London
EC3A 5AY
Director Name | Ann Slade |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 May 2017(68 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mr Jeremy Hardwicke Riley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mr Darren Scott Truman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(69 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Reinsurance Management |
Country of Residence | England |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Secretary Name | Miss Freya Marguerite Brook |
---|---|
Status | Current |
Appointed | 14 May 2019(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mr Michael Conrad Heap |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mrs Mary Edith Lancaster Goddard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mr Jeremy William Haynes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(74 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Fredric Michael Armstrong |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 February 1993) |
Role | Insurance Executive |
Correspondence Address | 727 Hanley Avenue Los Angeles California 90049 Foreign |
Director Name | Linda Lyon Bell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 February 1993) |
Role | Actuary |
Correspondence Address | 1265 Canyon Rim Circle Thousand Oaks California Foreign |
Director Name | Max Barrie Lewis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 January 2019) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Director Name | Johannes Gerardus Maria Janus |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 February 1993) |
Role | Insurance Executive |
Correspondence Address | Nord Crailosweg 18 12a1 Re Huizen Foreign |
Director Name | Gerald Adrian Isom |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 February 1993) |
Role | Insurance Executive |
Correspondence Address | 4421 Atta Tupedo Drive Calabasas California 91302 Foreign |
Secretary Name | Mrs Stella Anne Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | 252 Barry Road London SE22 0JS |
Director Name | Frank Casper Herringer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 1994) |
Role | President And Chief Executive Officer |
Correspondence Address | 224 Hillside Avenue Piedmont California 94611 United States |
Director Name | Edgar Harold Grubb |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 1994) |
Role | Senior Vice President Transamerican Corp |
Correspondence Address | 41 Comistas Court Walnut Creek California 94598 United States |
Director Name | Thomas Joseph Cusack |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 July 1995) |
Role | Vice President - Transamerica Corporation |
Correspondence Address | 3317 Washington Street San Francisco California 94118 United States |
Director Name | Stephen Peter Dinsdale |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(44 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 May 1994) |
Role | Insurance Consultant |
Correspondence Address | 206 Sycamore Drive Metairie Louisiana 70005 - 4027 Usa Foreign |
Director Name | David Owen Ball |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 November 1996) |
Role | Underwriter |
Correspondence Address | 2 Appleton Square Western Road Mitcham Surrey CR4 3SF |
Director Name | Robert John Inge |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(44 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 1996) |
Role | Underwriter |
Correspondence Address | Miramara Wrens Road Borden Sittingbourne Kent ME9 8JD |
Director Name | Christopher Henry Lusty |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 1997) |
Role | Accountant |
Correspondence Address | "Seajays" Station Road Wakes Colne Colchester Essex C06 2DS |
Director Name | Burton Edward Broome |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 April 1997) |
Role | Controller |
Correspondence Address | 20 Camino Monte Sol Alamo California 94507-1422 United States |
Director Name | Richard Henry Finn |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 1997) |
Role | Manager |
Correspondence Address | 510 Ravenscourt Road Hillsborough California United States Of America 94010 |
Secretary Name | Regina Mary Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(47 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 April 1997) |
Role | Secretary |
Correspondence Address | 64 Park Drive London N21 2LS |
Director Name | Charles Eric Hutchinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Priors Barton 44 Hurstbourne Priors Whitchurch Hampshire RG28 7SB |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Helen Marie Melton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 2001) |
Role | Secretary |
Correspondence Address | 6 White Heron Mews Teddington Middlesex TW11 0JQ |
Director Name | Paul Anthony Drake |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2001) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Rowlands 51 Oak Road Rivenhall End Witham Essex CM8 3HF |
Director Name | Nimrod Thompson Frazer |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2001(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 June 2007) |
Role | Finance Industry Executive |
Correspondence Address | 663 Cloverdale Road Montgomery Alabama Al 36106 United States |
Director Name | Stephen David Aldous |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 November 2008) |
Role | Accountant |
Correspondence Address | 8 The Cedars Guildford Surrey GU1 1YU |
Director Name | Patrick Eamon Cogavin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2020) |
Role | Reinsurance |
Country of Residence | England |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Director Name | Mr Christopher David Forbes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Director Name | Mr Brendan Richard Anthony Merriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 2007) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 8th Floor One Creechurch Place London EC3A 5AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
5 January 1996 | Delivered on: 12 January 1996 Satisfied on: 17 August 2001 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities deposited with or transferred with or transferred to the bank or trustees for or nominees of the bank please see form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 January 1994 | Delivered on: 11 January 1994 Satisfied on: 20 July 2000 Persons entitled: Pool Reinsurance Company Limited Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the supplemental deed dated 2OTH december 1993. Particulars: The UK government debt & additional UK government debt deposited with the escrow agent & all other securities & all rights moneys & property. Any cash standing to the credit from time to time of an account with the escrow agent. See the mortgage charge document for full details. Fully Satisfied |
20 November 1989 | Delivered on: 6 December 1989 Satisfied on: 8 November 1996 Persons entitled: Barclays Bank PLC Classification: Mem of deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares bonds debentures or other securities held by the bank listed on doc M96. Fully Satisfied |
21 February 1986 | Delivered on: 25 February 1986 Satisfied on: 26 October 2002 Persons entitled: The Chase Manhattan Bank N A Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies held by or for the company's account with the bank (at its main london office). All stocks, shares, bonds or other securities deposited with the bank & all rights & benefits arising therefrom. (See doc M130). Fully Satisfied |
2 January 1996 | Delivered on: 9 January 1996 Persons entitled: Citibank, N.A. Classification: A security agreement (portfolio - third party custodian) Secured details: All monies due or to become due from the company to the chargee under the terms of this security agreement and under any agreement or on any other account whatsoever. Particulars: All the right title and interest in and to all securities, all rights benefits and proceeds attaching to the securities and all sums of money standing to the credit of any account. See the mortgage charge document for full details. Outstanding |
12 June 1990 | Delivered on: 19 June 1990 Persons entitled: Citibank N A Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any agreement (as defined in the charge). Particulars: All the chargor's right, title and interest in and to all securities, all rights and benefits arising from the securities. All monies standing to the credit of an account opened by the custodian for the chargor. (For full details see doc M95). Outstanding |
6 January 1989 | Delivered on: 11 January 1989 Persons entitled: Citibank N A Classification: Security agreement Secured details: All monies due or to become due from the company or river thames agencies LTD to the chargee on any account whatsoever. Under the terms of the security agreement dated 6.1.89 or under any agreement. Particulars: The chargor's right title & interest in & to any balance standing to the credit of the chargor. And designated river thames agencies LTD rta please see doc M78 for details. Outstanding |
11 July 1988 | Delivered on: 20 July 1988 Persons entitled: Citibank N A Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All right, title & interest in all securities held by the bank, all benefits & proceeds. All moneys to the credit of any account with the bank. Outstanding |
11 July 1988 | Delivered on: 20 July 1988 Persons entitled: Citibank N A Classification: A reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the reinsurance deposit agreement or any agreement. Particulars: All moneys to the credit of the account per schedule to the reinsurance deposit agreement or as otherwise agreed in writing, any account opened pursuant to the agreement see 395 (m 73L) for details. Outstanding |
23 December 2020 | Full accounts made up to 31 December 2019 (43 pages) |
---|---|
7 October 2020 | Termination of appointment of David John Atkins as a director on 29 September 2020 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (39 pages) |
16 July 2019 | Termination of appointment of Alan John Turner as a director on 30 June 2019 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
7 June 2019 | Appointment of Miss Freya Marguerite Brook as a secretary on 14 May 2019 (2 pages) |
4 June 2019 | Appointment of Mr Brendan Richard Anthony Merriman as a director on 1 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Patrick Cogavin as a director on 30 April 2019 (1 page) |
17 May 2019 | Termination of appointment of Steven Roger Western as a director on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Clive Paul Thomas as a director on 30 April 2019 (1 page) |
14 February 2019 | Termination of appointment of Max Barrie Lewis as a director on 31 January 2019 (1 page) |
17 January 2019 | Appointment of Mr Karl Peter Murphy as a director on 17 January 2019 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (40 pages) |
21 August 2018 | Appointment of Mr Christopher David Forbes as a director on 1 August 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 February 2018 | Appointment of Mr Darren Scott Truman as a director on 1 February 2018 (2 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
18 August 2017 | Appointment of Mr Jeremy Hardwick Riley as a director on 1 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Jeremy Hardwick Riley as a director on 1 August 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 May 2017 | Appointment of Mr David John Atkins as a director on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr David John Atkins as a director on 18 May 2017 (2 pages) |
18 May 2017 | Appointment of Ann Slade as a director on 16 May 2017 (2 pages) |
18 May 2017 | Appointment of Ann Slade as a director on 16 May 2017 (2 pages) |
31 October 2016 | Director's details changed for Patrick Cogavin on 3 August 2016 (2 pages) |
31 October 2016 | Director's details changed for Patrick Cogavin on 3 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page) |
25 July 2016 | Full accounts made up to 31 December 2015 (34 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (34 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
30 November 2015 | Director's details changed for Steven Roger Western on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Steven Roger Western on 30 November 2015 (2 pages) |
2 October 2015 | Redenomination of shares. Statement of capital 7 September 2015
|
2 October 2015 | Redenomination of shares. Statement of capital 7 September 2015
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
22 September 2014 | Appointment of Patrick Cogavin as a director on 9 September 2014 (2 pages) |
22 September 2014 | Appointment of Patrick Cogavin as a director on 9 September 2014 (2 pages) |
22 September 2014 | Appointment of Patrick Cogavin as a director on 9 September 2014 (2 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
23 June 2014 | Termination of appointment of Theo Wilkes as a director (1 page) |
23 June 2014 | Termination of appointment of Theo Wilkes as a director (1 page) |
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Appointment of Steven Roger Western as a director (2 pages) |
14 June 2013 | Appointment of Steven Roger Western as a director (2 pages) |
8 April 2013 | Termination of appointment of Ian Millar as a director (1 page) |
8 April 2013 | Termination of appointment of Ian Millar as a director (1 page) |
17 September 2012 | Appointment of Theo James Rickus Wilkes as a director (2 pages) |
17 September 2012 | Appointment of Theo James Rickus Wilkes as a director (2 pages) |
11 July 2012 | Auditor's resignation (2 pages) |
11 July 2012 | Auditor's resignation (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Termination of appointment of Gareth Nokes as a director (1 page) |
17 May 2012 | Termination of appointment of Gareth Nokes as a director (1 page) |
12 October 2011 | Solvency statement dated 27/09/11 (1 page) |
12 October 2011 | Statement of capital on 12 October 2011
|
12 October 2011 | Statement by directors (2 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Solvency statement dated 27/09/11 (1 page) |
12 October 2011 | Statement of capital on 12 October 2011
|
12 October 2011 | Resolutions
|
12 October 2011 | Statement by directors (2 pages) |
5 July 2011 | Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Appointment of Ian Patrick Millar as a director (2 pages) |
26 May 2011 | Appointment of Ian Patrick Millar as a director (2 pages) |
10 May 2011 | Termination of appointment of Thomas Nichols as a director (1 page) |
10 May 2011 | Termination of appointment of Thomas Nichols as a director (1 page) |
1 April 2011 | Full accounts made up to 31 December 2010 (43 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (43 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
17 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Thomas James Nichols on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Thomas James Nichols on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Thomas James Nichols on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Alan John Turner on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Max Barrie Lewis on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Clive Paul Thomas on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Alan John Turner on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page) |
7 June 2010 | Director's details changed for Mr Clive Paul Thomas on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Clive Paul Thomas on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Max Barrie Lewis on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Alan John Turner on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Max Barrie Lewis on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page) |
7 June 2010 | Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page) |
10 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
10 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
26 May 2009 | Director's change of particulars / alan turner / 26/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / alan turner / 26/05/2009 (1 page) |
13 November 2008 | Appointment terminated director stepehn aldous (1 page) |
13 November 2008 | Appointment terminated director stepehn aldous (1 page) |
26 June 2008 | Director appointed clive paul thomas (2 pages) |
26 June 2008 | Director appointed clive paul thomas (2 pages) |
18 June 2008 | Director appointed thomas james nichols (2 pages) |
18 June 2008 | Director appointed thomas james nichols (2 pages) |
17 June 2008 | Appointment terminated director david rocke (1 page) |
17 June 2008 | Appointment terminated director david rocke (1 page) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
14 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
14 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
11 December 2007 | Location of debenture register (1 page) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of debenture register (1 page) |
11 December 2007 | Location of register of members (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: st. Pauls house warwick lane london EC4M 7BP (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: st. Pauls house warwick lane london EC4M 7BP (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
3 October 2007 | Return made up to 07/06/07; full list of members (2 pages) |
3 October 2007 | Return made up to 07/06/07; full list of members (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Location of debenture register (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
19 June 2007 | Accounts made up to 31 December 2006 (22 pages) |
19 June 2007 | Accounts made up to 31 December 2006 (22 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
16 May 2006 | Accounts made up to 31 December 2005 (20 pages) |
16 May 2006 | Accounts made up to 31 December 2005 (20 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
8 June 2005 | Return made up to 07/06/05; full list of members
|
8 June 2005 | Return made up to 07/06/05; full list of members
|
3 May 2005 | Accounts made up to 31 December 2004 (22 pages) |
3 May 2005 | Accounts made up to 31 December 2004 (22 pages) |
3 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
3 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
20 May 2004 | Accounts made up to 31 December 2003 (23 pages) |
20 May 2004 | Accounts made up to 31 December 2003 (23 pages) |
22 August 2003 | Return made up to 07/06/03; full list of members (7 pages) |
22 August 2003 | Return made up to 07/06/03; full list of members (7 pages) |
22 May 2003 | Accounts made up to 31 December 2002 (34 pages) |
22 May 2003 | Accounts made up to 31 December 2002 (34 pages) |
5 April 2003 | Director's particulars changed (1 page) |
5 April 2003 | Director's particulars changed (1 page) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
31 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
6 June 2002 | Location of debenture register (1 page) |
6 June 2002 | Location of register of members (1 page) |
6 June 2002 | Location of register of members (1 page) |
6 June 2002 | Location of debenture register (1 page) |
15 May 2002 | Accounts made up to 31 December 2001 (23 pages) |
15 May 2002 | Accounts made up to 31 December 2001 (23 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Ad 19/11/01--------- £ si 3508772@1=3508772 £ ic 71500000/75008772 (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Ad 19/11/01--------- £ si 3508772@1=3508772 £ ic 71500000/75008772 (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
11 July 2001 | Accounts made up to 31 December 2000 (22 pages) |
11 July 2001 | Accounts made up to 31 December 2000 (22 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
21 August 2000 | Secretary's particulars changed (1 page) |
21 August 2000 | Secretary's particulars changed (1 page) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2000 | Return made up to 07/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 07/06/00; full list of members (8 pages) |
19 April 2000 | Accounts made up to 31 December 1999 (21 pages) |
19 April 2000 | Accounts made up to 31 December 1999 (21 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 07/06/99; full list of members (8 pages) |
8 July 1999 | Return made up to 07/06/99; full list of members (8 pages) |
23 May 1999 | Accounts made up to 31 December 1998 (22 pages) |
23 May 1999 | Accounts made up to 31 December 1998 (22 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
15 October 1998 | Accounts made up to 31 December 1997 (21 pages) |
15 October 1998 | Accounts made up to 31 December 1997 (21 pages) |
24 June 1998 | Return made up to 07/06/98; full list of members (10 pages) |
24 June 1998 | Return made up to 07/06/98; full list of members (10 pages) |
20 October 1997 | Accounts made up to 31 December 1996 (26 pages) |
20 October 1997 | Accounts made up to 31 December 1996 (26 pages) |
19 June 1997 | Return made up to 07/06/97; full list of members (9 pages) |
19 June 1997 | Return made up to 07/06/97; full list of members (9 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: america house 2 america square london EC3N 2RT (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: america house 2 america square london EC3N 2RT (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Memorandum and Articles of Association (12 pages) |
27 April 1997 | Resolutions
|
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Resolutions
|
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Memorandum and Articles of Association (12 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1996 | Return made up to 07/06/96; full list of members (8 pages) |
8 October 1996 | Return made up to 07/06/96; full list of members (8 pages) |
7 October 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Secretary's particulars changed (1 page) |
2 July 1996 | Accounts made up to 31 December 1995 (36 pages) |
2 July 1996 | Accounts made up to 31 December 1995 (36 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1995 | New director appointed (4 pages) |
31 August 1995 | New director appointed (4 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
28 July 1995 | Auditor's resignation (2 pages) |
28 July 1995 | Auditor's resignation (2 pages) |
12 June 1995 | Accounts made up to 31 December 1994 (26 pages) |
12 June 1995 | Accounts made up to 31 December 1994 (26 pages) |
12 June 1995 | Return made up to 07/06/95; no change of members
|
12 June 1995 | Return made up to 07/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
19 June 1990 | Particulars of mortgage/charge (7 pages) |
19 June 1990 | Particulars of mortgage/charge (7 pages) |
11 January 1989 | Particulars of mortgage/charge (7 pages) |
11 January 1989 | Particulars of mortgage/charge (7 pages) |
20 July 1988 | Particulars of mortgage/charge (4 pages) |
20 July 1988 | Particulars of mortgage/charge (4 pages) |
29 December 1948 | Certificate of incorporation (1 page) |
29 December 1948 | Certificate of incorporation (1 page) |