Company NameLockton UK Limited
DirectorsSimon Richard Coleman and Andrew Laurence Monkhouse
Company StatusActive
Company Number00466551
CategoryPrivate Limited Company
Incorporation Date30 March 1949(75 years, 1 month ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Richard Coleman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(58 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameMiss Sarah Jeffs
StatusCurrent
Appointed30 April 2012(63 years, 1 month after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Andrew Laurence Monkhouse
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(67 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameDavid Charles Woodward
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(43 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Parkside
London
SW19 5NB
Director NameJohn Thurston Whittet
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1994)
RoleInsurance Broker
Correspondence AddressGatcombe House
Frogham Hill
Fordingbridge
Hampshire
SP6 2HW
Director NameJohn Percy Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(43 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 October 2006)
RoleInsurance Broker
Correspondence AddressApartment 9 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Director NameMr Robert John Alford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(43 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 1995)
RoleInsurance Broker
Country of ResidenceGuernsey
Correspondence Address2 Choisi
Les Gravees
St Peter Port
Guernsey
GY1 1RP
Director NameJohn Arthur Edward Bassett
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(43 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1995)
RoleInsurance Broker
Correspondence AddressThe Firs Ashford Road
Hollingbourne
Maidstone
Kent
ME17 1XH
Director NameAnthony John Hamilton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(43 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1995)
RoleInsurance Broker
Correspondence AddressDenewood 43 London Road
Guildford
Surrey
GU1 1SW
Director NameAlan Richard Bavin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(43 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1995)
RoleInsurance Broker
Correspondence AddressLong Copse
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameJeffrey Paul Funnell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(43 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1995)
RoleInsurance Broker
Correspondence AddressPalawan 9 Troymede
Balcombe
Haywards Heath
West Sussex
RH17 6LU
Director NameNicholas Hugh Carter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(43 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1995)
RoleInsurance Broker
Correspondence Address42 Montholme Road
London
SW11 6HY
Director NameStephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(43 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1995)
RoleInsurance Broker
Correspondence Address84 Southborough Road
Bickley
Kent
BR1 2EN
Director NameMaurice Anthony Curitz
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(43 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1995)
RoleInsurance Broker
Correspondence AddressHolts Barn Holt Road
Little Horkesley
Colchester
Essex
CO6 4DR
Director NameBrian Kenneth John Dallamore
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(43 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleInsurance Broker
Correspondence AddressJalan Durian Barat 111/2
Jagakarsa
Jakarta Selatan
Foreign
Director NameLouis Harle Erhard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1992(43 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address24 Holland Park Gardens
Kensington
London
W14 8EA
Director NameAnthony William Frost
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(43 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 December 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPendower Lodge
34 Western Road
Rayleigh
Essex
SS6 7AX
Secretary NameMr Hugh Glen Pallot
NationalityBritish
StatusResigned
Appointed16 December 1992(43 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address96 Laleham Road
Staines
Middlesex
TW18 2NP
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(43 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Director NameLynn Elizabeth White
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(44 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1998)
RolePersonnel Director
Correspondence Address64 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AH
Director NameAlistair Francis John Bell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 1995)
RoleInsurance Broker
Correspondence AddressHolly Lodge
5 West Common
Lindfield
West Sussex
RH16 2AJ
Director NameRobert Alfred Gladdis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 1995)
RoleInsurance Broker
Correspondence Address457 Hurst Road
Bexley
Kent
DA5 3LB
Director NameAnthony William Frost
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1994(45 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 28 December 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPendower Lodge
34 Western Road
Rayleigh
Essex
SS6 7AX
Director NameTheunis Viljoen
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 1998(48 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence AddressBirchwood
9 Neville Avenue
New Malden
Surrey
KT3 4SN
Secretary NameTheunis Viljoen
NationalitySouth African
StatusResigned
Appointed30 June 1998(49 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address74 Acacia Grove
New Malden
Surrey
KT3 3BU
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed12 October 1999(50 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameDavid John Batchelor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(51 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2002)
RoleInsurance Broker
Correspondence Address12 Newstead Way
London
SW19 5HS
Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African Britis
StatusResigned
Appointed20 September 2004(55 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 October 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Waddling Lane
Wheathampstead
St Albans
AL4 8FD
Director NameMr Stewart William Robert McCulloch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(56 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2008)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address7 Turners Crescent
Bishop's Stortford
Hertfordshire
CM23 4FZ
Director NameGlen Aguilar Millan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(57 years, 7 months after company formation)
Appointment Duration7 months (resigned 21 May 2007)
RoleFinance Director
Correspondence Address1 College Green
Felixstowe
Suffolk
IP11 7AP
Director NameMr Michael Paul Hammond
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(57 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Jonathan Mark Taylor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(58 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2009)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameMr David Stephen Whitewood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(59 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameMrs Charlotte Davies Taggart
NationalityBritish
StatusResigned
Appointed11 February 2009(59 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2012)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMs Charlotte Taggart
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(63 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG

Contact

Websitelockton.com
Telephone07 836039577
Telephone regionMobile

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18.8m at £1Lockton International LTD
100.00%
Ordinary
1 at £1Ligs LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£63,047,426
Cash£1,823
Current Liabilities£21,621,355

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

25 April 2013Delivered on: 29 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: All registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the company or in which the company has an interest from time to time together with all buildings, fixtures and fixed plant and machinery thereon, all easements, rights and agreements in respect thereof and the benefit of all covenants in respect thereof, any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.. Notification of addition to or amendment of charge.
Outstanding
20 May 2011Delivered on: 1 June 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 November 2006Delivered on: 27 November 2006
Satisfied on: 18 May 2011
Persons entitled: J.P. Morgan Europe Limited (The Facility Agent)

Classification: Charger accession deed
Secured details: All monies due or to become due from the company formerly known as alexander forbes 10040 limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first legal mortgage all shares, any dividend or interest paid or payable in relation to it; and know-how, patent, trade mark, service mark, design, business name, topographical or similar right, and copyright or other intellectual property, the good will, its uncalled capital, by way of floating charge all its assets. See the mortgage charge document for full details.
Fully Satisfied
27 September 2004Delivered on: 12 October 2004
Satisfied on: 27 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
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: All sums (denominated in whatever currency) together with all interest and other amounts accruing on such sums and for time being and from time to time standing to the credit of the charged account being the account with s/c 12-12-68 and number 6018114.
Fully Satisfied
27 September 1991Delivered on: 14 October 1991
Satisfied on: 27 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Deed of amendment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the "deed of amendment.".
Particulars: The charged property as described in a guarentee and debenture dated 19/05/91 as amended so that the following words in clause 3.1 are deleted "save to the client they stand to the credit of the brokerage income account or are to be paid to the credit of the brokerage income account purmanant to the term of this guarentee and debenture and the credit agreement (see doc M46 for full details).
Fully Satisfied
19 May 1991Delivered on: 24 May 1991
Satisfied on: 17 February 1994
Persons entitled: National Westminster Bank PLC

Classification: A guarantee and debenture
Secured details: All monies due or to become due from the company to the secured parties (ad defined) under the terms of a credit agreement of even date and the guarantee and debenture.
Particulars: (See schedule attached to form 395 for full details). 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

Filing History

28 December 2023Confirmation statement made on 24 December 2023 with updates (5 pages)
18 September 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (98 pages)
18 September 2023Audit exemption subsidiary accounts made up to 30 April 2023 (22 pages)
18 September 2023Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages)
18 September 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page)
11 May 2023Director's details changed for Mr Andrew Laurence Monkhouse on 25 April 2023 (2 pages)
3 March 2023Statement of capital following an allotment of shares on 3 February 2023
  • GBP 18,750,006
(3 pages)
2 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2023Audit exemption subsidiary accounts made up to 30 April 2022 (22 pages)
6 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
16 December 2022Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
16 December 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
16 December 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (85 pages)
11 November 2022Director's details changed for Mr Andrew Laurence Monkhouse on 11 November 2022 (2 pages)
24 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
3 November 2021Full accounts made up to 30 April 2021 (27 pages)
6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
5 November 2020Full accounts made up to 30 April 2020 (30 pages)
18 August 2020Statement of capital on 18 August 2020
  • GBP 18,750,005
(5 pages)
18 August 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 15/04/2020
(1 page)
18 August 2020Solvency Statement dated 15/04/20 (1 page)
16 March 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 18,750,005
(3 pages)
24 December 2019Confirmation statement made on 24 December 2019 with updates (5 pages)
30 October 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 18,750,004
(3 pages)
29 October 2019Full accounts made up to 30 April 2019 (27 pages)
12 December 2018Confirmation statement made on 10 December 2018 with updates (5 pages)
17 October 2018Full accounts made up to 30 April 2018 (26 pages)
4 May 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 18,750,003
(3 pages)
2 February 2018Full accounts made up to 30 April 2017 (27 pages)
21 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
20 April 2017Statement of capital on 20 April 2017
  • GBP 18,750,002
(3 pages)
20 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2017Solvency Statement dated 30/03/17 (1 page)
20 April 2017Statement of capital on 20 April 2017
  • GBP 18,750,002
(3 pages)
20 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2017Solvency Statement dated 30/03/17 (1 page)
12 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 18,750,002
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 18,750,002
(3 pages)
8 February 2017Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page)
8 February 2017Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017 (2 pages)
8 February 2017Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page)
30 January 2017Full accounts made up to 30 April 2016 (25 pages)
30 January 2017Full accounts made up to 30 April 2016 (25 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 May 2016Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page)
18 January 2016Full accounts made up to 30 April 2015 (17 pages)
18 January 2016Full accounts made up to 30 April 2015 (17 pages)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 18,750,001
(7 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 18,750,001
(7 pages)
22 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 18,750,001
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 18,750,001
(3 pages)
6 February 2015Full accounts made up to 30 April 2014 (17 pages)
6 February 2015Full accounts made up to 30 April 2014 (17 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,750,000
(5 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,750,000
(5 pages)
16 July 2014Director's details changed for Mr David Whitewood on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Whitewood on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Whitewood on 7 July 2014 (2 pages)
19 March 2014Auditors resignation (1 page)
19 March 2014Auditors resignation (1 page)
21 January 2014Full accounts made up to 30 April 2013 (18 pages)
21 January 2014Full accounts made up to 30 April 2013 (18 pages)
19 December 2013Termination of appointment of Charlotte Taggart as a director (1 page)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,750,000
(5 pages)
19 December 2013Termination of appointment of Charlotte Taggart as a director (1 page)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,750,000
(5 pages)
29 April 2013Registration of charge 004665510006 (34 pages)
29 April 2013Registration of charge 004665510006 (34 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (15 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (15 pages)
14 August 2012Full accounts made up to 30 April 2012 (17 pages)
14 August 2012Full accounts made up to 30 April 2012 (17 pages)
31 May 2012Appointment of Mrs Charlotte Taggart as a director (2 pages)
31 May 2012Appointment of Mrs Charlotte Taggart as a director (2 pages)
9 May 2012Appointment of Miss Sarah Jeffs as a secretary (1 page)
9 May 2012Termination of appointment of Charlotte Taggart as a secretary (1 page)
9 May 2012Appointment of Miss Sarah Jeffs as a secretary (1 page)
9 May 2012Termination of appointment of Charlotte Taggart as a secretary (1 page)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (15 pages)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (15 pages)
19 December 2011Full accounts made up to 30 April 2011 (19 pages)
19 December 2011Full accounts made up to 30 April 2011 (19 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (15 pages)
17 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (15 pages)
7 January 2011Director's details changed for Mr David Whitewood on 10 December 2010 (2 pages)
7 January 2011Director's details changed for Mr Simon Richard Coleman on 10 December 2010 (2 pages)
7 January 2011Director's details changed for Mr Simon Richard Coleman on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Mrs Charlotte Davies Taggart on 1 June 2010 (1 page)
7 January 2011Director's details changed for Michael Paul Hammond on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Mrs Charlotte Davies Taggart on 1 June 2010 (1 page)
7 January 2011Director's details changed for Michael Paul Hammond on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Mrs Charlotte Davies Taggart on 1 June 2010 (1 page)
7 January 2011Director's details changed for Mr David Whitewood on 10 December 2010 (2 pages)
23 August 2010Full accounts made up to 30 April 2010 (18 pages)
23 August 2010Full accounts made up to 30 April 2010 (18 pages)
26 May 2010Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page)
4 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
4 February 2010Secretary's details changed for Ms Charlotte Taggart on 10 December 2009 (3 pages)
4 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
4 February 2010Secretary's details changed for Ms Charlotte Taggart on 10 December 2009 (3 pages)
9 October 2009Statement of capital following an allotment of shares on 4 October 2007
  • GBP 750,002
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 4 October 2007
  • GBP 750,002
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 4 October 2007
  • GBP 750,002
(2 pages)
13 September 2009Full accounts made up to 30 April 2009 (19 pages)
13 September 2009Full accounts made up to 30 April 2009 (19 pages)
2 March 2009Director appointed mr david whitewood (1 page)
2 March 2009Director appointed mr david whitewood (1 page)
23 February 2009Appointment terminate, director and secretary jonathan mark taylor logged form (1 page)
17 February 2009Secretary appointed ms charlotte taggart (1 page)
14 January 2009Return made up to 10/12/08; full list of members (3 pages)
30 October 2008Appointment terminated director jonathan taylor (1 page)
29 October 2008Appointment terminated secretary jonathan taylor (1 page)
24 October 2008Full accounts made up to 30 April 2008 (19 pages)
4 March 2008Full accounts made up to 30 April 2007 (22 pages)
31 January 2008Director resigned (1 page)
19 December 2007Return made up to 10/12/07; full list of members (3 pages)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2007Nc inc already adjusted 04/10/07 (1 page)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
30 March 2007Auditor's resignation (1 page)
12 January 2007Return made up to 10/12/06; full list of members (3 pages)
11 January 2007Secretary's particulars changed (1 page)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
27 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2006Declaration of assistance for shares acquisition (13 pages)
24 November 2006Declaration of assistance for shares acquisition (13 pages)
23 November 2006Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
13 November 2006Company name changed alexander forbes 10040 LIMITED\certificate issued on 13/11/06 (2 pages)
31 August 2006Full accounts made up to 31 March 2006 (19 pages)
3 June 2006Secretary's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
6 January 2006Return made up to 10/12/05; full list of members (3 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
1 June 2005Director's particulars changed (1 page)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
29 January 2005Director resigned (1 page)
6 January 2005Return made up to 10/12/04; full list of members (8 pages)
12 October 2004Particulars of mortgage/charge (7 pages)
27 September 2004New director appointed (2 pages)
30 January 2004Return made up to 10/12/03; full list of members (7 pages)
28 September 2003Full accounts made up to 31 March 2003 (14 pages)
5 August 2003Registered office changed on 05/08/03 from: no.1 Seething lane london EC3N 4NH (1 page)
21 March 2003Auditor's resignation (2 pages)
30 December 2002Return made up to 10/12/02; full list of members (7 pages)
10 October 2002Full accounts made up to 31 March 2002 (14 pages)
4 April 2002Director resigned (1 page)
13 March 2002Director's particulars changed (1 page)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
3 January 2002Return made up to 10/12/01; full list of members (7 pages)
20 September 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
8 May 2001Secretary's particulars changed (1 page)
11 January 2001Return made up to 10/12/00; full list of members (7 pages)
2 January 2001Full accounts made up to 31 March 2000 (13 pages)
5 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
26 January 2000Return made up to 10/12/99; no change of members (6 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
18 June 1999Full accounts made up to 31 March 1999 (14 pages)
26 May 1999Company name changed nelson hurst group LIMITED\certificate issued on 26/05/99 (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
7 January 1999Return made up to 10/12/98; full list of members (6 pages)
6 November 1998Director's particulars changed (1 page)
10 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
3 July 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
8 January 1998Return made up to 10/12/97; full list of members (9 pages)
19 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 September 1997Director's particulars changed (1 page)
22 January 1997Return made up to 10/12/96; full list of members (9 pages)
20 December 1996Director's particulars changed (1 page)
3 September 1996Full accounts made up to 31 December 1995 (13 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Return made up to 10/12/95; full list of members (9 pages)
4 October 1995Full accounts made up to 31 December 1994 (14 pages)
1 August 1995Director resigned (4 pages)
1 August 1995Director resigned (4 pages)
1 August 1995Director resigned (4 pages)
1 August 1995Director resigned (4 pages)
1 August 1995Director resigned (4 pages)
1 August 1995Director resigned (4 pages)
1 August 1995Director resigned (4 pages)
1 August 1995Director resigned (4 pages)
1 August 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
26 September 1994Full accounts made up to 31 December 1993 (13 pages)
17 August 1993Full group accounts made up to 31 December 1992 (22 pages)
23 March 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 September 1992Full group accounts made up to 31 December 1991 (24 pages)
14 October 1991Particulars of mortgage/charge (7 pages)
6 September 1991Full group accounts made up to 31 December 1990 (28 pages)
10 June 1991Memorandum and Articles of Association (36 pages)
21 May 1991Company name changed citicorp insurance holdings limi ted\certificate issued on 21/05/91 (2 pages)
6 November 1990Full group accounts made up to 31 December 1989 (23 pages)
27 February 1990Full group accounts made up to 31 December 1988 (18 pages)
3 October 1986Group of companies' accounts made up to 31 December 1985 (18 pages)
26 July 1971Company name changed\certificate issued on 26/07/71 (11 pages)
30 March 1949Certificate of incorporation (1 page)