Company NameBishopsgate Insurance Brokers Limited
Company StatusActive
Company Number00149526
CategoryPrivate Limited Company
Incorporation Date4 February 1918(105 years, 2 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Secretary NameDean Clarke
StatusCurrent
Appointed11 December 2018(100 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 51 years ago)
NationalityCypriot
StatusCurrent
Appointed24 April 2019(101 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Graham Ian Kilby
Date of BirthJune 1976 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(102 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr James Andrew Fraser Masterton
Date of BirthOctober 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(102 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(104 years, 1 month after company formation)
Appointment Duration1 year, 1 month
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameKenneth Ernest Gregory
Date of BirthAugust 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(73 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressWycheways
Tysea Hill
Stapleford Abbots
Essex
Director NameMr Keith Hamilton
Date of BirthDecember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(73 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 August 1991)
RoleCompany Director
Correspondence Address42 Lukes Lea
Marsworth
Tring
Hertfordshire
HP23 4NH
Director NameJohn William Hathaway
Date of BirthOctober 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(73 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address17 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Secretary NameMr Keith Hamilton
NationalityBritish
StatusResigned
Appointed24 May 1991(73 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 August 1991)
RoleCompany Director
Correspondence Address42 Lukes Lea
Marsworth
Tring
Hertfordshire
HP23 4NH
Secretary NameMr Alan Edward Thurlow
NationalityBritish
StatusResigned
Appointed22 May 1992(74 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrintania
Fernwood Close
Bromley
Kent
BR1 3EZ
Director NamePeter Charles Allen
Date of BirthApril 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(76 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Bowmandale
Barton-Upon-Humber
South Humberside
DN18 5EA
Director NameMr Andrew Alan Conibear
Date of BirthMay 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(79 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 2004)
RoleCd Lloyds Insurance Broker
Country of ResidenceEngland
Correspondence AddressKinross House
Little London Road
Horam
East Sussex
TN21 0BG
Director NameMr Raymond Benjamin Antell
Date of BirthOctober 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(82 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address116 Elm Walk
Raynes Park
London
SW20 9EG
Director NameChristina Joanne Edwards
Date of BirthMarch 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(82 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 August 2001)
RoleInsurance Broker
Correspondence Address5 Downe Avenue
Cudham
Sevenoaks
Kent
TN14 7QX
Director NameGeoffrey Michael Clarke
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(83 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2005)
RoleInsurance Broker
Correspondence Address31 Laburnum Grove
Hockley
Essex
SS5 4SQ
Director NameStephen Duffy
Date of BirthNovember 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(83 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 February 2009)
RoleInsurance Broker
Correspondence Address4 Tonbridge Close
Brandlesholme
Bury
Lancashire
BL8 1YH
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(86 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 February 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Timothy Charles Craton
NationalityBritish
StatusResigned
Appointed08 October 2004(86 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 May 2010)
RoleCompany Director
Correspondence AddressDownings
Quarry Close
Oxted
Surrey
RH8 9HG
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(86 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameMark Gilbert
Date of BirthSeptember 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(87 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2007)
RoleInsurance Broker
Correspondence AddressThe Stables Hurst Wickham Barn
College Lane, Hurstpierpoint
Hassocks
West Sussex
BN6 9AD
Director NameMark Greenwood
Date of BirthMay 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(87 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2007)
RoleInsurance Broker
Correspondence Address7 Stonechat Square
Beckton
London
E6 5LQ
Director NameMs Amanda Jayne Blanc
Date of BirthAugust 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(89 years after company formation)
Appointment Duration4 years (resigned 14 February 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Carl Thomas Gray
Date of BirthDecember 1969 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2008(90 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 11 Twyford Court
Twyford Avenue
Acton London
W3 9QE
Secretary NameMr Darryl Clark
StatusResigned
Appointed24 May 2010(92 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 December 2010)
RoleCompany Director
Correspondence Address77 Leadenhall Street
London
EC3A 3DE
Director NameJames Maxwell Carruthers
Date of BirthNovember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(92 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME15 7EA
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed03 December 2010(92 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 July 2011)
RoleCompany Director
Correspondence Address77 Leadenhall Street
London
EC3A 3DE
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed22 July 2011(93 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address77 Leadenhall Street
London
EC3A 3DE
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(93 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Leadenhall Street
London
EC3A 3DE
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(94 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Leadenhall Street
London
EC3A 3DE
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(95 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address77 Leadenhall Street
London
EC3A 3DE
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed20 April 2016(98 years, 3 months after company formation)
Appointment Duration8 months (resigned 20 December 2016)
RoleCompany Director
Correspondence Address77 Leadenhall Street
London
EC3A 3DE
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(98 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed15 March 2017(99 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Russell James Benzies
Date of BirthOctober 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(100 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(100 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(100 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Aurelio Cusaro
Date of BirthAugust 1985 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed19 September 2019(101 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Minster Court
London
EC3R 7AA

Contact

Websitewww.towergateunderwriting.co.uk/london-market.aspx
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.5m at £1Towergate Insurance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,380,490
Net Worth£8,252,833
Cash£4,610,152
Current Liabilities£12,462,669

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2022 (10 months, 1 week ago)
Next Return Due7 June 2023 (2 months, 1 week from now)

Charges

2 April 2015Delivered on: 22 April 2015
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
14 July 2020Delivered on: 15 July 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
26 September 2018Delivered on: 1 October 2018
Persons entitled: Ci

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2017Delivered on: 10 August 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
10 May 2013Delivered on: 21 May 2013
Satisfied on: 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge.
Fully Satisfied
27 June 2012Delivered on: 6 July 2012
Satisfied on: 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 February 2011Delivered on: 25 February 2011
Satisfied on: 11 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 October 2004Delivered on: 26 October 2004
Satisfied on: 9 December 2005
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the chargee, the lender, the mezzanine lender, the overdraft bank and the hedging bank and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part first floor and part mezzanine floor, 14 clifford street, york, unit 4, indescon court, millharbour, london and sixth floor, city reach, 5 greenwich view place, millharbour, london for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 21 September 2004
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 1 february 1991 (the "principal deed"))
Secured details: The payment of 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 including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company 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 and all approved iba assets of the company (and all assets which would be approved).
Fully Satisfied
1 February 1991Delivered on: 15 February 1991
Satisfied on: 26 August 2000
Persons entitled: Lloyd's

Classification: Security and turst 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 (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no 5 of 1988) (see form 395 for full details).
Fully Satisfied
28 February 1983Delivered on: 4 March 1983
Satisfied on: 30 April 1993
Persons entitled: The Corporation of Lloyd's

Classification: Turst 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 is "c" account at the date of the trust deed (see DOCM119 for further details).
Fully Satisfied
10 June 2020Delivered on: 18 June 2020
Satisfied on: 23 July 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Fully Satisfied
19 April 1963Delivered on: 25 April 1963
Satisfied on: 30 April 1993
Persons entitled: Williams Deacons Bank LTD.

Classification: Charge without written inst.
Secured details: All monies due etc. for the company and/or alec francis beer.
Particulars: All monies now or at any time standing to the credit of the company.
Fully Satisfied

Filing History

16 June 2021Full accounts made up to 31 December 2020 (36 pages)
28 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
2 December 2020Appointment of Mr James Andrew Fraser Masterton as a director on 22 September 2020 (2 pages)
24 November 2020Appointment of Mr Graham Ian Kilby as a director on 22 September 2020 (2 pages)
24 November 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 6,800,100
(3 pages)
19 November 2020Termination of appointment of Jonathan James Turnbull as a director on 22 September 2020 (1 page)
13 August 2020Full accounts made up to 31 December 2019 (35 pages)
23 July 2020Memorandum and Articles of Association (46 pages)
23 July 2020Satisfaction of charge 001495260010 in full (1 page)
23 July 2020Satisfaction of charge 001495260011 in full (1 page)
23 July 2020Satisfaction of charge 001495260012 in full (1 page)
22 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2020Registration of charge 001495260013, created on 14 July 2020 (54 pages)
14 July 2020Change of details for Ardonagh Specialty Holdings Limited as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
18 June 2020Registration of charge 001495260012, created on 10 June 2020 (72 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
1 June 2020Change of details for Ardonagh Specialty Holdings Limited as a person with significant control on 30 July 2019 (2 pages)
8 November 2019Termination of appointment of Matthew William Raino as a director on 28 October 2019 (1 page)
8 November 2019Termination of appointment of Aurelio Cusaro as a director on 28 October 2019 (1 page)
8 November 2019Termination of appointment of Richard Churchill Ward as a director on 28 October 2019 (1 page)
20 September 2019Appointment of Mr Aurelio Cusaro as a director on 19 September 2019 (2 pages)
20 September 2019Appointment of Matthew Raino as a director on 19 September 2019 (2 pages)
20 September 2019Appointment of Doctor Richard Churchill Ward as a director on 19 September 2019 (2 pages)
16 September 2019Full accounts made up to 31 December 2018 (38 pages)
13 August 2019Termination of appointment of David Christopher Ross as a director on 1 August 2019 (1 page)
1 August 2019Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page)
5 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
5 June 2019Cessation of Towergate Insurance Limited as a person with significant control on 6 March 2019 (1 page)
5 June 2019Notification of Ardonagh Specialty Holdings Limited as a person with significant control on 6 March 2019 (1 page)
25 April 2019Appointment of Mr Antonios Erotocritou as a director on 24 April 2019 (2 pages)
8 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
1 April 2019Termination of appointment of Barnabas John Hurst-Bannister as a director on 31 March 2019 (1 page)
6 February 2019Termination of appointment of Antonios Erotocritou as a director on 6 February 2019 (1 page)
6 February 2019Appointment of Mr Jonathan James Turnbull as a director on 6 February 2019 (2 pages)
24 January 2019Auditor's resignation (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
21 December 2018Termination of appointment of Gordon Frederick Newman as a director on 28 November 2018 (1 page)
29 November 2018Termination of appointment of Russell James Benzies as a director on 28 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (33 pages)
1 October 2018Registration of charge 001495260011, created on 26 September 2018 (64 pages)
30 August 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 6,800,000
(3 pages)
30 August 2018Appointment of Mr Barnabas John Hurst-Bannister as a director on 26 July 2018 (2 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
8 June 2018Appointment of Mr Russell James Benzies as a director on 8 May 2018 (2 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
15 February 2018Appointment of Mr Gordon Frederick Newman as a director on 13 February 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (35 pages)
5 October 2017Full accounts made up to 31 December 2016 (35 pages)
10 August 2017Registration of charge 001495260010, created on 7 August 2017 (64 pages)
10 August 2017Registration of charge 001495260010, created on 7 August 2017 (64 pages)
7 July 2017Satisfaction of charge 001495260009 in full (5 pages)
7 July 2017Satisfaction of charge 001495260009 in full (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Register inspection address has been changed to Towergate House Eclipse Park, Sittingbourne Road Maidstone ME14 3EN (1 page)
30 May 2017Register inspection address has been changed to Towergate House Eclipse Park, Sittingbourne Road Maidstone ME14 3EN (1 page)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
1 March 2017Registered office address changed from 77 Leadenhall Street London EC3A 3DE to 55 Bishopsgate London EC2N 3AS on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 77 Leadenhall Street London EC3A 3DE to 55 Bishopsgate London EC2N 3AS on 1 March 2017 (1 page)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
28 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-08
(2 pages)
28 September 2016Change of name notice (2 pages)
28 September 2016Change of name with request to seek comments from relevant body (2 pages)
28 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-08
(2 pages)
28 September 2016Change of name notice (2 pages)
28 September 2016Change of name with request to seek comments from relevant body (2 pages)
9 September 2016Full accounts made up to 31 December 2015 (35 pages)
9 September 2016Full accounts made up to 31 December 2015 (35 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3,500,000
(3 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3,500,000
(3 pages)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
3 November 2015Full accounts made up to 31 December 2014 (27 pages)
3 November 2015Full accounts made up to 31 December 2014 (27 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
23 July 2015Satisfaction of charge 7 in full (4 pages)
23 July 2015Satisfaction of charge 7 in full (4 pages)
11 July 2015Satisfaction of charge 6 in full (4 pages)
11 July 2015Satisfaction of charge 6 in full (4 pages)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,500,000
(4 pages)
16 June 2015Register(s) moved to registered office address 77 Leadenhall Street London EC3A 3DE (1 page)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,500,000
(4 pages)
16 June 2015Register(s) moved to registered office address 77 Leadenhall Street London EC3A 3DE (1 page)
29 April 2015Satisfaction of charge 001495260008 in full (4 pages)
29 April 2015Satisfaction of charge 001495260008 in full (4 pages)
22 April 2015Registration of charge 001495260009, created on 2 April 2015 (66 pages)
22 April 2015Registration of charge 001495260009, created on 2 April 2015 (66 pages)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
8 January 2015Full accounts made up to 31 December 2013 (22 pages)
8 January 2015Full accounts made up to 31 December 2013 (22 pages)
12 December 2014Appointment of Alastair David Lyons as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Alastair David Lyons as a director on 12 December 2014 (2 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,500,000
(4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,500,000
(4 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
21 May 2013Registration of charge 001495260008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(92 pages)
21 May 2013Registration of charge 001495260008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(92 pages)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
6 November 2012Termination of appointment of Martin Hughes as a director (1 page)
6 November 2012Termination of appointment of Martin Hughes as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
3 July 2012Termination of appointment of Timothy Philip as a director (1 page)
3 July 2012Termination of appointment of Timothy Philip as a director (1 page)
29 June 2012Termination of appointment of Kim Martin as a director (1 page)
29 June 2012Termination of appointment of Kim Martin as a director (1 page)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Register inspection address has been changed (1 page)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Register inspection address has been changed (1 page)
22 May 2012Appointment of Mr Scott Egan as a director (2 pages)
22 May 2012Appointment of Mr Scott Egan as a director (2 pages)
9 May 2012Termination of appointment of Ian Patrick as a director (1 page)
9 May 2012Termination of appointment of Ian Patrick as a director (1 page)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
27 October 2011Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (20 pages)
27 October 2011Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (20 pages)
6 September 2011Full accounts made up to 31 December 2010 (18 pages)
6 September 2011Full accounts made up to 31 December 2010 (18 pages)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
11 July 2011Termination of appointment of James Carruthers as a director (1 page)
11 July 2011Termination of appointment of James Carruthers as a director (1 page)
7 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/10/2011
(10 pages)
7 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/10/2011
(10 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
15 February 2011Termination of appointment of Peter Thomas as a director (1 page)
15 February 2011Termination of appointment of Peter Thomas as a director (1 page)
14 February 2011Termination of appointment of Amanda Blanc as a director (1 page)
14 February 2011Termination of appointment of Amanda Blanc as a director (1 page)
4 February 2011Appointment of Mr Ian William James Patrick as a director (2 pages)
4 February 2011Appointment of Mr Ian William James Patrick as a director (2 pages)
11 January 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
11 January 2011Termination of appointment of Darryl Clark as a secretary (1 page)
11 January 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
11 January 2011Termination of appointment of Darryl Clark as a secretary (1 page)
25 September 2010Appointment of James Maxwell Carruthers as a director (3 pages)
25 September 2010Appointment of James Maxwell Carruthers as a director (3 pages)
11 August 2010Appointment of Mr Kim Ian Martin as a director (3 pages)
11 August 2010Appointment of Mr Kim Ian Martin as a director (3 pages)
28 July 2010Full accounts made up to 31 December 2009 (18 pages)
28 July 2010Full accounts made up to 31 December 2009 (18 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Peter Geoffrey Cullum on 24 May 2010 (2 pages)
26 May 2010Director's details changed for Ms Amanda Jayne Blanc on 24 May 2010 (2 pages)
26 May 2010Termination of appointment of Timothy Craton as a secretary (1 page)
26 May 2010Director's details changed for Peter Thomas on 24 May 2010 (2 pages)
26 May 2010Appointment of Mr Darryl Clark as a secretary (1 page)
26 May 2010Director's details changed for Mr Timothy Duncan Philip on 24 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Andrew Charles Homer on 24 May 2010 (2 pages)
26 May 2010Director's details changed for Martin Hughes on 24 May 2010 (2 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Peter Geoffrey Cullum on 24 May 2010 (2 pages)
26 May 2010Director's details changed for Ms Amanda Jayne Blanc on 24 May 2010 (2 pages)
26 May 2010Termination of appointment of Timothy Craton as a secretary (1 page)
26 May 2010Director's details changed for Peter Thomas on 24 May 2010 (2 pages)
26 May 2010Appointment of Mr Darryl Clark as a secretary (1 page)
26 May 2010Director's details changed for Martin Hughes on 24 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Andrew Charles Homer on 24 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Timothy Duncan Philip on 24 May 2010 (2 pages)
15 March 2010Termination of appointment of Terence Wellard as a director (1 page)
15 March 2010Termination of appointment of Terence Wellard as a director (1 page)
26 November 2009Termination of appointment of Carl Gray as a director (1 page)
26 November 2009Termination of appointment of Carl Gray as a director (1 page)
2 October 2009Full accounts made up to 31 December 2008 (18 pages)
2 October 2009Full accounts made up to 31 December 2008 (18 pages)
28 May 2009Return made up to 24/05/09; full list of members (6 pages)
28 May 2009Return made up to 24/05/09; full list of members (6 pages)
27 May 2009Location of register of members (1 page)
27 May 2009Location of register of members (1 page)
26 February 2009Appointment terminated director stephen duffy (1 page)
26 February 2009Appointment terminated director stephen duffy (1 page)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 October 2008Ad 30/09/08\gbp si [email protected]=500000\gbp ic 3000000/3500000\ (2 pages)
2 October 2008Ad 30/09/08\gbp si [email protected]=500000\gbp ic 3000000/3500000\ (2 pages)
16 September 2008Director appointed mr carl gray (1 page)
16 September 2008Director appointed mr carl gray (1 page)
15 September 2008Appointment terminated director darren jones (1 page)
15 September 2008Appointment terminated director darren jones (1 page)
7 August 2008Return made up to 24/05/08; full list of members (6 pages)
7 August 2008Return made up to 24/05/08; full list of members (6 pages)
7 April 2008Ad 07/01/08\gbp si [email protected]=97480\gbp ic 3902520/4000000\ (2 pages)
7 April 2008Ad 07/01/08\gbp si [email protected]=97480\gbp ic 3902520/4000000\ (2 pages)
12 February 2008Ad 07/01/08--------- £ si [email protected]=1000000 £ ic 2902520/3902520 (2 pages)
12 February 2008Nc inc already adjusted 07/01/08 (1 page)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2008Ad 07/01/08--------- £ si [email protected]=1000000 £ ic 2902520/3902520 (2 pages)
12 February 2008Nc inc already adjusted 07/01/08 (1 page)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 January 2008Ad 28/12/07--------- £ si [email protected]=1000000 £ ic 1902520/2902520 (2 pages)
2 January 2008Nc inc already adjusted 27/12/07 (1 page)
2 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 January 2008Ad 28/12/07--------- £ si [email protected]=1000000 £ ic 1902520/2902520 (2 pages)
2 January 2008Nc inc already adjusted 27/12/07 (1 page)
2 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 September 2007Full accounts made up to 31 December 2006 (17 pages)
12 September 2007Full accounts made up to 31 December 2006 (17 pages)
18 July 2007Return made up to 24/05/07; full list of members (3 pages)
18 July 2007Return made up to 24/05/07; full list of members (3 pages)
10 July 2007New director appointed (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (1 page)
10 July 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (3 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (3 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
7 February 2007Full accounts made up to 31 December 2005 (18 pages)
7 February 2007Full accounts made up to 31 December 2005 (18 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
22 November 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 November 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 November 2006Secretary's particulars changed (1 page)
1 November 2006Secretary's particulars changed (1 page)
25 July 2006Return made up to 24/05/06; full list of members (4 pages)
25 July 2006Return made up to 24/05/06; full list of members (4 pages)
15 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 January 2006Full accounts made up to 31 March 2005 (15 pages)
11 January 2006Full accounts made up to 31 March 2005 (15 pages)
12 December 2005Ad 31/10/05--------- £ si [email protected]=902520 £ ic 1000000/1902520 (2 pages)
12 December 2005Nc inc already adjusted 31/10/05 (2 pages)
12 December 2005Ad 31/10/05--------- £ si [email protected]=902520 £ ic 1000000/1902520 (2 pages)
12 December 2005Nc inc already adjusted 31/10/05 (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
30 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 November 2005Registered office changed on 17/11/05 from: 77 leadenhall street london EC3A 3DE (1 page)
17 November 2005Registered office changed on 17/11/05 from: 77 leadenhall street london EC3A 3DE (1 page)
11 November 2005Company name changed edgar hamilton LIMITED\certificate issued on 11/11/05 (2 pages)
11 November 2005Company name changed edgar hamilton LIMITED\certificate issued on 11/11/05 (2 pages)
1 November 2005Registered office changed on 01/11/05 from: city reach, 5 greenwich view place, millharbour, london E14 9NN (1 page)
1 November 2005Registered office changed on 01/11/05 from: city reach, 5 greenwich view place, millharbour, london E14 9NN (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
14 July 2005Declaration of mortgage charge released/ceased (1 page)
14 July 2005Declaration of mortgage charge released/ceased (1 page)
4 July 2005Return made up to 24/05/05; full list of members (3 pages)
4 July 2005Return made up to 24/05/05; full list of members (3 pages)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
1 February 2005Company name changed sterling hamilton wright LIMITED\certificate issued on 01/02/05 (2 pages)
1 February 2005Company name changed sterling hamilton wright LIMITED\certificate issued on 01/02/05 (2 pages)
5 January 2005New director appointed (9 pages)
5 January 2005New director appointed (9 pages)
30 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 October 2004Particulars of mortgage/charge (10 pages)
26 October 2004Particulars of mortgage/charge (10 pages)
19 October 2004New director appointed (5 pages)
19 October 2004New director appointed (6 pages)
19 October 2004New director appointed (5 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (5 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
19 October 2004Declaration of assistance for shares acquisition (14 pages)
19 October 2004New director appointed (5 pages)
19 October 2004New director appointed (6 pages)
19 October 2004New director appointed (5 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (5 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
19 October 2004Declaration of assistance for shares acquisition (14 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Full accounts made up to 31 December 2003 (13 pages)
14 June 2004Return made up to 24/05/04; full list of members (8 pages)
14 June 2004Full accounts made up to 31 December 2003 (13 pages)
14 June 2004Return made up to 24/05/04; full list of members (8 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
24 June 2003Full accounts made up to 31 December 2002 (13 pages)
24 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2003Full accounts made up to 31 December 2002 (13 pages)
24 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2002Full accounts made up to 31 December 2001 (13 pages)
21 June 2002Return made up to 24/05/02; full list of members (9 pages)
21 June 2002Full accounts made up to 31 December 2001 (13 pages)
21 June 2002Return made up to 24/05/02; full list of members (9 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
20 June 2001Return made up to 24/05/01; full list of members (8 pages)
20 June 2001Full accounts made up to 31 December 2000 (13 pages)
20 June 2001Return made up to 24/05/01; full list of members (8 pages)
20 June 2001Full accounts made up to 31 December 2000 (13 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (3 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (3 pages)
2 January 2001Company name changed edgar hamilton LIMITED\certificate issued on 02/01/01 (3 pages)
2 January 2001Company name changed edgar hamilton LIMITED\certificate issued on 02/01/01 (3 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
23 June 2000Full accounts made up to 31 December 1999 (13 pages)
23 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2000Full accounts made up to 31 December 1999 (13 pages)
23 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
8 December 1999Particulars of mortgage/charge (7 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
28 June 1999Full accounts made up to 31 December 1998 (14 pages)
28 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1999Full accounts made up to 31 December 1998 (14 pages)
28 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1998Full accounts made up to 31 December 1997 (14 pages)
24 June 1998Return made up to 24/05/98; no change of members (8 pages)
24 June 1998Full accounts made up to 31 December 1997 (14 pages)
24 June 1998Return made up to 24/05/98; no change of members (8 pages)
17 June 1998Auditor's resignation (1 page)
17 June 1998Auditor's resignation (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
25 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1997Full accounts made up to 31 December 1996 (15 pages)
25 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1997Full accounts made up to 31 December 1996 (15 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
2 August 1996Full accounts made up to 31 December 1995 (16 pages)
2 August 1996Full accounts made up to 31 December 1995 (16 pages)
8 July 1996Return made up to 24/05/96; full list of members (10 pages)
8 July 1996Return made up to 24/05/96; full list of members (10 pages)
9 May 1996Registered office changed on 09/05/96 from: 69/71, great eastern st., London, EC2A 3HU (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 69/71, great eastern st., London, EC2A 3HU (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
21 June 1995Full accounts made up to 31 December 1994 (14 pages)
21 June 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
21 June 1995Full accounts made up to 31 December 1994 (14 pages)
21 June 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
30 June 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 June 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 February 1918Incorporation (19 pages)
4 February 1918Incorporation (19 pages)