Company NameWillis Limited
Company StatusActive
Company Number00181116
CategoryPrivate Limited Company
Incorporation Date12 April 1922(102 years, 1 month ago)
Previous NamesWillis, Faber & Dumas Limited and Willis Faber & Dumas Limited

Business Activity

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

Directors

Director NameMs Sarah Joan Turvill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(92 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMrs Catherine Roy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(93 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Alastair John Pardoe Swift
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(94 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMrs Rosemary Hilary
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(94 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Peter Anderson Shaw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(94 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameDr Brendan Richard O'Neill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(95 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Richard James Vanner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(97 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMrs Claire Elizabeth Turner
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(97 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Dipesh Mansukhlal Punja Ramji Shah
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(97 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Stuart William Sinclair
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(97 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Richard Roy Goff
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(98 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameValerie Suzanne Andre
StatusCurrent
Appointed18 November 2021(99 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Thomas Fraser Webb
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(100 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Neil Graham Kerr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(100 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Edward Albert Castles
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(100 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMs Alla Bashenko
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish,Ukrainian
StatusCurrent
Appointed06 January 2023(100 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameNicholas Peter Davenport
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(70 years after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 1998)
RoleInsurance Broker
Correspondence Address12 Chemin Du
Clos St Martin
78620 L`Etang-La-Ville
France
Director NameChristopher Norman Clark
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(70 years after company formation)
Appointment Duration13 years, 9 months (resigned 06 January 2006)
RoleInsurance Broker
Correspondence Address10 Highwood Close
Kenley
Surrey
CR8 5HW
Director NameRichard Chiverrell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(70 years after company formation)
Appointment Duration10 years, 9 months (resigned 13 January 2003)
RoleInsurance Broker
Correspondence AddressHigh Laver House
High Laver
Ongar
Essex
CM5 0DR
Director NameMr Richard John Stafford Bucknall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(70 years after company formation)
Appointment Duration15 years (resigned 31 March 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Blyths Wharf Narrow Street
Limehouse
London
E14 8BF
Secretary NameMr Leo Murphy
NationalityBritish
StatusResigned
Appointed01 April 1992(70 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchdale Ambleside Road
Lightwater
Surrey
GU18 5UH
Director NameStephen Andrew Crane
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1994(72 years after company formation)
Appointment Duration1 year (resigned 01 April 1995)
RoleInsurance Broker
Correspondence Address1 West 67th Street
New York Ny 10023
Usa
Foreign
Director NameMichael Norman Bone
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(72 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 1998)
RoleInsurance Broker
Correspondence AddressThe Old Vicarage
Great Stukeley
Huntingdon
Cambridgeshire
PE28 4AL
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 February 1997(74 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameGuy Maurice Bessis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1998(76 years after company formation)
Appointment Duration8 years, 1 month (resigned 22 May 2006)
RoleInsurance Broker
Correspondence Address14 Ossington Street
London
W2 4LZ
Director NameWilliam Paul Bowden
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2004(82 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2006)
RoleGroup General Counsel
Correspondence Address39 East 79th Street
New York
Ny 10021
United States
Director NameMr Thomas Anthony Bartleet
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(83 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld House Farm
Bures Road, Wakes Colne
Colchester
Essex
CO6 2DR
Director NameThomas Colraine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(84 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2006)
RoleChartered Accountant
Correspondence Address58 Ridgway Place
Wimbledon
London
SW19 4SW
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(85 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed01 April 2007(85 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed08 September 2010(88 years, 5 months after company formation)
Appointment Duration11 months (resigned 10 August 2011)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Rodney Pennington Baker-Bates
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed05 August 2011(89 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameMr Alistair Peel
StatusResigned
Appointed10 August 2011(89 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Nicolas Aubert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench,British
StatusResigned
Appointed30 September 2015(93 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr John Paul Cavanagh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(93 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameMr Marcus Philip Dowding
StatusResigned
Appointed07 December 2016(94 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 2019)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Peter James Carter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(94 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameFahrin Jivraj Ribeiro
StatusResigned
Appointed05 December 2019(97 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2021)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewww.willis.com
Telephone020 31246000
Telephone regionLondon

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£588,095,943
Net Worth£442,404,501
Cash£634,883,032
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

12 December 2012Delivered on: 20 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Friars street building friars street ipswich suffolk t/no SK42343, greyfriars complex princes street ipswich suffolk t/no SK187002 together with all buildings and fixtures and the benefit of all covenants licences consents agreements in connection with ownership or use of the properties.
Outstanding
22 June 2010Delivered on: 1 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Friars street building friars street ipswich suffolk t/no. SK42343, greyfriars complex princes street ipswich suffolk t/no. SK187002 with full title guarantee all buildings and fixtures at any time on the properties; and by way of first fixed charge the benefit of all covenants, see image for full details.
Outstanding
20 August 2004Delivered on: 3 September 2004
Satisfied on: 8 May 2010
Persons entitled: Bnp Paribas (The Security Trustee)

Classification: Assignment of reinsurances
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 rights title interest and benefit in, to and in respect of proceeds arising under all contracts or policies of reinsurance and all the benefits of and all claims under and the right to make all claims under all such policies and contracts of reinsurance.
Fully Satisfied
30 July 2004Delivered on: 4 August 2004
Satisfied on: 8 May 2010
Persons entitled: Bnp Paribas (Security Trustee)

Classification: Assignment of reinsurances relating to airbus A320-214 s/no 566
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: Contracts or policies of reinsurance pursuant to the lease in relation to the aircraft.
Fully Satisfied
23 July 2004Delivered on: 4 August 2004
Satisfied on: 8 May 2010
Persons entitled: Bnp Paribas (Security Trustee)

Classification: Assignment of reinsurances relating to airbus A320-214 s/no 545
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: Contracts or policies of reinsurance pursuant to the lease in relation to the aircraft.
Fully Satisfied
16 July 2004Delivered on: 29 July 2004
Satisfied on: 8 May 2010
Persons entitled: Bnp Paribas

Classification: Assignment of reinsurances
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 of the companys rights title interest and benefit present and future actual and contingent in and to and in respect of proceeds arising under all contracts or policies of reinsurance. See the mortgage charge document for full details.
Fully Satisfied
25 November 1999Delivered on: 2 December 1999
Satisfied on: 14 June 2003
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 25 november 1999 (the "principal deed"))
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved).
Fully Satisfied
20 October 1989Delivered on: 25 October 1989
Satisfied on: 14 June 2003
Persons entitled: Lloyds (Statutory Corporation)

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee lloyds (a statutory corporation as trustee for the creditors for the time being of the company in respect of insurance transactions under the terms of the charge.
Particulars: All monies (including brokerage) for the time being stainding to the credit or pursuant to lloyds brokers bye law (no 5 OF1988) see for 395 doc M278C.
Fully Satisfied
21 February 1983Delivered on: 23 February 1983
Persons entitled: The Corporation of Lloyds

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 21ST feb 1983.
Particulars: All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed and in the monies and investment standing to the credit of or held in other iba accounts of the company from any source see doc M252 for full details.
Fully Satisfied

Filing History

8 September 2023Appointment of Mrs Marcia Dominic Campbell as a director on 29 August 2023 (2 pages)
15 June 2023Full accounts made up to 31 December 2022 (67 pages)
7 June 2023Termination of appointment of Brendan Richard O'neill as a director on 6 June 2023 (1 page)
14 April 2023Termination of appointment of Sarah Joan Turvill as a director on 14 April 2023 (1 page)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
25 January 2023Appointment of Ms Alla Bashenko as a director on 6 January 2023 (2 pages)
2 September 2022Termination of appointment of Peter Anderson Shaw as a director on 31 August 2022 (1 page)
18 July 2022Full accounts made up to 31 December 2021 (65 pages)
5 July 2022Appointment of Mr Edward Albert Castles as a director on 24 June 2022 (2 pages)
14 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
4 April 2022Appointment of Mr Thomas Fraser Webb as a director on 28 March 2022 (2 pages)
4 April 2022Termination of appointment of Claire Elizabeth Turner as a director on 28 March 2022 (1 page)
4 April 2022Appointment of Mr Neil Graham Kerr as a director on 28 March 2022 (2 pages)
1 February 2022Termination of appointment of Catherine Roy as a director on 31 January 2022 (1 page)
1 December 2021Termination of appointment of James Edward Kent as a director on 1 December 2021 (1 page)
24 November 2021Appointment of Valerie Suzanne Andre as a secretary on 18 November 2021 (2 pages)
28 October 2021Director's details changed for Mr James Edward Kent on 13 May 2021 (2 pages)
22 October 2021Termination of appointment of Fahrin Jivraj Ribeiro as a secretary on 20 October 2021 (1 page)
1 October 2021Termination of appointment of Nicolas Aubert as a director on 1 October 2021 (1 page)
17 June 2021Full accounts made up to 31 December 2020 (63 pages)
7 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
2 September 2020Termination of appointment of Rodney Pennington Baker-Bates as a director on 31 August 2020 (1 page)
28 August 2020Director's details changed for Mr Peter Anderson Shaw on 17 December 2019 (2 pages)
29 June 2020Termination of appointment of Peter James Carter as a director on 24 June 2020 (1 page)
29 June 2020Appointment of Mr Richard Roy Goff as a director on 23 June 2020 (2 pages)
5 June 2020Full accounts made up to 31 December 2019 (67 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
18 March 2020Appointment of Mr Stuart William Sinclair as a director on 11 March 2020 (2 pages)
3 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 December 2019Appointment of Fahrin Jivraj Ribeiro as a secretary on 5 December 2019 (2 pages)
22 November 2019Appointment of Mr Dipesh Mansukhlal Punja Ramji Shah as a director on 13 November 2019 (2 pages)
31 October 2019Termination of appointment of James Henry Willens as a director on 31 October 2019 (1 page)
1 October 2019Appointment of Mrs Claire Elizabeth Turner as a director on 26 September 2019 (2 pages)
15 August 2019Termination of appointment of Marcus Philip Dowding as a secretary on 3 August 2019 (1 page)
16 May 2019Full accounts made up to 31 December 2018 (66 pages)
3 May 2019Termination of appointment of Eloise Marnie Martin as a director on 17 April 2019 (1 page)
18 April 2019Appointment of Mr Richard James Vanner as a director on 16 April 2019 (2 pages)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 December 2018Termination of appointment of James Edward Douglas Vickers as a director on 10 December 2018 (1 page)
26 July 2018Termination of appointment of Claire Powell as a director on 25 July 2018 (1 page)
6 July 2018Termination of appointment of Mary Theresa O'connor as a director on 6 July 2018 (1 page)
15 May 2018Full accounts made up to 31 December 2017 (59 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
25 January 2018Appointment of Mr James Edward Kent as a director on 11 January 2018 (2 pages)
25 January 2018Appointment of Mr James Edward Kent as a director on 11 January 2018 (2 pages)
2 January 2018Termination of appointment of John Paul Cavanagh as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of John Paul Cavanagh as a director on 31 December 2017 (1 page)
9 June 2017Appointment of Dr Brendan Richard O'neill as a director on 7 June 2017 (2 pages)
9 June 2017Appointment of Dr Brendan Richard O'neill as a director on 7 June 2017 (2 pages)
9 June 2017Full accounts made up to 31 December 2016 (54 pages)
9 June 2017Full accounts made up to 31 December 2016 (54 pages)
20 April 2017Termination of appointment of Neil Phillip Perry as a director on 7 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Phillip Perry as a director on 7 April 2017 (1 page)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
16 March 2017Appointment of Mr Peter James Carter as a director on 14 March 2017 (2 pages)
16 March 2017Appointment of Mrs Mary Theresa O'connor as a director on 8 March 2017 (2 pages)
16 March 2017Appointment of Mr Peter James Carter as a director on 14 March 2017 (2 pages)
16 March 2017Appointment of Mrs Mary Theresa O'connor as a director on 8 March 2017 (2 pages)
3 March 2017Termination of appointment of Jeremy Hanley as a director on 28 February 2017 (1 page)
3 March 2017Termination of appointment of Jeremy Hanley as a director on 28 February 2017 (1 page)
23 January 2017Termination of appointment of David Victor Paige as a director on 30 December 2016 (1 page)
23 January 2017Termination of appointment of Alan Peter Dickinson as a director on 30 December 2016 (1 page)
23 January 2017Termination of appointment of David Victor Paige as a director on 30 December 2016 (1 page)
23 January 2017Termination of appointment of Alan Peter Dickinson as a director on 30 December 2016 (1 page)
3 January 2017Appointment of Mr Marcus Philip Dowding as a secretary on 7 December 2016 (2 pages)
3 January 2017Appointment of Mr Marcus Philip Dowding as a secretary on 7 December 2016 (2 pages)
17 November 2016Appointment of Mr Peter Anderson Shaw as a director on 9 November 2016 (2 pages)
17 November 2016Appointment of Mr Peter Anderson Shaw as a director on 9 November 2016 (2 pages)
11 November 2016Appointment of Mrs Rosemary Hilary as a director on 6 October 2016 (2 pages)
11 November 2016Appointment of Mrs Rosemary Hilary as a director on 6 October 2016 (2 pages)
28 October 2016Appointment of Mr James Henry Willens as a director on 11 October 2016 (2 pages)
28 October 2016Appointment of Mr James Henry Willens as a director on 11 October 2016 (2 pages)
18 October 2016Appointment of Ms Eloise Marnie Martin as a director on 15 September 2016 (2 pages)
18 October 2016Appointment of Ms Eloise Marnie Martin as a director on 15 September 2016 (2 pages)
27 July 2016Termination of appointment of Alistair Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Peel as a secretary on 22 July 2016 (1 page)
22 July 2016Full accounts made up to 31 December 2015 (55 pages)
22 July 2016Full accounts made up to 31 December 2015 (55 pages)
15 June 2016Termination of appointment of Alistair James Christopher Rivers as a director on 8 June 2016 (1 page)
15 June 2016Appointment of Mr Alastair John Pardoe Swift as a director on 8 June 2016 (2 pages)
15 June 2016Appointment of Mr Alastair John Pardoe Swift as a director on 8 June 2016 (2 pages)
15 June 2016Termination of appointment of Alistair James Christopher Rivers as a director on 8 June 2016 (1 page)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 105,000,000
(9 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 105,000,000
(9 pages)
9 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 01/12/2015 for Catherine Roy
(5 pages)
9 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 01/12/2015 for Catherine Roy
(5 pages)
8 February 2016Appointment of Mr John Paul Cavanagh as a director on 12 January 2016 (2 pages)
8 February 2016Appointment of Mr John Paul Cavanagh as a director on 12 January 2016 (2 pages)
1 December 2015Appointment of Mrs Catherine Roy as a director on 20 November 2015 (2 pages)
1 December 2015Appointment of Mrs Catherine Roy as a director on 20 November 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2016
(3 pages)
1 December 2015Appointment of Mrs Catherine Roy as a director on 20 November 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2016
(3 pages)
19 October 2015Appointment of Mr Nicolas Aubert as a director on 30 September 2015 (2 pages)
19 October 2015Appointment of Mr Nicolas Aubert as a director on 30 September 2015 (2 pages)
15 October 2015Termination of appointment of Simon William Gaffney as a director on 1 October 2015 (1 page)
15 October 2015Termination of appointment of Simon William Gaffney as a director on 1 October 2015 (1 page)
8 September 2015Termination of appointment of Stephen Patrick Hearn as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Stephen Patrick Hearn as a director on 8 September 2015 (1 page)
25 August 2015Termination of appointment of David John Martin as a director on 25 August 2015 (1 page)
25 August 2015Termination of appointment of David John Martin as a director on 25 August 2015 (1 page)
9 June 2015Full accounts made up to 31 December 2014 (41 pages)
9 June 2015Full accounts made up to 31 December 2014 (41 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 105,000,000
(9 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 105,000,000
(9 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 105,000,000
(9 pages)
26 November 2014Appointment of Claire Powell as a director on 28 October 2014 (2 pages)
26 November 2014Appointment of Claire Powell as a director on 28 October 2014 (2 pages)
4 August 2014Termination of appointment of Mary Theresa O'connor as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Mary Theresa O'connor as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Mary Theresa O'connor as a director on 1 August 2014 (1 page)
29 May 2014Full accounts made up to 31 December 2013 (39 pages)
29 May 2014Full accounts made up to 31 December 2013 (39 pages)
19 May 2014Termination of appointment of Paul Owens as a director (1 page)
19 May 2014Termination of appointment of Paul Owens as a director (1 page)
14 May 2014Appointment of Simon William Gaffney as a director (2 pages)
14 May 2014Director's details changed for Simon William Gaffney on 13 May 2014 (2 pages)
14 May 2014Appointment of Simon William Gaffney as a director (2 pages)
14 May 2014Director's details changed for Simon William Gaffney on 13 May 2014 (2 pages)
13 May 2014Appointment of Ms Sarah Joan Turvill as a director (2 pages)
13 May 2014Appointment of Ms Sarah Joan Turvill as a director (2 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 105,000,000
(8 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 105,000,000
(8 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 105,000,000
(8 pages)
14 April 2014Termination of appointment of Dominic Samengo-Turner as a director (1 page)
14 April 2014Termination of appointment of Dominic Samengo-Turner as a director (1 page)
3 February 2014Termination of appointment of Stephen Wood as a director (1 page)
3 February 2014Termination of appointment of Stephen Wood as a director (1 page)
6 September 2013Appointment of David John Martin as a director (2 pages)
6 September 2013Appointment of David John Martin as a director (2 pages)
9 August 2013Resolutions
  • RES13 ‐ Section 175 ca 2006 31/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 August 2013Resolutions
  • RES13 ‐ Section 175 ca 2006 31/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 June 2013Full accounts made up to 31 December 2012 (37 pages)
10 June 2013Full accounts made up to 31 December 2012 (37 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
10 April 2013Director's details changed for The Rt. Hon. Sir Jeremy Hanley on 8 April 2013 (2 pages)
10 April 2013Director's details changed for The Rt. Hon. Sir Jeremy Hanley on 8 April 2013 (2 pages)
10 April 2013Director's details changed for The Rt. Hon. Sir Jeremy Hanley on 8 April 2013 (2 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
9 April 2013Director's details changed for Dominic Michael Adrian Samengo-Turner on 1 October 2009 (2 pages)
9 April 2013Director's details changed for Dominic Michael Adrian Samengo-Turner on 1 October 2009 (2 pages)
9 April 2013Director's details changed for Dominic Michael Adrian Samengo-Turner on 1 October 2009 (2 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
17 October 2012Appointment of Mrs Mary O'connor as a director (2 pages)
17 October 2012Appointment of Mrs Mary O'connor as a director (2 pages)
14 August 2012Full accounts made up to 31 December 2011 (36 pages)
14 August 2012Full accounts made up to 31 December 2011 (36 pages)
22 June 2012Termination of appointment of Joseph Trotti as a director (1 page)
22 June 2012Termination of appointment of Joseph Trotti as a director (1 page)
16 April 2012Appointment of Mr Alan Peter Dickinson as a director (2 pages)
16 April 2012Appointment of Mr Alan Peter Dickinson as a director (2 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
10 April 2012Director's details changed for Mr Stephen Wood on 1 January 2011 (2 pages)
10 April 2012Director's details changed for Mr Stephen Wood on 1 January 2011 (2 pages)
10 April 2012Director's details changed for Mr Stephen Wood on 1 January 2011 (2 pages)
10 April 2012Director's details changed for Mr James Edward Douglas Vickers on 1 January 2011 (2 pages)
10 April 2012Director's details changed for Mr James Edward Douglas Vickers on 1 January 2011 (2 pages)
10 April 2012Director's details changed for Mr Alistair James Christopher Rivers on 1 January 2011 (2 pages)
10 April 2012Director's details changed for Mr Alistair James Christopher Rivers on 1 January 2011 (2 pages)
10 April 2012Director's details changed for Mr James Edward Douglas Vickers on 1 January 2011 (2 pages)
10 April 2012Director's details changed for Mr Alistair James Christopher Rivers on 1 January 2011 (2 pages)
13 February 2012Appointment of David Victor Paige as a director (2 pages)
13 February 2012Appointment of David Victor Paige as a director (2 pages)
2 February 2012Appointment of Joseph Trotti as a director (2 pages)
2 February 2012Appointment of Joseph Trotti as a director (2 pages)
15 November 2011Termination of appointment of Brendan Mcmanus as a director (1 page)
15 November 2011Termination of appointment of Brendan Mcmanus as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (36 pages)
28 September 2011Full accounts made up to 31 December 2010 (36 pages)
22 September 2011Appointment of Mr Neil Phillip Perry as a director (2 pages)
22 September 2011Appointment of Mr Neil Phillip Perry as a director (2 pages)
18 August 2011Appointment of Rodney Pennington Baker-Bates as a director (2 pages)
18 August 2011Appointment of Rodney Pennington Baker-Bates as a director (2 pages)
15 August 2011Termination of appointment of David Margrett as a director (1 page)
15 August 2011Termination of appointment of David Margrett as a director (1 page)
12 August 2011Appointment of Mr Alistair Peel as a secretary (1 page)
12 August 2011Appointment of Mr Alistair Peel as a secretary (1 page)
12 August 2011Termination of appointment of Sarah Lewis as a secretary (1 page)
12 August 2011Termination of appointment of Sarah Lewis as a secretary (1 page)
21 July 2011Appointment of Mr Paul Anthony Owens as a director (3 pages)
21 July 2011Appointment of Mr Paul Anthony Owens as a director (3 pages)
23 May 2011Termination of appointment of Michael Rendle as a director (2 pages)
23 May 2011Termination of appointment of Michael Rendle as a director (2 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (22 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (22 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (22 pages)
31 January 2011Appointment of Mr Paul Anthony Owens as a director
  • ANNOTATION The date of appointment was removed from the AP01 on 11/07/2011 as it was factually inaccurate.
(3 pages)
31 January 2011Appointment of Mr Paul Anthony Owens as a director
  • ANNOTATION The date of appointment was removed from the AP01 on 11/07/2011 as it was factually inaccurate.
(3 pages)
28 January 2011Termination of appointment of Michael Chitty as a director (1 page)
28 January 2011Termination of appointment of Michael Chitty as a director (1 page)
24 November 2010Appointment of Mr Stephen Patrick Hearn as a director (2 pages)
24 November 2010Appointment of Mr Stephen Patrick Hearn as a director (2 pages)
28 September 2010Appointment of Sarah Lewis as a secretary (3 pages)
28 September 2010Appointment of Sarah Lewis as a secretary (3 pages)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
23 September 2010Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page)
23 September 2010Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
23 September 2010Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page)
13 July 2010Full accounts made up to 31 December 2009 (35 pages)
13 July 2010Full accounts made up to 31 December 2009 (35 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (21 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (21 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (21 pages)
19 February 2010Termination of appointment of Patrick Regan as a director (1 page)
19 February 2010Termination of appointment of Patrick Regan as a director (1 page)
27 September 2009Full accounts made up to 31 December 2008 (35 pages)
27 September 2009Full accounts made up to 31 December 2008 (35 pages)
7 September 2009Director's change of particulars / patrick regan / 07/09/2009 (1 page)
7 September 2009Director's change of particulars / patrick regan / 07/09/2009 (1 page)
3 April 2009Return made up to 01/04/09; full list of members (6 pages)
3 April 2009Return made up to 01/04/09; full list of members (6 pages)
10 June 2008Appointment terminated director christopher london (1 page)
10 June 2008Appointment terminated director christopher london (1 page)
22 May 2008Full accounts made up to 31 December 2007 (30 pages)
22 May 2008Full accounts made up to 31 December 2007 (30 pages)
2 May 2008Return made up to 01/04/08; full list of members (7 pages)
2 May 2008Return made up to 01/04/08; full list of members (7 pages)
2 May 2008Location of register of members (1 page)
2 May 2008Location of register of members (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
17 March 2008Appointment terminated director allan gribben (1 page)
17 March 2008Appointment terminated director grahame millwater (1 page)
17 March 2008Appointment terminated director thomas bartleet (1 page)
17 March 2008Appointment terminated director thomas bartleet (1 page)
17 March 2008Appointment terminated director ian gale (1 page)
17 March 2008Appointment terminated director allan gribben (1 page)
17 March 2008Appointment terminated director ian gale (1 page)
17 March 2008Appointment terminated director iain pocock (1 page)
17 March 2008Appointment terminated director iain pocock (1 page)
17 March 2008Appointment terminated director grahame millwater (1 page)
14 March 2008Director appointed mr alistair james christopher rivers (1 page)
14 March 2008Director appointed mr alistair james christopher rivers (1 page)
12 March 2008Director appointed sir jeremy james hanley (2 pages)
12 March 2008Director appointed sir jeremy james hanley (2 pages)
27 February 2008Director appointed mr james edward douglas vickers (1 page)
27 February 2008Director appointed mr brendan james mcmanus (1 page)
27 February 2008Director appointed mr james edward douglas vickers (1 page)
27 February 2008Director appointed mr brendan james mcmanus (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (24 pages)
25 October 2007Full accounts made up to 31 December 2006 (24 pages)
10 May 2007Return made up to 01/04/07; full list of members (4 pages)
10 May 2007Return made up to 01/04/07; full list of members (4 pages)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
6 October 2006Full accounts made up to 31 December 2005 (20 pages)
6 October 2006Full accounts made up to 31 December 2005 (20 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 01/04/06; full list of members (4 pages)
3 May 2006Return made up to 01/04/06; full list of members (4 pages)
3 May 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
9 June 2005Full accounts made up to 31 December 2004 (14 pages)
9 June 2005Full accounts made up to 31 December 2004 (14 pages)
29 April 2005Return made up to 01/04/05; full list of members (4 pages)
29 April 2005Return made up to 01/04/05; full list of members (4 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
12 October 2004Full accounts made up to 31 December 2003 (15 pages)
12 October 2004Full accounts made up to 31 December 2003 (15 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
25 May 2004Return made up to 01/04/04; full list of members (12 pages)
25 May 2004Return made up to 01/04/04; full list of members (12 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
5 August 2003Full accounts made up to 31 December 2002 (15 pages)
5 August 2003Full accounts made up to 31 December 2002 (15 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
2 May 2003Return made up to 01/04/03; full list of members (10 pages)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
2 May 2003Return made up to 01/04/03; full list of members (10 pages)
2 May 2003Director's particulars changed (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
7 May 2002Return made up to 01/04/02; full list of members (10 pages)
7 May 2002Return made up to 01/04/02; full list of members (10 pages)
8 April 2002Full accounts made up to 31 December 2001 (14 pages)
8 April 2002Full accounts made up to 31 December 2001 (14 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
9 July 2001Full accounts made up to 31 December 2000 (14 pages)
9 July 2001Full accounts made up to 31 December 2000 (14 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
25 April 2001Return made up to 01/04/01; full list of members (10 pages)
25 April 2001Return made up to 01/04/01; full list of members (10 pages)
9 January 2001Ad 01/12/00--------- £ si 100000000@1=100000000 £ ic 5000000/105000000 (2 pages)
9 January 2001Ad 01/12/00--------- £ si 100000000@1=100000000 £ ic 5000000/105000000 (2 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
10 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
10 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
10 December 2000Nc inc already adjusted 24/11/00 (1 page)
10 December 2000Nc inc already adjusted 24/11/00 (1 page)
10 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2000Memorandum and Articles of Association (23 pages)
17 August 2000Memorandum and Articles of Association (23 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
8 May 2000Full accounts made up to 31 December 1999 (15 pages)
8 May 2000Full accounts made up to 31 December 1999 (15 pages)
3 May 2000Return made up to 01/04/00; full list of members (12 pages)
3 May 2000Return made up to 01/04/00; full list of members (12 pages)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
1 February 2000Company name changed willis faber & dumas LIMITED\certificate issued on 01/02/00 (2 pages)
1 February 2000Company name changed willis faber & dumas LIMITED\certificate issued on 01/02/00 (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
20 October 1999Auditor's resignation (2 pages)
20 October 1999Auditor's resignation (2 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Return made up to 01/04/99; full list of members (11 pages)
25 May 1999Return made up to 01/04/99; full list of members (11 pages)
25 May 1999Director's particulars changed (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
12 May 1999Full accounts made up to 31 December 1998 (16 pages)
12 May 1999Full accounts made up to 31 December 1998 (16 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
8 February 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
8 February 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
2 February 1999Full accounts made up to 30 September 1998 (16 pages)
2 February 1999Full accounts made up to 30 September 1998 (16 pages)
25 November 1998Declaration of assistance for shares acquisition (19 pages)
25 November 1998Declaration of assistance for shares acquisition (18 pages)
25 November 1998Declaration of assistance for shares acquisition (17 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Declaration of assistance for shares acquisition (17 pages)
25 November 1998Declaration of assistance for shares acquisition (19 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Declaration of assistance for shares acquisition (18 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
5 November 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
5 November 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
1 May 1998Return made up to 01/04/98; no change of members (12 pages)
1 May 1998Return made up to 01/04/98; no change of members (12 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
2 April 1998Director resigned (1 page)
2 April 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
19 February 1998Full accounts made up to 31 December 1997 (19 pages)
19 February 1998Full accounts made up to 31 December 1997 (19 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
5 November 1997Director's particulars changed (1 page)
5 November 1997Director's particulars changed (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
20 May 1997Return made up to 01/04/97; no change of members (20 pages)
20 May 1997Return made up to 01/04/97; no change of members (20 pages)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
25 February 1997Full accounts made up to 31 December 1996 (19 pages)
25 February 1997Full accounts made up to 31 December 1996 (19 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
27 August 1996Secretary's particulars changed (1 page)
27 August 1996Secretary's particulars changed (1 page)
11 July 1996Director's particulars changed (1 page)
11 July 1996Director's particulars changed (1 page)
11 July 1996Return made up to 01/04/96; full list of members (22 pages)
11 July 1996Return made up to 01/04/96; full list of members (22 pages)
11 July 1996Director's particulars changed (1 page)
11 July 1996Location of register of members (1 page)
11 July 1996Location of register of members (1 page)
11 July 1996Director's particulars changed (1 page)
24 May 1996Director's particulars changed (2 pages)
24 May 1996Director's particulars changed (2 pages)
24 May 1996New director appointed (1 page)
24 May 1996New director appointed (1 page)
7 May 1996Full accounts made up to 31 December 1995 (19 pages)
7 May 1996Full accounts made up to 31 December 1995 (19 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
3 August 1995New director appointed (4 pages)
3 August 1995New director appointed (4 pages)
27 July 1995Director resigned (4 pages)
27 July 1995Director resigned (4 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
2 May 1995Return made up to 01/04/95; full list of members (46 pages)
2 May 1995Return made up to 01/04/95; full list of members (46 pages)
25 April 1995Full accounts made up to 31 December 1994 (21 pages)
25 April 1995Full accounts made up to 31 December 1994 (21 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (4 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
6 February 1995Director resigned (2 pages)
6 February 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (164 pages)
25 July 1994New director appointed (2 pages)
25 July 1994New director appointed (2 pages)
6 May 1994Full accounts made up to 31 December 1993 (20 pages)
6 May 1994Full accounts made up to 31 December 1993 (20 pages)
19 April 1994Return made up to 01/04/94; full list of members (25 pages)
19 April 1994Return made up to 01/04/94; full list of members (25 pages)
14 March 1994Director resigned (2 pages)
14 March 1994Director resigned (2 pages)
30 July 1993New director appointed (2 pages)
30 July 1993New director appointed (2 pages)
27 July 1993Director resigned (2 pages)
27 July 1993Director resigned (2 pages)
18 June 1993New director appointed (2 pages)
18 June 1993New director appointed (2 pages)
9 June 1993New director appointed (2 pages)
9 June 1993New director appointed (2 pages)
12 May 1993Full accounts made up to 31 December 1992 (24 pages)
12 May 1993Full accounts made up to 31 December 1992 (24 pages)
19 April 1993Director resigned (2 pages)
19 April 1993Director resigned (2 pages)
15 April 1993Return made up to 01/04/93; full list of members (23 pages)
15 April 1993Return made up to 01/04/93; full list of members (23 pages)
8 April 1993New director appointed (2 pages)
8 April 1993New director appointed (2 pages)
18 January 1993New director appointed (2 pages)
18 January 1993New director appointed (2 pages)
13 January 1993Director resigned (2 pages)
13 January 1993Director resigned (2 pages)
8 November 1992New director appointed (2 pages)
8 November 1992New director appointed (2 pages)
29 September 1992New director appointed (2 pages)
29 September 1992New director appointed (2 pages)
13 May 1992Full accounts made up to 31 December 1991 (20 pages)
13 May 1992Full accounts made up to 31 December 1991 (20 pages)
4 March 1992Director resigned (2 pages)
4 March 1992Director resigned (2 pages)
13 February 1992New director appointed (2 pages)
13 February 1992New director appointed (2 pages)
30 January 1992New director appointed (2 pages)
30 January 1992New director appointed (2 pages)
19 January 1992Director resigned (2 pages)
19 January 1992Director resigned (2 pages)
4 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1991New director appointed (2 pages)
22 October 1991New director appointed (2 pages)
19 September 1991New director appointed (2 pages)
19 September 1991New director appointed (2 pages)
17 September 1991New director appointed (2 pages)
17 September 1991New director appointed (2 pages)
14 June 1991Director resigned (2 pages)
14 June 1991Director resigned (2 pages)
22 May 1991Director resigned (2 pages)
22 May 1991Director resigned (2 pages)
16 May 1991Full accounts made up to 31 December 1990 (21 pages)
16 May 1991Full accounts made up to 31 December 1990 (21 pages)
27 April 1991Secretary resigned (4 pages)
27 April 1991Secretary resigned (4 pages)
5 June 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 June 1990£ nc 1000000/5000000 28/12/89 (1 page)
5 June 1990Ad 28/12/89--------- £ si 4000000@1=4000000 £ ic 1000000/5000000 (2 pages)
5 June 1990Director resigned (1 page)
5 June 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 June 1990Ad 28/12/89--------- £ si 4000000@1=4000000 £ ic 1000000/5000000 (2 pages)
5 June 1990Director resigned (1 page)
5 June 1990£ nc 1000000/5000000 28/12/89 (1 page)
1 May 1990Full accounts made up to 31 December 1989 (22 pages)
1 May 1990Full accounts made up to 31 December 1989 (22 pages)
9 April 1990New director appointed (1 page)
9 April 1990New director appointed (1 page)
27 March 1990New director appointed (1 page)
27 March 1990New director appointed (1 page)
30 November 1989Director resigned (1 page)
30 November 1989Director resigned (1 page)
21 November 1989Declaration of satisfaction of mortgage/charge (1 page)
21 November 1989Declaration of satisfaction of mortgage/charge (1 page)
25 October 1989Particulars of mortgage/charge (7 pages)
25 October 1989Particulars of mortgage/charge (7 pages)
15 July 1989Accounts made up to 31 December 1987 (21 pages)
15 July 1989Accounts made up to 31 December 1987 (21 pages)
25 May 1989New director appointed (1 page)
25 May 1989New director appointed (1 page)
20 April 1989Accounts made up to 31 December 1988 (21 pages)
20 April 1989Accounts made up to 31 December 1988 (21 pages)
21 February 1989New director appointed (1 page)
21 February 1989New director appointed (1 page)
26 January 1989Director resigned (1 page)
26 January 1989Director resigned (1 page)
9 January 1989New director appointed (1 page)
9 January 1989New director appointed (1 page)
6 January 1989Director resigned (1 page)
6 January 1989Director resigned (1 page)
4 November 1988New director appointed (1 page)
4 November 1988New director appointed (1 page)
21 October 1988Director resigned (1 page)
21 October 1988Director resigned (1 page)
4 July 1988Director resigned (2 pages)
4 July 1988Director resigned (2 pages)
15 January 1988New director appointed (2 pages)
15 January 1988New director appointed (2 pages)
21 December 1987New director appointed (1 page)
21 December 1987New director appointed (1 page)
9 December 1987Director resigned (2 pages)
9 December 1987Director resigned (2 pages)
16 November 1987New director appointed (2 pages)
16 November 1987New director appointed (2 pages)
9 November 1987New director appointed (1 page)
9 November 1987New director appointed (1 page)
5 November 1987New director appointed (3 pages)
5 November 1987New director appointed (3 pages)
30 September 1987New director appointed (2 pages)
30 September 1987New director appointed (2 pages)
1 May 1987Accounts made up to 31 December 1986 (21 pages)
1 May 1987Accounts made up to 31 December 1986 (21 pages)
13 August 1986New director appointed (2 pages)
13 August 1986New director appointed (2 pages)
12 June 1986New director appointed (2 pages)
12 June 1986New director appointed (2 pages)
11 June 1986Full accounts made up to 31 December 1985 (22 pages)
11 June 1986Full accounts made up to 31 December 1985 (22 pages)
30 July 1985Accounts made up to 31 December 1984 (21 pages)
30 July 1985Accounts made up to 31 December 1984 (21 pages)
4 August 1984Accounts made up to 31 December 1983 (21 pages)
4 August 1984Accounts made up to 31 December 1983 (21 pages)
15 July 1983Accounts made up to 31 December 1982 (16 pages)
15 July 1983Accounts made up to 31 December 1982 (16 pages)
12 July 1982Accounts made up to 31 December 1981 (16 pages)
12 July 1982Accounts made up to 31 December 1981 (16 pages)
9 July 1982Company name changed\certificate issued on 09/07/82 (2 pages)
9 July 1982Company name changed\certificate issued on 09/07/82 (2 pages)
22 June 1981Accounts made up to 31 December 1980 (17 pages)
22 June 1981Accounts made up to 31 December 1980 (17 pages)
7 June 1980Accounts made up to 31 December 1979 (17 pages)
7 June 1980Accounts made up to 31 December 1979 (17 pages)
16 May 1979Accounts made up to 31 December 1978 (22 pages)
16 May 1979Accounts made up to 31 December 1978 (22 pages)
8 May 1978Accounts made up to 31 December 1977 (18 pages)
8 May 1978Accounts made up to 31 December 1977 (18 pages)
17 June 1977Accounts made up to 31 December 1976 (16 pages)
17 June 1977Accounts made up to 31 December 1976 (16 pages)
14 July 1976Accounts made up to 31 December 1975 (16 pages)
14 July 1976Accounts made up to 31 December 1975 (16 pages)
1 April 1975Accounts made up to 31 December 1974 (17 pages)
1 April 1975Accounts made up to 31 December 1974 (17 pages)
11 September 1974Accounts made up to 31 December 2073 (17 pages)
11 September 1974Accounts made up to 31 December 2073 (17 pages)
28 December 1966Company name changed\certificate issued on 28/12/66 (4 pages)
28 December 1966Company name changed\certificate issued on 28/12/66 (4 pages)
12 April 1922Incorporation (17 pages)
12 April 1922Certificate of incorporation (1 page)
12 April 1922Incorporation (17 pages)
12 April 1922Certificate of incorporation (1 page)