Company NameIQUW Administration Services Limited
DirectorsPeter Antony Bilsby and Richard Anthony Hextall
Company StatusActive
Company Number00170558
CategoryPrivate Limited Company
Incorporation Date30 September 1920(103 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Peter Antony Bilsby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(100 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameRenuka Shyamalee Fernando
StatusCurrent
Appointed03 August 2021(100 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Richard Anthony Hextall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(101 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Mark Henry Elliott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(71 years after company formation)
Appointment Duration6 years, 5 months (resigned 11 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 The Firs
Dartford Road
Bexley
Kent
DA5 2AX
Director NameMr Richard Frederick Nice
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(71 years after company formation)
Appointment Duration12 years, 9 months (resigned 28 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSylvaner
The Street Teston
Maidstone
Kent
ME18 5AQ
Secretary NameMr Roy Leonard David Toms
NationalityBritish
StatusResigned
Appointed14 September 1991(71 years after company formation)
Appointment Duration6 years, 4 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address12 Gorse Close
Copthorne
Crawley
West Sussex
RH10 3PY
Director NameFiona King
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(77 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 October 2005)
RoleHuman Resources Manager
Correspondence AddressSouth View Cottage Coopers Corner
Ide Hill
Sevenoaks
Kent
TN14 6LB
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed28 January 1998(77 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameJohn Whitworth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(77 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address41 The Grove
Billericay
Essex
CM11 1AU
Director NameChristopher James Ringrose
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(83 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameMr Denis Trevor George Walker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(83 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2005)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDundaff Brae Springfield Road
Camberley
Surrey
GU15 1AB
Director NameMr James Morley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(83 years, 9 months after company formation)
Appointment Duration12 months (resigned 24 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House St Marys Road
Ascot
Berkshire
SL5 9JE
Director NameMr Andrew Charles Fisher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(83 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarngates Lodge, Church Lane
Binfield
Bracknell
Berkshire
RG42 5NS
Director NameMr Neil Alan Utley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(84 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMr Neil Alan Utley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(84 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2010)
RoleChief Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(85 years after company formation)
Appointment Duration11 months, 1 week (resigned 30 August 2006)
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Director NameVictoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(85 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RoleChartered Secretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusResigned
Appointed30 September 2005(85 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameDebra Lumsden
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(85 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2007)
RoleHead Of Hr
Correspondence Address22 Hutton Road
Shenfield
Essex
CM15 8LB
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(86 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
Director NameSteven Terence Hunter Griffin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(86 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 August 2008)
RoleSecretary
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed31 August 2007(86 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleSecretary
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameRita Anne Agati
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2008(87 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2009)
RoleHR Director
Correspondence Address3 Greyfriars
Hutton
Essex
CM13 2XB
Director NameMs Victoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(87 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameJane Louisa Spriggs
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(88 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 2012)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMr Andrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(89 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameIan Russell Foy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(90 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMr Ian David Parker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(92 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Peter Edward Hessey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(92 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Director NameMr Peter Neary Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(92 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Director NameMrs Katharine Anne Wade
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(93 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMr Steven Terence Hunter Griffin
StatusResigned
Appointed31 March 2014(93 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Secretary NameMr James David Seton Adams
StatusResigned
Appointed07 December 2015(95 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2017)
RoleCompany Director
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Secretary NameMr David Charles Turner
StatusResigned
Appointed14 July 2017(96 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 July 2021)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Ryan Richard Warren
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(98 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH

Contact

Websiteers.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

400k at £0.2Ers Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£80,876,000
Net Worth-£98,000
Current Liabilities£30,172,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Charges

12 June 2003Delivered on: 17 June 2003
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £74,733.42.
Outstanding
12 June 2003Delivered on: 17 June 2003
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £21,915.58.
Outstanding
22 January 2003Delivered on: 23 January 2003
Persons entitled: Cheshire County Council

Classification: Rent deposit deed
Secured details: £26.202.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £26,202.50 being the deposit.
Outstanding
22 January 2003Delivered on: 23 January 2003
Persons entitled: Cheshire County Council

Classification: Rent deposit deed
Secured details: £18,800 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,800 being the deposit.
Outstanding
4 January 2000Delivered on: 13 January 2000
Persons entitled: Pennant Investments Limited

Classification: Company letting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement dated 4TH january 2000.
Particulars: A deposit of £2331.60 is charged as security for the tenant's performance of its covenants under the tenancy agreement dated 4 january 2000,. see the mortgage charge document for full details.
Outstanding
16 June 1999Delivered on: 6 July 1999
Persons entitled: The City of London Real Property Company Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the underlease dated 13TH february 1995 as defined therein between the chargee and archer group management services limited relating to part 3RD floor 37/39 lime street london EC3.
Particulars: All the company's right title and interest in and to the deposit of £12,000 and all related rights thereto and thererof.
Outstanding
3 July 2007Delivered on: 17 July 2007
Persons entitled: Gertrude Joyce Whitworth

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account. See the mortgage charge document for full details.
Outstanding
24 March 2005Delivered on: 31 March 2005
Persons entitled: Glebelands (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £17,625.00.
Outstanding
12 November 2004Delivered on: 16 November 2004
Persons entitled: Fm Insurance Company Limited

Classification: Rent and reverse premium deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £77,861.25 and reverse premium deposit of £187,443.75.
Outstanding
22 July 2004Delivered on: 7 August 2004
Persons entitled: Ukph Nominee 1 Limited, Ukph Nominee 2 Limited

Classification: Deed of rental deposit
Secured details: £16,638 due or to become due from the company to the chargee.
Particulars: All of its interest in the deposit account and in the deposit balance. See the mortgage charge document for full details.
Outstanding
14 July 2004Delivered on: 21 July 2004
Persons entitled: Luff Investments Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £17,625.00 standing to the credit of an interest earning account. See the mortgage charge document for full details.
Outstanding
7 July 2004Delivered on: 10 July 2004
Persons entitled: Amb Investments Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the deposit account.
Outstanding
29 April 2004Delivered on: 11 May 2004
Persons entitled: Mint Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,868.75.
Outstanding
30 April 2004Delivered on: 1 May 2004
Persons entitled: North Square Properties (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £1200.
Outstanding
8 December 1998Delivered on: 19 December 1998
Persons entitled: Pennant Investments Limited

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement.
Particulars: Deposit of £2,331.60 under the tenancy agreement dated 8/12/98 of premises known as flat 8 ivory house st katharine dock's london E.1.
Outstanding
22 May 2002Delivered on: 31 May 2002
Satisfied on: 6 August 2005
Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 April 2002Delivered on: 7 May 2002
Satisfied on: 6 August 2005
Persons entitled: Hsbc Investment Bank Plcas Agent and Trustee for the Secured Parties Under the Subordination and Security Trust Deed

Classification: A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4
Secured details: All monies and liabilities now or at any time in the future due, owing or incurred by the obligors to secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has covenanted and agreed that in the event of payment or discharge (whether in cash, by way of transfer of shares or other assets, set-off or counterclaim or otherwise) being made to, or an encumbrance being held by, the company in breach of clause 3.2 (prohibited payments and security) of the subordination and security trust deed, it will pay or transfer to the trustee for application in accordance with the terms of clause 7 (application of proceeds) of the subordination and security trust deed any sums or other assets which shall have been received or retained by it in consequence of such breach (whereupon the underlying subordination debt equivalent to the payment made shall be deemed not to have been reduced) and, until such payment or transfer, the company shall hold such sums or other assets or such encumbrance (as the case may be) on trust for the trustee.. See the mortgage charge document for full details.
Fully Satisfied
13 October 2004Delivered on: 27 October 2004
Satisfied on: 6 August 2005
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the trustee for the secured parties or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charges over the undertaking over the real property, the accounts, the insurance policies, the proceeds thereof and all related rights, the intellectual property, any goodwill and rights in relation to the uncalled capital, the investments, the shares, all dividends, interest and other monies payable in respect of the shares and all other related rights, all monetary claims; and each of the specific contracts, floating charge subject to the security under the original debenture;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2024Satisfaction of charge 1 in full (1 page)
22 January 2024Satisfaction of charge 3 in full (1 page)
11 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 January 2024Memorandum and Articles of Association (15 pages)
8 August 2023Full accounts made up to 31 December 2022 (26 pages)
4 May 2023Register inspection address has been changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD (1 page)
4 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
28 November 2022Registered office address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD on 28 November 2022 (1 page)
9 July 2022Appointment of Mr Richard Anthony Hextall as a director on 1 July 2022 (2 pages)
9 July 2022Termination of appointment of Ryan Richard Warren as a director on 30 June 2022 (1 page)
27 June 2022Full accounts made up to 31 December 2021 (27 pages)
13 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
13 October 2021Change of details for Iquw Uk Insurance Group Limited as a person with significant control on 24 September 2021 (2 pages)
12 October 2021Change of details for Ers Insurance Group Limited as a person with significant control on 24 September 2021 (2 pages)
31 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-23
(3 pages)
12 August 2021Appointment of Renuka Shyamalee Fernando as a secretary on 3 August 2021 (2 pages)
12 August 2021Termination of appointment of David Charles Turner as a secretary on 8 July 2021 (1 page)
31 July 2021Full accounts made up to 31 December 2020 (26 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (25 pages)
2 December 2020Second filing for the appointment of Mr Peter Antony Bilsby as a director (3 pages)
1 December 2020Appointment of Mr Peter Antony Bilsby as a director on 1 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2020
(3 pages)
30 November 2020Termination of appointment of Ian David Parker as a director on 30 November 2020 (1 page)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
4 November 2019Director's details changed for Mr Ian David Parker on 25 September 2019 (2 pages)
21 August 2019Appointment of Mr Ryan Richard Warren as a director on 15 August 2019 (2 pages)
21 August 2019Termination of appointment of Katharine Anne Wade as a director on 16 August 2019 (1 page)
24 June 2019Full accounts made up to 31 December 2018 (24 pages)
18 June 2019Register inspection address has been changed from 88 Leadenhall Street London EC3A 3BA England to 21 Lombard Street London EC3V 9AH (1 page)
18 June 2019Register(s) moved to registered office address 21 Lombard Street London EC3V 9AH (1 page)
22 May 2019Registered office address changed from 52 - 54 Leadenhall Street London EC3A 2BJ England to 21 Lombard Street London EC3V 9AH on 22 May 2019 (1 page)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 March 2019Register(s) moved to registered inspection location 88 Leadenhall Street London EC3A 3BA (1 page)
13 March 2019Register inspection address has been changed to 88 Leadenhall Street London EC3A 3BA (1 page)
23 May 2018Full accounts made up to 31 December 2017 (25 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
9 April 2018Director's details changed for Mr Ian David Parker on 5 April 2018 (2 pages)
21 February 2018Director's details changed for Mr Ian David Parker on 1 October 2016 (2 pages)
20 February 2018Director's details changed for Mr Ian David Parker on 1 October 2016 (2 pages)
18 October 2017Termination of appointment of Peter Neary Smith as a director on 17 October 2017 (1 page)
18 October 2017Termination of appointment of Peter Neary Smith as a director on 17 October 2017 (1 page)
3 August 2017Appointment of Mr David Charles Turner as a secretary on 14 July 2017 (2 pages)
3 August 2017Appointment of Mr David Charles Turner as a secretary on 14 July 2017 (2 pages)
14 July 2017Termination of appointment of James David Seton Adams as a secretary on 14 July 2017 (1 page)
14 July 2017Termination of appointment of James David Seton Adams as a secretary on 14 July 2017 (1 page)
12 June 2017Termination of appointment of Peter Edward Hessey as a director on 9 June 2017 (1 page)
12 June 2017Termination of appointment of Peter Edward Hessey as a director on 9 June 2017 (1 page)
7 June 2017Full accounts made up to 31 December 2016 (24 pages)
7 June 2017Full accounts made up to 31 December 2016 (24 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 June 2016Full accounts made up to 31 December 2015 (26 pages)
3 June 2016Full accounts made up to 31 December 2015 (26 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000
(5 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000
(5 pages)
12 December 2015Appointment of Mr James David Seton Adams as a secretary on 7 December 2015 (2 pages)
12 December 2015Appointment of Mr James David Seton Adams as a secretary on 7 December 2015 (2 pages)
30 September 2015Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015 (1 page)
16 July 2015Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 16 July 2015 (1 page)
16 July 2015Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 16 July 2015 (1 page)
16 June 2015Full accounts made up to 31 December 2014 (31 pages)
16 June 2015Full accounts made up to 31 December 2014 (31 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
12 May 2015Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
12 May 2015Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page)
12 May 2015Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
31 December 2014Solvency Statement dated 22/12/14 (1 page)
31 December 2014Statement of capital on 31 December 2014
  • GBP 100,000
(4 pages)
31 December 2014Statement by Directors (1 page)
31 December 2014Solvency Statement dated 22/12/14 (1 page)
31 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation od share premium account 22/12/2014
(1 page)
31 December 2014Statement of capital on 31 December 2014
  • GBP 100,000
(4 pages)
31 December 2014Statement by Directors (1 page)
31 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation od share premium account 22/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 June 2014Full accounts made up to 31 December 2013 (32 pages)
3 June 2014Full accounts made up to 31 December 2013 (32 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 491,500
(17 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 491,500
(17 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 491,500
(17 pages)
7 April 2014Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages)
7 April 2014Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages)
2 April 2014Termination of appointment of Victoria Cuggy as a director (1 page)
2 April 2014Termination of appointment of Victoria Cuggy as a director (1 page)
28 March 2014Company name changed equity insurance management LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2014Company name changed equity insurance management LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2014Director's details changed for Mrs Katharine Anne Wade on 23 December 2013 (2 pages)
14 February 2014Director's details changed for Mrs Katharine Anne Wade on 23 December 2013 (2 pages)
8 November 2013Appointment of Mrs Katharine Anne Wade as a director (2 pages)
8 November 2013Termination of appointment of Andrew Gibson as a director (1 page)
8 November 2013Appointment of Mrs Katharine Anne Wade as a director (2 pages)
8 November 2013Termination of appointment of Andrew Gibson as a director (1 page)
23 October 2013Sect 519 (1 page)
23 October 2013Section 519 ca 2006 (2 pages)
23 October 2013Sect 519 (1 page)
23 October 2013Section 519 ca 2006 (2 pages)
12 September 2013Appointment of Mr Peter Neary Smith as a director (2 pages)
12 September 2013Appointment of Mr Peter Edward Hessey as a director (2 pages)
12 September 2013Appointment of Mr Peter Neary Smith as a director (2 pages)
12 September 2013Appointment of Mr Peter Edward Hessey as a director (2 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (15 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (15 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (15 pages)
23 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
23 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2013Memorandum and Articles of Association (15 pages)
13 May 2013Memorandum and Articles of Association (15 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2013Appointment of Mr Ian David Parker as a director (2 pages)
1 May 2013Termination of appointment of Ian Foy as a director (1 page)
1 May 2013Termination of appointment of Ian Foy as a director (1 page)
1 May 2013Appointment of Mr Ian David Parker as a director (2 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
11 March 2013Full accounts made up to 30 June 2012 (36 pages)
11 March 2013Full accounts made up to 30 June 2012 (36 pages)
27 December 2012Termination of appointment of Jane Spriggs as a director (1 page)
27 December 2012Termination of appointment of Jane Spriggs as a director (1 page)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (16 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (16 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (16 pages)
2 April 2012Full accounts made up to 30 June 2011 (36 pages)
2 April 2012Full accounts made up to 30 June 2011 (36 pages)
20 July 2011Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages)
20 July 2011Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
1 April 2011Full accounts made up to 30 June 2010 (33 pages)
1 April 2011Full accounts made up to 30 June 2010 (33 pages)
14 October 2010Appointment of Ian Russell Foy as a director (3 pages)
14 October 2010Termination of appointment of Neil Utley as a director (2 pages)
14 October 2010Appointment of Ian Russell Foy as a director (3 pages)
14 October 2010Termination of appointment of Neil Utley as a director (2 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
6 April 2010Full accounts made up to 30 June 2009 (31 pages)
6 April 2010Full accounts made up to 30 June 2009 (31 pages)
6 February 2010Appointment of Andrew James Gibson as a director (3 pages)
6 February 2010Appointment of Andrew James Gibson as a director (3 pages)
6 February 2010Termination of appointment of Richard Brewster as a director (2 pages)
6 February 2010Termination of appointment of Richard Brewster as a director (2 pages)
20 October 2009Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages)
20 October 2009Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages)
20 October 2009Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages)
15 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Jane Louisa Spriggs on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
15 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
15 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Jane Louisa Spriggs on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Jane Louisa Spriggs on 2 October 2009 (3 pages)
15 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
9 May 2009Director appointed jane louisa spriggs (2 pages)
9 May 2009Appointment terminated director rita agati (1 page)
9 May 2009Director appointed jane louisa spriggs (2 pages)
9 May 2009Appointment terminated director rita agati (1 page)
24 April 2009Full accounts made up to 30 June 2008 (30 pages)
24 April 2009Full accounts made up to 30 June 2008 (30 pages)
20 November 2008Appointment terminated secretary steven griffin (1 page)
20 November 2008Appointment terminated secretary steven griffin (1 page)
3 October 2008Director's change of particulars / richard brewster / 17/09/2008 (1 page)
3 October 2008Director's change of particulars / richard brewster / 17/09/2008 (1 page)
10 September 2008Director appointed victoria louise cuggy (3 pages)
10 September 2008Appointment terminated director steven griffin (1 page)
10 September 2008Appointment terminated director steven griffin (1 page)
10 September 2008Director appointed victoria louise cuggy (3 pages)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
30 April 2008Full accounts made up to 30 June 2007 (30 pages)
30 April 2008Full accounts made up to 30 June 2007 (30 pages)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 October 2007Full accounts made up to 31 December 2006 (30 pages)
28 October 2007Full accounts made up to 31 December 2006 (30 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007New secretary appointed;new director appointed (2 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
29 May 2007Return made up to 01/05/07; full list of members (3 pages)
29 May 2007Return made up to 01/05/07; full list of members (3 pages)
6 March 2007New director appointed (3 pages)
6 March 2007New director appointed (3 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
31 March 2006Full accounts made up to 31 December 2005 (30 pages)
31 March 2006Full accounts made up to 31 December 2005 (30 pages)
10 February 2006Ad 30/12/05--------- £ si [email protected]=50000 £ ic 441500/491500 (2 pages)
10 February 2006Ad 30/12/05--------- £ si [email protected]=50000 £ ic 441500/491500 (2 pages)
6 January 2006Company name changed cox services LIMITED\certificate issued on 06/01/06 (3 pages)
6 January 2006Company name changed cox services LIMITED\certificate issued on 06/01/06 (3 pages)
23 December 2005Auditor's resignation (1 page)
23 December 2005Auditor's resignation (1 page)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (3 pages)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (3 pages)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New director appointed (4 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New director appointed (4 pages)
25 October 2005Director resigned (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
15 August 2005Full accounts made up to 31 December 2004 (29 pages)
15 August 2005Full accounts made up to 31 December 2004 (29 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
8 June 2005Ad 26/05/05--------- £ si [email protected]=425000 £ ic 16500/441500 (2 pages)
8 June 2005Ad 26/05/05--------- £ si [email protected]=425000 £ ic 16500/441500 (2 pages)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005£ nc 16500/516500 26/05/05 (1 page)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005£ nc 16500/516500 26/05/05 (1 page)
25 May 2005Return made up to 01/05/05; full list of members (3 pages)
25 May 2005Return made up to 01/05/05; full list of members (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
7 August 2004Particulars of mortgage/charge (1 page)
7 August 2004Particulars of mortgage/charge (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
23 April 2004Full accounts made up to 31 December 2003 (26 pages)
23 April 2004Full accounts made up to 31 December 2003 (26 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
17 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
30 May 2003Return made up to 01/05/03; full list of members (4 pages)
30 May 2003Return made up to 01/05/03; full list of members (4 pages)
2 May 2003Full accounts made up to 31 December 2002 (29 pages)
2 May 2003Full accounts made up to 31 December 2002 (29 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
23 January 2003Particulars of mortgage/charge (5 pages)
23 January 2003Particulars of mortgage/charge (5 pages)
23 January 2003Particulars of mortgage/charge (5 pages)
23 January 2003Particulars of mortgage/charge (5 pages)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
31 May 2002Particulars of mortgage/charge (15 pages)
31 May 2002Particulars of mortgage/charge (15 pages)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 May 2002Full accounts made up to 31 December 2001 (23 pages)
23 May 2002Full accounts made up to 31 December 2001 (23 pages)
7 May 2002Particulars of mortgage/charge (15 pages)
7 May 2002Particulars of mortgage/charge (15 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
6 April 2001Full accounts made up to 31 December 2000 (21 pages)
6 April 2001Full accounts made up to 31 December 2000 (21 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 May 2000Return made up to 01/05/00; no change of members (2 pages)
24 May 2000Return made up to 01/05/00; no change of members (2 pages)
7 April 2000Full accounts made up to 31 December 1999 (21 pages)
7 April 2000Full accounts made up to 31 December 1999 (21 pages)
13 January 2000Particulars of mortgage/charge (4 pages)
13 January 2000Particulars of mortgage/charge (4 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
2 June 1999Full accounts made up to 31 December 1998 (19 pages)
2 June 1999Full accounts made up to 31 December 1998 (19 pages)
25 May 1999Return made up to 01/05/99; no change of members (3 pages)
25 May 1999Return made up to 01/05/99; no change of members (3 pages)
13 January 1999Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page)
13 January 1999Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page)
19 December 1998Particulars of mortgage/charge (4 pages)
19 December 1998Particulars of mortgage/charge (4 pages)
11 November 1998Auditor's resignation (1 page)
11 November 1998Auditor's resignation (1 page)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/10/98
(2 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/10/98
(2 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/98
(2 pages)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/98
(2 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(2 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/10/98
(2 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/10/98
(2 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/10/98
(2 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Return made up to 14/09/98; full list of members (6 pages)
29 September 1998Return made up to 14/09/98; full list of members (6 pages)
29 June 1998Full accounts made up to 31 December 1997 (16 pages)
29 June 1998Full accounts made up to 31 December 1997 (16 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: library house new road brentwood essex. CM14 4GD (1 page)
9 March 1998Registered office changed on 09/03/98 from: library house new road brentwood essex. CM14 4GD (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
6 February 1998Company name changed christopherson group services li mited\certificate issued on 09/02/98 (2 pages)
6 February 1998Company name changed christopherson group services li mited\certificate issued on 09/02/98 (2 pages)
14 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
14 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
12 October 1997Return made up to 14/09/97; change of members (6 pages)
12 October 1997Return made up to 14/09/97; change of members (6 pages)
25 September 1997Full accounts made up to 31 March 1997 (16 pages)
25 September 1997Full accounts made up to 31 March 1997 (16 pages)
12 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
12 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
7 October 1996Return made up to 14/09/96; no change of members (4 pages)
7 October 1996Return made up to 14/09/96; no change of members (4 pages)
31 May 1996Full accounts made up to 31 December 1995 (18 pages)
31 May 1996Full accounts made up to 31 December 1995 (18 pages)
25 September 1995Full accounts made up to 31 December 1994 (18 pages)
25 September 1995Return made up to 14/09/95; full list of members (6 pages)
25 September 1995Full accounts made up to 31 December 1994 (18 pages)
25 September 1995Return made up to 14/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
1 June 1988Company name changed\certificate issued on 01/06/88 (2 pages)
1 June 1988Company name changed\certificate issued on 01/06/88 (2 pages)
1 January 1987A selection of documents registered before 1 January 1987 (427 pages)
11 October 1984Accounts made up to 31 December 1983 (17 pages)
11 October 1984Accounts made up to 31 December 1983 (17 pages)
21 November 1983Accounts made up to 31 December 1982 (13 pages)
21 November 1983Share capital (3 pages)
21 November 1983Accounts made up to 31 December 1982 (13 pages)
21 November 1983Share capital (3 pages)
18 May 1982Accounts made up to 31 December 1981 (13 pages)
18 May 1982Accounts made up to 31 December 1981 (13 pages)
23 April 1980Accounts made up to 31 December 1979 (13 pages)
23 April 1980Accounts made up to 31 December 1979 (13 pages)
21 April 1979Accounts made up to 31 December 1978 (12 pages)
21 April 1979Accounts made up to 31 December 1978 (12 pages)
15 May 1978Accounts made up to 31 December 1977 (13 pages)
15 May 1978Accounts made up to 31 December 1977 (13 pages)