London
EC3M 3BD
Director Name | Mr Francois-Xavier Bernard Boisseau |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Peter Antony Bilsby |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(73 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Nathan Robert Ott |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 May 2021(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Private Equity Investor |
Country of Residence | United States |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mrs Michelle Jean Faull |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Renuka Shyamalee Fernando |
---|---|
Status | Current |
Appointed | 03 August 2021(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr David Jonathan Harris |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Ms Heather Irene Thomas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr David Ernest Morris |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Christopher Eric Watson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2023(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Partner & Co-Head Insurance, Aquiline Capital |
Country of Residence | United States |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Ms Charlotte Constable |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(76 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr John Giles Holland |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2023(77 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Group Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Richard Anthony Hextall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(77 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Kenneth Bradford |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1998) |
Role | Banker |
Correspondence Address | Nashdom 13 Woodlands Road Surbiton Surrey KT6 6PR |
Secretary Name | Mr Mark Henry Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Firs Dartford Road Bexley Kent DA5 2AX |
Director Name | Mr Michael George Dawson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(49 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2004) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | Finkley House Finkley Andover Hampshire SP11 6AE |
Director Name | Richard Mark Brewster |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sun House, Basted Lane Crouch, Borough Green Sevenoaks Kent TN15 8PZ |
Secretary Name | Jill Rowena Rosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | 8 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Mr Henry Nicholas Almroth Colthurst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(51 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asserton House Berwick St James Salisbury Wiltshire SP3 4TZ |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 21 Burrow Road London SE22 8DU |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Keith Joseph Charlton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2007) |
Role | Deputy Underwriter |
Correspondence Address | 3 Maytrees Matching Green Harlow Essex CM17 0PP |
Secretary Name | Ms Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(58 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Library House, New Road Brentwood Essex CM14 4GD |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Director Name | Mr Harold Edward Clarke |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2010) |
Role | Consulting Actuary And Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Gemini House 180-182 Bermondsey Street London SE1 3TQ |
Director Name | Mr Mark Haviland Bacon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(64 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 June 2017) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Director Name | Dr Henry Otto Brunjes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(66 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Director Name | Mr Nicholas James Addyman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(66 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Ian Dwight Broadwater |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2013(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2017) |
Role | Private Equity Executive |
Country of Residence | United States |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Secretary Name | Mr Steven Terence Hunter Griffin |
---|---|
Status | Resigned |
Appointed | 29 April 2014(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Secretary Name | Mr James David Seton Adams |
---|---|
Status | Resigned |
Appointed | 20 October 2015(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | 52 - 54 Leadenhall Street London EC3A 2BJ |
Secretary Name | Mr David Charles Turner |
---|---|
Status | Resigned |
Appointed | 14 July 2017(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 July 2021) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Gary Sefton Barker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(71 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 2019) |
Role | Claims Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mrs Amanda Jayne Blanc |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(73 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Website | equitygroup.co.uk |
---|
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
400k at £1 | Ers Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,378,676 |
Net Worth | £25,252,261 |
Cash | £1,867,007 |
Current Liabilities | £2,910,972 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
22 May 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
12 February 2024 | Appointment of Mr Richard Anthony Hextall as a director on 9 February 2024 (2 pages) |
---|---|
16 January 2024 | Satisfaction of charge 2 in full (1 page) |
3 January 2024 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
19 December 2023 | Appointment of Mr John Giles Holland as a director on 16 December 2023 (2 pages) |
19 December 2023 | Termination of appointment of Catherine Mary Esther Farnworth as a director on 16 December 2023 (1 page) |
8 August 2023 | Termination of appointment of Richard Anthony Hextall as a director on 28 July 2023 (1 page) |
11 July 2023 | Appointment of Ms Charlotte Constable as a director on 4 July 2023 (2 pages) |
17 May 2023 | Full accounts made up to 31 December 2022 (22 pages) |
4 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
4 May 2023 | Register inspection address has been changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD (1 page) |
5 April 2023 | Appointment of Mr Christopher Eric Watson as a director on 28 March 2023 (2 pages) |
28 March 2023 | Termination of appointment of Daniel Pascal Flueckiger as a director on 28 March 2023 (1 page) |
28 November 2022 | Registered 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 2022 | Appointment of Mr Richard Anthony Hextall as a director on 29 July 2022 (2 pages) |
9 July 2022 | Termination of appointment of Ryan Richard Warren as a director on 30 June 2022 (1 page) |
27 June 2022 | Appointment of Mr David Ernest Morris as a director on 26 May 2022 (2 pages) |
27 June 2022 | Full accounts made up to 31 December 2021 (22 pages) |
13 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
11 January 2022 | Termination of appointment of Nicholas Charles Thoresby Pawson as a director on 31 December 2021 (1 page) |
12 December 2021 | Termination of appointment of Robert Henry Johnson as a director on 9 December 2021 (1 page) |
12 December 2021 | Appointment of Catherine Mary Esther Farnworth as a director on 9 December 2021 (2 pages) |
12 December 2021 | Termination of appointment of Donna Shamayne Willis as a director on 9 December 2021 (1 page) |
13 October 2021 | Change of details for Iquw Uk Insurance Group Limited as a person with significant control on 24 September 2021 (2 pages) |
11 October 2021 | Change of details for Ers Insurance Group Limited as a person with significant control on 24 September 2021 (2 pages) |
31 August 2021 | Resolutions
|
25 August 2021 | Appointment of Ms Heather Irene Thomas as a director on 16 August 2021 (2 pages) |
25 August 2021 | Appointment of David Jonathan Harris as a director on 16 August 2021 (2 pages) |
9 August 2021 | Termination of appointment of Robert Power Gullett as a director on 31 July 2021 (1 page) |
9 August 2021 | Termination of appointment of Nicholas James Addyman as a director on 31 July 2021 (1 page) |
5 August 2021 | Termination of appointment of David Charles Turner as a secretary on 8 July 2021 (1 page) |
5 August 2021 | Appointment of Mrs Michele Jean Faull as a director on 2 August 2021 (2 pages) |
5 August 2021 | Appointment of Renuka Shyamalee Fernando as a secretary on 3 August 2021 (2 pages) |
31 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
2 June 2021 | Appointment of Mr Nathan Robert Ott as a director on 19 May 2021 (2 pages) |
1 June 2021 | Appointment of Mr Daniel Pascal Flueckiger as a director on 19 May 2021 (2 pages) |
20 May 2021 | Termination of appointment of Ignace Louis Ghislain Van Waesberghe as a director on 10 May 2021 (1 page) |
20 May 2021 | Termination of appointment of Peter Neary Smith as a director on 10 May 2021 (1 page) |
20 May 2021 | Termination of appointment of Christopher Eric Watson as a director on 10 May 2021 (1 page) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
1 December 2020 | Appointment of Mr Peter Antony Bilsby as a director on 1 December 2020 (2 pages) |
30 November 2020 | Termination of appointment of Ian David Parker as a director on 30 November 2020 (1 page) |
22 July 2020 | Termination of appointment of Amanda Jayne Blanc as a director on 15 July 2020 (1 page) |
14 May 2020 | Appointment of Mr Francois Xavier Bernard Boisseau as a director on 1 May 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
18 March 2020 | Termination of appointment of Patrick Henry O'sullivan as a director on 5 March 2020 (1 page) |
6 January 2020 | Appointment of Mrs Amanda Jayne Blanc as a director on 2 January 2020 (2 pages) |
23 December 2019 | Appointment of Mr Robert Henry Johnson as a director on 17 December 2019 (2 pages) |
19 November 2019 | Director's details changed for Donna Shamayne Willis on 23 August 2019 (2 pages) |
4 November 2019 | Director's details changed for Mr Ian David Parker on 25 September 2019 (2 pages) |
21 August 2019 | Termination of appointment of Katharine Anne Wade as a director on 16 August 2019 (1 page) |
12 August 2019 | Appointment of Mr Peter Neary Smith as a director on 31 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Gary Sefton Barker as a director on 12 June 2019 (1 page) |
24 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 June 2019 | Register(s) moved to registered office address 21 Lombard Street London EC3V 9AH (1 page) |
18 June 2019 | Register inspection address has been changed from 88 Leadenhall Street London EC3A 3BA England to 21 Lombard Street London EC3V 9AH (1 page) |
22 May 2019 | Registered 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 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Henry Otto Brunjes as a director on 31 March 2019 (1 page) |
14 March 2019 | Register(s) moved to registered inspection location 88 Leadenhall Street London EC3A 3BA (1 page) |
13 March 2019 | Register inspection address has been changed to 88 Leadenhall Street London EC3A 3BA (1 page) |
9 October 2018 | Appointment of Mr Gary Sefton Barker as a director on 26 September 2018 (2 pages) |
18 September 2018 | Appointment of Donna Shamayne Willis as a director on 12 September 2018 (2 pages) |
21 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
9 April 2018 | Director's details changed for Mr Ian David Parker on 5 April 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Ian David Parker on 1 October 2016 (2 pages) |
19 February 2018 | Appointment of Mr Martin Hall as a director on 13 February 2018 (2 pages) |
3 August 2017 | Appointment of Mr David Charles Turner as a secretary on 14 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr David Charles Turner as a secretary on 14 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Mark Haviland Bacon as a director on 6 June 2017 (1 page) |
3 August 2017 | Termination of appointment of Mark Haviland Bacon as a director on 6 June 2017 (1 page) |
14 July 2017 | Termination of appointment of James David Seton Adams as a secretary on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of James David Seton Adams as a secretary on 14 July 2017 (1 page) |
8 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 April 2017 | Termination of appointment of Ian Dwight Broadwater as a director on 27 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Ian Dwight Broadwater as a director on 27 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Ignace Louis Ghislain Van Waesberghe as a director on 27 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Ignace Louis Ghislain Van Waesberghe as a director on 27 March 2017 (2 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
16 December 2015 | Director's details changed for Mr Nicholas Charles Thoresby Pawson on 16 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Mark Haviland Bacon on 16 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Nicholas Charles Thoresby Pawson on 16 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Mark Haviland Bacon on 16 December 2015 (2 pages) |
30 October 2015 | Appointment of Mr James David Seton Adams as a secretary on 20 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr James David Seton Adams as a secretary on 20 October 2015 (2 pages) |
30 September 2015 | Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015 (1 page) |
3 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (24 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
13 May 2015 | Appointment of Mr Ryan Richard Warren as a director on 1 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Ryan Richard Warren as a director on 1 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page) |
13 May 2015 | Appointment of Mr Ryan Richard Warren as a director on 1 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page) |
3 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 April 2014 | Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages) |
30 April 2014 | Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages) |
26 March 2014 | Company name changed equity syndicate management LIMITED\certificate issued on 26/03/14
|
26 March 2014 | Company name changed equity syndicate management LIMITED\certificate issued on 26/03/14
|
14 February 2014 | Director's details changed for Mrs Katharine Anne Wade on 3 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mrs Katharine Anne Wade on 3 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mrs Katharine Anne Wade on 3 February 2014 (2 pages) |
11 February 2014 | Appointment of Mrs Katharine Anne Wade as a director (2 pages) |
11 February 2014 | Appointment of Mrs Katharine Anne Wade as a director (2 pages) |
8 November 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
8 November 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (22 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (22 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (22 pages) |
23 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
23 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
30 April 2013 | Appointment of Mr Patrick Henry O’Sullivan as a director (2 pages) |
30 April 2013 | Appointment of Mr Ian Dwight Broadwater as a director (2 pages) |
30 April 2013 | Termination of appointment of Richard Gamble as a director (1 page) |
30 April 2013 | Appointment of Dr Henry Otto Brunjes as a director (2 pages) |
30 April 2013 | Termination of appointment of Michael Wilkins as a director (1 page) |
30 April 2013 | Appointment of Mr Patrick Henry O’Sullivan as a director (2 pages) |
30 April 2013 | Appointment of Dr Henry Otto Brunjes as a director (2 pages) |
30 April 2013 | Appointment of Mr Robert Power Gullett as a director (2 pages) |
30 April 2013 | Termination of appointment of Peter Gallagher as a director (1 page) |
30 April 2013 | Appointment of Mr Nicholas James Addyman as a director (2 pages) |
30 April 2013 | Appointment of Mr Robert Power Gullett as a director (2 pages) |
30 April 2013 | Appointment of Mr Ian David Parker as a director (2 pages) |
30 April 2013 | Appointment of Mr Nicholas James Addyman as a director (2 pages) |
30 April 2013 | Termination of appointment of Richard Gamble as a director (1 page) |
30 April 2013 | Appointment of Mr Ian David Parker as a director (2 pages) |
30 April 2013 | Termination of appointment of Michael Wilkins as a director (1 page) |
30 April 2013 | Termination of appointment of Nicholas Hawkins as a director (1 page) |
30 April 2013 | Appointment of Mr Ian Dwight Broadwater as a director (2 pages) |
30 April 2013 | Appointment of Mr Christopher Eric Watson as a director (2 pages) |
30 April 2013 | Termination of appointment of Peter Gallagher as a director (1 page) |
30 April 2013 | Appointment of Mr Christopher Eric Watson as a director (2 pages) |
30 April 2013 | Termination of appointment of Nicholas Hawkins as a director (1 page) |
25 April 2013 | Termination of appointment of David Pye as a director (1 page) |
25 April 2013 | Termination of appointment of David Pye as a director (1 page) |
25 April 2013 | Termination of appointment of Ian Foy as a director (1 page) |
25 April 2013 | Termination of appointment of Ian Foy as a director (1 page) |
6 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
6 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (21 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (21 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (21 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
23 March 2012 | Termination of appointment of Henry Colthurst as a director (2 pages) |
23 March 2012 | Termination of appointment of Henry Colthurst as a director (2 pages) |
10 October 2011 | Termination of appointment of Lisa Siggery as a director (2 pages) |
10 October 2011 | Termination of appointment of Lisa Siggery as a director (2 pages) |
24 August 2011 | Appointment of Richard Arthur Gamble as a director (3 pages) |
24 August 2011 | Appointment of Richard Arthur Gamble as a director (3 pages) |
20 July 2011 | Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages) |
20 July 2011 | Director's details changed for Peter John Gallagher on 7 May 2011 (3 pages) |
20 July 2011 | Director's details changed for Peter John Gallagher on 7 May 2011 (3 pages) |
20 July 2011 | Director's details changed for Peter John Gallagher on 7 May 2011 (3 pages) |
20 July 2011 | Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (21 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (21 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (21 pages) |
16 May 2011 | Appointment of Mr Nicholas Charles Thoresby Pawson as a director (3 pages) |
16 May 2011 | Appointment of Mr Nicholas Charles Thoresby Pawson as a director (3 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
23 March 2011 | Appointment of Mark Haviland Bacon as a director (3 pages) |
23 March 2011 | Appointment of Mark Haviland Bacon as a director (3 pages) |
7 March 2011 | Appointment of Peter John Gallagher as a director (3 pages) |
7 March 2011 | Appointment of Peter John Gallagher as a director (3 pages) |
22 February 2011 | Appointment of Mrs Lisa Siggery as a director (3 pages) |
22 February 2011 | Appointment of Mrs Lisa Siggery as a director (3 pages) |
15 December 2010 | Termination of appointment of John Josiah as a director (2 pages) |
15 December 2010 | Termination of appointment of John Josiah as a director (2 pages) |
14 October 2010 | Termination of appointment of Neil Utley as a director (2 pages) |
14 October 2010 | Termination of appointment of Douglas Morgan as a director (2 pages) |
14 October 2010 | Appointment of Ian Russell Foy as a director (3 pages) |
14 October 2010 | Appointment of Michael John Wilkins as a director (3 pages) |
14 October 2010 | Appointment of Nicholas Barrie Hawkins as a director (3 pages) |
14 October 2010 | Termination of appointment of Peter Merrett as a director (2 pages) |
14 October 2010 | Appointment of Michael John Wilkins as a director (3 pages) |
14 October 2010 | Termination of appointment of Neil Utley as a director (2 pages) |
14 October 2010 | Termination of appointment of Douglas Morgan as a director (2 pages) |
14 October 2010 | Appointment of Ian Russell Foy as a director (3 pages) |
14 October 2010 | Termination of appointment of Peter Merrett as a director (2 pages) |
14 October 2010 | Appointment of Nicholas Barrie Hawkins as a director (3 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (19 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (19 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (19 pages) |
27 April 2010 | Termination of appointment of Harold Clarke as a director (2 pages) |
27 April 2010 | Termination of appointment of Harold Clarke as a director (2 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
6 February 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
6 February 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
16 October 2009 | Director's details changed for Peter Frank Snell Merrett on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Peter Frank Snell Merrett on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr David John Pye on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr David John Pye on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Peter Frank Snell Merrett on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr David John Pye on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages) |
26 June 2009 | Nc dec already adjusted 17/06/09 (2 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Nc dec already adjusted 17/06/09 (2 pages) |
26 June 2009 | Resolutions
|
22 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
6 March 2009 | Appointment terminated director susan kean (1 page) |
6 March 2009 | Appointment terminated director susan kean (1 page) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
3 October 2008 | Appointment terminated director andrew maddocks (1 page) |
3 October 2008 | Director appointed susan patricia kean (2 pages) |
3 October 2008 | Director appointed susan patricia kean (2 pages) |
3 October 2008 | Appointment terminated director brian merfield (1 page) |
3 October 2008 | Director appointed henry nicholas almroth colthurst (3 pages) |
3 October 2008 | Appointment terminated director brian merfield (1 page) |
3 October 2008 | Appointment terminated director andrew maddocks (1 page) |
3 October 2008 | Director appointed henry nicholas almroth colthurst (3 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
17 March 2008 | Director appointed harold edward clarke (3 pages) |
17 March 2008 | Director appointed harold edward clarke (3 pages) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
6 December 2007 | New director appointed (3 pages) |
6 December 2007 | New director appointed (3 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
29 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
16 October 2006 | New director appointed (6 pages) |
16 October 2006 | New director appointed (6 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 March 2006 | Auditor's resignation (1 page) |
31 March 2006 | Auditor's resignation (1 page) |
6 January 2006 | Company name changed cox syndicate management LIMITED\certificate issued on 06/01/06 (3 pages) |
6 January 2006 | Company name changed cox syndicate management LIMITED\certificate issued on 06/01/06 (3 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (4 pages) |
11 November 2005 | New director appointed (4 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
12 September 2005 | Declaration of assistance for shares acquisition (33 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (33 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (33 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (33 pages) |
26 August 2005 | Memorandum and Articles of Association (25 pages) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
26 August 2005 | Memorandum and Articles of Association (25 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
10 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
24 May 2005 | Return made up to 01/05/05; full list of members (4 pages) |
24 May 2005 | Return made up to 01/05/05; full list of members (4 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (3 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
8 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members
|
19 May 2004 | Return made up to 01/05/04; full list of members
|
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New director appointed (3 pages) |
13 August 2003 | New director appointed (1 page) |
13 August 2003 | New director appointed (1 page) |
20 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
5 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
5 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
24 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
24 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (1 page) |
17 July 2002 | New director appointed (1 page) |
17 July 2002 | New director appointed (1 page) |
17 July 2002 | New director appointed (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
31 May 2002 | Particulars of mortgage/charge (14 pages) |
31 May 2002 | Particulars of mortgage/charge (14 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 May 2002 | Particulars of mortgage/charge (5 pages) |
23 May 2002 | Particulars of mortgage/charge (5 pages) |
7 May 2002 | Particulars of mortgage/charge (16 pages) |
7 May 2002 | Particulars of mortgage/charge (16 pages) |
30 November 2001 | New director appointed (1 page) |
30 November 2001 | New director appointed (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
8 May 2001 | Return made up to 01/05/01; full list of members (4 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (4 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
15 December 2000 | New director appointed (1 page) |
15 December 2000 | New director appointed (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
1 June 2000 | Return made up to 01/05/00; no change of members (5 pages) |
1 June 2000 | Return made up to 01/05/00; no change of members (5 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (1 page) |
17 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
10 November 1999 | Company name changed christopherson heath LIMITED\certificate issued on 11/11/99 (2 pages) |
10 November 1999 | Company name changed christopherson heath LIMITED\certificate issued on 11/11/99 (2 pages) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
14 June 1999 | Director resigned (2 pages) |
14 June 1999 | Director resigned (2 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Location of register of members (1 page) |
18 March 1999 | Location of register of members (1 page) |
18 March 1999 | Location of register of directors' interests (1 page) |
18 March 1999 | Location of register of directors' interests (1 page) |
18 March 1999 | Location of debenture register (1 page) |
18 March 1999 | Location of debenture register (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
17 November 1998 | Nc inc already adjusted 29/10/98 (1 page) |
17 November 1998 | Nc inc already adjusted 29/10/98 (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
24 August 1998 | Location of debenture register (1 page) |
24 August 1998 | Location of register of members (1 page) |
24 August 1998 | Location of debenture register (1 page) |
24 August 1998 | Location of register of members (1 page) |
24 August 1998 | Return made up to 10/07/98; full list of members (9 pages) |
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Return made up to 10/07/98; full list of members (9 pages) |
24 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Ad 26/06/98--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages) |
19 August 1998 | Ad 26/06/98--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: ibex house 42/47 minories london EC3N 1DY (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: ibex house 42/47 minories london EC3N 1DY (1 page) |
22 June 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 June 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 March 1998 | Full accounts made up to 31 March 1997 (18 pages) |
10 March 1998 | Full accounts made up to 31 March 1997 (18 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
6 August 1997 | Return made up to 10/07/97; full list of members (11 pages) |
6 August 1997 | Return made up to 10/07/97; full list of members (11 pages) |
1 May 1997 | Particulars of contract relating to shares (3 pages) |
1 May 1997 | Particulars of contract relating to shares (3 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Conve 27/02/97 (1 page) |
18 March 1997 | Resolutions
|
18 March 1997 | Ad 27/02/97--------- £ si 103800@1=103800 £ ic 221200/325000 (2 pages) |
18 March 1997 | Conve 27/02/97 (1 page) |
18 March 1997 | Ad 27/02/97--------- £ si 39306@1=39306 £ ic 181894/221200 (2 pages) |
18 March 1997 | Ad 27/02/97--------- £ si 39306@1=39306 £ ic 181894/221200 (2 pages) |
18 March 1997 | Ad 27/02/97--------- £ si 103800@1=103800 £ ic 221200/325000 (2 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
22 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
22 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 10/07/96; no change of members (8 pages) |
8 August 1996 | Return made up to 10/07/96; no change of members (8 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
12 July 1995 | Return made up to 10/07/95; full list of members (30 pages) |
12 July 1995 | Return made up to 10/07/95; full list of members (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
21 June 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
21 June 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
14 July 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
14 July 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
28 July 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
28 July 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
15 April 1991 | Ad 28/12/90--------- £ si 6894@1 (2 pages) |
15 April 1991 | Ad 28/12/90--------- £ si 6894@1 (2 pages) |
15 April 1991 | Particulars of contract relating to shares (3 pages) |
15 April 1991 | Particulars of contract relating to shares (3 pages) |
20 March 1991 | Ad 28/12/90--------- £ si 6894@1=6894 £ ic 175000/181894 (2 pages) |
20 March 1991 | Ad 28/12/90--------- £ si 6894@1=6894 £ ic 175000/181894 (2 pages) |
13 July 1990 | Ad 26/06/90--------- £ si 61379@1=61379 £ ic 113671/175050 (2 pages) |
13 July 1990 | Ad 26/06/90--------- £ si 61379@1=61379 £ ic 113671/175050 (2 pages) |
12 July 1990 | Resolutions
|
12 July 1990 | Resolutions
|
19 January 1988 | Accounts for a small company made up to 31 December 1986 (5 pages) |
19 January 1988 | Accounts for a small company made up to 31 December 1986 (5 pages) |
11 November 1987 | Wd 04/11/87 ad 31/03/87--------- premium £ si 13671@1=13671 £ ic 113671/127342 (2 pages) |
11 November 1987 | Wd 04/11/87 ad 31/03/87--------- premium £ si 13671@1=13671 £ ic 113671/127342 (2 pages) |
22 December 1986 | Company name changed equity underwriting agencies lim ited\certificate issued on 22/12/86 (2 pages) |
22 December 1986 | Company name changed equity underwriting agencies lim ited\certificate issued on 22/12/86 (2 pages) |
8 October 1985 | Accounts made up to 31 December 1984 (4 pages) |
8 October 1985 | Accounts made up to 31 December 1984 (4 pages) |
23 January 1985 | Accounts made up to 31 December 1983 (4 pages) |
23 January 1985 | Accounts made up to 31 December 1983 (4 pages) |
5 March 1981 | Accounts made up to 31 December 1979 (6 pages) |
5 March 1981 | Accounts made up to 31 December 1979 (6 pages) |