Company NameCigna European Services (UK) Limited
Company StatusActive
Company Number00199739
CategoryPrivate Limited Company
Incorporation Date6 August 1924(99 years, 8 months ago)
Previous NameErnest Linsdell Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Tim Buckley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2013(88 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address900 Cottage Grove Road
Bloomfield
Connecticut
United States
Director NameMr Sebastien Marcel Raymond Hasle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed03 May 2017(92 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Risk Officer
Country of ResidenceBelgium
Correspondence Address13th Floor 5 Aldermanbury Square
London
EC2V 7HR
Secretary NameMrs Irene Sanna Lefevre
StatusCurrent
Appointed09 September 2019(95 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressGrosvenor House 72 Gordon Street
Glasgow
G1 3RS
Scotland
Director NameMr Iain William Aird
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(95 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleFinancial Analyst Manager
Country of ResidenceScotland
Correspondence Address13th Floor 5 Aldermanbury Square
London
EC2V 7HR
Director NameGary James Osborne
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(66 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1994)
RoleInsurance Executive
Correspondence Address31 West Way
Copthorne
Crawley
West Sussex
RH10 3QS
Director NameDonald Eric Collins
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(66 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 1997)
RoleChartered Accountant
Correspondence AddressBarn House Wierton Hill
Boughton Monchelsea
Maidstone
Kent
ME17 4JS
Director NameMartin Oddy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(66 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 July 1996)
RoleInsurance Executive
Correspondence Address10 Willow Springs
Cranfield
Bedford
Bedfordshire
MK43 0DS
Director NameAlan Leslie May
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(66 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 1993)
RoleInsurance Executive
Correspondence AddressWoodlands Farm Drive
Purley
Surrey
CR8 3LP
Director NameWilliam Hamish Howie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(66 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1994)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Church St
Shoreham
Kent
TN14 7SB
Secretary NameJohn Eric Ellender
NationalityBritish
StatusResigned
Appointed25 May 1991(66 years, 10 months after company formation)
Appointment Duration8 years (resigned 18 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bodsham Crescent
Bearsted
Maidstone
Kent
ME15 8NL
Director NameGerhard Friedrich Wilhelm Hornig
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed21 September 1993(69 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 1997)
RoleInsurance Executive
Correspondence AddressFlat 309 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameGraeme Ian Liddell
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(72 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1999)
RoleInsurance Executive
Correspondence Address23 Tennyson Close
Horsham
West Sussex
RH12 5PN
Director NameThomas Joseph Rowe
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1997(72 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1998)
RoleInsurance Executive
Correspondence Address24 Cranley Road
Burwood Park
Weybridge
Surrey
Director NameStephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(72 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1999)
RoleInsurance Exec
Correspondence Address31 Dome Hill
Caterham
Surrey
CR3 6EF
Director NameIan George Ferguson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(73 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 1999)
RoleInsurance Executive
Correspondence Address47 Durward Avenue
Shawlands
Glasgow
G41 3UW
Scotland
Director NameMr Robert Houston Ayre
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(73 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 1999)
RoleAccountant
Country of ResidenceGBR
Correspondence Address29 South Erskine Park
Glasgow
Strathclyde
G61 4NA
Scotland
Director NameGary Schmalzriedt
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(73 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 July 1999)
RoleInsurance Executive
Correspondence Address309 Butlers Wharf Building
Shad Thames
London
SE1 2YE
Director NameMrs Philippa Margaret Dickson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(74 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House Ashwood Road
Woking
Surrey
GU22 7JW
Director NameAlastair Lawson Watt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(74 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 November 2020)
RoleSolicitor
Country of ResidenceBelgium
Correspondence Address13th Floor 5 Aldermanbury Square
London
EC2V 7HR
Secretary NameAlastair Lawson Watt
NationalityBritish
StatusResigned
Appointed18 June 1999(74 years, 11 months after company formation)
Appointment Duration10 years (resigned 26 June 2009)
RoleSolicitor
Country of ResidenceBelgium
Correspondence Address63 Rue Du Ruysbroeck
Brussels
1000
Foreign
Director NameKeren Elizabeth Edwards
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(74 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2001)
RoleHuman Resources Director
Correspondence AddressThorndene
Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4NP
Scotland
Director NameAngus William Sandeman
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(74 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2001)
RoleChartered Accountant
Correspondence Address16 Leppoc Road
London
SW4 9LT
Director NameKelley Patrick Crowley
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2001(76 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 2003)
RoleDirector Insurance
Correspondence Address70 Ingram Street
Flat 28
Glasgow
Strathclyde
G1 1EX
Scotland
Director NameAlan Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(77 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 2005)
RoleChief Financial Officer
Correspondence AddressGlengarry
Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4NX
Scotland
Director NameJohn Rodgers Fallow Wright
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(78 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 February 2004)
RoleCompany Director
Correspondence Address29 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NameSharon Lyons
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(79 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address20 Perkstead Court
Waddington Close
Crawley
West Sussex
RH11 8NY
Director NameJohannes Martinus De Jong
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNetherlands
StatusResigned
Appointed04 February 2004(79 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 May 2011)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address62 Threadneedle Street
London
EC2R 8HP
Director NameWilliam Stephen Ward
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(80 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 April 2006)
RoleCEO
Correspondence Address12 Spencer Road
Twickenham
Middlesex
TW2 5TH
Director NameMr Malcolm Vaughan Jones
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(81 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Albany Close
Brokers Crescent
Reigate
RH2 9PP
Director NameJames Robert Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(82 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 April 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressChancery House First Floor
St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Stephen John Bishop
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(83 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2010)
RoleCompany Director
Correspondence Address487 Avenue Reine Astrid
Brussels
1950
Belgium
Secretary NameMrs Christine Hamilton Butler
NationalityBritish
StatusResigned
Appointed26 June 2009(84 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 September 2019)
RoleChartered Secretary
Correspondence Address220 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Jeff Rigg
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2011(86 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address62 Threadneedle Street
London
EC2R 8HP
Director NameMr Eric Maximilien Paul Francois Daout
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed27 February 2013(88 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2017)
RoleManaging Director Europe
Country of ResidenceBelgium
Correspondence Address52 Avenue De Cortenbergh
Brussels, 1000
Belgium
Director NameMrs Kirsty Fiona Beswick
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(93 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13th Floor 5 Aldermanbury Square
London
EC2V 7HR

Contact

Websitecigna.co.uk
Email address[email protected]

Location

Registered Address13th Floor 5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3.2m at £1Cigna Holdings Overseas (Delaware) Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£61,197,789
Net Worth£16,108,701
Cash£879,743
Current Liabilities£9,475,261

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

21 August 2002Delivered on: 23 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to account designation cesubas-EUR1 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

30 November 2020Termination of appointment of Alastair Lawson Watt as a director on 30 November 2020 (1 page)
28 July 2020Full accounts made up to 31 December 2019 (33 pages)
2 June 2020Appointment of Mr Iain William Aird as a director on 1 June 2020 (2 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 March 2020Termination of appointment of Kirsty Fiona Beswick as a director on 26 March 2020 (1 page)
9 September 2019Termination of appointment of Christine Hamilton Butler as a secretary on 9 September 2019 (1 page)
9 September 2019Full accounts made up to 31 December 2018 (29 pages)
9 September 2019Appointment of Mrs Irene Sanna Lefevre as a secretary on 9 September 2019 (2 pages)
12 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (29 pages)
5 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
1 May 2018Appointment of Mrs Kirsty Fiona Beswick as a director on 26 April 2018 (2 pages)
17 April 2018Registered office address changed from Steptoe & Johnson Uk Llp Solicitors 5 Aldermanbury Square 13th Floor London EC2V 7HR England to 13th Floor 5 Aldermanbury Square London EC2V 7HR on 17 April 2018 (1 page)
3 April 2018Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB to Steptoe & Johnson Uk Llp Solicitors 5 Aldermanbury Square 13th Floor London EC2V 7HR on 3 April 2018 (1 page)
15 January 2018Satisfaction of charge 1 in full (2 pages)
22 September 2017Full accounts made up to 31 December 2016 (28 pages)
22 September 2017Full accounts made up to 31 December 2016 (28 pages)
21 September 2017Second filing of the annual return made up to 25 May 2014 (22 pages)
21 September 2017Second filing of the annual return made up to 25 May 2014 (22 pages)
23 August 2017Second filing of the annual return made up to 25 May 2016 (22 pages)
23 August 2017Second filing of the annual return made up to 25 May 2016 (22 pages)
23 August 2017Second filing of the annual return made up to 25 May 2015 (22 pages)
23 August 2017Second filing of the annual return made up to 25 May 2015 (22 pages)
21 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
16 May 2017Appointment of Mr Sebastien Marcel Raymond Hasle as a director on 3 May 2017 (2 pages)
16 May 2017Appointment of Mr Sebastien Marcel Raymond Hasle as a director on 3 May 2017 (2 pages)
12 April 2017Termination of appointment of Eric Maximilien Paul Francois Daout as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Eric Maximilien Paul Francois Daout as a director on 31 March 2017 (1 page)
10 August 2016Full accounts made up to 31 December 2015 (40 pages)
10 August 2016Full accounts made up to 31 December 2015 (40 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 11,137,150
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2017.
(8 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 11,137,150
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2017.
(8 pages)
9 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 11,137,150
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 11,137,150
(3 pages)
8 July 2015Full accounts made up to 31 December 2014 (34 pages)
8 July 2015Full accounts made up to 31 December 2014 (34 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,200,000
(6 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,200,000
(6 pages)
14 May 2015Termination of appointment of James Robert Parker as a director on 22 April 2015 (1 page)
14 May 2015Termination of appointment of James Robert Parker as a director on 22 April 2015 (1 page)
11 July 2014Full accounts made up to 31 December 2013 (34 pages)
11 July 2014Full accounts made up to 31 December 2013 (34 pages)
1 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 3,200,000
(6 pages)
1 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 3,200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(7 pages)
1 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 3,200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(7 pages)
1 July 2013Registered office address changed from 62 Threadneedle Street London EC2R 8HP England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from , 62 Threadneedle Street, London, EC2R 8HP, England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 62 Threadneedle Street London EC2R 8HP England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from , 62 Threadneedle Street, London, EC2R 8HP, England on 1 July 2013 (1 page)
20 June 2013Full accounts made up to 31 December 2012 (33 pages)
20 June 2013Full accounts made up to 31 December 2012 (33 pages)
19 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
7 March 2013Termination of appointment of Jeff Rigg as a director (1 page)
7 March 2013Appointment of Mr Tim Buckley as a director (2 pages)
7 March 2013Termination of appointment of Jeff Rigg as a director (1 page)
7 March 2013Appointment of Monsieur Eric Maximilien Paul Francois Daout as a director (2 pages)
7 March 2013Appointment of Monsieur Eric Maximilien Paul Francois Daout as a director (2 pages)
7 March 2013Appointment of Mr Tim Buckley as a director (2 pages)
27 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 June 2012Full accounts made up to 31 December 2011 (33 pages)
25 June 2012Full accounts made up to 31 December 2011 (33 pages)
10 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 3,200,000
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 3,200,000
(3 pages)
16 August 2011Full accounts made up to 31 December 2010 (30 pages)
16 August 2011Full accounts made up to 31 December 2010 (30 pages)
25 May 2011Appointment of Mr Jeff Rigg as a director (2 pages)
25 May 2011Appointment of Mr Jeff Rigg as a director (2 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
24 May 2011Termination of appointment of Johannes De Jong as a director (1 page)
24 May 2011Termination of appointment of Johannes De Jong as a director (1 page)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 July 2010Secretary's details changed for Mrs Christine Hamilton Butler on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mrs Christine Hamilton Butler on 28 July 2010 (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (30 pages)
28 June 2010Full accounts made up to 31 December 2009 (30 pages)
23 June 2010Registered office address changed from , 4th Floor, 45 London Road, Reigate, Surrey, RH2 9PY on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 4Th Floor 45 London Road Reigate Surrey RH2 9PY on 23 June 2010 (1 page)
23 June 2010Registered office address changed from , 4th Floor, 45 London Road, Reigate, Surrey, RH2 9PY on 23 June 2010 (1 page)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for James Robert Parker on 25 May 2010 (2 pages)
10 June 2010Director's details changed for James Robert Parker on 25 May 2010 (2 pages)
10 June 2010Director's details changed for Johannes Martinus De Jong on 25 May 2010 (2 pages)
10 June 2010Director's details changed for Johannes Martinus De Jong on 25 May 2010 (2 pages)
11 March 2010Director's details changed for Alastair Lawson Watt on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Alastair Lawson Watt on 11 March 2010 (2 pages)
11 March 2010Termination of appointment of Stephen Bishop as a director (1 page)
11 March 2010Termination of appointment of Stephen Bishop as a director (1 page)
9 July 2009Full accounts made up to 31 December 2008 (32 pages)
9 July 2009Full accounts made up to 31 December 2008 (32 pages)
7 July 2009Secretary appointed mrs christine hamilton butler (1 page)
7 July 2009Secretary appointed mrs christine hamilton butler (1 page)
6 July 2009Appointment terminated secretary alastair watt (1 page)
6 July 2009Appointment terminated secretary alastair watt (1 page)
3 June 2009Return made up to 25/05/09; full list of members (4 pages)
3 June 2009Return made up to 25/05/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (46 pages)
30 October 2008Full accounts made up to 31 December 2007 (46 pages)
11 June 2008Return made up to 25/05/08; full list of members (4 pages)
11 June 2008Return made up to 25/05/08; full list of members (4 pages)
15 April 2008Director appointed mr stephen john bishop (1 page)
15 April 2008Director appointed mr stephen john bishop (1 page)
6 November 2007Full accounts made up to 31 December 2006 (31 pages)
6 November 2007Full accounts made up to 31 December 2006 (31 pages)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
14 July 2007Return made up to 25/05/07; no change of members (7 pages)
14 July 2007Return made up to 25/05/07; no change of members (7 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
7 February 2007Registered office changed on 07/02/07 from: 64-68 london road, redhill, surrey, RH1 1LG (1 page)
7 February 2007Registered office changed on 07/02/07 from: 64-68 london road, redhill, surrey, RH1 1LG (1 page)
6 January 2007Secretary's particulars changed;director's particulars changed (1 page)
6 January 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Full accounts made up to 31 December 2005 (29 pages)
7 November 2006Full accounts made up to 31 December 2005 (29 pages)
29 June 2006Return made up to 25/05/06; full list of members (7 pages)
29 June 2006Return made up to 25/05/06; full list of members (7 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
24 July 2005Return made up to 25/05/05; full list of members (8 pages)
24 July 2005Return made up to 25/05/05; full list of members (8 pages)
24 June 2005Full accounts made up to 31 December 2004 (29 pages)
24 June 2005Full accounts made up to 31 December 2004 (29 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
14 October 2004Full accounts made up to 31 December 2003 (29 pages)
14 October 2004Full accounts made up to 31 December 2003 (29 pages)
16 June 2004Return made up to 25/05/04; full list of members (8 pages)
16 June 2004Return made up to 25/05/04; full list of members (8 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
18 January 2004Director resigned (1 page)
18 January 2004New director appointed (1 page)
18 January 2004New director appointed (1 page)
18 January 2004Director resigned (1 page)
29 September 2003Full accounts made up to 31 December 2002 (30 pages)
29 September 2003Full accounts made up to 31 December 2002 (30 pages)
26 June 2003Return made up to 25/05/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2003Return made up to 25/05/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2003Auditor's resignation (1 page)
26 March 2003Auditor's resignation (1 page)
26 March 2003Auditor's resignation (1 page)
26 March 2003Auditor's resignation (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
6 November 2002Full accounts made up to 31 December 2001 (25 pages)
6 November 2002Full accounts made up to 31 December 2001 (25 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Full accounts made up to 31 December 2000 (23 pages)
17 August 2002Full accounts made up to 31 December 2000 (23 pages)
19 June 2002Return made up to 25/05/02; full list of members (7 pages)
19 June 2002Return made up to 25/05/02; full list of members (7 pages)
30 April 2002Registered office changed on 30/04/02 from: 2ND floor tower house, 38 trinity square, london, EC3N 4JH (1 page)
30 April 2002Registered office changed on 30/04/02 from: 2ND floor tower house, 38 trinity square, london, EC3N 4JH (1 page)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
2 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(7 pages)
26 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(7 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
9 November 2000Full accounts made up to 31 December 1999 (19 pages)
9 November 2000Full accounts made up to 31 December 1999 (19 pages)
27 June 2000Return made up to 25/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2000Return made up to 25/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2000Secretary's particulars changed;director's particulars changed (1 page)
22 February 2000Secretary's particulars changed;director's particulars changed (1 page)
8 October 1999Full accounts made up to 31 December 1998 (12 pages)
8 October 1999Full accounts made up to 31 December 1998 (12 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: cigna house, 8 lime street, london, EC3M 7NA (1 page)
25 June 1999Registered office changed on 25/06/99 from: cigna house, 8 lime street, london, EC3M 7NA (1 page)
17 June 1999Return made up to 25/05/99; no change of members (6 pages)
17 June 1999Return made up to 25/05/99; no change of members (6 pages)
9 April 1999Company name changed ernest linsdell LIMITED\certificate issued on 12/04/99 (5 pages)
9 April 1999Company name changed ernest linsdell LIMITED\certificate issued on 12/04/99 (5 pages)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
20 November 1998Auditor's resignation (1 page)
20 November 1998Auditor's resignation (1 page)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
21 June 1998Return made up to 25/05/98; full list of members (8 pages)
21 June 1998Return made up to 25/05/98; full list of members (8 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
22 July 1997Return made up to 25/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 July 1997Return made up to 25/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 October 1996Return made up to 25/05/96; no change of members (6 pages)
1 October 1996Return made up to 25/05/96; no change of members (6 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
26 October 1995Full accounts made up to 31 December 1994 (10 pages)
26 October 1995Full accounts made up to 31 December 1994 (10 pages)
5 June 1995Return made up to 25/05/95; full list of members (6 pages)
5 June 1995Return made up to 25/05/95; full list of members (6 pages)
6 August 1924Incorporation (24 pages)
6 August 1924Incorporation (24 pages)