Company NameSedgwick International UK
Company StatusActive
Company Number00159031
CategoryPrivate Unlimited Company
Incorporation Date23 September 1919(104 years, 8 months ago)
Previous NameCunningham Lindsey United Kingdom

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2019(99 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Christopher David Pinney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(99 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Paul White
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(100 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCEO
Country of ResidenceScotland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Neil Gibson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(102 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMs Tracey Joanne Hudson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(104 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Gerard Anthony Loughney
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(72 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 25 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApex Plaza
Forbury Road
Reading
Berkshire
RG1 1AX
Director NameRichard Mervyn Wotton Aston
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(72 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 November 1996)
RoleChartered Loss Adjuster
Correspondence AddressBeech House Tydehams
Newbury
Berkshire
RG14 6JT
Director NameThomas Ernest Heward
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(72 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 November 1996)
RoleChartered Loss Adjuster
Correspondence Address80 Parkside Drive
Watford
WD1 3AZ
Secretary NameMs Geraldine Joy Victor
NationalityBritish
StatusResigned
Appointed22 March 1992(72 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressWillow End Cold Ash Hill
Cold Ash
Newbury
Berkshire
RG16 9PT
Secretary NameMr Simon James Jackson
NationalityBritish
StatusResigned
Appointed31 May 1997(77 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Farmhouse
Main Road, Appleford On Thames
Abingdon
Oxfordshire
OX14 4NU
Director NameMr Gary Sterling Chambers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(78 years after company formation)
Appointment Duration7 years, 2 months (resigned 09 December 2004)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address4 The Court
Corntown
Mid Glamorgan
CF35 5BJ
Wales
Director NameMaurice Dobb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(79 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 1999)
RoleChartered Loss Adjuster
Correspondence Address9 Hazelhurst
Horley
Surrey
RH6 9XY
Director NamePhilip Heron
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(79 years, 1 month after company formation)
Appointment Duration4 months (resigned 05 March 1999)
RoleChartered Loss Adjuster
Correspondence Address49 Maypole Gardens
Cawood
Selby
North Yorkshire
YO8 3TG
Secretary NameMaurice Dobb
NationalityBritish
StatusResigned
Appointed30 October 1998(79 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 1999)
RoleChartered Loss Adjuster
Correspondence Address9 Hazelhurst
Horley
Surrey
RH6 9XY
Director NameMr Thomas Ian Fulton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(79 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2000)
RoleChartered Loss Adjuster
Country of ResidenceScotland
Correspondence Address8 Holm Road
Carluke
Lanarkshire
ML8 5RG
Scotland
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed14 June 1999(79 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex Plaza
Forbury Road
Reading
Berkshire
RG1 1AX
Secretary NameMr John Edward Jenner
NationalityIrish
StatusResigned
Appointed14 June 1999(79 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Blackmores Grove
Teddington
Middlesex
TW11 9AE
Director NameMr George Henry Bentley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(80 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2000)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address1 Bellevue Lane
Emsworth
Hampshire
PO10 7PX
Director NameMr Brian Anthony Clark
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(80 years, 5 months after company formation)
Appointment Duration4 months (resigned 07 June 2000)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence Address4 Sence Crescent
Great Glen
Leicester
Leicestershire
LE8 9DU
Director NameMr Kevin Brian Larman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(80 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 January 2019)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Mark David George
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(80 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 27 June 2019)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Michael David Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(80 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 April 2007)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address85 Grandison Road
London
SW11 6LT
Director NameMr Mark Henderson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(82 years, 10 months after company formation)
Appointment Duration17 years (resigned 27 June 2019)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Jan Christiansen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed04 August 2004(84 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 2009)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address20877 Wildrose Drive
Barrington
60010 Illinois
60010
Director NameMr David Julian Bruce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(86 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameMr David Julian Bruce
NationalityBritish
StatusResigned
Appointed19 May 2006(86 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameMr Geoff Ball
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(88 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 April 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressApex Plaza
Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr Mark Anthony Dobson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(89 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex Plaza
Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr Philippe Bes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2009(89 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressApex Plaza
Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr David Neil Aiston
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(89 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 June 2019)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Jonathan Michael Wardlaw Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(90 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2012)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressApex Plaza
Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr Domenick C. Di Cicco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2016(96 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2019)
RoleGlobal General Counsel
Country of ResidenceUnited States
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMr Jonathan Sutton
StatusResigned
Appointed14 September 2016(97 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2019)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2016(96 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed21 November 2016(97 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2019)
Correspondence Address40 Bank Street
Level 29
London
E14 5DS

Contact

Websitecunninghamlindsey.com

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.4m at £1E & B Holdings LTD
84.03%
Ordinary A
267.8k at £1E & B Holdings LTD
15.97%
Ordinary B
1 at £1Lindsey Morden Acquisitions
0.00%
Ordinary B

Financials

Year2014
Turnover£98,298,000
Net Worth£28,681,000
Cash£310,000
Current Liabilities£23,693,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

10 December 2012Delivered on: 27 December 2012
Persons entitled: Bank of America N.A.

Classification: An english law second lien debenture
Secured details: All sums due or to become due on any account 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.
Outstanding
10 December 2012Delivered on: 24 December 2012
Persons entitled: Bank of America N.A.

Classification: An english law first lien debenture
Secured details: All sums due or to become due 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.
Outstanding
20 July 2010Delivered on: 2 August 2010
Satisfied on: 12 December 2012
Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all property present and future, including goodwill, debts, uncalled capital, buildings, fixtures, shares and dividends, plant & machinery see image for full details.
Fully Satisfied
20 June 2008Delivered on: 7 July 2008
Satisfied on: 23 July 2010
Persons entitled: Ing Capital Llc

Classification: Debenture
Secured details: All monies due or to become due from any chargor or by any other credit party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the real property,the tangible moveable property,the account,the intellectual property see image for full details.
Fully Satisfied

Filing History

13 November 2023Appointment of Ms Tracey Joanne Hudson as a director on 6 November 2023 (2 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
31 July 2023Change of details for Sedgwick International Uk Holdings Limited as a person with significant control on 16 May 2023 (2 pages)
27 July 2023Group of companies' accounts made up to 31 December 2022 (53 pages)
16 May 2023Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 16 May 2023 (1 page)
3 April 2023Termination of appointment of Ian Victor Muress as a director on 29 March 2023 (1 page)
1 March 2023Termination of appointment of Sahil Nath Rishi as a director on 28 February 2023 (1 page)
9 August 2022Group of companies' accounts made up to 31 December 2021 (54 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
28 July 2022Appointment of Mr Neil Gibson as a director on 27 July 2022 (2 pages)
29 September 2021Group of companies' accounts made up to 31 December 2020 (56 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
9 February 2021Director's details changed for Mr Sahil Nath Rishi on 22 January 2021 (2 pages)
11 December 2020Full accounts made up to 31 December 2019 (44 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 December 2019Appointment of Mr Paul White as a director on 3 December 2019 (2 pages)
3 December 2019Appointment of Mr Sahil Nath Rishi as a director on 3 December 2019 (2 pages)
3 December 2019Termination of appointment of Stewart Craig Steel as a director on 3 December 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (40 pages)
2 September 2019Termination of appointment of Jonathan Sutton as a director on 1 September 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
10 July 2019Termination of appointment of David Neil Aiston as a director on 27 June 2019 (1 page)
10 July 2019Termination of appointment of Mark Henderson as a director on 27 June 2019 (1 page)
10 July 2019Termination of appointment of Mark David George as a director on 27 June 2019 (1 page)
10 July 2019Appointment of Mr Christopher David Pinney as a director on 27 June 2019 (2 pages)
10 July 2019Termination of appointment of Jonathan Sutton as a secretary on 27 June 2019 (1 page)
31 May 2019Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page)
27 March 2019Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page)
27 March 2019Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages)
27 March 2019Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page)
13 February 2019Termination of appointment of Kevin Brian Larman as a director on 21 January 2019 (1 page)
9 January 2019Change of details for E & B Holdings Limited as a person with significant control on 12 November 2018 (2 pages)
12 October 2018Appointment of Mr Ian Victor Muress as a director on 10 October 2018 (2 pages)
27 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
(3 pages)
3 August 2018Full accounts made up to 31 December 2017 (38 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 May 2018Appointment of Mr. Stewart Craig Steel as a director on 16 May 2018 (2 pages)
30 May 2018Termination of appointment of David Kearsley Pigot as a director on 16 May 2018 (1 page)
14 April 2018Satisfaction of charge 4 in full (4 pages)
14 April 2018Satisfaction of charge 5 in full (4 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (36 pages)
7 August 2017Change of details for E & B Holdings Limited as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Change of details for E & B Holdings Limited as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Full accounts made up to 31 December 2016 (36 pages)
21 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
21 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
21 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
21 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
3 November 2016Director's details changed for Mr Mark Henderson on 26 October 2016 (2 pages)
3 November 2016Director's details changed for Mr Kevin Brian Larman on 26 October 2016 (2 pages)
3 November 2016Director's details changed for Mr David Kearsley Pigot on 26 October 2016 (2 pages)
3 November 2016Director's details changed for Mr Kevin Brian Larman on 26 October 2016 (2 pages)
3 November 2016Director's details changed for Mr Mark Henderson on 26 October 2016 (2 pages)
3 November 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
3 November 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
3 November 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
3 November 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
3 November 2016Director's details changed for Mr David Kearsley Pigot on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr David Neil Aiston on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Mark David George on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Mark David George on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr David Neil Aiston on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
11 October 2016Director's details changed for Mr David Kearsley Pigot on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr David Kearsley Pigot on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
5 October 2016Appointment of Mr David Kearsley Pigot as a director on 14 September 2016 (2 pages)
5 October 2016Director's details changed for Mr Jonathan Sutton on 14 September 2016 (2 pages)
5 October 2016Director's details changed for Mr Jonathan Sutton on 14 September 2016 (2 pages)
5 October 2016Appointment of Mr David Kearsley Pigot as a director on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
28 September 2016Director's details changed for Mr Mark David George on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Kevin Brian Larman on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mrs Meera Odedra on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr David Julian Bruce on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Domenick Di Cicco on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Domenick Di Cicco on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Mark Henderson on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mrs Meera Odedra on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Mark David George on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Mark Henderson on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Kevin Brian Larman on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr David Julian Bruce on 28 September 2016 (2 pages)
15 September 2016Director's details changed for Mr David Neil Aiston on 14 September 2016 (2 pages)
15 September 2016Director's details changed for Mr David Neil Aiston on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr David Neil Aiston on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr David Neil Aiston on 14 September 2016 (2 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Full accounts made up to 31 December 2015 (42 pages)
8 August 2016Full accounts made up to 31 December 2015 (42 pages)
3 August 2016Registered office address changed from Apex Plaza Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Apex Plaza Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
23 May 2016Appointment of Mr Domenick Di Cicco as a director on 8 April 2016 (2 pages)
23 May 2016Appointment of Mr Domenick Di Cicco as a director on 8 April 2016 (2 pages)
20 May 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
20 May 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
20 May 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
20 May 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
3 May 2016Termination of appointment of Philip Mcneilage as a director on 18 April 2016 (2 pages)
3 May 2016Termination of appointment of Philip Mcneilage as a director on 18 April 2016 (2 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,676,975
(7 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,676,975
(7 pages)
16 July 2015Full accounts made up to 31 December 2014 (27 pages)
16 July 2015Full accounts made up to 31 December 2014 (27 pages)
24 June 2015Termination of appointment of Allan Mcneilage as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Allan Mcneilage as a director on 24 June 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (27 pages)
6 October 2014Full accounts made up to 31 December 2013 (27 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,676,975
(8 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,676,975
(8 pages)
12 June 2014Termination of appointment of Geoff Ball as a director (1 page)
12 June 2014Termination of appointment of Geoff Ball as a director (1 page)
6 February 2014Termination of appointment of Gerard Loughney as a director (2 pages)
6 February 2014Termination of appointment of Gerard Loughney as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,676,975
(10 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,676,975
(10 pages)
11 April 2013Termination of appointment of Stephen Raine as a director (1 page)
11 April 2013Termination of appointment of Stephen Raine as a director (1 page)
11 January 2013Section 519 ca 2006 (1 page)
11 January 2013Section 519 ca 2006 (1 page)
27 December 2012Particulars of a mortgage or charge / charge no: 5 (41 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 5 (41 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 4 (41 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 4 (41 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2012Auditor's resignation (1 page)
13 December 2012Auditor's resignation (1 page)
30 November 2012Termination of appointment of Jonathan Clark as a director (1 page)
30 November 2012Termination of appointment of Jonathan Clark as a director (1 page)
6 November 2012Termination of appointment of Philippe Bes as a director (1 page)
6 November 2012Termination of appointment of Philippe Bes as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
24 April 2012Termination of appointment of Peter Roberts as a director (1 page)
24 April 2012Termination of appointment of Peter Roberts as a director (1 page)
13 January 2012Termination of appointment of John Jenner as a director (1 page)
13 January 2012Termination of appointment of John Jenner as a director (1 page)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
22 August 2011Appointment of Mr Gerard Anthony Loughney as a director (3 pages)
22 August 2011Appointment of Mr Gerard Anthony Loughney as a director (3 pages)
12 August 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
12 August 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
10 August 2011Full accounts made up to 31 December 2010 (25 pages)
10 August 2011Full accounts made up to 31 December 2010 (25 pages)
2 August 2011Termination of appointment of Mark Dobson as a director (1 page)
2 August 2011Termination of appointment of Mark Dobson as a director (1 page)
24 June 2011Termination of appointment of Gerard Loughney as a director (1 page)
24 June 2011Termination of appointment of Gerard Loughney as a director (1 page)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (11 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (11 pages)
17 September 2010Full accounts made up to 31 December 2009 (29 pages)
17 September 2010Full accounts made up to 31 December 2009 (29 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
15 June 2010Appointment of Mr Jonathan Michael Wardlaw Clark as a director (2 pages)
15 June 2010Appointment of Mr Jonathan Michael Wardlaw Clark as a director (2 pages)
14 October 2009Director's details changed for Geoff Ball on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages)
14 October 2009Director's details changed for David Neil Aiston on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mark David George on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Gerard Anthony Loughney on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mark Anthony Dobson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Nigel Raine on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mark Anthony Dobson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mark Henderson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Allan Mcneilage on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Ashley Roberts on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page)
14 October 2009Director's details changed for Geoff Ball on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mark David George on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philip Mcneilage on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philip Mcneilage on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Allan Mcneilage on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Gerard Anthony Loughney on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Edward Jenner on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mark Henderson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philippe Bes on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Ashley Roberts on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Kevin Brian Larman on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Nigel Raine on 14 October 2009 (2 pages)
14 October 2009Director's details changed for David Neil Aiston on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Edward Jenner on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philippe Bes on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Kevin Brian Larman on 14 October 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (26 pages)
6 October 2009Full accounts made up to 31 December 2008 (26 pages)
6 August 2009Director appointed mr philippe bes (1 page)
6 August 2009Director appointed mr philippe bes (1 page)
5 August 2009Appointment terminated director jan christiansen (1 page)
5 August 2009Appointment terminated director jan christiansen (1 page)
14 July 2009Return made up to 09/07/09; full list of members (8 pages)
14 July 2009Return made up to 09/07/09; full list of members (8 pages)
9 April 2009Director appointed david neil aiston (2 pages)
9 April 2009Director appointed david neil aiston (2 pages)
15 January 2009Director appointed mark anthony dobson (2 pages)
15 January 2009Director appointed mark anthony dobson (2 pages)
8 January 2009Appointment terminated director john robinson (1 page)
8 January 2009Appointment terminated director john robinson (1 page)
3 November 2008Full accounts made up to 31 December 2007 (24 pages)
3 November 2008Full accounts made up to 31 December 2007 (24 pages)
10 July 2008Return made up to 09/07/08; full list of members (8 pages)
10 July 2008Return made up to 09/07/08; full list of members (8 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (37 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (37 pages)
3 July 2008Declaration of assistance for shares acquisition (55 pages)
3 July 2008Declaration of assistance for shares acquisition (55 pages)
3 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Approve execution 19/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2008Declaration of assistance for shares acquisition (55 pages)
3 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Approve execution 19/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2008Declaration of assistance for shares acquisition (55 pages)
28 May 2008Return made up to 10/03/08; no change of members (12 pages)
28 May 2008Return made up to 10/03/08; no change of members (12 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
4 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 February 2008Nc inc already adjusted 31/12/07 (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 February 2008Nc inc already adjusted 31/12/07 (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
30 October 2007Full accounts made up to 31 December 2006 (24 pages)
30 October 2007Full accounts made up to 31 December 2006 (24 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
23 March 2007Return made up to 10/03/07; full list of members (12 pages)
23 March 2007Return made up to 10/03/07; full list of members (12 pages)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
15 March 2006Return made up to 10/03/06; full list of members (12 pages)
15 March 2006Return made up to 10/03/06; full list of members (12 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (24 pages)
9 November 2005Full accounts made up to 31 December 2004 (24 pages)
18 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
8 November 2004Auditor's resignation (1 page)
8 November 2004Auditor's resignation (1 page)
16 September 2004Full accounts made up to 31 December 2003 (23 pages)
16 September 2004Full accounts made up to 31 December 2003 (23 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
16 March 2004Return made up to 10/03/04; full list of members (12 pages)
16 March 2004Return made up to 10/03/04; full list of members (12 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
15 July 2003Full accounts made up to 31 December 2002 (23 pages)
15 July 2003Full accounts made up to 31 December 2002 (23 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
14 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 January 2003Director's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
9 July 2002Full accounts made up to 31 December 2001 (20 pages)
9 July 2002Full accounts made up to 31 December 2001 (20 pages)
26 March 2002Return made up to 10/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Return made up to 10/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 March 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Director resigned (1 page)
11 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 December 1999 (19 pages)
30 January 2001Full accounts made up to 31 December 1999 (19 pages)
23 November 2000Secretary's particulars changed;director's particulars changed (1 page)
23 November 2000Secretary's particulars changed;director's particulars changed (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
30 August 2000Company name changed cunningham ellis & buckle\certificate issued on 31/08/00 (2 pages)
30 August 2000Company name changed cunningham ellis & buckle\certificate issued on 31/08/00 (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
4 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
4 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Return made up to 10/03/00; full list of members (10 pages)
30 March 2000Return made up to 10/03/00; full list of members (10 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
4 March 2000Director resigned (1 page)
4 March 2000Director resigned (1 page)
2 February 2000Auditor's resignation (1 page)
2 February 2000Auditor's resignation (1 page)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (3 pages)
15 June 1999New director appointed (3 pages)
10 May 1999Return made up to 10/03/99; no change of members (11 pages)
10 May 1999Return made up to 10/03/99; no change of members (11 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
22 December 1998Company name changed ellis & buckle\certificate issued on 23/12/98 (2 pages)
22 December 1998Company name changed ellis & buckle\certificate issued on 23/12/98 (2 pages)
8 December 1998New director appointed (3 pages)
8 December 1998New director appointed (3 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998Secretary resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed;new director appointed (3 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed;new director appointed (3 pages)
22 October 1998Full accounts made up to 31 December 1997 (18 pages)
22 October 1998Full accounts made up to 31 December 1997 (18 pages)
9 July 1998Return made up to 10/03/98; full list of members (8 pages)
9 July 1998Return made up to 10/03/98; full list of members (8 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 May 1997Registered office changed on 27/05/97 from: lloyds 1 lime street london EC3M 7HA (1 page)
27 May 1997Registered office changed on 27/05/97 from: lloyds 1 lime street london EC3M 7HA (1 page)
7 April 1997Return made up to 10/03/97; no change of members (4 pages)
7 April 1997Return made up to 10/03/97; no change of members (4 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
17 October 1996Full accounts made up to 31 December 1995 (14 pages)
17 October 1996Full accounts made up to 31 December 1995 (14 pages)
18 March 1996Return made up to 10/03/96; no change of members (4 pages)
18 March 1996Return made up to 10/03/96; no change of members (4 pages)
25 September 1995Full accounts made up to 31 December 1994 (14 pages)
25 September 1995Full accounts made up to 31 December 1994 (14 pages)
21 March 1995Return made up to 10/03/95; full list of members (6 pages)
21 March 1995Return made up to 10/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (163 pages)
18 October 1994Full accounts made up to 31 December 1993 (15 pages)
18 October 1994Full accounts made up to 31 December 1993 (15 pages)
16 March 1994Return made up to 10/03/94; no change of members (4 pages)
16 March 1994Return made up to 10/03/94; no change of members (4 pages)
6 May 1993Return made up to 22/03/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 May 1993Return made up to 22/03/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 September 1992Full accounts made up to 31 December 1991 (16 pages)
29 September 1992Full accounts made up to 31 December 1991 (16 pages)
2 April 1992Return made up to 22/03/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1992Return made up to 22/03/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1991Full accounts made up to 31 December 1990 (15 pages)
5 November 1991Full accounts made up to 31 December 1990 (15 pages)
16 April 1991Return made up to 22/03/91; no change of members (6 pages)
16 April 1991Return made up to 22/03/91; no change of members (6 pages)
20 July 1990Return made up to 23/03/90; no change of members (5 pages)
20 July 1990Return made up to 23/03/90; no change of members (5 pages)
20 July 1990Return made up to 23/03/90; no change of members (6 pages)
7 December 1989Registered office changed on 07/12/89 from: centre point 16TH floor 103 new oxford street london WC1A 1DD (1 page)
7 December 1989Registered office changed on 07/12/89 from: centre point 16TH floor 103 new oxford street london WC1A 1DD (1 page)
17 September 1987Accounting reference date extended from 30/09 to 31/12 (1 page)
17 September 1987Accounting reference date extended from 30/09 to 31/12 (1 page)
5 March 1987Registered office changed on 05/03/87 from: sovereign house 212-224 shaftesbury avenue london WC2H 8BU (1 page)
5 March 1987Registered office changed on 05/03/87 from: sovereign house 212-224 shaftesbury avenue london WC2H 8BU (1 page)
2 February 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
2 February 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 September 1986Accounting reference date shortened from 30/03 to 30/09 (1 page)
26 September 1986Accounting reference date shortened from 30/03 to 30/09 (1 page)
7 November 1985Certificate of re-registration from Limited to Unlimited (1 page)
7 November 1985Certificate of re-registration from Limited to Unlimited (1 page)
27 December 1972Company name changed\certificate issued on 27/12/72 (5 pages)
27 December 1972Company name changed\certificate issued on 27/12/72 (5 pages)
24 February 1971Registered office changed (11 pages)
24 February 1971Registered office changed (11 pages)
23 September 1919Certificate of incorporation (1 page)
23 September 1919Incorporation (23 pages)
23 September 1919Incorporation (23 pages)
23 September 1919Certificate of incorporation (1 page)