Woodbridge
Suffolk
IP12 4BL
Secretary Name | Mrs Caroline Anne Riddy |
---|---|
Status | Current |
Appointed | 30 June 2020(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Edward Henry Clive Davis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(71 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Ian Adam Craston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(73 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2014(64 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Ross Trustees Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2015(65 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Zedra Governance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2022(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 34 Bridge Street 4th Floor, The Anchorage Reading RG1 2LU |
Director Name | Rt Hon Lord Charles Eric Alexander Hambro |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Banker |
Correspondence Address | 69 Victoria Road London W8 5RH |
Director Name | John Martin Redhouse Evans |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Secretary |
Correspondence Address | 20 The Meadows Halstead Sevenoaks Kent TN14 7HD |
Director Name | Ms Caroline Mary Burton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1993) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Helmet Row London EC1V 3QJ |
Secretary Name | Robert James Wilson Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 13 Bridge Road St Margarets Twickenham Middlesex TW1 1RE |
Director Name | Brian Frank Grove |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 35 Brook Hall Road Boxford Sudbury Suffolk CO10 5HS |
Director Name | Mrs Catherine Bass |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1999) |
Role | Insurance Offical |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Vincent Avenue Blackpool Lancashire FY1 6RT |
Secretary Name | Mr John Reginald William Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Richard John Bryant |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 1998) |
Role | Insurance Official |
Correspondence Address | Beech Tye 6 Hickmans Close Lindfield Haywards Heath West Sussex RH16 2PS |
Director Name | Ms Alison Sarah Beech |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1999) |
Role | Insurance Official |
Country of Residence | England |
Correspondence Address | 34 Ivry Street Ipswich Suffolk IP1 3QW |
Director Name | Bryan Frederick Brumwell |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2004) |
Role | Insurance Official |
Correspondence Address | 2 Lucas Grange Haywards Heath West Sussex RH16 1JS |
Director Name | Gloria June Gower |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1999(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2000) |
Role | Business Manager |
Correspondence Address | Hunters Moon New Road, Rotherfield Crowborough East Sussex TN6 3JR |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 57 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Tracey Graham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(50 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 July 2000) |
Role | Head Of Personal Communication |
Correspondence Address | 4 Coulter Mews Billericay Essex CM11 1LN |
Director Name | Mr Paul James Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(50 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 December 2000) |
Role | Director Of Finance |
Correspondence Address | 19 Yew Tree Road Southborough Kent TN4 0BD |
Director Name | Patricia Ann Brady |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(50 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 26 Crowborough Close Lostock Bolton Lancashire BL6 4LZ |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(54 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Nigel Brown |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Garrod Approach Melton Suffolk IP12 1TD |
Director Name | Richard Michael Brooks |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(57 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2010) |
Role | Seconded Union Representative |
Correspondence Address | 12 Acramans Road Southville Bristol Avon BS3 1DQ |
Director Name | Mr Robert Andrew Ewers |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(58 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow Cottage Fryern Road Storrington RH20 4NT |
Director Name | Jan Karel Coetzee |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Kevin Alan Dobson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2012) |
Role | Facilities Management |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Matthew James Dooley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(61 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Faye Greenway |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Dianne Foone Lin Chua |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(66 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Bernard Jacob Harald Af-Forselles |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 June 2018(68 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Ms Anna Colombatti |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 15 April 2019(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Clear Pen Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2021(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2022) |
Correspondence Address | Red Stacks The Highlands East Horsley Leatherhead KT24 5BG |
Website | axa-insurance.co.uk |
---|
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Axa Insurance PLC 99.00% Ordinary |
---|---|
1 at £1 | Law Debenture Pension Trust Corporation PLC 1.00% Special |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
24 February 2023 | Delivered on: 27 February 2023 Persons entitled: Axa Insurance UK PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
31 March 2022 | Delivered on: 5 April 2022 Persons entitled: Lanternone Ic Limited (And Its Successors in Title and Permitted Transferees Classification: A registered charge Outstanding |
31 March 2022 | Delivered on: 5 April 2022 Persons entitled: Lanternone Ic Limited (And Its Successors in Title and Permitted Transferees Classification: A registered charge Outstanding |
31 March 2022 | Delivered on: 5 April 2022 Persons entitled: Greenland Ic Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
31 December 2021 | Delivered on: 6 January 2022 Persons entitled: Methuselah Ic Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
23 December 2019 | Delivered on: 23 December 2019 Persons entitled: Axa France Vie (And Its Successors in Title, Permitted Assigns and Permitted Transferees) Classification: A registered charge Outstanding |
3 July 2015 | Delivered on: 7 July 2015 Persons entitled: Axa France Vie (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
3 July 2015 | Delivered on: 7 July 2015 Persons entitled: Axa France Vie (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
21 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Termination of appointment of Anna Colombatti as a director on 31 December 2020 (1 page) |
5 January 2021 | Appointment of Edward Henry Clive Davis as a director on 1 January 2021 (2 pages) |
7 December 2020 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 30 November 2020 (1 page) |
8 October 2020 | Termination of appointment of Marcus Anthony Beckett Taylor as a director on 7 October 2020 (1 page) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
5 August 2020 | Appointment of Mrs Caroline Anne Riddy as a secretary on 30 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge 004773120003, created on 23 December 2019 (42 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 April 2019 | Termination of appointment of Nirali Patel as a director on 12 April 2019 (1 page) |
24 April 2019 | Appointment of Anna Colombatti as a director on 15 April 2019 (2 pages) |
24 April 2019 | Appointment of Marcus Anthony Beckett Taylor as a director on 15 April 2019 (2 pages) |
28 February 2019 | Termination of appointment of Anna Mary O'donoghue as a director on 28 February 2019 (1 page) |
18 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
28 September 2018 | Termination of appointment of Bernard Jacob Harald Af-Forselles as a director on 21 August 2018 (1 page) |
23 August 2018 | Director's details changed for Ross Trustees Services Limited on 22 August 2018 (1 page) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 July 2018 | Appointment of Mr Bernard Jacob Harald Af-Forselles as a director on 26 June 2018 (2 pages) |
28 February 2018 | Appointment of Nirali Patel as a director on 26 February 2018 (2 pages) |
24 January 2018 | Appointment of Anna Mary O'donoghue as a director on 23 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
3 November 2017 | Termination of appointment of Bernard Jacob Harald Af-Forselles as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Bernard Jacob Harald Af-Forselles as a director on 31 October 2017 (1 page) |
30 October 2017 | Appointment of Kenneth William Smith as a director on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Kenneth William Smith as a director on 25 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Yvette Clare Lloyd as a director on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Yvette Clare Lloyd as a director on 20 October 2017 (1 page) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Termination of appointment of Richard James Wood as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Richard James Wood as a director on 31 December 2016 (1 page) |
2 November 2016 | Termination of appointment of Faye Greenway as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Faye Greenway as a director on 31 October 2016 (1 page) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 July 2016 | Appointment of Dianne Foone Lin Chua as a director on 8 July 2016 (2 pages) |
25 July 2016 | Appointment of Dianne Foone Lin Chua as a director on 8 July 2016 (2 pages) |
19 July 2016 | Appointment of Yvette Clare Lloyd as a director on 1 July 2016 (2 pages) |
19 July 2016 | Appointment of Yvette Clare Lloyd as a director on 1 July 2016 (2 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 August 2015 | Termination of appointment of Jeremy Peter Small as a director on 27 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Jeremy Peter Small as a director on 27 August 2015 (1 page) |
13 July 2015 | Appointment of Faye Greenway as a director on 24 June 2015 (3 pages) |
13 July 2015 | Appointment of Faye Greenway as a director on 24 June 2015 (3 pages) |
7 July 2015 | Registration of charge 004773120001, created on 3 July 2015 (43 pages) |
7 July 2015 | Registration of charge 004773120001, created on 3 July 2015 (43 pages) |
7 July 2015 | Registration of charge 004773120002, created on 3 July 2015 (43 pages) |
7 July 2015 | Registration of charge 004773120002, created on 3 July 2015 (43 pages) |
7 July 2015 | Registration of charge 004773120001, created on 3 July 2015 (43 pages) |
7 July 2015 | Registration of charge 004773120002, created on 3 July 2015 (43 pages) |
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 April 2015 | Appointment of Ross Trustees Services Limited as a director on 24 February 2015 (3 pages) |
15 April 2015 | Appointment of Ross Trustees Services Limited as a director on 24 February 2015 (3 pages) |
18 December 2014 | Appointment of The Law Debenture Pension Trust Corporation Plc as a director on 10 December 2014 (3 pages) |
18 December 2014 | Appointment of The Law Debenture Pension Trust Corporation Plc as a director on 10 December 2014 (3 pages) |
12 December 2014 | Change of share class name or designation (2 pages) |
12 December 2014 | Change of share class name or designation (2 pages) |
12 December 2014 | Statement of capital on 12 December 2014
|
12 December 2014 | Statement of capital on 12 December 2014
|
10 December 2014 | Statement of company's objects (2 pages) |
10 December 2014 | Resolutions
|
10 December 2014 | Company name changed axa uk pension trustees corporation\certificate issued on 10/12/14
|
10 December 2014 | Change of name notice (2 pages) |
10 December 2014 | Change of name notice (2 pages) |
10 December 2014 | Re-registration of Memorandum and Articles (20 pages) |
10 December 2014 | Statement of company's objects (2 pages) |
10 December 2014 | Re-registration from a private unlimited company to a private limited company
|
10 December 2014 | Re-registration from a private unlimited company to a private limited company
|
10 December 2014 | Company name changed axa uk pension trustees corporation\certificate issued on 10/12/14 (3 pages) |
10 December 2014 | Resolutions
|
22 October 2014 | Termination of appointment of Ian David Lea Richardson as a director on 14 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Ian David Lea Richardson as a director on 14 October 2014 (1 page) |
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Resolutions
|
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 September 2012 | Termination of appointment of Matthew Dooley as a director (1 page) |
7 September 2012 | Termination of appointment of Daniel Jarvie-Thomas as a director (1 page) |
7 September 2012 | Termination of appointment of Kevin Alan Dobson as a director (1 page) |
7 September 2012 | Termination of appointment of Matthew Dooley as a director (1 page) |
7 September 2012 | Termination of appointment of Patricia Brady as a director (1 page) |
7 September 2012 | Termination of appointment of Kevin Alan Dobson as a director (1 page) |
7 September 2012 | Termination of appointment of Daniel Jarvie-Thomas as a director (1 page) |
7 September 2012 | Termination of appointment of Amber Whittam as a director (1 page) |
7 September 2012 | Termination of appointment of Amber Whittam as a director (1 page) |
7 September 2012 | Termination of appointment of David Oversby Powell as a director (1 page) |
7 September 2012 | Termination of appointment of Patricia Brady as a director (1 page) |
7 September 2012 | Termination of appointment of David Oversby Powell as a director (1 page) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Termination of appointment of Jan Coetzee as a director (1 page) |
3 May 2012 | Termination of appointment of Jan Coetzee as a director (1 page) |
12 January 2012 | Appointment of Stephen John Yandle as a director (3 pages) |
12 January 2012 | Appointment of Stephen John Yandle as a director (3 pages) |
8 November 2011 | Appointment of Bernard Jacob Harald Af-Forselles as a director (3 pages) |
8 November 2011 | Appointment of Bernard Jacob Harald Af-Forselles as a director (3 pages) |
31 August 2011 | Termination of appointment of Nigel Brown as a director (1 page) |
31 August 2011 | Termination of appointment of James Hardie as a director (1 page) |
31 August 2011 | Termination of appointment of Nigel Brown as a director (1 page) |
31 August 2011 | Termination of appointment of James Hardie as a director (1 page) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 June 2011 | Appointment of Amber Whittam as a director (3 pages) |
9 June 2011 | Appointment of Amber Whittam as a director (3 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Appointment of Matthew James Dooley as a director (3 pages) |
1 February 2011 | Appointment of Matthew James Dooley as a director (3 pages) |
11 January 2011 | Termination of appointment of Helene Labbe as a director (2 pages) |
11 January 2011 | Termination of appointment of Helene Labbe as a director (2 pages) |
11 November 2010 | Appointment of Kevin Alan Dobson as a director (3 pages) |
11 November 2010 | Appointment of Kevin Alan Dobson as a director (3 pages) |
11 November 2010 | Termination of appointment of Richard Brooks as a director (2 pages) |
11 November 2010 | Termination of appointment of Richard Brooks as a director (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 September 2010 | Appointment of Daniel Edwin George Jarvie-Thomas as a director (3 pages) |
1 September 2010 | Appointment of Daniel Edwin George Jarvie-Thomas as a director (3 pages) |
18 August 2010 | Termination of appointment of Lindsay J'afari-Pak as a director (2 pages) |
18 August 2010 | Appointment of Jan Karel Coetzee as a director (3 pages) |
18 August 2010 | Termination of appointment of Lindsay J'afari-Pak as a director (2 pages) |
18 August 2010 | Appointment of Jan Karel Coetzee as a director (3 pages) |
15 July 2010 | Appointment of Richard James Wood as a director (3 pages) |
15 July 2010 | Appointment of Richard James Wood as a director (3 pages) |
13 July 2010 | Termination of appointment of Keith Lugton as a director (1 page) |
13 July 2010 | Termination of appointment of Robin Smith as a director (1 page) |
13 July 2010 | Termination of appointment of Robin Smith as a director (1 page) |
13 July 2010 | Termination of appointment of Keith Lugton as a director (1 page) |
9 June 2010 | Termination of appointment of Joanne Richardson as a director (1 page) |
9 June 2010 | Termination of appointment of Joanne Richardson as a director (1 page) |
7 June 2010 | Appointment of David John Oversby Powell as a director (3 pages) |
7 June 2010 | Termination of appointment of Douglas Steer-Smith as a director (2 pages) |
7 June 2010 | Termination of appointment of Douglas Steer-Smith as a director (2 pages) |
7 June 2010 | Appointment of David John Oversby Powell as a director (3 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (9 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (9 pages) |
27 April 2010 | Director's details changed for Keith Stephen Haddington Lugton on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Helene Andree Paule Fernande Labbe on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Helene Andree Paule Fernande Labbe on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Helene Andree Paule Fernande Labbe on 22 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Keith Stephen Haddington Lugton on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Helene Andree Paule Fernande Labbe on 22 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Joanne Audrey Richardson on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Joanne Audrey Richardson on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Douglas Steer-Smith on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Robin Duncan Smith on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Ian David Lea Richardson on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Ian David Lea Richardson on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Douglas Steer-Smith on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Helene Andree Paule Fernande Labbe on 22 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Helene Andree Paule Fernande Labbe on 22 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Robin Duncan Smith on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
16 March 2010 | Director's details changed for James Alexander Hardie on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for James Alexander Hardie on 15 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Lindsay Clare J'afari-Pak on 15 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Lindsay Clare J'afari-Pak on 15 February 2010 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (7 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (7 pages) |
28 March 2009 | Director appointed helene andree paule fernande labbe (2 pages) |
28 March 2009 | Director appointed lindsay clare j'afari-pak (2 pages) |
28 March 2009 | Director appointed helene andree paule fernande labbe (2 pages) |
28 March 2009 | Director appointed lindsay clare j'afari-pak (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Memorandum and Articles of Association (6 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Memorandum and Articles of Association (6 pages) |
11 December 2008 | Director appointed jeremy peter small (2 pages) |
11 December 2008 | Director appointed jeremy peter small (2 pages) |
8 December 2008 | Appointment terminated director jeremy small (1 page) |
8 December 2008 | Appointment terminated director jeremy small (1 page) |
28 October 2008 | Appointment terminated director robert ewers (1 page) |
28 October 2008 | Appointment terminated director robert ewers (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 June 2008 | Director appointed robert andrew ewers (2 pages) |
9 June 2008 | Director appointed robert andrew ewers (2 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (9 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (9 pages) |
22 April 2008 | Director appointed ian david lea richardson (1 page) |
22 April 2008 | Director appointed ian david lea richardson (1 page) |
21 April 2008 | Appointment terminated director john sheffield (1 page) |
21 April 2008 | Appointment terminated director john sheffield (1 page) |
21 April 2008 | Appointment terminated director philippe maso y guell rivet (1 page) |
21 April 2008 | Appointment terminated director philippe maso y guell rivet (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 23/04/07; no change of members (9 pages) |
16 May 2007 | Return made up to 23/04/07; no change of members (9 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 June 2006 | Memorandum and Articles of Association (4 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
20 June 2006 | Memorandum and Articles of Association (4 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 23/04/06; full list of members (10 pages) |
26 May 2006 | Return made up to 23/04/06; full list of members (10 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 23/04/05; full list of members (10 pages) |
25 May 2005 | Return made up to 23/04/05; full list of members (10 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
19 May 2004 | Return made up to 23/04/04; full list of members (10 pages) |
19 May 2004 | Return made up to 23/04/04; full list of members (10 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
2 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
18 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
18 May 2003 | Director's particulars changed (1 page) |
18 May 2003 | Director's particulars changed (1 page) |
18 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
30 December 2002 | New director appointed (4 pages) |
30 December 2002 | New director appointed (4 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 23/04/02; full list of members (9 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (9 pages) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
29 November 2001 | New director appointed (3 pages) |
29 November 2001 | New director appointed (3 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
26 November 2001 | Memorandum and Articles of Association (9 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Memorandum and Articles of Association (9 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
22 May 2001 | Return made up to 23/04/01; full list of members (9 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (9 pages) |
26 January 2001 | New director appointed (3 pages) |
26 January 2001 | New director appointed (3 pages) |
26 January 2001 | New director appointed (3 pages) |
26 January 2001 | New director appointed (3 pages) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (3 pages) |
9 January 2001 | Secretary's particulars changed (1 page) |
9 January 2001 | Secretary's particulars changed (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
19 December 2000 | Memorandum and Articles of Association (9 pages) |
19 December 2000 | Memorandum and Articles of Association (9 pages) |
4 December 2000 | Company name changed guardian royal exchange staff pe nsion trustees corporation\certificate issued on 04/12/00 (2 pages) |
4 December 2000 | Company name changed guardian royal exchange staff pe nsion trustees corporation\certificate issued on 04/12/00 (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 23/04/00; no change of members (6 pages) |
24 May 2000 | Return made up to 23/04/00; no change of members (6 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (7 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (7 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | Memorandum and Articles of Association (9 pages) |
30 November 1999 | Memorandum and Articles of Association (9 pages) |
30 November 1999 | Resolutions
|
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 May 1999 | Return made up to 23/04/99; full list of members (12 pages) |
23 May 1999 | Return made up to 23/04/99; full list of members (12 pages) |
12 April 1999 | Auditors statement (1 page) |
12 April 1999 | Auditors statement (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (11 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (11 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 31/05/97; no change of members (10 pages) |
9 June 1997 | Return made up to 31/05/97; no change of members (10 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 January 1997 | Director's particulars changed (1 page) |
10 January 1997 | Director's particulars changed (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Memorandum and Articles of Association (4 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Memorandum and Articles of Association (4 pages) |
22 November 1996 | Company name changed king william street nominees.\certificate issued on 22/11/96 (2 pages) |
22 November 1996 | Company name changed king william street nominees.\certificate issued on 22/11/96 (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
25 June 1996 | Return made up to 31/05/96; no change of members (9 pages) |
25 June 1996 | Return made up to 31/05/96; no change of members (9 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
18 September 1995 | Secretary resigned (4 pages) |
18 September 1995 | Secretary resigned (4 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | New secretary appointed (4 pages) |
18 September 1995 | New secretary appointed (4 pages) |
18 September 1995 | Director resigned (4 pages) |
14 June 1995 | Memorandum and Articles of Association (18 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Memorandum and Articles of Association (18 pages) |
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | Director resigned (4 pages) |
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | Director resigned (4 pages) |
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | New director appointed (4 pages) |
24 April 1995 | Director resigned (4 pages) |
24 April 1995 | Director resigned (4 pages) |
24 April 1995 | Director resigned (6 pages) |
24 April 1995 | Director resigned (4 pages) |
24 April 1995 | Director resigned (4 pages) |
24 April 1995 | New director appointed (4 pages) |
24 April 1995 | Director resigned (6 pages) |
24 April 1995 | New director appointed (4 pages) |
24 April 1995 | Director resigned (4 pages) |
24 April 1995 | Director resigned (4 pages) |
24 April 1995 | Director resigned (4 pages) |
24 April 1995 | Director resigned (4 pages) |
3 August 1990 | Return made up to 23/05/90; full list of members (43 pages) |
3 August 1990 | Return made up to 23/05/90; full list of members (43 pages) |
3 August 1989 | Return made up to 24/05/89; full list of members (51 pages) |
3 August 1989 | Return made up to 24/05/89; full list of members (51 pages) |
17 January 1950 | Certificate of incorporation (1 page) |
17 January 1950 | Certificate of incorporation (1 page) |