Company NameIQUW Syndicate Management Limited
Company StatusActive
Company Number00426475
CategoryPrivate Limited Company
Incorporation Date30 December 1946(77 years, 4 months ago)
Previous Names7

Business Activity

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

Directors

Director NameMr Martin Hall
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(71 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Francois-Xavier Bernard Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(73 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Peter Antony Bilsby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(73 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Nathan Robert Ott
Date of BirthNovember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed19 May 2021(74 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RolePrivate Equity Investor
Country of ResidenceUnited States
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Michelle Jean Faull
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(74 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameRenuka Shyamalee Fernando
StatusCurrent
Appointed03 August 2021(74 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr David Jonathan Harris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(74 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMs Heather Irene Thomas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(74 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr David Ernest Morris
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(75 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Christopher Eric Watson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2023(76 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RolePartner & Co-Head Insurance, Aquiline Capital
Country of ResidenceUnited States
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMs Charlotte Constable
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(76 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr John Giles Holland
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2023(77 years after company formation)
Appointment Duration4 months, 2 weeks
RoleGroup Chief Risk Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Richard Anthony Hextall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(77 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameKenneth Bradford
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(45 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1998)
RoleBanker
Correspondence AddressNashdom 13 Woodlands Road
Surbiton
Surrey
KT6 6PR
Secretary NameMr Mark Henry Elliott
NationalityBritish
StatusResigned
Appointed10 July 1992(45 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Firs
Dartford Road
Bexley
Kent
DA5 2AX
Director NameMr Michael George Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(49 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2004)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressFinkley House
Finkley
Andover
Hampshire
SP11 6AE
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(50 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun House, Basted Lane
Crouch, Borough Green
Sevenoaks
Kent
TN15 8PZ
Secretary NameJill Rowena Rosser
NationalityBritish
StatusResigned
Appointed31 October 1997(50 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 1999)
RoleCompany Director
Correspondence Address8 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(51 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsserton House
Berwick St James
Salisbury
Wiltshire
SP3 4TZ
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed04 March 1999(52 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2000)
RoleCompany Director
Correspondence Address21 Burrow Road
London
SE22 8DU
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed28 April 2000(53 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameKeith Joseph Charlton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(58 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2007)
RoleDeputy Underwriter
Correspondence Address3 Maytrees
Matching Green
Harlow
Essex
CM17 0PP
Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusResigned
Appointed30 September 2005(58 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed31 August 2007(60 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameMr Harold Edward Clarke
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(61 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2010)
RoleConsulting Actuary And Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Gemini House
180-182 Bermondsey Street
London
SE1 3TQ
Director NameMr Mark Haviland Bacon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(64 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 June 2017)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Director NameDr Henry Otto Brunjes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(66 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Director NameMr Nicholas James Addyman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(66 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Ian Dwight Broadwater
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2013(66 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2017)
RolePrivate Equity Executive
Country of ResidenceUnited States
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Secretary NameMr Steven Terence Hunter Griffin
StatusResigned
Appointed29 April 2014(67 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Secretary NameMr James David Seton Adams
StatusResigned
Appointed20 October 2015(68 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2017)
RoleCompany Director
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Secretary NameMr David Charles Turner
StatusResigned
Appointed14 July 2017(70 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 July 2021)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Gary Sefton Barker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(71 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2019)
RoleClaims Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMrs Amanda Jayne Blanc
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(73 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH

Contact

Websiteequitygroup.co.uk

Location

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

Shareholders

400k at £1Ers Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,378,676
Net Worth£25,252,261
Cash£1,867,007
Current Liabilities£2,910,972

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Charges

22 May 2002Delivered on: 31 May 2002
Satisfied on: 6 August 2005
Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Secured Parties)

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

Classification: A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4
Secured details: All monies and liabilities now or at any time in the future due, owing or incurred by the obligors to secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has covenanted and agreed that in the event of payment or discharge (whether in cash, by way of transfer of shares or other assets, set-off or counterclaim or otherwise) being made to, or an encumbrance being held by, the company in breach of clause 3.2 (prohibited payments and security) of the subordination and security trust deed, it will pay or transfer to the trustee for application in accordance with the terms of clause 7 (application of proceeds) of the subordination and security trust deed any sums or other assets which shall have been received or retained by it in consequence of such breach (whereupon the underlying subordination debt equivalent to the payment made shall be deemed not to have been reduced) and, until such payment or transfer, the company shall hold such sums or other assets or such encumbrance (as the case may be) on trust for the trustee.. See the mortgage charge document for full details.
Fully Satisfied
9 May 2002Delivered on: 23 May 2002
Persons entitled: Cox Acting in Its Capacity as Trustee Under the Trust Deed, or the Trustee or Trustees Fromtime to Time Appointed Under the Trust Deed

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust monies. See the mortgage charge document for full details.
Outstanding

Filing History

12 February 2024Appointment of Mr Richard Anthony Hextall as a director on 9 February 2024 (2 pages)
16 January 2024Satisfaction of charge 2 in full (1 page)
3 January 2024All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
19 December 2023Appointment of Mr John Giles Holland as a director on 16 December 2023 (2 pages)
19 December 2023Termination of appointment of Catherine Mary Esther Farnworth as a director on 16 December 2023 (1 page)
8 August 2023Termination of appointment of Richard Anthony Hextall as a director on 28 July 2023 (1 page)
11 July 2023Appointment of Ms Charlotte Constable as a director on 4 July 2023 (2 pages)
17 May 2023Full accounts made up to 31 December 2022 (22 pages)
4 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
4 May 2023Register inspection address has been changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD (1 page)
5 April 2023Appointment of Mr Christopher Eric Watson as a director on 28 March 2023 (2 pages)
28 March 2023Termination of appointment of Daniel Pascal Flueckiger as a director on 28 March 2023 (1 page)
28 November 2022Registered office address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD on 28 November 2022 (1 page)
1 August 2022Appointment of Mr Richard Anthony Hextall as a director on 29 July 2022 (2 pages)
9 July 2022Termination of appointment of Ryan Richard Warren as a director on 30 June 2022 (1 page)
27 June 2022Appointment of Mr David Ernest Morris as a director on 26 May 2022 (2 pages)
27 June 2022Full accounts made up to 31 December 2021 (22 pages)
13 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
11 January 2022Termination of appointment of Nicholas Charles Thoresby Pawson as a director on 31 December 2021 (1 page)
12 December 2021Termination of appointment of Robert Henry Johnson as a director on 9 December 2021 (1 page)
12 December 2021Appointment of Catherine Mary Esther Farnworth as a director on 9 December 2021 (2 pages)
12 December 2021Termination of appointment of Donna Shamayne Willis as a director on 9 December 2021 (1 page)
13 October 2021Change of details for Iquw Uk Insurance Group Limited as a person with significant control on 24 September 2021 (2 pages)
11 October 2021Change of details for Ers Insurance Group Limited as a person with significant control on 24 September 2021 (2 pages)
31 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-23
(3 pages)
25 August 2021Appointment of Ms Heather Irene Thomas as a director on 16 August 2021 (2 pages)
25 August 2021Appointment of David Jonathan Harris as a director on 16 August 2021 (2 pages)
9 August 2021Termination of appointment of Robert Power Gullett as a director on 31 July 2021 (1 page)
9 August 2021Termination of appointment of Nicholas James Addyman as a director on 31 July 2021 (1 page)
5 August 2021Termination of appointment of David Charles Turner as a secretary on 8 July 2021 (1 page)
5 August 2021Appointment of Mrs Michele Jean Faull as a director on 2 August 2021 (2 pages)
5 August 2021Appointment of Renuka Shyamalee Fernando as a secretary on 3 August 2021 (2 pages)
31 July 2021Full accounts made up to 31 December 2020 (29 pages)
2 June 2021Appointment of Mr Nathan Robert Ott as a director on 19 May 2021 (2 pages)
1 June 2021Appointment of Mr Daniel Pascal Flueckiger as a director on 19 May 2021 (2 pages)
20 May 2021Termination of appointment of Ignace Louis Ghislain Van Waesberghe as a director on 10 May 2021 (1 page)
20 May 2021Termination of appointment of Peter Neary Smith as a director on 10 May 2021 (1 page)
20 May 2021Termination of appointment of Christopher Eric Watson as a director on 10 May 2021 (1 page)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (29 pages)
1 December 2020Appointment of Mr Peter Antony Bilsby as a director on 1 December 2020 (2 pages)
30 November 2020Termination of appointment of Ian David Parker as a director on 30 November 2020 (1 page)
22 July 2020Termination of appointment of Amanda Jayne Blanc as a director on 15 July 2020 (1 page)
14 May 2020Appointment of Mr Francois Xavier Bernard Boisseau as a director on 1 May 2020 (2 pages)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
18 March 2020Termination of appointment of Patrick Henry O'sullivan as a director on 5 March 2020 (1 page)
6 January 2020Appointment of Mrs Amanda Jayne Blanc as a director on 2 January 2020 (2 pages)
23 December 2019Appointment of Mr Robert Henry Johnson as a director on 17 December 2019 (2 pages)
19 November 2019Director's details changed for Donna Shamayne Willis on 23 August 2019 (2 pages)
4 November 2019Director's details changed for Mr Ian David Parker on 25 September 2019 (2 pages)
21 August 2019Termination of appointment of Katharine Anne Wade as a director on 16 August 2019 (1 page)
12 August 2019Appointment of Mr Peter Neary Smith as a director on 31 July 2019 (2 pages)
15 July 2019Termination of appointment of Gary Sefton Barker as a director on 12 June 2019 (1 page)
24 June 2019Full accounts made up to 31 December 2018 (25 pages)
18 June 2019Register(s) moved to registered office address 21 Lombard Street London EC3V 9AH (1 page)
18 June 2019Register inspection address has been changed from 88 Leadenhall Street London EC3A 3BA England to 21 Lombard Street London EC3V 9AH (1 page)
22 May 2019Registered office address changed from 52 - 54 Leadenhall Street London EC3A 2BJ England to 21 Lombard Street London EC3V 9AH on 22 May 2019 (1 page)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Henry Otto Brunjes as a director on 31 March 2019 (1 page)
14 March 2019Register(s) moved to registered inspection location 88 Leadenhall Street London EC3A 3BA (1 page)
13 March 2019Register inspection address has been changed to 88 Leadenhall Street London EC3A 3BA (1 page)
9 October 2018Appointment of Mr Gary Sefton Barker as a director on 26 September 2018 (2 pages)
18 September 2018Appointment of Donna Shamayne Willis as a director on 12 September 2018 (2 pages)
21 May 2018Full accounts made up to 31 December 2017 (26 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
9 April 2018Director's details changed for Mr Ian David Parker on 5 April 2018 (2 pages)
20 February 2018Director's details changed for Mr Ian David Parker on 1 October 2016 (2 pages)
19 February 2018Appointment of Mr Martin Hall as a director on 13 February 2018 (2 pages)
3 August 2017Appointment of Mr David Charles Turner as a secretary on 14 July 2017 (2 pages)
3 August 2017Appointment of Mr David Charles Turner as a secretary on 14 July 2017 (2 pages)
3 August 2017Termination of appointment of Mark Haviland Bacon as a director on 6 June 2017 (1 page)
3 August 2017Termination of appointment of Mark Haviland Bacon as a director on 6 June 2017 (1 page)
14 July 2017Termination of appointment of James David Seton Adams as a secretary on 14 July 2017 (1 page)
14 July 2017Termination of appointment of James David Seton Adams as a secretary on 14 July 2017 (1 page)
8 June 2017Full accounts made up to 31 December 2016 (26 pages)
8 June 2017Full accounts made up to 31 December 2016 (26 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 April 2017Termination of appointment of Ian Dwight Broadwater as a director on 27 March 2017 (1 page)
4 April 2017Termination of appointment of Ian Dwight Broadwater as a director on 27 March 2017 (1 page)
4 April 2017Appointment of Mr Ignace Louis Ghislain Van Waesberghe as a director on 27 March 2017 (2 pages)
4 April 2017Appointment of Mr Ignace Louis Ghislain Van Waesberghe as a director on 27 March 2017 (2 pages)
7 June 2016Full accounts made up to 31 December 2015 (25 pages)
7 June 2016Full accounts made up to 31 December 2015 (25 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 400,000
(23 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 400,000
(23 pages)
16 December 2015Director's details changed for Mr Nicholas Charles Thoresby Pawson on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Mark Haviland Bacon on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Nicholas Charles Thoresby Pawson on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Mark Haviland Bacon on 16 December 2015 (2 pages)
30 October 2015Appointment of Mr James David Seton Adams as a secretary on 20 October 2015 (2 pages)
30 October 2015Appointment of Mr James David Seton Adams as a secretary on 20 October 2015 (2 pages)
30 September 2015Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015 (1 page)
3 August 2015Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 3 August 2015 (1 page)
26 June 2015Full accounts made up to 31 December 2014 (24 pages)
26 June 2015Full accounts made up to 31 December 2014 (24 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 400,000
(22 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 400,000
(22 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 400,000
(22 pages)
13 May 2015Appointment of Mr Ryan Richard Warren as a director on 1 May 2015 (2 pages)
13 May 2015Appointment of Mr Ryan Richard Warren as a director on 1 May 2015 (2 pages)
13 May 2015Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page)
13 May 2015Appointment of Mr Ryan Richard Warren as a director on 1 May 2015 (2 pages)
13 May 2015Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page)
13 May 2015Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page)
3 June 2014Full accounts made up to 31 December 2013 (25 pages)
3 June 2014Full accounts made up to 31 December 2013 (25 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 400,000
(23 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 400,000
(23 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 400,000
(23 pages)
30 April 2014Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages)
30 April 2014Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages)
26 March 2014Company name changed equity syndicate management LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Company name changed equity syndicate management LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2014Director's details changed for Mrs Katharine Anne Wade on 3 February 2014 (2 pages)
14 February 2014Director's details changed for Mrs Katharine Anne Wade on 3 February 2014 (2 pages)
14 February 2014Director's details changed for Mrs Katharine Anne Wade on 3 February 2014 (2 pages)
11 February 2014Appointment of Mrs Katharine Anne Wade as a director (2 pages)
11 February 2014Appointment of Mrs Katharine Anne Wade as a director (2 pages)
8 November 2013Termination of appointment of Andrew Gibson as a director (1 page)
8 November 2013Termination of appointment of Andrew Gibson as a director (1 page)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (22 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (22 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (22 pages)
23 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
23 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
30 April 2013Appointment of Mr Patrick Henry O’Sullivan as a director (2 pages)
30 April 2013Appointment of Mr Ian Dwight Broadwater as a director (2 pages)
30 April 2013Termination of appointment of Richard Gamble as a director (1 page)
30 April 2013Appointment of Dr Henry Otto Brunjes as a director (2 pages)
30 April 2013Termination of appointment of Michael Wilkins as a director (1 page)
30 April 2013Appointment of Mr Patrick Henry O’Sullivan as a director (2 pages)
30 April 2013Appointment of Dr Henry Otto Brunjes as a director (2 pages)
30 April 2013Appointment of Mr Robert Power Gullett as a director (2 pages)
30 April 2013Termination of appointment of Peter Gallagher as a director (1 page)
30 April 2013Appointment of Mr Nicholas James Addyman as a director (2 pages)
30 April 2013Appointment of Mr Robert Power Gullett as a director (2 pages)
30 April 2013Appointment of Mr Ian David Parker as a director (2 pages)
30 April 2013Appointment of Mr Nicholas James Addyman as a director (2 pages)
30 April 2013Termination of appointment of Richard Gamble as a director (1 page)
30 April 2013Appointment of Mr Ian David Parker as a director (2 pages)
30 April 2013Termination of appointment of Michael Wilkins as a director (1 page)
30 April 2013Termination of appointment of Nicholas Hawkins as a director (1 page)
30 April 2013Appointment of Mr Ian Dwight Broadwater as a director (2 pages)
30 April 2013Appointment of Mr Christopher Eric Watson as a director (2 pages)
30 April 2013Termination of appointment of Peter Gallagher as a director (1 page)
30 April 2013Appointment of Mr Christopher Eric Watson as a director (2 pages)
30 April 2013Termination of appointment of Nicholas Hawkins as a director (1 page)
25 April 2013Termination of appointment of David Pye as a director (1 page)
25 April 2013Termination of appointment of David Pye as a director (1 page)
25 April 2013Termination of appointment of Ian Foy as a director (1 page)
25 April 2013Termination of appointment of Ian Foy as a director (1 page)
6 December 2012Full accounts made up to 30 June 2012 (18 pages)
6 December 2012Full accounts made up to 30 June 2012 (18 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (21 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (21 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (21 pages)
2 April 2012Full accounts made up to 30 June 2011 (19 pages)
2 April 2012Full accounts made up to 30 June 2011 (19 pages)
23 March 2012Termination of appointment of Henry Colthurst as a director (2 pages)
23 March 2012Termination of appointment of Henry Colthurst as a director (2 pages)
10 October 2011Termination of appointment of Lisa Siggery as a director (2 pages)
10 October 2011Termination of appointment of Lisa Siggery as a director (2 pages)
24 August 2011Appointment of Richard Arthur Gamble as a director (3 pages)
24 August 2011Appointment of Richard Arthur Gamble as a director (3 pages)
20 July 2011Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages)
20 July 2011Director's details changed for Peter John Gallagher on 7 May 2011 (3 pages)
20 July 2011Director's details changed for Peter John Gallagher on 7 May 2011 (3 pages)
20 July 2011Director's details changed for Peter John Gallagher on 7 May 2011 (3 pages)
20 July 2011Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (21 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (21 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (21 pages)
16 May 2011Appointment of Mr Nicholas Charles Thoresby Pawson as a director (3 pages)
16 May 2011Appointment of Mr Nicholas Charles Thoresby Pawson as a director (3 pages)
1 April 2011Full accounts made up to 30 June 2010 (17 pages)
1 April 2011Full accounts made up to 30 June 2010 (17 pages)
23 March 2011Appointment of Mark Haviland Bacon as a director (3 pages)
23 March 2011Appointment of Mark Haviland Bacon as a director (3 pages)
7 March 2011Appointment of Peter John Gallagher as a director (3 pages)
7 March 2011Appointment of Peter John Gallagher as a director (3 pages)
22 February 2011Appointment of Mrs Lisa Siggery as a director (3 pages)
22 February 2011Appointment of Mrs Lisa Siggery as a director (3 pages)
15 December 2010Termination of appointment of John Josiah as a director (2 pages)
15 December 2010Termination of appointment of John Josiah as a director (2 pages)
14 October 2010Termination of appointment of Neil Utley as a director (2 pages)
14 October 2010Termination of appointment of Douglas Morgan as a director (2 pages)
14 October 2010Appointment of Ian Russell Foy as a director (3 pages)
14 October 2010Appointment of Michael John Wilkins as a director (3 pages)
14 October 2010Appointment of Nicholas Barrie Hawkins as a director (3 pages)
14 October 2010Termination of appointment of Peter Merrett as a director (2 pages)
14 October 2010Appointment of Michael John Wilkins as a director (3 pages)
14 October 2010Termination of appointment of Neil Utley as a director (2 pages)
14 October 2010Termination of appointment of Douglas Morgan as a director (2 pages)
14 October 2010Appointment of Ian Russell Foy as a director (3 pages)
14 October 2010Termination of appointment of Peter Merrett as a director (2 pages)
14 October 2010Appointment of Nicholas Barrie Hawkins as a director (3 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (19 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (19 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (19 pages)
27 April 2010Termination of appointment of Harold Clarke as a director (2 pages)
27 April 2010Termination of appointment of Harold Clarke as a director (2 pages)
25 March 2010Full accounts made up to 30 June 2009 (18 pages)
25 March 2010Full accounts made up to 30 June 2009 (18 pages)
6 February 2010Appointment of Andrew James Gibson as a director (3 pages)
6 February 2010Appointment of Andrew James Gibson as a director (3 pages)
16 October 2009Director's details changed for Peter Frank Snell Merrett on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Peter Frank Snell Merrett on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Mr David John Pye on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Mr David John Pye on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Peter Frank Snell Merrett on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Mr David John Pye on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages)
26 June 2009Nc dec already adjusted 17/06/09 (2 pages)
26 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 June 2009Nc dec already adjusted 17/06/09 (2 pages)
26 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 May 2009Return made up to 01/05/09; full list of members (5 pages)
22 May 2009Return made up to 01/05/09; full list of members (5 pages)
24 April 2009Full accounts made up to 30 June 2008 (18 pages)
24 April 2009Full accounts made up to 30 June 2008 (18 pages)
6 March 2009Appointment terminated director susan kean (1 page)
6 March 2009Appointment terminated director susan kean (1 page)
20 November 2008Appointment terminated secretary steven griffin (1 page)
20 November 2008Appointment terminated secretary steven griffin (1 page)
3 October 2008Appointment terminated director andrew maddocks (1 page)
3 October 2008Director appointed susan patricia kean (2 pages)
3 October 2008Director appointed susan patricia kean (2 pages)
3 October 2008Appointment terminated director brian merfield (1 page)
3 October 2008Director appointed henry nicholas almroth colthurst (3 pages)
3 October 2008Appointment terminated director brian merfield (1 page)
3 October 2008Appointment terminated director andrew maddocks (1 page)
3 October 2008Director appointed henry nicholas almroth colthurst (3 pages)
20 May 2008Return made up to 01/05/08; full list of members (6 pages)
20 May 2008Return made up to 01/05/08; full list of members (6 pages)
28 April 2008Full accounts made up to 30 June 2007 (21 pages)
28 April 2008Full accounts made up to 30 June 2007 (21 pages)
17 March 2008Director appointed harold edward clarke (3 pages)
17 March 2008Director appointed harold edward clarke (3 pages)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
6 December 2007New director appointed (3 pages)
6 December 2007New director appointed (3 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
28 October 2007Full accounts made up to 31 December 2006 (21 pages)
28 October 2007Full accounts made up to 31 December 2006 (21 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
29 May 2007Return made up to 01/05/07; full list of members (3 pages)
29 May 2007Return made up to 01/05/07; full list of members (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
16 October 2006New director appointed (6 pages)
16 October 2006New director appointed (6 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 01/05/06; full list of members (3 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 01/05/06; full list of members (3 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
22 May 2006Full accounts made up to 31 December 2005 (19 pages)
22 May 2006Full accounts made up to 31 December 2005 (19 pages)
31 March 2006Auditor's resignation (1 page)
31 March 2006Auditor's resignation (1 page)
6 January 2006Company name changed cox syndicate management LIMITED\certificate issued on 06/01/06 (3 pages)
6 January 2006Company name changed cox syndicate management LIMITED\certificate issued on 06/01/06 (3 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
11 November 2005New director appointed (4 pages)
11 November 2005New director appointed (4 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
12 September 2005Declaration of assistance for shares acquisition (33 pages)
12 September 2005Declaration of assistance for shares acquisition (33 pages)
12 September 2005Declaration of assistance for shares acquisition (33 pages)
12 September 2005Declaration of assistance for shares acquisition (33 pages)
26 August 2005Memorandum and Articles of Association (25 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2005Memorandum and Articles of Association (25 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
10 June 2005Full accounts made up to 31 December 2004 (21 pages)
10 June 2005Full accounts made up to 31 December 2004 (21 pages)
24 May 2005Return made up to 01/05/05; full list of members (4 pages)
24 May 2005Return made up to 01/05/05; full list of members (4 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
8 June 2004Full accounts made up to 31 December 2003 (20 pages)
8 June 2004Full accounts made up to 31 December 2003 (20 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (3 pages)
13 August 2003New director appointed (1 page)
13 August 2003New director appointed (1 page)
20 June 2003Full accounts made up to 31 December 2002 (19 pages)
20 June 2003Full accounts made up to 31 December 2002 (19 pages)
5 June 2003Return made up to 01/05/03; full list of members (8 pages)
5 June 2003Return made up to 01/05/03; full list of members (8 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
24 February 2003Declaration of mortgage charge released/ceased (1 page)
24 February 2003Declaration of mortgage charge released/ceased (1 page)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
17 July 2002New director appointed (1 page)
17 July 2002New director appointed (1 page)
17 July 2002New director appointed (1 page)
17 July 2002New director appointed (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
31 May 2002Particulars of mortgage/charge (14 pages)
31 May 2002Particulars of mortgage/charge (14 pages)
29 May 2002Return made up to 01/05/02; full list of members (9 pages)
29 May 2002Return made up to 01/05/02; full list of members (9 pages)
28 May 2002Full accounts made up to 31 December 2001 (17 pages)
28 May 2002Full accounts made up to 31 December 2001 (17 pages)
23 May 2002Particulars of mortgage/charge (5 pages)
23 May 2002Particulars of mortgage/charge (5 pages)
7 May 2002Particulars of mortgage/charge (16 pages)
7 May 2002Particulars of mortgage/charge (16 pages)
30 November 2001New director appointed (1 page)
30 November 2001New director appointed (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
8 May 2001Return made up to 01/05/01; full list of members (4 pages)
8 May 2001Return made up to 01/05/01; full list of members (4 pages)
2 May 2001Full accounts made up to 31 December 2000 (18 pages)
2 May 2001Full accounts made up to 31 December 2000 (18 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
15 December 2000New director appointed (1 page)
15 December 2000New director appointed (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
1 June 2000Return made up to 01/05/00; no change of members (5 pages)
1 June 2000Return made up to 01/05/00; no change of members (5 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (1 page)
17 April 2000Full accounts made up to 31 December 1999 (17 pages)
17 April 2000Full accounts made up to 31 December 1999 (17 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
10 November 1999Company name changed christopherson heath LIMITED\certificate issued on 11/11/99 (2 pages)
10 November 1999Company name changed christopherson heath LIMITED\certificate issued on 11/11/99 (2 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
14 June 1999Director resigned (2 pages)
14 June 1999Director resigned (2 pages)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
27 May 1999Return made up to 01/05/99; no change of members (4 pages)
27 May 1999Return made up to 01/05/99; no change of members (4 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
18 March 1999Location of register of members (1 page)
18 March 1999Location of register of members (1 page)
18 March 1999Location of register of directors' interests (1 page)
18 March 1999Location of register of directors' interests (1 page)
18 March 1999Location of debenture register (1 page)
18 March 1999Location of debenture register (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: 34 leadenhall street london EC3A 1AT (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Registered office changed on 20/01/99 from: 34 leadenhall street london EC3A 1AT (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
17 November 1998Nc inc already adjusted 29/10/98 (1 page)
17 November 1998Nc inc already adjusted 29/10/98 (1 page)
17 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
17 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/10/98
(5 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/10/98
(5 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/98
(2 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/10/98
(1 page)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/98
(2 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/10/98
(1 page)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
24 August 1998Location of debenture register (1 page)
24 August 1998Location of register of members (1 page)
24 August 1998Location of debenture register (1 page)
24 August 1998Location of register of members (1 page)
24 August 1998Return made up to 10/07/98; full list of members (9 pages)
24 August 1998Director's particulars changed (1 page)
24 August 1998Return made up to 10/07/98; full list of members (9 pages)
24 August 1998Director's particulars changed (1 page)
19 August 1998Ad 26/06/98--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages)
19 August 1998Ad 26/06/98--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
5 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: ibex house 42/47 minories london EC3N 1DY (1 page)
30 June 1998Registered office changed on 30/06/98 from: ibex house 42/47 minories london EC3N 1DY (1 page)
22 June 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 June 1998Full accounts made up to 31 December 1997 (16 pages)
22 June 1998Full accounts made up to 31 December 1997 (16 pages)
22 June 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 March 1998Full accounts made up to 31 March 1997 (18 pages)
10 March 1998Full accounts made up to 31 March 1997 (18 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
6 August 1997Return made up to 10/07/97; full list of members (11 pages)
6 August 1997Return made up to 10/07/97; full list of members (11 pages)
1 May 1997Particulars of contract relating to shares (3 pages)
1 May 1997Particulars of contract relating to shares (3 pages)
18 March 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 March 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(4 pages)
18 March 1997Conve 27/02/97 (1 page)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
18 March 1997Ad 27/02/97--------- £ si 103800@1=103800 £ ic 221200/325000 (2 pages)
18 March 1997Conve 27/02/97 (1 page)
18 March 1997Ad 27/02/97--------- £ si 39306@1=39306 £ ic 181894/221200 (2 pages)
18 March 1997Ad 27/02/97--------- £ si 39306@1=39306 £ ic 181894/221200 (2 pages)
18 March 1997Ad 27/02/97--------- £ si 103800@1=103800 £ ic 221200/325000 (2 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
18 March 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(4 pages)
18 March 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
22 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
8 August 1996Return made up to 10/07/96; no change of members (8 pages)
8 August 1996Return made up to 10/07/96; no change of members (8 pages)
31 May 1996Full accounts made up to 31 December 1995 (22 pages)
31 May 1996Full accounts made up to 31 December 1995 (22 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
12 July 1995Full accounts made up to 31 December 1994 (21 pages)
12 July 1995Full accounts made up to 31 December 1994 (21 pages)
12 July 1995Return made up to 10/07/95; full list of members (30 pages)
12 July 1995Return made up to 10/07/95; full list of members (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
21 June 1994Full group accounts made up to 31 December 1993 (27 pages)
21 June 1994Full group accounts made up to 31 December 1993 (27 pages)
14 July 1993Full group accounts made up to 31 December 1992 (26 pages)
14 July 1993Full group accounts made up to 31 December 1992 (26 pages)
28 July 1992Full group accounts made up to 31 December 1991 (23 pages)
28 July 1992Full group accounts made up to 31 December 1991 (23 pages)
15 April 1991Ad 28/12/90--------- £ si 6894@1 (2 pages)
15 April 1991Ad 28/12/90--------- £ si 6894@1 (2 pages)
15 April 1991Particulars of contract relating to shares (3 pages)
15 April 1991Particulars of contract relating to shares (3 pages)
20 March 1991Ad 28/12/90--------- £ si 6894@1=6894 £ ic 175000/181894 (2 pages)
20 March 1991Ad 28/12/90--------- £ si 6894@1=6894 £ ic 175000/181894 (2 pages)
13 July 1990Ad 26/06/90--------- £ si 61379@1=61379 £ ic 113671/175050 (2 pages)
13 July 1990Ad 26/06/90--------- £ si 61379@1=61379 £ ic 113671/175050 (2 pages)
12 July 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 July 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 January 1988Accounts for a small company made up to 31 December 1986 (5 pages)
19 January 1988Accounts for a small company made up to 31 December 1986 (5 pages)
11 November 1987Wd 04/11/87 ad 31/03/87--------- premium £ si 13671@1=13671 £ ic 113671/127342 (2 pages)
11 November 1987Wd 04/11/87 ad 31/03/87--------- premium £ si 13671@1=13671 £ ic 113671/127342 (2 pages)
22 December 1986Company name changed equity underwriting agencies lim ited\certificate issued on 22/12/86 (2 pages)
22 December 1986Company name changed equity underwriting agencies lim ited\certificate issued on 22/12/86 (2 pages)
8 October 1985Accounts made up to 31 December 1984 (4 pages)
8 October 1985Accounts made up to 31 December 1984 (4 pages)
23 January 1985Accounts made up to 31 December 1983 (4 pages)
23 January 1985Accounts made up to 31 December 1983 (4 pages)
5 March 1981Accounts made up to 31 December 1979 (6 pages)
5 March 1981Accounts made up to 31 December 1979 (6 pages)