Baker on 19 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Marcus Newton Baker on 19 February 2015 (2 pages)
23 February 2015Director's details changed for John James Nicholson on 19 February 2015 (2 pages)
2 December 2014Director's details changed for Mr Mark Christopher Chessher on 29 September 2014 (3 pages)
2 December 2014Director's details changed for Mr Mark Christopher Chessher on 29 September 2014 (3 pages)
2 September 2014Full accounts made up to 31 December 2013 (35 pages)
2 September 2014Full accounts made up to 31 December 2013 (35 pages)
15 April 2014Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages)
15 April 2014Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages)
15 April 2014Director's details changed for John James Nicholson on 14 April 2014 (2 pages)
15 April 2014Director's details changed for John James Nicholson on 14 April 2014 (2 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 27,047,070
(9 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 27,047,070
(9 pages)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
28 January 2014Statement of company's objects (2 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
28 January 2014Statement of company's objects (2 pages)
24 January 2014Director's details changed for Mrs Jane Victoria Barker on 22 January 2014 (2 pages)
24 January 2014Director's details changed for Mrs Jane Victoria Barker on 22 January 2014 (2 pages)
13 November 2013Director's details changed for Mr Mark Christopher Chessher on 4 October 2013 (2 pages)
13 November 2013Director's details changed for Mr Mark Christopher Chessher on 4 October 2013 (2 pages)
13 November 2013Director's details changed for Mr Mark Christopher Chessher on 4 October 2013 (2 pages)
4 September 2013Appointment of Jane Victoria Barker as a director (2 pages)
4 September 2013Appointment of Jane Victoria Barker as a director (2 pages)
2 August 2013Termination of appointment of Peter Middleton as a director (1 page)
2 August 2013Termination of appointment of Peter Middleton as a director (1 page)
18 July 2013Full accounts made up to 31 December 2012 (35 pages)
18 July 2013Full accounts made up to 31 December 2012 (35 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
23 January 2013Director's details changed for Mr Mark Christopher Chessher on 4 October 2012 (2 pages)
23 January 2013Director's details changed for Mr Mark Christopher Chessher on 4 October 2012 (2 pages)
23 January 2013Director's details changed for Mr Mark Christopher Chessher on 4 October 2012 (2 pages)
15 January 2013Director's details changed for Mr Mark Anthony Weil on 8 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Mark Anthony Weil on 8 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Mark Anthony Weil on 8 January 2013 (2 pages)
23 October 2012Appointment of Mr Mark Anthony Weil as a director (2 pages)
23 October 2012Appointment of Mr Mark Anthony Weil as a director (2 pages)
12 October 2012Termination of appointment of Martin South as a director (1 page)
12 October 2012Termination of appointment of Martin South as a director (1 page)
1 October 2012Full accounts made up to 31 December 2011 (36 pages)
1 October 2012Full accounts made up to 31 December 2011 (36 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
6 January 2012Director's details changed for Martin Christopher South on 8 July 2011 (2 pages)
6 January 2012Director's details changed for Martin Christopher South on 8 July 2011 (2 pages)
6 January 2012Director's details changed for Martin Christopher South on 8 July 2011 (2 pages)
6 January 2012Director's details changed for Martin Christopher South on 8 July 2011 (2 pages)
6 January 2012Director's details changed for Martin Christopher South on 8 July 2011 (2 pages)
6 January 2012Director's details changed for Martin Christopher South on 8 July 2011 (2 pages)
7 November 2011Appointment of Mr Mark Christopher Chessher as a director (2 pages)
7 November 2011Appointment of Mr Mark Christopher Chessher as a director (2 pages)
4 November 2011Termination of appointment of Andrew Dick as a director (1 page)
4 November 2011Termination of appointment of Andrew Dick as a director (1 page)
13 October 2011Full accounts made up to 31 December 2010 (41 pages)
13 October 2011Full accounts made up to 31 December 2010 (41 pages)
5 August 2011Termination of appointment of Ian Clarke as a director (1 page)
5 August 2011Termination of appointment of Ian Clarke as a director (1 page)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
20 April 2011Appointment of Andrew John Dick as a director (2 pages)
20 April 2011Appointment of Andrew John Dick as a director (2 pages)
1 April 2011Appointment of Mr Marcus Newton Baker as a director (2 pages)
1 April 2011Appointment of Mr Marcus Newton Baker as a director (2 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
11 March 2011Termination of appointment of Morley Speed as a director (1 page)
11 March 2011Termination of appointment of Peter Newnham as a director (1 page)
11 March 2011Termination of appointment of David Carlile as a director (1 page)
11 March 2011Termination of appointment of Morley Speed as a director (1 page)
11 March 2011Termination of appointment of Peter Newnham as a director (1 page)
11 March 2011Termination of appointment of David Carlile as a director (1 page)
11 March 2011Termination of appointment of Steven Bonynge as a director (1 page)
11 March 2011Termination of appointment of Steven Bonynge as a director (1 page)
11 March 2011Termination of appointment of Bruno Le Roy as a director (1 page)
11 March 2011Termination of appointment of Bruno Le Roy as a director (1 page)
16 February 2011Director's details changed for Sir Peter Edward Middleton on 8 February 2011 (2 pages)
16 February 2011Director's details changed for Sir Peter Edward Middleton on 8 February 2011 (2 pages)
16 February 2011Director's details changed for Sir Peter Edward Middleton on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Steven Richard Bonynge on 1 November 2010 (2 pages)
15 February 2011Director's details changed for Bruno Gerard Marie Le Roy on 12 January 2011 (2 pages)
15 February 2011Director's details changed for Bruno Gerard Marie Le Roy on 12 January 2011 (2 pages)
15 February 2011Director's details changed for Mr Steven Richard Bonynge on 1 November 2010 (2 pages)
15 February 2011Director's details changed for Mr Steven Richard Bonynge on 1 November 2010 (2 pages)
15 February 2011Director's details changed for Bruno Gerard Marie Le Roy on 12 January 2011 (2 pages)
15 February 2011Director's details changed for Mr Steven Richard Bonynge on 1 November 2010 (2 pages)
15 February 2011Director's details changed for Bruno Gerard Marie Le Roy on 12 January 2011 (2 pages)
15 February 2011Director's details changed for Mr Steven Richard Bonynge on 1 November 2010 (2 pages)
15 February 2011Director's details changed for Mr Steven Richard Bonynge on 1 November 2010 (2 pages)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
18 November 2010Termination of appointment of Douglas White as a director (2 pages)
18 November 2010Termination of appointment of Douglas White as a director (2 pages)
21 May 2010Termination of appointment of Philip Gawler as a director (2 pages)
21 May 2010Termination of appointment of Jane Lawrie as a director (2 pages)
21 May 2010Termination of appointment of Philip Gawler as a director (2 pages)
21 May 2010Termination of appointment of Jane Lawrie as a director (2 pages)
19 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 27,047,070
(5 pages)
19 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 27,047,070
(5 pages)
18 May 2010Termination of appointment of Julian Wallers as a director (2 pages)
18 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2010Termination of appointment of Julian Wallers as a director (2 pages)
13 May 2010Appointment of Sir Peter Edward Middleton as a director (3 pages)
13 May 2010Appointment of Sir Peter Edward Middleton as a director (3 pages)
4 May 2010Section 519 (1 page)
4 May 2010Section 519 (1 page)
22 April 2010Appointment of Peter John Box as a director (3 pages)
22 April 2010Appointment of Angus Kenneth Cameron as a director (3 pages)
22 April 2010Appointment of Angus Kenneth Cameron as a director (3 pages)
22 April 2010Appointment of Peter John Box as a director (3 pages)
19 April 2010Appointment of Polly Naher as a secretary (3 pages)
19 April 2010Appointment of Martin Christopher South as a director (3 pages)
19 April 2010Appointment of John James Nicholson as a director (3 pages)
19 April 2010Registered office address changed from 8 Canada Square London E14 5HQ on 19 April 2010 (2 pages)
19 April 2010Appointment of Martin Christopher South as a director (3 pages)
19 April 2010Appointment of Ian Clarke as a director (3 pages)
19 April 2010Appointment of Polly Naher as a secretary (3 pages)
19 April 2010Appointment of Ian Clarke as a director (3 pages)
19 April 2010Registered office address changed from 8 Canada Square London E14 5HQ on 19 April 2010 (2 pages)
19 April 2010Appointment of John James Nicholson as a director (3 pages)
16 April 2010Termination of appointment of Janet Elms as a director (1 page)
16 April 2010Termination of appointment of Kate Hudson as a secretary (1 page)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2010Termination of appointment of Philip Gregory as a director (1 page)
16 April 2010Termination of appointment of Janet Elms as a director (1 page)
16 April 2010Termination of appointment of Nigel Hinshelwood as a director (1 page)
16 April 2010Termination of appointment of Christopher Galyer as a director (1 page)
16 April 2010Termination of appointment of Kate Hudson as a secretary (1 page)
16 April 2010Termination of appointment of a director (1 page)
16 April 2010Termination of appointment of Clive Bannister as a director (1 page)
16 April 2010Termination of appointment of a director (1 page)
16 April 2010Termination of appointment of Philip Gregory as a director (1 page)
16 April 2010Termination of appointment of Graham Faux as a director (1 page)
16 April 2010Termination of appointment of Graham Faux as a director (1 page)
16 April 2010Termination of appointment of Nigel Hinshelwood as a director (1 page)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2010Termination of appointment of Christopher Galyer as a director (1 page)
16 April 2010Termination of appointment of Clive Bannister as a director (1 page)
7 April 2010Auditor's resignation (1 page)
7 April 2010Auditor's resignation (1 page)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed hsbc insurance brokers LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
1 April 2010Company name changed hsbc insurance brokers LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
1 April 2010Change of name notice (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (11 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (11 pages)
15 March 2010Full accounts made up to 31 December 2009 (45 pages)
15 March 2010Full accounts made up to 31 December 2009 (45 pages)
4 March 2010Director's details changed for Philip Peter Clinton Gregory on 11 January 2010 (2 pages)
4 March 2010Director's details changed for Philip Peter Clinton Gregory on 11 January 2010 (2 pages)
7 January 2010Termination of appointment of a director (1 page)
7 January 2010Termination of appointment of a director (1 page)
9 December 2009Director's details changed for Nigel Grant Hinshelwood on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Nigel Grant Hinshelwood on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Nigel Grant Hinshelwood on 9 December 2009 (2 pages)
10 November 2009Appointment of Kate Elizabeth Hudson as a secretary (1 page)
10 November 2009Appointment of Kate Elizabeth Hudson as a secretary (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)
27 August 2009Director appointed graham alan faux (1 page)
27 August 2009Director appointed graham alan faux (1 page)
23 July 2009Appointment terminated director carol ranger (1 page)
23 July 2009Appointment terminated director carol ranger (1 page)
2 June 2009Full accounts made up to 31 December 2008 (41 pages)
2 June 2009Full accounts made up to 31 December 2008 (41 pages)
3 March 2009Return made up to 01/02/09; full list of members (7 pages)
3 March 2009Director appointed julian eric ledward wallers (1 page)
3 March 2009Director appointed nigel grant hinshelwood (1 page)
3 March 2009Return made up to 01/02/09; full list of members (7 pages)
3 March 2009Director appointed nigel grant hinshelwood (1 page)
3 March 2009Director appointed julian eric ledward wallers (1 page)
22 January 2009Director appointed clive christopher roger bannister (1 page)
22 January 2009Director appointed clive christopher roger bannister (1 page)
23 December 2008Appointment terminated director christen schnor (1 page)
23 December 2008Appointment terminated director christen schnor (1 page)
25 September 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
25 September 2008Director appointed mr steven richard bonynge (1 page)
25 September 2008Director appointed mr steven richard bonynge (1 page)
25 September 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
10 September 2008Director appointed jane ann louisa lawrie (1 page)
10 September 2008Director appointed janet ann french elms (2 pages)
10 September 2008Director appointed janet ann french elms (2 pages)
10 September 2008Appointment terminated director christopher burr (1 page)
10 September 2008Appointment terminated director christopher burr (1 page)
10 September 2008Director appointed jane ann louisa lawrie (1 page)
1 August 2008Secretary appointed pauline louise mcquillan (1 page)
1 August 2008Secretary appointed pauline louise mcquillan (1 page)
31 July 2008Appointment terminated secretary peter harvey (1 page)
31 July 2008Appointment terminated secretary peter harvey (1 page)
1 April 2008Return made up to 01/02/08; full list of members (6 pages)
1 April 2008Return made up to 01/02/08; full list of members (6 pages)
14 March 2008Director's change of particulars / bruno le roy / 30/04/2007 (1 page)
14 March 2008Director's change of particulars / bruno le roy / 30/04/2007 (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)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
3 October 2007Group of companies' accounts made up to 31 December 2006 (53 pages)
3 October 2007Group of companies' accounts made up to 31 December 2006 (53 pages)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
9 May 2007Return made up to 28/02/07; full list of members (4 pages)
9 May 2007Return made up to 28/02/07; full list of members (4 pages)
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)
25 January 2007Nc inc already adjusted 21/12/06 (2 pages)
25 January 2007Nc inc already adjusted 21/12/06 (2 pages)
25 January 2007Ad 01/01/07--------- £ si 19000000@1=19000000 £ ic 2800000/21800000 (2 pages)
25 January 2007Ad 01/01/07--------- £ si 19000000@1=19000000 £ ic 2800000/21800000 (2 pages)
25 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
20 October 2006Group of companies' accounts made up to 31 December 2005 (48 pages)
20 October 2006Group of companies' accounts made up to 31 December 2005 (48 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
13 March 2006Return made up to 28/02/06; full list of members (5 pages)
13 March 2006Return made up to 28/02/06; full list of members (5 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
6 September 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
6 September 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
4 March 2005Return made up to 28/02/05; full list of members (5 pages)
4 March 2005Return made up to 28/02/05; full list of members (5 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
29 September 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
29 September 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
30 July 2004Secretary's particulars changed (1 page)
30 July 2004Secretary's particulars changed (1 page)
8 March 2004Return made up to 28/02/04; full list of members (12 pages)
8 March 2004Return made up to 28/02/04; full list of members (12 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
10 November 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
10 November 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
9 May 2003New director appointed (3 pages)
9 May 2003New director appointed (3 pages)
10 March 2003Return made up to 28/02/03; full list of members (12 pages)
10 March 2003Return made up to 28/02/03; full list of members (12 pages)
30 December 2002Director's particulars changed (1 page)
30 December 2002Director's particulars changed (1 page)
7 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
7 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
30 May 2002New director appointed (4 pages)
30 May 2002New director appointed (4 pages)
30 May 2002New director appointed (4 pages)
30 May 2002New director appointed (4 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (1 page)
22 April 2002New director appointed (1 page)
22 April 2002Director resigned (1 page)
19 March 2002Return made up to 28/02/02; no change of members (11 pages)
19 March 2002Registered office changed on 19/03/02 from: 10 lower thames street london EC3R 6HB (1 page)
19 March 2002Registered office changed on 19/03/02 from: 10 lower thames street london EC3R 6HB (1 page)
19 March 2002Return made up to 28/02/02; no change of members (11 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
23 October 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
23 October 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
21 March 2001Return made up to 28/02/01; full list of members (13 pages)
21 March 2001Return made up to 28/02/01; full list of members (13 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
5 October 2000Full group accounts made up to 31 December 1999 (30 pages)
5 October 2000Full group accounts made up to 31 December 1999 (30 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
26 July 2000Declaration of mortgage charge released/ceased (1 page)
26 July 2000Declaration of mortgage charge released/ceased (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
8 March 2000Return made up to 28/02/00; no change of members (14 pages)
8 March 2000Return made up to 28/02/00; no change of members (14 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
29 October 1999Particulars of mortgage/charge (7 pages)
29 October 1999Particulars of mortgage/charge (7 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
24 September 1999Full group accounts made up to 31 December 1998 (30 pages)
24 September 1999Full group accounts made up to 31 December 1998 (30 pages)
16 June 1999Memorandum and Articles of Association (36 pages)
16 June 1999Memorandum and Articles of Association (36 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(42 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(42 pages)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(42 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(42 pages)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
14 June 1999Registered office changed on 14/06/99 from: bishops court 27-33 artillery lane london E1 7LP (1 page)
14 June 1999Registered office changed on 14/06/99 from: bishops court 27-33 artillery lane london E1 7LP (1 page)
1 June 1999Company name changed hsbc gibbs LIMITED\certificate issued on 01/06/99 (2 pages)
1 June 1999Company name changed hsbc gibbs LIMITED\certificate issued on 01/06/99 (2 pages)
20 May 1999Memorandum and Articles of Association (36 pages)
20 May 1999Memorandum and Articles of Association (36 pages)
10 March 1999Return made up to 28/02/99; no change of members (15 pages)
10 March 1999Return made up to 28/02/99; no change of members (15 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
5 June 1998Full group accounts made up to 31 December 1997 (30 pages)
5 June 1998Full group accounts made up to 31 December 1997 (30 pages)
10 March 1998Return made up to 28/02/98; full list of members (17 pages)
10 March 1998Return made up to 28/02/98; full list of members (17 pages)
5 December 1997Director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 July 1997Full group accounts made up to 31 December 1996 (32 pages)
10 July 1997Full group accounts made up to 31 December 1996 (32 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
1 May 1997Director's particulars changed (1 page)
1 May 1997Return made up to 28/02/97; no change of members (17 pages)
1 May 1997Director's particulars changed (1 page)
1 May 1997Return made up to 28/02/97; no change of members (17 pages)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
8 October 1996Auditor's resignation (1 page)
8 October 1996Auditor's resignation (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
7 June 1996Director's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
14 May 1996Full group accounts made up to 31 December 1995 (29 pages)
14 May 1996Full group accounts made up to 31 December 1995 (29 pages)
11 April 1996Director's particulars changed (1 page)
11 April 1996Director's particulars changed (1 page)
31 March 1996Return made up to 28/02/96; no change of members (13 pages)
31 March 1996Return made up to 28/02/96; no change of members (13 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
2 January 1996Company name changed gibbs hartley cooper LIMITED\certificate issued on 02/01/96 (2 pages)
2 January 1996Company name changed gibbs hartley cooper LIMITED\certificate issued on 02/01/96 (2 pages)
25 October 1995Director's particulars changed (4 pages)
25 October 1995Director's particulars changed (4 pages)
21 June 1995Full group accounts made up to 31 December 1994 (27 pages)
21 June 1995Full group accounts made up to 31 December 1994 (27 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
7 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
7 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (299 pages)
3 July 1994Full group accounts made up to 31 December 1993 (29 pages)
3 July 1994Full group accounts made up to 31 December 1993 (29 pages)
21 March 1994Return made up to 28/02/94; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
21 March 1994Return made up to 28/02/94; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
21 December 1993New director appointed (2 pages)
21 December 1993New director appointed (2 pages)
25 April 1993Full group accounts made up to 31 December 1992 (25 pages)
25 April 1993Full group accounts made up to 31 December 1992 (25 pages)
5 March 1993Return made up to 28/02/93; full list of members (8 pages)
5 March 1993Return made up to 28/02/93; full list of members (8 pages)
12 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1992New director appointed (2 pages)
30 September 1992New director appointed (2 pages)
28 September 1992New director appointed (4 pages)
28 September 1992New director appointed (4 pages)
14 April 1992Full group accounts made up to 31 December 1991 (22 pages)
14 April 1992Full group accounts made up to 31 December 1991 (22 pages)
13 March 1992Return made up to 28/02/92; full list of members (8 pages)
13 March 1992Return made up to 28/02/92; full list of members (8 pages)
12 March 1991Full group accounts made up to 31 December 1990 (18 pages)
12 March 1991Full group accounts made up to 31 December 1990 (18 pages)
6 March 1990Return made up to 12/02/90; full list of members (7 pages)
6 March 1990Full accounts made up to 31 December 1989 (19 pages)
6 March 1990Return made up to 12/02/90; full list of members (7 pages)
6 March 1990Full accounts made up to 31 December 1989 (19 pages)
8 May 1989New director appointed (2 pages)
8 May 1989New director appointed (2 pages)
9 March 1989Full accounts made up to 31 December 1988 (21 pages)
9 March 1989Full accounts made up to 31 December 1988 (21 pages)
14 November 1988New director appointed (2 pages)
14 November 1988New director appointed (2 pages)
19 April 1988Full accounts made up to 31 December 1987 (21 pages)
19 April 1988Full accounts made up to 31 December 1987 (21 pages)
10 November 1987New director appointed (2 pages)
10 November 1987New director appointed (2 pages)
31 July 1987Full accounts made up to 31 December 1986 (18 pages)
31 July 1987Full accounts made up to 31 December 1986 (18 pages)
25 June 1987New director appointed (2 pages)
25 June 1987New director appointed (2 pages)
1 September 1986Return made up to 28/05/86; full list of members (7 pages)
1 September 1986Return made up to 28/05/86; full list of members (7 pages)
26 July 1986New director appointed (2 pages)
26 July 1986New director appointed (2 pages)
24 July 1986Full accounts made up to 31 December 1985 (17 pages)
24 July 1986Full accounts made up to 31 December 1985 (17 pages)
8 May 1986New director appointed (2 pages)
8 May 1986New director appointed (2 pages)
25 April 1985New secretary appointed (1 page)
25 April 1985New secretary appointed (1 page)
3 June 1982Accounts made up to 31 December 1981 (12 pages)
3 June 1982Accounts made up to 31 December 1981 (12 pages)
5 June 1981Annual return made up to 11/05/81 (5 pages)
5 June 1981Accounts made up to 31 December 1980 (11 pages)
5 June 1981Accounts made up to 31 December 1980 (11 pages)
5 June 1981Annual return made up to 11/05/81 (5 pages)
6 January 1981Increase in nominal capital (1 page)
6 January 1981Increase in nominal capital (1 page)
4 July 1980Annual return made up to 05/06/80 (6 pages)
4 July 1980Accounts made up to 31 December 1979 (11 pages)
4 July 1980Accounts made up to 31 December 1979 (11 pages)
4 July 1980Annual return made up to 05/06/80 (6 pages)
29 July 1979Annual return made up to 07/06/79 (6 pages)
29 July 1979Annual return made up to 07/06/79 (6 pages)
27 July 1979Annual return made up to 07/06/79 (6 pages)
27 July 1979Annual return made up to 07/06/79 (6 pages)
3 August 1978Annual return made up to 25/07/77 (8 pages)
3 August 1978Annual return made up to 25/07/77 (8 pages)
1 August 1978Annual return made up to 06/06/78 (9 pages)
1 August 1978Annual return made up to 06/06/78 (9 pages)
3 August 1977Accounts made up to 31 December 1976 (17 pages)
3 August 1977Accounts made up to 31 December 1976 (17 pages)
3 April 1977Annual return made up to 25/07/77 (8 pages)
3 April 1977Annual return made up to 25/07/77 (8 pages)
11 November 1976Annual return made up to 29/09/76 (9 pages)
11 November 1976Annual return made up to 29/09/76 (9 pages)
26 August 1954Company name changed\certificate issued on 26/08/54 (9 pages)
26 August 1954Company name changed\certificate issued on 26/08/54 (9 pages)
29 November 1917Incorporation (41 pages)
29 November 1917Certificate of incorporation (1 page)
29 November 1917Incorporation (41 pages)
29 November 1917Certificate of incorporation (1 page)