Company NameBritish Aviation Insurance Company Limited
Company StatusActive
Company Number00246018
CategoryPrivate Limited Company
Incorporation Date24 February 1930(94 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Guy Edward Finney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(77 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleChartered Accountan
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place Fenchurch Place
4th Floor
London
EC3M 4AJ
Director NameMr Andrew Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(88 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressResolute, 8 Fenchurch Place Fenchurch Place
London
EC3M 4AJ
Director NameMr William Patrick Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed12 October 2020(90 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSuite 1 South Inch Business Centre
Perth
PH2 8BW
Scotland
Director NameMr Terence Rodney Masters
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(91 years, 1 month after company formation)
Appointment Duration3 years
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMrs Colleen Martin
StatusCurrent
Appointed01 August 2021(91 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address4th Floor 8 Fenchurch Place
London
EC3M 4AJ
Director NameHarry Reginald Aucock
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(62 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 September 1992)
RoleManager Management Services British Aviation Insur
Correspondence AddressEggardon 11 Castle Hurst
Bodiam
Robertsbridge
East Sussex
TN32 5UW
Director NameAnthony Louis Sidney Stacey Brend
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish-Australian
StatusResigned
Appointed25 May 1992(62 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 1993)
RoleChief Executive Commercial Uni
Correspondence AddressSt Andrews House
27 West Street
Wilton
Salisbury
SP2 0DL
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(62 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleExecutive Director Commercial Union Plc
Country of ResidenceEngland
Correspondence Address42 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Director NameMr Eric George Coward
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(62 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 September 1992)
RoleManaging Director Sun Alliance Insurance Internati
Correspondence AddressSherdene House
Smallfield
Horley
Surrey
RH6 9NJ
Director NameWilliam Nelson Robertson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(62 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 September 1992)
RoleDirector And Chief General Manager General Acciden
Correspondence AddressTorwood Kinnoull Hill Place
Perth
PH2 7DD
Scotland
Director NamePeter Crawford
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(62 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 July 1996)
RoleManaging Director British Aviation Insurance Group
Country of ResidenceUnited Kingdom
Correspondence AddressStilstead House 283 Tonbridge Road
East Peckham
Tonbridge
Kent
TN12 5LE
Director NameRoy Alfred Elms
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(62 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1996)
RoleGroup Underwriting Director Ro
Correspondence AddressHillcrest
Hockering Road
Woking
Surrey
Secretary NameDavid Littlefair
NationalityBritish
StatusResigned
Appointed25 May 1992(62 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 May 2010)
RoleCompany Director
Correspondence Address3 Cranmore Way
Rookfields Estate
London
N10 3TP
Director NameMr Charles Robert Barker Bennett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(62 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 April 1997)
RoleInsurance Manager
Correspondence AddressSummerhill Bellwood Park
Perth
PH2 7AJ
Scotland
Director NameMr Anthony Piers Latham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(62 years, 7 months after company formation)
Appointment Duration8 years (resigned 05 October 2000)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWyngates Pennymead Drive
East Horsley
Surrey
KT24 5AH
Director NameThomas John Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed13 June 1996(66 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1997)
RoleManaging Director
Correspondence Address96 Crown Lodge
Elystan Street
London
SW3 3PW
Director NameMr Anthony John Medniuk
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(66 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2006)
RoleInsurance Underwriting
Country of ResidenceUnited Kingdom
Correspondence Address2 Avenue Road
Witham
Essex
CM8 2DT
Director NameMr Russell Evans
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 April 1997(67 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 April 1998)
RoleInsurance Manager
Correspondence AddressFlat 2 40 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Director NameStephen Arthur Atkins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(67 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 January 2000)
RoleReinsurance Director
Correspondence Address79 Mountnessing Road
Billericay
Essex
CM12 9EZ
Director NameDr Cornelis Antonius Carolus Maria Schrauwers
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1998(67 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 March 2004)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressNancherrow 14 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameBernard Mageean
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(70 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 October 2000)
RoleInsurance
Correspondence Address10 York Crescent
Wilmslow
Cheshire
SK9 2BB
Director NameDuncan Macgregor Boyle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(70 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2003)
RoleInsurer
Correspondence Address53 King George Square
Richmond Upon Thames
Surrey
TW10 6LF
Director NameMr David Edward Reeves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(70 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 High Street
Thurlby
Bourne
Lincolnshire
PE10 0EE
Director NameMr Kevin Philip Cracknell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(74 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2005)
RoleDirector Of Mergers & Acquisit
Country of ResidenceUnited Kingdom
Correspondence Address241 Leesons Hill
Chislehurst
Kent
BR7 6QJ
Director NameMr Brendan James McManus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(74 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2006)
RoleDirector Of Commercial Insuran
Country of ResidenceUnited Kingdom
Correspondence Address35 Merchants House Collington Street
London
SE10 9LX
Director NameMr Joseph Scollen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(75 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2007)
RoleDirector Of G I Risk Mgt Aviva
Country of ResidenceUnited Kingdom
Correspondence Address37 Brompton Gardens
Maldon
Essex
CM9 6YU
Director NameLloyd Anthony Joseph Howson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(76 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2009)
RoleLegacy Director
Correspondence Address22 Mallard Way
Henfield
West Sussex
BN5 9HF
Director NameJeremy William Haynes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(76 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2008)
RoleUk Director U/W Risk Legacy
Correspondence Address40 Birling Road
Tunbridge Wells
Kent
TN2 5LY
Director NameSimon Garrod Jermy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(76 years, 8 months after company formation)
Appointment Duration9 months (resigned 06 July 2007)
RoleReinsurance Mgr
Correspondence Address3 Brickfields
Strumpshaw
Norwich
Norfolk
NR13 4DN
Director NameMr Stephen Andrew Michael
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(77 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Fenchurch Place Fenchurch Place
4th Floor
London
EC3M 4AJ
Secretary NameSara Jayne De Palma
NationalityBritish
StatusResigned
Appointed09 May 2010(80 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 February 2019)
RoleCompany Director
Correspondence AddressFitzwilliam House
10 St Mary Axe
London
EC3A 8EQ
Director NameMr Paul Burgess
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(80 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFitzwilliam House
10 St Mary Axe
London
EC3A 8EQ
Director NameMs Faye Louisa Bravant
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(82 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2015)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzwilliam House
10 St Mary Axe
London
EC3A 8EQ
Director NameMr Kevin Anthony Keenan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 2015(85 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2017)
RoleHead Of Commutations
Country of ResidenceEngland
Correspondence AddressFitzwilliam House
10 St Mary Axe
London
EC3A 8EQ
Secretary NameMs Ninette Fernandes
StatusResigned
Appointed29 March 2019(89 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2021)
RoleCompany Director
Correspondence AddressFitzwilliam House
10 St Mary Axe
London
EC3A 8EQ
Director NameMr Simon Mark Hunt
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(89 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRsa 20 Fenchurch Street
London
EC3M 3AU

Contact

Websiteglobal-aero.com
Telephone020 73692244
Telephone regionLondon

Location

Registered Address4th Floor
8 Fenchurch Place
London
EC3M 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1.1m at £1Royal & Sun Alliance Insurance PLC
57.10%
Ordinary
854.7k at £1National Indemnity Company
42.90%
Ordinary

Financials

Year2014
Turnover£504,000
Net Worth£33,485,000
Cash£855,000
Current Liabilities£1,140,000

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 Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

1 November 2010Delivered on: 12 November 2010
Persons entitled: Citibank,N.A.

Classification: Deed of accession
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its respective assets see image for full details.
Outstanding
1 November 2010Delivered on: 12 November 2010
Persons entitled: Citibank, N.A.

Classification: Deed of accession
Secured details: All monies due or to become due from each of the chargors and/or the agent to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of its respective assets, the reinsurance deposit agreement, see image for full details.
Outstanding
28 August 2003Delivered on: 12 September 2003
Persons entitled: Citibank N.A.

Classification: Reinsurance deposit agreement (as constituted for the 1996 to 1997 years of account)
Secured details: All monies due or to become due from each of the chargors and/or the agent to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each chargor (including the company) charges by way of first fixed charge all of its interest in the proportion of the monies which have been deposited by that chargor or by the agent on its behalf from time to time to form part of the assets (together with such chargor's pro rata share of any interest and other rights and benefits accruing or arising in connection with such monies). See the mortgage charge document for full details.
Outstanding
7 November 2002Delivered on: 19 November 2002
Persons entitled: Citibank, N.A.

Classification: Reinsurance deposit agreement
Secured details: All monies due or to become due from the chargors and/or the agent to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the proportion of the monies which have been deposited by the company or by the agent on its behalf to form part of the assets which,together with the monies deposited by the other chargors or by the agent on their behalf, constitute the entirety of the assets. See the mortgage charge document for full details.
Outstanding
7 November 2002Delivered on: 19 November 2002
Persons entitled: Citibank, N.A

Classification: Reinsurance deposit agreement (charge form)
Secured details: A proportion of each and every obligation assumed by the company expressed as a percentage of the total liability assumed by the agent on behalf of itself and/or all the chargors together in relation to each and every obligation.
Particulars: The company's interet in the proportion of the monies which have been deposited by the company or by the agent. See the mortgage charge document for full details.
Outstanding
6 January 1999Delivered on: 19 January 1999
Persons entitled: Citibank Na

Classification: Security agreement
Secured details: Any and all present or future actual or contingent obligations of the company to the chargee under the security agreement or under any agreement or any account whatsoever.
Particulars: All the company's right title and interest in and to all securities in account no.6008700850 Held at the bank and all rights benefits and proceeds attaching to or arising from the securities and all sums standing to the credit of any account. See the mortgage charge document for full details.
Outstanding

Filing History

11 October 2023Full accounts made up to 31 December 2022 (31 pages)
4 August 2023Appointment of Mr Paul John Burgess as a director on 2 August 2023 (2 pages)
9 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
10 May 2022Full accounts made up to 31 December 2021 (31 pages)
8 March 2022Appointment of Mr Terence Rodney Masters as a director on 1 April 2021 (2 pages)
21 September 2021Registered office address changed from Fitzwilliam House 10 st Mary Axe London EC3A 8EQ to 4th Floor 8 Fenchurch Place London EC3M 4AJ on 21 September 2021 (1 page)
2 August 2021Appointment of Mrs Colleen Martin as a secretary on 1 August 2021 (2 pages)
2 August 2021Termination of appointment of Ninette Fernandes as a secretary on 31 July 2021 (1 page)
15 July 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
14 July 2021Redenomination of shares. Statement of capital 19 November 2020
  • USD 2,654,614
(4 pages)
21 April 2021Full accounts made up to 31 December 2020 (38 pages)
12 March 2021Memorandum and Articles of Association (32 pages)
12 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 November 2020Memorandum and Articles of Association (32 pages)
19 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 November 2020Memorandum and Articles of Association (32 pages)
23 October 2020Appointment of Mr William Patrick Robertson as a director on 12 October 2020 (2 pages)
9 October 2020Cessation of Royal & Sun Alliance Insurance Plc as a person with significant control on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Elaine Sweeney as a director on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Paul Burgess as a director on 30 September 2020 (1 page)
26 August 2020Full accounts made up to 31 December 2019 (33 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
2 August 2019Appointment of Ms Elaine Sweeney as a director on 1 August 2019 (2 pages)
31 July 2019Termination of appointment of Simon Mark Hunt as a director on 31 July 2019 (1 page)
18 July 2019Full accounts made up to 31 December 2018 (33 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Elaine Sweeney as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Ms Ninette Fernandes as a secretary on 29 March 2019 (2 pages)
2 April 2019Appointment of Mr Simon Mark Hunt as a director on 1 April 2019 (2 pages)
7 February 2019Termination of appointment of Sara Jayne De Palma as a secretary on 4 February 2019 (1 page)
30 January 2019Appointment of Mr Andrew Wilson as a director on 15 January 2019 (2 pages)
27 December 2018Termination of appointment of Stephen Andrew Michael as a director on 20 December 2018 (1 page)
23 July 2018Full accounts made up to 31 December 2017 (33 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (31 pages)
19 July 2017Full accounts made up to 31 December 2016 (31 pages)
13 July 2017Change of details for Royal & Sun Alliance Insurance Plc as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Royal & Sun Alliance Insurance Plc as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 March 2017Termination of appointment of Kevin Anthony Keenan as a director on 30 March 2017 (1 page)
31 March 2017Appointment of Mrs Elaine Sweeney as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mrs Elaine Sweeney as a director on 30 March 2017 (2 pages)
31 March 2017Termination of appointment of Kevin Anthony Keenan as a director on 30 March 2017 (1 page)
20 July 2016Full accounts made up to 31 December 2015 (28 pages)
20 July 2016Full accounts made up to 31 December 2015 (28 pages)
25 May 2016Director's details changed for Mr Guy Edward Finney on 14 March 2016 (2 pages)
25 May 2016Director's details changed for Mr Stephen Andrew Michael on 14 March 2016 (2 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,992,510
(6 pages)
25 May 2016Director's details changed for Mr Stephen Andrew Michael on 14 March 2016 (2 pages)
25 May 2016Director's details changed for Mr Guy Edward Finney on 14 March 2016 (2 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,992,510
(6 pages)
27 November 2015Auditor's resignation (2 pages)
27 November 2015Auditor's resignation (2 pages)
22 October 2015Auditor's resignation (2 pages)
22 October 2015Auditor's resignation (2 pages)
18 June 2015Full accounts made up to 31 December 2014 (23 pages)
18 June 2015Full accounts made up to 31 December 2014 (23 pages)
2 June 2015Appointment of Mr Kevin Anthony Keenan as a director on 27 May 2015 (2 pages)
2 June 2015Appointment of Mr Kevin Anthony Keenan as a director on 27 May 2015 (2 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,992,510
(5 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,992,510
(5 pages)
27 March 2015Termination of appointment of Faye Louisa Bravant as a director on 24 March 2015 (1 page)
27 March 2015Termination of appointment of Faye Louisa Bravant as a director on 24 March 2015 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (22 pages)
5 August 2014Full accounts made up to 31 December 2013 (22 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,992,510
(6 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,992,510
(6 pages)
19 July 2013Full accounts made up to 31 December 2012 (23 pages)
19 July 2013Full accounts made up to 31 December 2012 (23 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
4 April 2013Director's details changed for Mr Stephen Andrew Michael on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Stephen Andrew Michael on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Stephen Andrew Michael on 4 April 2013 (2 pages)
16 November 2012Appointment of Ms Faye Louisa Bravant as a director (2 pages)
16 November 2012Appointment of Ms Faye Louisa Bravant as a director (2 pages)
15 November 2012Termination of appointment of Andrew Thompson as a director (1 page)
15 November 2012Termination of appointment of Andrew Thompson as a director (1 page)
12 July 2012Full accounts made up to 31 December 2011 (20 pages)
12 July 2012Full accounts made up to 31 December 2011 (20 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
13 July 2011Full accounts made up to 31 December 2010 (20 pages)
13 July 2011Full accounts made up to 31 December 2010 (20 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
23 November 2010Appointment of Mr Paul Burgess as a director (2 pages)
23 November 2010Director's details changed for Mr Stephen Andrew Michael on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Guy Edward Finney on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Andrew James Thompson on 22 November 2010 (2 pages)
23 November 2010Termination of appointment of Stewart Thomas Kay as a director (1 page)
23 November 2010Director's details changed for Andrew James Thompson on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Stephen Andrew Michael on 22 November 2010 (2 pages)
23 November 2010Termination of appointment of Stewart Thomas Kay as a director (1 page)
23 November 2010Director's details changed for Mr Guy Edward Finney on 22 November 2010 (2 pages)
23 November 2010Appointment of Mr Paul Burgess as a director (2 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
13 July 2010Full accounts made up to 31 December 2009 (20 pages)
13 July 2010Full accounts made up to 31 December 2009 (20 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Stewart Thomas Kay on 25 May 2010 (2 pages)
1 June 2010Director's details changed for Stewart Thomas Kay on 25 May 2010 (2 pages)
18 May 2010Termination of appointment of David Littlefair as a secretary (2 pages)
18 May 2010Appointment of Sara Jayne De Palma as a secretary (3 pages)
18 May 2010Termination of appointment of David Littlefair as a secretary (2 pages)
18 May 2010Appointment of Sara Jayne De Palma as a secretary (3 pages)
22 January 2010Appointment of Andrew James Thompson as a director (3 pages)
22 January 2010Appointment of Andrew James Thompson as a director (3 pages)
31 December 2009Termination of appointment of Lloyd Howson as a director (2 pages)
31 December 2009Termination of appointment of Lloyd Howson as a director (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (20 pages)
6 October 2009Full accounts made up to 31 December 2008 (20 pages)
17 June 2009Return made up to 25/05/09; full list of members (6 pages)
17 June 2009Return made up to 25/05/09; full list of members (6 pages)
18 June 2008Full accounts made up to 31 December 2007 (20 pages)
18 June 2008Full accounts made up to 31 December 2007 (20 pages)
17 June 2008Return made up to 25/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2008Return made up to 25/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2008Director appointed stewart thomas (2 pages)
25 March 2008Director appointed stewart thomas (2 pages)
18 March 2008Appointment terminated director jeremy haynes (1 page)
18 March 2008Appointment terminated director jeremy haynes (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
17 July 2007Full accounts made up to 31 December 2006 (20 pages)
17 July 2007Full accounts made up to 31 December 2006 (20 pages)
15 June 2007Return made up to 25/05/07; no change of members (8 pages)
15 June 2007Return made up to 25/05/07; no change of members (8 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
6 July 2006Full accounts made up to 31 December 2005 (20 pages)
6 July 2006Full accounts made up to 31 December 2005 (20 pages)
5 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 August 2005New director appointed (4 pages)
11 August 2005New director appointed (4 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
12 July 2005Full accounts made up to 31 December 2004 (18 pages)
12 July 2005Full accounts made up to 31 December 2004 (18 pages)
6 June 2005Director resigned (1 page)
6 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Full accounts made up to 31 December 2003 (18 pages)
1 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2004Full accounts made up to 31 December 2003 (18 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
12 September 2003Particulars of mortgage/charge (6 pages)
12 September 2003Particulars of mortgage/charge (6 pages)
3 June 2003Return made up to 25/05/03; full list of members (9 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Return made up to 25/05/03; full list of members (9 pages)
3 June 2003Full accounts made up to 31 December 2002 (18 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Full accounts made up to 31 December 2002 (18 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
19 November 2002Particulars of mortgage/charge (5 pages)
19 November 2002Particulars of mortgage/charge (5 pages)
19 November 2002Particulars of mortgage/charge (5 pages)
19 November 2002Particulars of mortgage/charge (5 pages)
8 July 2002Full accounts made up to 31 December 2001 (18 pages)
8 July 2002Full accounts made up to 31 December 2001 (18 pages)
1 June 2002Return made up to 25/05/02; full list of members (10 pages)
1 June 2002Return made up to 25/05/02; full list of members (10 pages)
31 May 2001Return made up to 25/05/01; full list of members (9 pages)
31 May 2001Full accounts made up to 31 December 2000 (16 pages)
31 May 2001Return made up to 25/05/01; full list of members (9 pages)
31 May 2001Full accounts made up to 31 December 2000 (16 pages)
27 October 2000New director appointed (3 pages)
27 October 2000New director appointed (3 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
1 June 2000Full accounts made up to 31 December 1999 (16 pages)
1 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2000Full accounts made up to 31 December 1999 (16 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
28 May 1999Full accounts made up to 31 December 1998 (14 pages)
28 May 1999Full accounts made up to 31 December 1998 (14 pages)
28 May 1999Return made up to 25/05/99; full list of members (12 pages)
28 May 1999Return made up to 25/05/99; full list of members (12 pages)
19 January 1999Particulars of mortgage/charge (7 pages)
19 January 1999Particulars of mortgage/charge (7 pages)
1 December 1998Auditor's resignation (1 page)
1 December 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
30 May 1998Full accounts made up to 31 December 1997 (15 pages)
30 May 1998Return made up to 25/05/98; full list of members (9 pages)
30 May 1998Return made up to 25/05/98; full list of members (9 pages)
30 May 1998Full accounts made up to 31 December 1997 (15 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
11 January 1998New director appointed (3 pages)
11 January 1998New director appointed (3 pages)
9 January 1998New director appointed (3 pages)
9 January 1998New director appointed (3 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
2 June 1997Full accounts made up to 31 December 1996 (16 pages)
2 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 1997Full accounts made up to 31 December 1996 (16 pages)
2 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 1997New director appointed (3 pages)
12 May 1997New director appointed (3 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
27 June 1996New director appointed (3 pages)
27 June 1996New director appointed (3 pages)
31 May 1996Full accounts made up to 31 December 1995 (16 pages)
31 May 1996Return made up to 25/05/96; full list of members (10 pages)
31 May 1996Full accounts made up to 31 December 1995 (16 pages)
31 May 1996Return made up to 25/05/96; full list of members (10 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
10 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
10 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
2 June 1995Full accounts made up to 31 December 1994 (16 pages)
2 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
2 June 1995Full accounts made up to 31 December 1994 (16 pages)
2 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (151 pages)
27 May 1994Full accounts made up to 31 December 1993 (12 pages)
27 May 1994Full accounts made up to 31 December 1993 (12 pages)
8 July 1993Full accounts made up to 31 December 1992 (13 pages)
8 July 1993Full accounts made up to 31 December 1992 (13 pages)
29 May 1992Full accounts made up to 31 December 1991 (15 pages)
29 May 1992Full accounts made up to 31 December 1991 (15 pages)
15 August 1986Full accounts made up to 31 December 1985 (13 pages)
15 August 1986Full accounts made up to 31 December 1985 (13 pages)
23 April 1982R7 - old public rereg as public (1 page)
23 April 1982R7 - old public rereg as public (1 page)
10 June 1969Articles of association (27 pages)
10 June 1969Articles of association (27 pages)
25 June 1943Memorandum and Articles of Association (30 pages)
25 June 1943Memorandum and Articles of Association (30 pages)
24 February 1930Incorporation (19 pages)
24 February 1930Incorporation (19 pages)