Company NameRiver Thames Insurance Company Limited
Company StatusActive
Company Number00462838
CategoryPrivate Limited Company
Incorporation Date29 December 1948(75 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMs Siobhan Mary Hextall
NationalityIrish
StatusCurrent
Appointed20 November 2007(58 years, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameAnn Slade
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed16 May 2017(68 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Jeremy Hardwicke Riley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(68 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Darren Scott Truman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(69 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleReinsurance Management
Country of ResidenceEngland
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Secretary NameMiss Freya Marguerite Brook
StatusCurrent
Appointed14 May 2019(70 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Michael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(73 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMrs Mary Edith Lancaster Goddard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(73 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Jeremy William Haynes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(74 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameFredric Michael Armstrong
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1992(43 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 February 1993)
RoleInsurance Executive
Correspondence Address727 Hanley Avenue
Los Angeles
California 90049
Foreign
Director NameLinda Lyon Bell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1992(43 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 February 1993)
RoleActuary
Correspondence Address1265 Canyon Rim Circle
Thousand Oaks
California
Foreign
Director NameMax Barrie Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(43 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 January 2019)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameJohannes Gerardus Maria Janus
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed07 June 1992(43 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 February 1993)
RoleInsurance Executive
Correspondence AddressNord Crailosweg 18
12a1 Re Huizen
Foreign
Director NameGerald Adrian Isom
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1992(43 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 February 1993)
RoleInsurance Executive
Correspondence Address4421 Atta Tupedo Drive
Calabasas
California 91302
Foreign
Secretary NameMrs Stella Anne Spence
NationalityBritish
StatusResigned
Appointed07 June 1992(43 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 1996)
RoleCompany Director
Correspondence Address252 Barry Road
London
SE22 0JS
Director NameFrank Casper Herringer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(44 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 1994)
RolePresident And Chief Executive Officer
Correspondence Address224 Hillside Avenue
Piedmont
California 94611
United States
Director NameEdgar Harold Grubb
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(44 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 1994)
RoleSenior Vice President Transamerican Corp
Correspondence Address41 Comistas Court
Walnut Creek
California 94598
United States
Director NameThomas Joseph Cusack
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(44 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 July 1995)
RoleVice President - Transamerica Corporation
Correspondence Address3317 Washington Street
San Francisco
California 94118
United States
Director NameStephen Peter Dinsdale
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(44 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 May 1994)
RoleInsurance Consultant
Correspondence Address206 Sycamore Drive
Metairie
Louisiana 70005 - 4027
Usa
Foreign
Director NameDavid Owen Ball
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(44 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 November 1996)
RoleUnderwriter
Correspondence Address2 Appleton Square
Western Road
Mitcham
Surrey
CR4 3SF
Director NameRobert John Inge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(44 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 December 1996)
RoleUnderwriter
Correspondence AddressMiramara Wrens Road
Borden
Sittingbourne
Kent
ME9 8JD
Director NameChristopher Henry Lusty
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(44 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 1997)
RoleAccountant
Correspondence Address"Seajays"
Station Road
Wakes Colne Colchester
Essex
C06 2DS
Director NameBurton Edward Broome
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(45 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 1997)
RoleController
Correspondence Address20 Camino Monte Sol
Alamo
California
94507-1422
United States
Director NameRichard Henry Finn
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(46 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 1997)
RoleManager
Correspondence Address510 Ravenscourt Road
Hillsborough
California
United States Of America
94010
Secretary NameRegina Mary Hine
NationalityBritish
StatusResigned
Appointed20 May 1996(47 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 April 1997)
RoleSecretary
Correspondence Address64 Park Drive
London
N21 2LS
Director NameCharles Eric Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(48 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPriors Barton
44 Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed10 April 1997(48 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameHelen Marie Melton
NationalityBritish
StatusResigned
Appointed26 February 1999(50 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2001)
RoleSecretary
Correspondence Address6 White Heron Mews
Teddington
Middlesex
TW11 0JQ
Director NamePaul Anthony Drake
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(50 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2001)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRowlands 51 Oak Road
Rivenhall End
Witham
Essex
CM8 3HF
Director NameNimrod Thompson Frazer
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2001(52 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 June 2007)
RoleFinance Industry Executive
Correspondence Address663 Cloverdale Road
Montgomery
Alabama Al 36106
United States
Director NameStephen David Aldous
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(57 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 2008)
RoleAccountant
Correspondence Address8 The Cedars
Guildford
Surrey
GU1 1YU
Director NamePatrick Eamon Cogavin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(65 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr David John Atkins
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(68 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2020)
RoleReinsurance
Country of ResidenceEngland
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr Christopher David Forbes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(69 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(70 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2001(52 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2007)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address8th Floor One Creechurch Place
London
EC3A 5AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

5 January 1996Delivered 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 1994Delivered 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 1989Delivered 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 1986Delivered 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 1996Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

23 December 2020Full accounts made up to 31 December 2019 (43 pages)
7 October 2020Termination of appointment of David John Atkins as a director on 29 September 2020 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (39 pages)
16 July 2019Termination of appointment of Alan John Turner as a director on 30 June 2019 (1 page)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
7 June 2019Appointment of Miss Freya Marguerite Brook as a secretary on 14 May 2019 (2 pages)
4 June 2019Appointment of Mr Brendan Richard Anthony Merriman as a director on 1 May 2019 (2 pages)
17 May 2019Termination of appointment of Patrick Cogavin as a director on 30 April 2019 (1 page)
17 May 2019Termination of appointment of Steven Roger Western as a director on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Clive Paul Thomas as a director on 30 April 2019 (1 page)
14 February 2019Termination of appointment of Max Barrie Lewis as a director on 31 January 2019 (1 page)
17 January 2019Appointment of Mr Karl Peter Murphy as a director on 17 January 2019 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (40 pages)
21 August 2018Appointment of Mr Christopher David Forbes as a director on 1 August 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 February 2018Appointment of Mr Darren Scott Truman as a director on 1 February 2018 (2 pages)
1 September 2017Full accounts made up to 31 December 2016 (34 pages)
1 September 2017Full accounts made up to 31 December 2016 (34 pages)
18 August 2017Appointment of Mr Jeremy Hardwick Riley as a director on 1 August 2017 (2 pages)
18 August 2017Appointment of Mr Jeremy Hardwick Riley as a director on 1 August 2017 (2 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 May 2017Appointment of Mr David John Atkins as a director on 18 May 2017 (2 pages)
19 May 2017Appointment of Mr David John Atkins as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Ann Slade as a director on 16 May 2017 (2 pages)
18 May 2017Appointment of Ann Slade as a director on 16 May 2017 (2 pages)
31 October 2016Director's details changed for Patrick Cogavin on 3 August 2016 (2 pages)
31 October 2016Director's details changed for Patrick Cogavin on 3 August 2016 (2 pages)
3 August 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (34 pages)
25 July 2016Full accounts made up to 31 December 2015 (34 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • USD 22,189,158
(5 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • USD 22,189,158
(5 pages)
30 November 2015Director's details changed for Steven Roger Western on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Steven Roger Western on 30 November 2015 (2 pages)
2 October 2015Redenomination of shares. Statement of capital 7 September 2015
  • USD 22,189,158
(4 pages)
2 October 2015Redenomination of shares. Statement of capital 7 September 2015
  • USD 22,189,158
(4 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 14,792,772
(5 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 14,792,772
(5 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 14,792,772
(5 pages)
29 April 2015Full accounts made up to 31 December 2014 (24 pages)
29 April 2015Full accounts made up to 31 December 2014 (24 pages)
22 September 2014Appointment of Patrick Cogavin as a director on 9 September 2014 (2 pages)
22 September 2014Appointment of Patrick Cogavin as a director on 9 September 2014 (2 pages)
22 September 2014Appointment of Patrick Cogavin as a director on 9 September 2014 (2 pages)
15 September 2014Full accounts made up to 31 December 2013 (22 pages)
15 September 2014Full accounts made up to 31 December 2013 (22 pages)
23 June 2014Termination of appointment of Theo Wilkes as a director (1 page)
23 June 2014Termination of appointment of Theo Wilkes as a director (1 page)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 14,792,772
(5 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 14,792,772
(5 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 14,792,772
(5 pages)
13 September 2013Full accounts made up to 31 December 2012 (23 pages)
13 September 2013Full accounts made up to 31 December 2012 (23 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
14 June 2013Appointment of Steven Roger Western as a director (2 pages)
14 June 2013Appointment of Steven Roger Western as a director (2 pages)
8 April 2013Termination of appointment of Ian Millar as a director (1 page)
8 April 2013Termination of appointment of Ian Millar as a director (1 page)
17 September 2012Appointment of Theo James Rickus Wilkes as a director (2 pages)
17 September 2012Appointment of Theo James Rickus Wilkes as a director (2 pages)
11 July 2012Auditor's resignation (2 pages)
11 July 2012Auditor's resignation (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (22 pages)
21 June 2012Full accounts made up to 31 December 2011 (22 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
17 May 2012Termination of appointment of Gareth Nokes as a director (1 page)
17 May 2012Termination of appointment of Gareth Nokes as a director (1 page)
12 October 2011Solvency statement dated 27/09/11 (1 page)
12 October 2011Statement of capital on 12 October 2011
  • GBP 14,792,772
(4 pages)
12 October 2011Statement by directors (2 pages)
12 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c reduced to nil 27/09/2011
(1 page)
12 October 2011Solvency statement dated 27/09/11 (1 page)
12 October 2011Statement of capital on 12 October 2011
  • GBP 14,792,772
(4 pages)
12 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c reduced to nil 27/09/2011
(1 page)
12 October 2011Statement by directors (2 pages)
5 July 2011Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
26 May 2011Appointment of Ian Patrick Millar as a director (2 pages)
26 May 2011Appointment of Ian Patrick Millar as a director (2 pages)
10 May 2011Termination of appointment of Thomas Nichols as a director (1 page)
10 May 2011Termination of appointment of Thomas Nichols as a director (1 page)
1 April 2011Full accounts made up to 31 December 2010 (43 pages)
1 April 2011Full accounts made up to 31 December 2010 (43 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2010Full accounts made up to 31 December 2009 (23 pages)
17 September 2010Full accounts made up to 31 December 2009 (23 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Thomas James Nichols on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Thomas James Nichols on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Thomas James Nichols on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Alan John Turner on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Max Barrie Lewis on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Clive Paul Thomas on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Alan John Turner on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
7 June 2010Director's details changed for Mr Clive Paul Thomas on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Clive Paul Thomas on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Max Barrie Lewis on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Alan John Turner on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Max Barrie Lewis on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
7 June 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
10 September 2009Full accounts made up to 31 December 2008 (23 pages)
10 September 2009Full accounts made up to 31 December 2008 (23 pages)
10 June 2009Return made up to 07/06/09; full list of members (4 pages)
10 June 2009Return made up to 07/06/09; full list of members (4 pages)
26 May 2009Director's change of particulars / alan turner / 26/05/2009 (1 page)
26 May 2009Director's change of particulars / alan turner / 26/05/2009 (1 page)
13 November 2008Appointment terminated director stepehn aldous (1 page)
13 November 2008Appointment terminated director stepehn aldous (1 page)
26 June 2008Director appointed clive paul thomas (2 pages)
26 June 2008Director appointed clive paul thomas (2 pages)
18 June 2008Director appointed thomas james nichols (2 pages)
18 June 2008Director appointed thomas james nichols (2 pages)
17 June 2008Appointment terminated director david rocke (1 page)
17 June 2008Appointment terminated director david rocke (1 page)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
14 March 2008Full accounts made up to 31 December 2007 (23 pages)
14 March 2008Full accounts made up to 31 December 2007 (23 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
11 December 2007Location of debenture register (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Location of debenture register (1 page)
11 December 2007Location of register of members (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007Registered office changed on 23/11/07 from: st. Pauls house warwick lane london EC4M 7BP (1 page)
23 November 2007Registered office changed on 23/11/07 from: st. Pauls house warwick lane london EC4M 7BP (1 page)
23 November 2007New secretary appointed (2 pages)
3 October 2007Return made up to 07/06/07; full list of members (2 pages)
3 October 2007Return made up to 07/06/07; full list of members (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
21 August 2007Location of register of members (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Location of debenture register (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Location of debenture register (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
19 June 2007Accounts made up to 31 December 2006 (22 pages)
19 June 2007Accounts made up to 31 December 2006 (22 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
20 June 2006Return made up to 07/06/06; full list of members (3 pages)
20 June 2006Return made up to 07/06/06; full list of members (3 pages)
16 May 2006Accounts made up to 31 December 2005 (20 pages)
16 May 2006Accounts made up to 31 December 2005 (20 pages)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
8 June 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 May 2005Accounts made up to 31 December 2004 (22 pages)
3 May 2005Accounts made up to 31 December 2004 (22 pages)
3 August 2004Return made up to 07/06/04; full list of members (7 pages)
3 August 2004Return made up to 07/06/04; full list of members (7 pages)
20 May 2004Accounts made up to 31 December 2003 (23 pages)
20 May 2004Accounts made up to 31 December 2003 (23 pages)
22 August 2003Return made up to 07/06/03; full list of members (7 pages)
22 August 2003Return made up to 07/06/03; full list of members (7 pages)
22 May 2003Accounts made up to 31 December 2002 (34 pages)
22 May 2003Accounts made up to 31 December 2002 (34 pages)
5 April 2003Director's particulars changed (1 page)
5 April 2003Director's particulars changed (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2002Return made up to 07/06/02; full list of members (6 pages)
31 July 2002Return made up to 07/06/02; full list of members (6 pages)
6 June 2002Location of debenture register (1 page)
6 June 2002Location of register of members (1 page)
6 June 2002Location of register of members (1 page)
6 June 2002Location of debenture register (1 page)
15 May 2002Accounts made up to 31 December 2001 (23 pages)
15 May 2002Accounts made up to 31 December 2001 (23 pages)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002Ad 19/11/01--------- £ si 3508772@1=3508772 £ ic 71500000/75008772 (2 pages)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002Ad 19/11/01--------- £ si 3508772@1=3508772 £ ic 71500000/75008772 (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
11 December 2001Registered office changed on 11/12/01 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
11 December 2001Registered office changed on 11/12/01 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2001Return made up to 07/06/01; full list of members (7 pages)
23 July 2001Return made up to 07/06/01; full list of members (7 pages)
11 July 2001Accounts made up to 31 December 2000 (22 pages)
11 July 2001Accounts made up to 31 December 2000 (22 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
21 August 2000Secretary's particulars changed (1 page)
21 August 2000Secretary's particulars changed (1 page)
20 July 2000Declaration of satisfaction of mortgage/charge (1 page)
20 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Return made up to 07/06/00; full list of members (8 pages)
5 July 2000Return made up to 07/06/00; full list of members (8 pages)
19 April 2000Accounts made up to 31 December 1999 (21 pages)
19 April 2000Accounts made up to 31 December 1999 (21 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 July 1999Return made up to 07/06/99; full list of members (8 pages)
8 July 1999Return made up to 07/06/99; full list of members (8 pages)
23 May 1999Accounts made up to 31 December 1998 (22 pages)
23 May 1999Accounts made up to 31 December 1998 (22 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
15 October 1998Accounts made up to 31 December 1997 (21 pages)
15 October 1998Accounts made up to 31 December 1997 (21 pages)
24 June 1998Return made up to 07/06/98; full list of members (10 pages)
24 June 1998Return made up to 07/06/98; full list of members (10 pages)
20 October 1997Accounts made up to 31 December 1996 (26 pages)
20 October 1997Accounts made up to 31 December 1996 (26 pages)
19 June 1997Return made up to 07/06/97; full list of members (9 pages)
19 June 1997Return made up to 07/06/97; full list of members (9 pages)
10 June 1997Registered office changed on 10/06/97 from: america house 2 america square london EC3N 2RT (1 page)
10 June 1997Registered office changed on 10/06/97 from: america house 2 america square london EC3N 2RT (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Memorandum and Articles of Association (12 pages)
27 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 April 1997Director resigned (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Memorandum and Articles of Association (12 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1996Return made up to 07/06/96; full list of members (8 pages)
8 October 1996Return made up to 07/06/96; full list of members (8 pages)
7 October 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
2 July 1996Accounts made up to 31 December 1995 (36 pages)
2 July 1996Accounts made up to 31 December 1995 (36 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
31 August 1995New director appointed (4 pages)
31 August 1995New director appointed (4 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
28 July 1995Auditor's resignation (2 pages)
28 July 1995Auditor's resignation (2 pages)
12 June 1995Accounts made up to 31 December 1994 (26 pages)
12 June 1995Accounts made up to 31 December 1994 (26 pages)
12 June 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
19 June 1990Particulars of mortgage/charge (7 pages)
19 June 1990Particulars of mortgage/charge (7 pages)
11 January 1989Particulars of mortgage/charge (7 pages)
11 January 1989Particulars of mortgage/charge (7 pages)
20 July 1988Particulars of mortgage/charge (4 pages)
20 July 1988Particulars of mortgage/charge (4 pages)
29 December 1948Certificate of incorporation (1 page)
29 December 1948Certificate of incorporation (1 page)