Company NameSun Alliance Insurance UK Limited
Company StatusDissolved
Company Number00150650
CategoryPrivate Limited Company
Incorporation Date6 June 1918(105 years, 11 months ago)
Dissolution Date4 January 2018 (6 years, 3 months ago)
Previous NameBritish Law Insurance Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Charlotte Dawn Alethea Heiss
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2016(97 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 04 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameMr Martin David Postles
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2016(97 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 04 January 2018)
RoleGroup Manager, International Legacy Businesses
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Secretary NameRoysun Limited (Corporation)
StatusClosed
Appointed09 June 2010(92 years after company formation)
Appointment Duration7 years, 7 months (closed 04 January 2018)
Correspondence AddressSt Mark's Court Chart Way
Horsham
West Sussex
RH12 1XL
Director NameMr Nicholas David Hooper
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(73 years after company formation)
Appointment Duration2 years (resigned 31 May 1993)
RoleInsurance Manager
Correspondence AddressTudor Lodge 4 Platt Meadow
Merrow Park
Guildford
Surrey
GU4 7EF
Director NameMr Michael John Heaps
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(73 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address9 Rusper Road
Horsham
West Sussex
RH12 4BA
Director NameMr Robert Targett Davidson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(73 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1992)
RoleInsurance Manager
Correspondence AddressFernshaw
Harborough Gorse Harborough Hill
West Chiltington
West Sussex
Fern Sha
Secretary NameHenry Silver
NationalityBritish
StatusResigned
Appointed28 May 1991(73 years after company formation)
Appointment Duration1 month (resigned 30 June 1991)
RoleCompany Director
Correspondence Address5 Green Lawns
Hendon Lane Finchley
London
N3 3SW
Secretary NameDavid James Miller
NationalityBritish
StatusResigned
Appointed01 July 1991(73 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 July 1998)
RoleCompany Director
Correspondence Address100 Rosebery Avenue
London
EC1R 4TL
Director NameStephen William Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(74 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1995)
RoleInsurance Manager
Correspondence AddressHempstead Cottage Oaks Lane
Mid Holmwood
Dorking
Surrey
RH5 4ES
Director NameJames Gregory Jewell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(75 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1995)
RoleInsurance Manager
Correspondence AddressTrehenny Spy Lane
Loxwood
Billingshurst
Sussex
RH14 0SQ
Director NameMr Thomas Scott Nelson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(76 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 1998)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Field
Old Park Lane
Farnham
Surrey
GU9 0AH
Director NameJan Victor Miller
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(79 years, 9 months after company formation)
Appointment Duration5 months (resigned 04 August 1998)
RoleGroup Financial Controller
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed01 July 1998(80 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Director NameFrancis David Booth
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(80 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 July 2002)
RoleInsurance Manager
Correspondence AddressLower Church Farmhouse
Speldhurst Hill
Speldhurst
Kent
TN3 0NJ
Director NameMr Jonathan Charles Mason Boyle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(80 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMerriewood Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SL
Secretary NameJason Leslie Wright
NationalityBritish
StatusResigned
Appointed15 September 2000(82 years, 4 months after company formation)
Appointment Duration1 month (resigned 20 October 2000)
RoleCompany Director
Correspondence Address1 Thorndean Street
Earlsfield
London
SW18 4HE
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed20 October 2000(82 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Director NameMs Wai-Fong Fong Au
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(82 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 War Coppice House
War Coppice Road
Caterham
Surrey
CR3 6EQ
Secretary NameJan Victor Miller
NationalityBritish
StatusResigned
Appointed20 June 2002(84 years, 1 month after company formation)
Appointment Duration1 month (resigned 23 July 2002)
RoleCompany Director
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed23 July 2002(84 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 2005)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameMr Richard Owen Hudson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(84 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2004)
RoleInsurance Executive
Correspondence Address42 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameMr Ian Adam Craston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(86 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Secretary NameMr Mark Richard Chambers
NationalityBritish
StatusResigned
Appointed09 December 2005(87 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Southern Road
London
N2 9LE
Director NameMr Michael Harris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(87 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2012)
RoleDirector Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Helen Mary Maxwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(87 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 January 2007)
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence Address96 Guibal Road
Lee
London
SE12 9LZ
Director NameMr Mark George Culmer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(87 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Denise Patricia Cockrem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(87 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Secretary NameMr Luke Thomas
NationalityBritish
StatusResigned
Appointed18 May 2006(88 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brook Road
Thornton Heath
Surrey
CR7 7RD
Director NameMr Robert John Clayton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(88 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 February 2013)
RoleDirector Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Secretary NameJulia Caroline Possener
NationalityBritish
StatusResigned
Appointed31 March 2008(89 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2010)
RoleSolicitor
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Paul Lewis Miles
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(90 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr William Rufus Benjamin McDonnell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(93 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 March 2012)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial Rsa Insurance Group Plc 9th Floor
30 Fenchurch Street
London
EC3M 3BD
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(93 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2014)
RoleDeputy Group Company Secretary
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameMs Kathryn Anna Baily
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(93 years, 10 months after company formation)
Appointment Duration3 months (resigned 13 June 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameElinor Sarah Bell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(96 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AU

Contact

Websitewww.morethan.com

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 January 2018Final Gazette dissolved following liquidation (1 page)
4 January 2018Final Gazette dissolved following liquidation (1 page)
4 October 2017Return of final meeting in a members' voluntary winding up (8 pages)
4 October 2017Return of final meeting in a members' voluntary winding up (8 pages)
29 September 2017Termination of appointment of Non-Destructive Testers Limited as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Non-Destructive Testers Limited as a director on 29 September 2017 (1 page)
5 December 2016Registered office address changed from St Marks Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 5 December 2016 (2 pages)
5 December 2016Registered office address changed from St Marks Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 5 December 2016 (2 pages)
1 December 2016Declaration of solvency (3 pages)
1 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15
(1 page)
1 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15
(1 page)
1 December 2016Appointment of a voluntary liquidator (2 pages)
1 December 2016Appointment of a voluntary liquidator (2 pages)
1 December 2016Declaration of solvency (3 pages)
17 October 2016Statement by Directors (1 page)
17 October 2016Statement of capital on 17 October 2016
  • GBP 1
(3 pages)
17 October 2016Statement of capital on 17 October 2016
  • GBP 1
(3 pages)
17 October 2016Statement by Directors (1 page)
17 October 2016Solvency Statement dated 13/10/16 (1 page)
17 October 2016Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 13/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2016Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 13/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2016Solvency Statement dated 13/10/16 (1 page)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
22 June 2016Full accounts made up to 31 December 2015 (9 pages)
22 June 2016Full accounts made up to 31 December 2015 (9 pages)
27 April 2016Psc register (2 pages)
27 April 2016Psc register (2 pages)
10 February 2016Appointment of Charlotte Dawn Alethea Heiss as a director on 9 February 2016 (2 pages)
10 February 2016Termination of appointment of Elinor Sarah Bell as a director on 9 February 2016 (1 page)
10 February 2016Appointment of Charlotte Dawn Alethea Heiss as a director on 9 February 2016 (2 pages)
10 February 2016Termination of appointment of Elinor Sarah Bell as a director on 9 February 2016 (1 page)
10 February 2016Appointment of Mr Martin David Postles as a director on 9 February 2016 (2 pages)
10 February 2016Appointment of Mr Martin David Postles as a director on 9 February 2016 (2 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 507,889,477
(5 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 507,889,477
(5 pages)
8 September 2015Full accounts made up to 31 December 2014 (9 pages)
8 September 2015Full accounts made up to 31 December 2014 (9 pages)
25 November 2014Appointment of Elinor Sarah Bell as a director on 14 November 2014 (2 pages)
25 November 2014Appointment of Elinor Sarah Bell as a director on 14 November 2014 (2 pages)
18 November 2014Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page)
18 November 2014Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 507,889,477
(5 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 507,889,477
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (10 pages)
3 October 2014Full accounts made up to 31 December 2013 (10 pages)
7 August 2014Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages)
7 August 2014Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages)
10 June 2014Register inspection address has been changed from Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD (1 page)
10 June 2014Register inspection address has been changed from Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD (1 page)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 507,889,477
(5 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 507,889,477
(5 pages)
20 June 2013Full accounts made up to 31 December 2012 (13 pages)
20 June 2013Full accounts made up to 31 December 2012 (13 pages)
19 March 2013Termination of appointment of Robert Clayton as a director (1 page)
19 March 2013Termination of appointment of Robert Clayton as a director (1 page)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
29 June 2012Appointment of Non-Destructive Testers Limited as a director (2 pages)
29 June 2012Appointment of Non-Destructive Testers Limited as a director (2 pages)
13 June 2012Termination of appointment of Kathryn Baily as a director (1 page)
13 June 2012Termination of appointment of Kathryn Baily as a director (1 page)
23 March 2012Termination of appointment of Mark Culmer as a director (1 page)
23 March 2012Termination of appointment of Mark Culmer as a director (1 page)
23 March 2012Appointment of Miss Kathryn Anna Baily as a director (2 pages)
23 March 2012Appointment of Miss Kathryn Anna Baily as a director (2 pages)
23 March 2012Appointment of Mr John Michael Mills as a director (2 pages)
23 March 2012Appointment of Mr John Michael Mills as a director (2 pages)
22 March 2012Termination of appointment of William Mcdonnell as a director (1 page)
22 March 2012Termination of appointment of Denise Cockrem as a director (1 page)
22 March 2012Termination of appointment of Denise Cockrem as a director (1 page)
22 March 2012Termination of appointment of Ian Craston as a director (1 page)
22 March 2012Termination of appointment of Michael Harris as a director (1 page)
22 March 2012Termination of appointment of Ian Craston as a director (1 page)
22 March 2012Termination of appointment of Michael Harris as a director (1 page)
22 March 2012Termination of appointment of William Mcdonnell as a director (1 page)
5 January 2012Statement of company's objects (2 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancellation of non issued shares 22/12/2011
(39 pages)
5 January 2012Statement of company's objects (2 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancellation of non issued shares 22/12/2011
(39 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
25 July 2011Full accounts made up to 31 December 2010 (11 pages)
25 July 2011Full accounts made up to 31 December 2010 (11 pages)
24 June 2011Appointment of Mr William Rufus Benjamin Mcdonnell as a director (3 pages)
24 June 2011Appointment of Mr William Rufus Benjamin Mcdonnell as a director (3 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Full accounts made up to 31 December 2009 (12 pages)
13 August 2010Full accounts made up to 31 December 2009 (12 pages)
14 July 2010Termination of appointment of Paul Miles as a director (1 page)
14 July 2010Termination of appointment of Paul Miles as a director (1 page)
21 June 2010Termination of appointment of Julia Possener as a secretary (1 page)
21 June 2010Termination of appointment of Julia Possener as a secretary (1 page)
18 June 2010Appointment of Roysun Limited as a secretary (2 pages)
18 June 2010Appointment of Roysun Limited as a secretary (2 pages)
18 December 2009Director's details changed for Michael Harris on 12 December 2009 (3 pages)
18 December 2009Director's details changed for Michael Harris on 12 December 2009 (3 pages)
7 December 2009Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages)
15 October 2009Director's details changed for Denise Patricia Cockrem on 12 October 2009 (2 pages)
15 October 2009Director's details changed for Denise Patricia Cockrem on 12 October 2009 (2 pages)
14 October 2009Secretary's details changed for Julia Caroline Possener on 12 October 2009 (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Secretary's details changed for Julia Caroline Possener on 12 October 2009 (1 page)
14 October 2009Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mark George Culmer on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark George Culmer on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark George Culmer on 1 October 2009 (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (12 pages)
24 June 2009Full accounts made up to 31 December 2008 (12 pages)
28 January 2009Return made up to 30/09/08; full list of members (7 pages)
28 January 2009Location of debenture register (1 page)
28 January 2009Return made up to 30/09/08; full list of members (7 pages)
28 January 2009Location of debenture register (1 page)
23 October 2008Director's change of particulars / paul miles / 30/06/2008 (1 page)
23 October 2008Director's change of particulars / paul miles / 30/06/2008 (1 page)
8 October 2008Director's change of particulars / robert clayton / 28/08/2008 (1 page)
8 October 2008Director's change of particulars / robert clayton / 28/08/2008 (1 page)
24 June 2008Full accounts made up to 31 December 2007 (13 pages)
24 June 2008Full accounts made up to 31 December 2007 (13 pages)
20 June 2008Director appointed paul lewis miles (1 page)
20 June 2008Director appointed paul lewis miles (1 page)
29 April 2008Return made up to 31/03/08; full list of members (8 pages)
29 April 2008Return made up to 31/03/08; full list of members (8 pages)
8 April 2008Appointment terminated secretary luke thomas (1 page)
8 April 2008Secretary appointed julia caroline possener (1 page)
8 April 2008Secretary appointed julia caroline possener (1 page)
8 April 2008Appointment terminated secretary luke thomas (1 page)
20 July 2007Section 394 (1 page)
20 July 2007Section 394 (1 page)
5 July 2007Full accounts made up to 31 December 2006 (14 pages)
5 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 May 2007Return made up to 31/03/07; full list of members (7 pages)
3 May 2007Return made up to 31/03/07; full list of members (7 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
22 September 2006Full accounts made up to 31 December 2005 (14 pages)
22 September 2006Full accounts made up to 31 December 2005 (14 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
8 May 2006Return made up to 31/03/06; full list of members (7 pages)
8 May 2006Return made up to 31/03/06; full list of members (7 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (4 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (4 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
27 April 2005Return made up to 31/03/05; full list of members (7 pages)
27 April 2005Return made up to 31/03/05; full list of members (7 pages)
1 November 2004New director appointed (3 pages)
1 November 2004Location of debenture register (1 page)
1 November 2004New director appointed (3 pages)
1 November 2004Director resigned (1 page)
1 November 2004Location of debenture register (1 page)
1 November 2004Director resigned (1 page)
5 October 2004Location of register of members (1 page)
5 October 2004Location of register of members (1 page)
20 August 2004New director appointed (4 pages)
20 August 2004New director appointed (4 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
14 May 2004Full accounts made up to 31 December 2003 (13 pages)
14 May 2004Full accounts made up to 31 December 2003 (13 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 August 2003Full accounts made up to 31 December 2002 (13 pages)
21 August 2003Full accounts made up to 31 December 2002 (13 pages)
14 August 2003Ad 30/07/03--------- £ si 188722@1=188722 £ ic 505900755/506089477 (2 pages)
14 August 2003£ ic 506089477/505900755 30/07/03 £ sr 188722@1=188722 (1 page)
14 August 2003£ ic 506089477/505900755 30/07/03 £ sr 188722@1=188722 (1 page)
14 August 2003Ad 30/07/03--------- £ si 188722@1=188722 £ ic 505900755/506089477 (2 pages)
30 July 2003£ ic 507500755/505900755 01/07/03 £ sr 1600000@1=1600000 (1 page)
30 July 2003Ad 01/07/03--------- £ si 1600000@1=1600000 £ ic 505900755/507500755 (2 pages)
30 July 2003£ ic 507500755/505900755 01/07/03 £ sr 1600000@1=1600000 (1 page)
30 July 2003Ad 01/07/03--------- £ si 1600000@1=1600000 £ ic 505900755/507500755 (2 pages)
9 July 2003£ ic 506100755/505900755 28/05/03 £ sr 200000@1=200000 (1 page)
9 July 2003£ ic 506100755/505900755 28/05/03 £ sr 200000@1=200000 (1 page)
4 June 2003Ad 28/05/03--------- £ si 200000@1=200000 £ ic 505900755/506100755 (2 pages)
4 June 2003Ad 28/05/03--------- £ si 200000@1=200000 £ ic 505900755/506100755 (2 pages)
12 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Auditor's resignation (3 pages)
24 February 2003Auditor's resignation (3 pages)
24 January 2003£ nc 526000000/533000000 07/01/03 (1 page)
24 January 2003£ ic 507889477/502853722 08/01/03 £ sr 5035755@1=5035755 (1 page)
24 January 2003£ nc 526000000/533000000 07/01/03 (1 page)
24 January 2003Ad 08/01/03--------- £ si 5035755@1=5035755 £ ic 502853722/507889477 (2 pages)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2003£ ic 507889477/502853722 08/01/03 £ sr 5035755@1=5035755 (1 page)
24 January 2003Ad 08/01/03--------- £ si 5035755@1=5035755 £ ic 502853722/507889477 (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
24 December 2002£ ic 508754477/507889477 15/10/02 £ sr 865000@1=865000 (2 pages)
24 December 2002£ ic 508754477/507889477 15/10/02 £ sr 865000@1=865000 (2 pages)
23 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2002Nc inc already adjusted 14/10/02 (2 pages)
23 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2002Nc inc already adjusted 14/10/02 (2 pages)
22 October 2002Ad 14/10/02--------- £ si 865000@1=865000 £ ic 507889477/508754477 (2 pages)
22 October 2002Ad 14/10/02--------- £ si 865000@1=865000 £ ic 507889477/508754477 (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
22 July 2002Full accounts made up to 31 December 2001 (13 pages)
22 July 2002Full accounts made up to 31 December 2001 (13 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
5 April 2002£ sr 100000@1 22/07/94 (1 page)
5 April 2002£ sr 100000@1 22/07/94 (1 page)
3 April 2002Resolutions
  • RES13 ‐ Res 76 director 26/03/02
(1 page)
3 April 2002Resolutions
  • RES13 ‐ Res 76 director 26/03/02
(1 page)
3 April 2002Memorandum and Articles of Association (47 pages)
3 April 2002Memorandum and Articles of Association (47 pages)
28 November 2001New director appointed (3 pages)
28 November 2001New director appointed (3 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
19 June 2001Return made up to 28/05/01; no change of members (5 pages)
19 June 2001Return made up to 28/05/01; no change of members (5 pages)
27 April 2001Full accounts made up to 31 December 2000 (12 pages)
27 April 2001Full accounts made up to 31 December 2000 (12 pages)
23 February 2001Location of register of members (1 page)
23 February 2001Location of register of members (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
17 July 2000Full accounts made up to 31 December 1999 (12 pages)
17 July 2000Full accounts made up to 31 December 1999 (12 pages)
15 June 2000Return made up to 28/05/00; full list of members (8 pages)
15 June 2000Return made up to 28/05/00; full list of members (8 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
30 July 1999Full accounts made up to 31 December 1998 (13 pages)
30 July 1999Full accounts made up to 31 December 1998 (13 pages)
17 June 1999Return made up to 28/05/99; full list of members (14 pages)
17 June 1999Return made up to 28/05/99; full list of members (14 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
3 September 1998Auditor's resignation (4 pages)
3 September 1998Auditor's resignation (4 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Secretary resigned (1 page)
20 April 1998Full accounts made up to 31 December 1997 (16 pages)
20 April 1998Full accounts made up to 31 December 1997 (16 pages)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
9 July 1997Full group accounts made up to 31 December 1996 (21 pages)
9 July 1997Full group accounts made up to 31 December 1996 (21 pages)
29 June 1997Return made up to 28/05/97; full list of members (10 pages)
29 June 1997Return made up to 28/05/97; full list of members (10 pages)
21 June 1996Return made up to 28/05/96; full list of members (9 pages)
21 June 1996Return made up to 28/05/96; full list of members (9 pages)
3 June 1996Full group accounts made up to 31 December 1995 (21 pages)
3 June 1996Full group accounts made up to 31 December 1995 (21 pages)
20 December 1995£ ic 508589477/507889477 14/12/95 £ sr 700000@1=700000 (1 page)
20 December 1995£ ic 508589477/507889477 14/12/95 £ sr 700000@1=700000 (1 page)
20 June 1995Return made up to 28/05/95; full list of members (16 pages)
20 June 1995Return made up to 28/05/95; full list of members (16 pages)
23 May 1995Full group accounts made up to 31 December 1994 (24 pages)
23 May 1995Full group accounts made up to 31 December 1994 (24 pages)
23 May 1995Full accounts made up to 31 December 1994 (12 pages)
23 May 1995Full accounts made up to 31 December 1994 (12 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
12 April 1995Director resigned;new director appointed (6 pages)
12 April 1995Director resigned (4 pages)
12 April 1995Director resigned (4 pages)
12 April 1995Director resigned (4 pages)
12 April 1995Director resigned (4 pages)
12 April 1995Director resigned;new director appointed (6 pages)
12 June 1994Full accounts made up to 31 December 1993 (25 pages)
12 June 1994Full accounts made up to 31 December 1993 (25 pages)
26 May 1993Full accounts made up to 31 December 1992 (25 pages)
26 May 1993Full accounts made up to 31 December 1992 (25 pages)
19 May 1992Full accounts made up to 31 December 1991 (12 pages)
19 May 1992Full accounts made up to 31 December 1991 (12 pages)
13 June 1991Return made up to 28/05/91; full list of members (11 pages)
13 June 1991Return made up to 28/05/91; full list of members (11 pages)
6 June 1991Full accounts made up to 31 December 1990 (13 pages)
6 June 1991Full accounts made up to 31 December 1990 (13 pages)
4 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 June 1990Return made up to 28/05/90; full list of members (9 pages)
14 June 1990Full accounts made up to 31 December 1989 (9 pages)
14 June 1990Return made up to 28/05/90; full list of members (9 pages)
14 June 1990Full accounts made up to 31 December 1989 (9 pages)
9 January 1990£ nc 300000000/400000000 14/12/89 (1 page)
9 January 1990£ nc 300000000/400000000 14/12/89 (1 page)
31 March 1989Full accounts made up to 31 December 1988 (6 pages)
31 March 1989Return made up to 03/03/89; full list of members (7 pages)
31 March 1989Return made up to 03/03/89; full list of members (7 pages)
31 March 1989Full accounts made up to 31 December 1988 (6 pages)
29 November 1988Company name changed british law insurance company li mited(the)\certificate issued on 30/11/88 (2 pages)
29 November 1988Company name changed british law insurance company li mited(the)\certificate issued on 30/11/88 (2 pages)
28 March 1988Return made up to 07/03/88; full list of members (7 pages)
28 March 1988Return made up to 07/03/88; full list of members (7 pages)
28 March 1988Full accounts made up to 31 December 1987 (6 pages)
28 March 1988Full accounts made up to 31 December 1987 (6 pages)
13 March 1988Accounts made up to 31 December 1987 (5 pages)
13 March 1988Accounts made up to 31 December 1987 (5 pages)
20 March 1987Return made up to 06/03/87; full list of members (8 pages)
20 March 1987Full accounts made up to 31 December 1986 (4 pages)
20 March 1987Return made up to 06/03/87; full list of members (8 pages)
20 March 1987Full accounts made up to 31 December 1986 (4 pages)
10 April 1986Accounts made up to 31 December 1985 (4 pages)
10 April 1986Accounts made up to 31 December 1985 (4 pages)
10 April 1986Annual return made up to 13/03/86 (8 pages)
10 April 1986Annual return made up to 13/03/86 (8 pages)
12 April 1985Accounts made up to 31 December 1984 (4 pages)
12 April 1985Annual return made up to 08/03/85 (9 pages)
12 April 1985Annual return made up to 08/03/85 (9 pages)
12 April 1985Accounts made up to 31 December 1984 (4 pages)
30 March 1984Accounts made up to 31 December 1983 (4 pages)
30 March 1984Annual return made up to 05/03/84 (9 pages)
30 March 1984Accounts made up to 31 December 1983 (4 pages)
30 March 1984Annual return made up to 05/03/84 (9 pages)
26 March 1983Accounts made up to 31 December 1982 (10 pages)
26 March 1983Annual return made up to 07/03/83 (4 pages)
26 March 1983Accounts made up to 31 December 1982 (10 pages)
26 March 1983Annual return made up to 07/03/83 (4 pages)
31 March 1982Annual return made up to 08/03/82 (10 pages)
31 March 1982Accounts made up to 31 December 1981 (4 pages)
31 March 1982Annual return made up to 08/03/82 (10 pages)
31 March 1982Accounts made up to 31 December 1981 (4 pages)
4 April 1981Annual return made up to 09/03/81 (10 pages)
4 April 1981Accounts made up to 31 December 1980 (4 pages)
4 April 1981Annual return made up to 09/03/81 (10 pages)
4 April 1981Accounts made up to 31 December 1980 (4 pages)
8 April 1980Annual return made up to 10/03/80 (10 pages)
8 April 1980Annual return made up to 10/03/80 (10 pages)
3 May 1979Accounts made up to 31 December 1978 (2 pages)
3 May 1979Accounts made up to 31 December 1978 (2 pages)
8 April 1979Accounts made up to 31 December 1979 (8 pages)
8 April 1979Accounts made up to 31 December 1979 (8 pages)
6 April 1979Annual return made up to 05/03/79 (10 pages)
6 April 1979Annual return made up to 05/03/79 (10 pages)
2 May 1978Accounts made up to 31 December 1977 (8 pages)
2 May 1978Accounts made up to 31 December 1977 (8 pages)
3 April 1978Annual return made up to 06/03/78 (10 pages)
3 April 1978Annual return made up to 06/03/78 (10 pages)
1 April 1977Accounts made up to 31 December 1976 (9 pages)
1 April 1977Accounts made up to 31 December 1976 (9 pages)
7 April 1976Accounts made up to 31 December 1975 (9 pages)
7 April 1976Accounts made up to 31 December 1975 (9 pages)
6 April 1975Accounts made up to 31 December 1974 (7 pages)
6 April 1975Accounts made up to 31 December 1974 (7 pages)