Tower Place
London
EC3R 5BU
Director Name | Mr James Michael Pickford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(61 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Miss Claire Margaret Valentine |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(61 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Miss Elizabeth Ann Nicholls |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Mariana Daoud-O'Connell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Miss Ashton Ramseyer |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(66 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | John Antony Victor Montague |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 20 Berceau Walk Watford Hertfordshire WD17 3BL |
Director Name | Hugh Macmillan Jullian McGarel Groves |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(36 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Alscot Lodge Alscot Lane Princes Risborough Buckinghamshire HP27 9RU |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Secretary Name | Deborah Lesley King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | Flat 4 87 Brondesbury Road London NW6 6BB |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Mr John David Robert Dear |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clywd 127 Malborough Crescent Montreal Park Sevenoaks Kent TN13 2HN |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Charles Eric Hutchinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Priors Barton 44 Hurstbourne Priors Whitchurch Hampshire RG28 7SB |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2003) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Mr Byron Timothy Marsh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 2003) |
Role | Controller |
Country of Residence | England |
Correspondence Address | Orchard House 10a Burntwood Road Sevenoaks Kent TN13 1PT |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2003) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Toni Elisabeth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 June 2009) |
Role | Chartered Secretary |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(48 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Adrianne Helen Marie Cormack |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(49 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 March 2010) |
Role | Secretary |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(49 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 May 2006) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Mr Bryan James Howett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2006(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcote Hill Northcote Lane Shamley Green Guildford Surrey GU5 0RB |
Secretary Name | Mrs Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(51 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 1 Woodlands Harpenden Hertfordshire AL5 3BY |
Director Name | Mr Paul Metharam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2011) |
Role | Tax Professional |
Country of Residence | England |
Correspondence Address | 52 Dale View Avenue Chingford London E4 6PL |
Secretary Name | Wendy Patricia Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(52 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ms Polly Shamsun Naher |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Andrew John Dick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 January 2011(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Adrianne Helen Marie Abbott |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | marsh.co.uk |
---|---|
Telephone | 020 73571000 |
Telephone region | London |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
5k at £1 | Sedgwick Group LTD 99.98% Ordinary |
---|---|
1 at £1 | Rivers Group LTD 0.02% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
1 June 2023 | Termination of appointment of Elizabeth Ann Nicholls as a director on 31 May 2023 (1 page) |
24 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
23 January 2023 | Termination of appointment of Mariana Daoud-O'connell as a director on 20 January 2023 (1 page) |
15 November 2022 | Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
15 November 2022 | Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
7 October 2022 | Termination of appointment of Claire Margaret Valentine as a director on 7 October 2022 (1 page) |
16 February 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
27 January 2022 | Appointment of Miss Ashton Ramseyer as a director on 14 January 2022 (2 pages) |
19 July 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
25 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
6 November 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
30 March 2020 | Appointment of Mrs Mariana Daoud-O'connell as a director on 27 March 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
10 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
17 December 2019 | Appointment of Miss Elizabeth Ann Nicholls as a director on 2 December 2019 (2 pages) |
13 November 2019 | Notification of Mmc Uk Group Limited as a person with significant control on 11 November 2019 (2 pages) |
13 November 2019 | Cessation of Sedgwick Group Limited as a person with significant control on 11 November 2019 (1 page) |
6 September 2019 | Termination of appointment of Wendy Patricia Marsh as a secretary on 31 July 2019 (1 page) |
18 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 February 2017 | Appointment of Miss Claire Margaret Valentine as a director on 8 February 2017 (2 pages) |
16 February 2017 | Appointment of Miss Claire Margaret Valentine as a director on 8 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Adrianne Helen Marie Abbott as a director on 8 February 2017 (1 page) |
15 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Adrianne Helen Marie Abbott as a director on 8 February 2017 (1 page) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 May 2014 | Appointment of Mrs Adrianne Helen Marie Abbott as a director (2 pages) |
14 May 2014 | Appointment of Mrs Adrianne Helen Marie Abbott as a director (2 pages) |
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 March 2014 | Termination of appointment of Polly Naher as a director (1 page) |
11 March 2014 | Termination of appointment of Polly Naher as a director (1 page) |
27 January 2014 | Resolutions
|
27 January 2014 | Resolutions
|
27 January 2014 | Statement of company's objects (2 pages) |
27 January 2014 | Statement of company's objects (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
21 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
21 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Secretary's details changed for Wendy Patricia Marsh on 6 March 2013 (2 pages) |
13 March 2013 | Secretary's details changed for Wendy Patricia Marsh on 6 March 2013 (2 pages) |
13 March 2013 | Secretary's details changed for Wendy Patricia Marsh on 6 March 2013 (2 pages) |
6 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
6 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Director's details changed for Polly Naher on 18 December 2011 (2 pages) |
6 January 2012 | Director's details changed for Polly Naher on 18 December 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
29 July 2011 | Director's details changed for Polly Naher on 16 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Polly Naher on 16 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Polly Naher on 16 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Polly Naher on 16 July 2011 (2 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
15 February 2011 | Termination of appointment of Angus Cameron as a director (2 pages) |
15 February 2011 | Termination of appointment of Angus Cameron as a director (2 pages) |
9 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
9 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
31 March 2010 | Appointment of Polly Naher as a director (3 pages) |
31 March 2010 | Appointment of Polly Naher as a director (3 pages) |
31 March 2010 | Termination of appointment of Adrianne Cormack as a director (2 pages) |
31 March 2010 | Termination of appointment of Adrianne Cormack as a director (2 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
28 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
18 August 2008 | Appointment terminated secretary marie edwards (1 page) |
18 August 2008 | Secretary appointed wendy patricia marsh (2 pages) |
18 August 2008 | Secretary appointed wendy patricia marsh (2 pages) |
18 August 2008 | Appointment terminated secretary marie edwards (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
16 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
27 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
28 March 2006 | Return made up to 01/03/06; full list of members (12 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (12 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
25 August 2004 | New director appointed (1 page) |
25 August 2004 | New director appointed (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
21 August 2003 | Company name changed sedgwick group nominees LIMITED\certificate issued on 21/08/03 (2 pages) |
21 August 2003 | Company name changed sedgwick group nominees LIMITED\certificate issued on 21/08/03 (2 pages) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Location of register of members (1 page) |
9 June 2003 | Location of register of members (1 page) |
2 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 January 2003 | Secretary's particulars changed (1 page) |
24 January 2003 | Secretary's particulars changed (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
19 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
19 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
16 October 2000 | Secretary's particulars changed (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (8 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (8 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
13 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (10 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (10 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
27 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (10 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (10 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
14 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
23 February 1996 | Return made up to 07/02/96; full list of members (7 pages) |
23 February 1996 | Return made up to 07/02/96; full list of members (7 pages) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
18 October 1995 | Location of register of members (1 page) |
18 October 1995 | Location of register of members (1 page) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
27 September 1995 | Director resigned (4 pages) |
27 September 1995 | Director resigned (4 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 April 1995 | Return made up to 25/03/95; full list of members (14 pages) |
9 April 1995 | Return made up to 25/03/95; full list of members (14 pages) |
3 February 1976 | Company name changed\certificate issued on 03/02/76 (4 pages) |
3 February 1976 | Company name changed\certificate issued on 03/02/76 (4 pages) |
12 October 1955 | Certificate of incorporation (1 page) |
12 October 1955 | Certificate of incorporation (1 page) |