Company NameWillis Group Limited
Company StatusActive
Company Number00621757
CategoryPrivate Limited Company
Incorporation Date25 February 1959(65 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Catherine Roy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(59 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr William Martin Rigger
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2021(61 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Paul Daniel Hollands
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(63 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Thomas Fraser Webb
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(63 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameRichard Morgan Miller
Date of BirthApril 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(33 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleChief Executive
Correspondence Address4400 Chickering Lane
Nashville
Tennessee
37215
Director NameJohn Roger Lamberson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(33 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 July 1992)
RoleInsurance Broker
Correspondence Address85 Greenoaks Drive
Atherton
California
Foreign
Director NameRobert Francis Corroon
Date of BirthJune 1922 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 1994)
RoleInsurance Broker
Correspondence AddressKhakum Wood
Greenwich
Connecticut 06830
Foreign
Director NameDonald Reeves King
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(33 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleBenefits Consultant
Correspondence Address1017 Scramblers Knob
Franklin
Tn 37064
Foreign
Director NameRoger John Elliott
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(33 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleExecutive Chairman
Correspondence AddressHighbarn Farm Highbarn Road
Effingham
Leatherhead
Surrey
KT24 5PP
Director NameAdrian Airlie Gregory
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(33 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleInsurance Broker
Correspondence Address44 West Square
London
SE11 4SP
Director NameAlan Thomas Gregory
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(33 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 1996)
RoleConsultant
Correspondence AddressRed Oak 31 Fairmile Avenue
Cobham
Surrey
KT11 2JA
Director NameRobert Brian Keville
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(33 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleInsurance Broker
Correspondence AddressThe Old Vicarage
Shipley
Horsham
West Sussex
RH13 8PL
Secretary NameJoseph Vincent Ambrose Jr
NationalityBritish
StatusResigned
Appointed01 June 1992(33 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address86 Hillside Terrace
Irvington
New York 10533
Foreign
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 June 1992(33 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameBrian Douglas Johnson
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(33 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 December 2002)
RoleInsurance Executive
Correspondence Address9183 Fox Run Drive
Brentwood Tn 37027
Usa
Director NameGeorge Frederick Nixon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(33 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 December 2000)
RoleInsurance Broker
Country of ResidenceFrance
Correspondence AddressThe Old Cottage
Church Lane
Headley
Surrey
KT18 6LG
Director NameMr Richard Arthur Dalzell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(35 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Perrymead Street
London
SW6 3SP
Director NameThomas Colraine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(38 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2006)
RoleChartered Accountant
Correspondence Address58 Ridgway Place
Wimbledon
London
SW19 4SW
Director NamePatrick Lucas
Date of BirthMarch 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed15 April 1998(39 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2004)
RoleCompany Chairman
Correspondence Address1 Avenue Emile Accolles
Paris
F-75007
Foreign
Director NameMr Christopher David Outram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(39 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 October 1998)
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Yeoman's Row
London
SW3 2AH
Director NameMr Richard John Stafford Bucknall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(39 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Blyths Wharf Narrow Street
Limehouse
London
E14 8BF
Director NameJoseph Matthew McSweeney
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(41 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2004)
RoleInsurance
Correspondence Address20 Vale Court
Maida Vale
London
W9 1RT
Director NameJanet Coolick
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2001(42 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2004)
RoleChief Administrative Officer
Correspondence Address1035 Hillside Ave
Plainfield
New Jersey 07060
United States
Director NameMr Grahame John Millwater
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(47 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 816 Westminster Green
8 Dean Ryle Street
London
SW1P 4DA
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed31 July 2009(50 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Stephen Patrick Hearn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(52 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed03 September 2012(53 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameDominic Casserley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(54 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMichael Kent Neborak
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2013(54 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 June 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr John Greene
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2014(55 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Richard Anthony Heading
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(56 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMatthew Furman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2015(56 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2018)
RoleGeneral Counsel
Country of ResidenceNew York United States Of America
Correspondence Address200 Liberty Street
7th Floor
New York
Ny10281
United States
Secretary NameMr Marcus Philip Dowding
StatusResigned
Appointed15 December 2017(58 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2019)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Christof Nelischer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(58 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Steven James Alcock
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(58 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Andrew Krasner
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2018(59 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(51 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewillis.com
Telephone020 31246000
Telephone regionLondon

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

482m at £0.1Trinity Acquisition PLC
82.34%
Ordinary
-OTHER
3.43%
-
10m at $1Trinity Acquisition PLC
14.23%
Ordinary 1

Financials

Year2014
Turnover£307,651,680
Net Worth£1,021,324,355
Current Liabilities£27,728,263

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

29 October 1998Delivered on: 6 November 1998
Satisfied on: 10 December 2010
Persons entitled: The Chase Manhattan Bank(The "Collateral Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under each credit agreement.
Particulars: By way of first fixed charge and first mortgage its interest in all the charged shares and their related rights being any dividend or interest paid or payable in relation to any charged shares,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 September 2023Full accounts made up to 31 December 2022 (42 pages)
9 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
24 August 2022Full accounts made up to 31 December 2021 (46 pages)
8 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
12 April 2022Appointment of Mr Thomas Fraser Webb as a director on 5 April 2022 (2 pages)
28 February 2022Appointment of Mr Paul Daniel Hollands as a director on 23 February 2022 (2 pages)
28 February 2022Termination of appointment of Steven James Alcock as a director on 23 February 2022 (1 page)
1 February 2022Termination of appointment of Catherine Roy as a director on 31 January 2022 (1 page)
16 September 2021Full accounts made up to 31 December 2020 (37 pages)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
16 February 2021Appointment of Mr William Martin Rigger as a director on 8 February 2021 (2 pages)
3 February 2021Termination of appointment of Andrew Krasner as a director on 29 January 2021 (1 page)
20 August 2020Full accounts made up to 31 December 2019 (38 pages)
16 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (35 pages)
15 August 2019Termination of appointment of Marcus Philip Dowding as a secretary on 3 August 2019 (1 page)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (59 pages)
31 July 2018Appointment of Mrs Catherine Roy as a director on 31 July 2018 (2 pages)
22 June 2018Appointment of Mr Andrew Krasner as a director on 21 June 2018 (2 pages)
18 June 2018Termination of appointment of Christof Nelischer as a director on 15 June 2018 (1 page)
14 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
11 January 2018Appointment of Mr Christof Nelischer as a director on 5 January 2018 (2 pages)
11 January 2018Appointment of Mr Christof Nelischer as a director on 5 January 2018 (2 pages)
11 January 2018Termination of appointment of Matthew Furman as a director on 5 January 2018 (1 page)
11 January 2018Termination of appointment of Richard Anthony Heading as a director on 5 January 2018 (1 page)
11 January 2018Termination of appointment of Matthew Furman as a director on 5 January 2018 (1 page)
11 January 2018Termination of appointment of Richard Anthony Heading as a director on 5 January 2018 (1 page)
11 January 2018Appointment of Mr Steven James Alcock as a director on 5 January 2018 (2 pages)
11 January 2018Appointment of Mr Steven James Alcock as a director on 5 January 2018 (2 pages)
15 December 2017Appointment of Mr Marcus Philip Dowding as a secretary on 15 December 2017 (2 pages)
15 December 2017Appointment of Mr Marcus Philip Dowding as a secretary on 15 December 2017 (2 pages)
13 October 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 60,378,534.25
  • USD 10,130,323
(3 pages)
13 October 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 60,378,534.25
  • USD 10,130,323
(3 pages)
4 October 2017Full accounts made up to 31 December 2016 (40 pages)
4 October 2017Full accounts made up to 31 December 2016 (40 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 December 2016Termination of appointment of Dominic Casserley as a director on 14 December 2016 (1 page)
30 December 2016Termination of appointment of Dominic Casserley as a director on 14 December 2016 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (35 pages)
12 August 2016Full accounts made up to 31 December 2015 (35 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 60,378,534.25
  • USD 10,120,323
(21 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 60,378,534.25
  • USD 10,120,323
(21 pages)
10 May 2016Termination of appointment of John Greene as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of John Greene as a director on 9 May 2016 (1 page)
15 March 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 60,378,534.250
  • USD 10,120,323.00
(6 pages)
15 March 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 60,378,534.250
  • USD 10,120,323.00
(6 pages)
2 February 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 60,256,074.625
  • USD 10,100,000
(5 pages)
2 February 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 60,256,074.625
  • USD 10,100,000
(5 pages)
17 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2015Full accounts made up to 31 December 2014 (28 pages)
14 October 2015Full accounts made up to 31 December 2014 (28 pages)
11 September 2015Termination of appointment of Stephen Patrick Hearn as a director on 24 July 2015 (1 page)
11 September 2015Termination of appointment of Stephen Patrick Hearn as a director on 24 July 2015 (1 page)
26 August 2015Appointment of Matthew Furman as a director on 24 July 2015 (3 pages)
26 August 2015Appointment of Matthew Furman as a director on 24 July 2015 (3 pages)
4 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 60,256,074.625
  • USD 10,000,000
(17 pages)
4 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 60,256,074.625
  • USD 10,000,000
(17 pages)
4 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 60,256,074.625
  • USD 10,000,000
(17 pages)
3 March 2015Appointment of Mr Richard Anthony Heading as a director on 24 February 2015 (2 pages)
3 March 2015Appointment of Mr Richard Anthony Heading as a director on 24 February 2015 (2 pages)
3 March 2015Termination of appointment of Stephen Wood as a director on 24 February 2015 (1 page)
3 March 2015Termination of appointment of Stephen Wood as a director on 24 February 2015 (1 page)
26 November 2014Appointment of Mr John Greene as a director on 3 November 2014 (2 pages)
26 November 2014Appointment of Mr John Greene as a director on 3 November 2014 (2 pages)
26 November 2014Appointment of Mr John Greene as a director on 3 November 2014 (2 pages)
23 September 2014Termination of appointment of Adam Rosman as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Adam Rosman as a director on 22 September 2014 (1 page)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 60,256,074.625
  • USD 10,000,000
(18 pages)
2 July 2014Full accounts made up to 31 December 2013 (23 pages)
2 July 2014Full accounts made up to 31 December 2013 (23 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 60,256,074.625
  • USD 10,000,000
(18 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 60,256,074.625
  • USD 10,000,000
(18 pages)
10 June 2014Termination of appointment of Michael Neborak as a director (1 page)
10 June 2014Termination of appointment of Michael Neborak as a director (1 page)
29 October 2013Appointment of Dominic Casserley as a director (2 pages)
29 October 2013Appointment of Michael Kent Neborak as a director (2 pages)
29 October 2013Appointment of Adam Rosman as a director (2 pages)
29 October 2013Appointment of Adam Rosman as a director (2 pages)
29 October 2013Appointment of Dominic Casserley as a director (2 pages)
29 October 2013Appointment of Michael Kent Neborak as a director (2 pages)
21 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (16 pages)
21 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (16 pages)
21 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (16 pages)
17 October 2013Resolutions
  • RES13 ‐ Share premium reduced by $556684115.11 04/10/2013
(1 page)
17 October 2013Solvency statement dated 04/10/13 (1 page)
17 October 2013Solvency statement dated 04/10/13 (1 page)
17 October 2013Statement of capital on 17 October 2013
  • GBP 60,256,074.625
(4 pages)
17 October 2013Resolutions
  • RES13 ‐ Share premium reduced by $556684115.11 04/10/2013
(1 page)
17 October 2013Statement by directors (1 page)
17 October 2013Statement of capital on 17 October 2013
  • GBP 60,256,074.625
(4 pages)
17 October 2013Statement by directors (1 page)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 25/06/2013
(24 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 25/06/2013
(24 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/10/2013
(7 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/10/2013
(7 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/10/2013
(7 pages)
21 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
21 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
21 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
21 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
15 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
15 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
15 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
14 August 2012Full accounts made up to 31 December 2011 (17 pages)
14 August 2012Full accounts made up to 31 December 2011 (17 pages)
27 January 2012Termination of appointment of Joseph Plumeri as a director (1 page)
27 January 2012Termination of appointment of Joseph Plumeri as a director (1 page)
13 January 2012Termination of appointment of Grahame Millwater as a director (1 page)
13 January 2012Appointment of Mr Stephen Patrick Hearn as a director (2 pages)
13 January 2012Termination of appointment of Grahame Millwater as a director (1 page)
13 January 2012Appointment of Mr Stephen Patrick Hearn as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (15 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (15 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (15 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2010Appointment of Mr Stephen Wood as a director (2 pages)
14 October 2010Appointment of Mr Stephen Wood as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
21 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
21 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
21 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
21 September 2010Appointment of Mr Stephen Wood as a director (2 pages)
21 September 2010Termination of appointment of Stephen Wood as a director (1 page)
21 September 2010Termination of appointment of Stephen Wood as a director (1 page)
21 September 2010Appointment of Mr Stephen Wood as a director (2 pages)
21 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
21 July 2010Director's details changed for Joseph James Plumeri on 12 May 2010 (2 pages)
21 July 2010Director's details changed for Joseph James Plumeri on 12 May 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Joseph James Plumeri on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Joseph James Plumeri on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Joseph James Plumeri on 1 June 2010 (2 pages)
19 February 2010Termination of appointment of Patrick Regan as a director (1 page)
19 February 2010Termination of appointment of Patrick Regan as a director (1 page)
10 September 2009Director's change of particulars / patrick regan / 07/09/2009 (1 page)
10 September 2009Director's change of particulars / patrick regan / 07/09/2009 (1 page)
24 August 2009Appointment terminated secretary michael chitty (1 page)
24 August 2009Secretary appointed mr shaun kevin bryant (1 page)
24 August 2009Appointment terminated secretary michael chitty (1 page)
24 August 2009Secretary appointed mr shaun kevin bryant (1 page)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Full accounts made up to 31 December 2008 (18 pages)
3 June 2009Full accounts made up to 31 December 2008 (18 pages)
7 November 2008Nc inc already adjusted 01/10/08 (2 pages)
7 November 2008Nc inc already adjusted 01/10/08 (2 pages)
21 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 October 2008Statement of affairs (4 pages)
21 October 2008Statement of affairs (4 pages)
21 October 2008Ad 01/10/08\usd si 10000000@1=10000000\usd ic 0/10000000\ (2 pages)
21 October 2008Ad 01/10/08\usd si 10000000@1=10000000\usd ic 0/10000000\ (2 pages)
21 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
20 June 2008Return made up to 01/06/08; full list of members (4 pages)
20 June 2008Return made up to 01/06/08; full list of members (4 pages)
20 May 2008Full accounts made up to 31 December 2007 (17 pages)
20 May 2008Full accounts made up to 31 December 2007 (17 pages)
29 March 2008Registered office changed on 29/03/2008 from, 10 trinity square, london, EC3P 3AX (1 page)
29 March 2008Registered office changed on 29/03/2008 from, 10 trinity square, london, EC3P 3AX (1 page)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
28 June 2007Return made up to 01/06/07; full list of members (3 pages)
28 June 2007Return made up to 01/06/07; full list of members (3 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
11 July 2006Full accounts made up to 31 December 2005 (11 pages)
11 July 2006Full accounts made up to 31 December 2005 (11 pages)
19 June 2006Return made up to 01/06/06; full list of members (3 pages)
19 June 2006Return made up to 01/06/06; full list of members (3 pages)
17 March 2006Ad 23/12/05--------- £ si [email protected]=29841 £ ic 60226233/60256074 (1 page)
17 March 2006Ad 23/12/05--------- £ si [email protected]=29841 £ ic 60226233/60256074 (1 page)
2 September 2005Full accounts made up to 31 December 2004 (11 pages)
2 September 2005Full accounts made up to 31 December 2004 (11 pages)
28 June 2005Return made up to 01/06/05; full list of members (3 pages)
28 June 2005Return made up to 01/06/05; full list of members (3 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
9 August 2004Full accounts made up to 31 December 2003 (11 pages)
9 August 2004Full accounts made up to 31 December 2003 (11 pages)
15 June 2004Return made up to 01/06/04; full list of members (7 pages)
15 June 2004Director resigned (1 page)
15 June 2004Return made up to 01/06/04; full list of members (7 pages)
15 June 2004Director resigned (1 page)
29 September 2003Ad 31/08/03--------- £ si [email protected]=9283 £ ic 60216947/60226230 (2 pages)
29 September 2003Ad 31/08/03--------- £ si [email protected]=9283 £ ic 60216947/60226230 (2 pages)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
27 June 2003Return made up to 01/06/03; full list of members (8 pages)
27 June 2003Return made up to 01/06/03; full list of members (8 pages)
11 June 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
11 June 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
3 July 2002Return made up to 01/06/02; full list of members (28 pages)
3 July 2002Return made up to 01/06/02; full list of members (28 pages)
3 May 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
3 May 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
23 April 2002Ad 01/01/02--------- £ si [email protected]=301552 £ ic 59915395/60216947 (2 pages)
23 April 2002Ad 01/01/02--------- £ si [email protected]=301552 £ ic 59915395/60216947 (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
20 June 2001Return made up to 01/06/01; change of members (8 pages)
20 June 2001Return made up to 01/06/01; change of members (8 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
6 April 2001Full group accounts made up to 31 December 2000 (27 pages)
6 April 2001Full group accounts made up to 31 December 2000 (27 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Ad 15/11/00--------- £ si [email protected]=272513 £ ic 59642882/59915395 (2 pages)
7 December 2000Ad 15/11/00--------- £ si [email protected]=272513 £ ic 59642882/59915395 (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Ad 03/10/00--------- £ si [email protected]=126626 £ ic 59516256/59642882 (2 pages)
19 October 2000Ad 03/10/00--------- £ si [email protected]=126626 £ ic 59516256/59642882 (2 pages)
19 October 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
15 August 2000Location of register of members (1 page)
15 August 2000Location of register of members (1 page)
1 August 2000Return made up to 01/06/00; change of members (13 pages)
1 August 2000Return made up to 01/06/00; change of members (13 pages)
31 March 2000Full group accounts made up to 31 December 1999 (27 pages)
31 March 2000Full group accounts made up to 31 December 1999 (27 pages)
23 February 2000Memorandum and Articles of Association (22 pages)
23 February 2000Memorandum and Articles of Association (22 pages)
21 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1999Ad 01/10/99--------- £ si [email protected]=125000 £ ic 59360006/59485006 (2 pages)
11 October 1999Ad 01/10/99--------- £ si [email protected]=125000 £ ic 59360006/59485006 (2 pages)
1 October 1999Company name changed willis corroon group LIMITED\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed willis corroon group LIMITED\certificate issued on 01/10/99 (2 pages)
13 July 1999Return made up to 01/06/99; bulk list available separately (32 pages)
13 July 1999Return made up to 01/06/99; bulk list available separately (32 pages)
7 May 1999Full group accounts made up to 31 December 1998 (24 pages)
7 May 1999Full group accounts made up to 31 December 1998 (24 pages)
24 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1999Memorandum and Articles of Association (13 pages)
24 March 1999Memorandum and Articles of Association (13 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1999Memorandum and Articles of Association (8 pages)
16 March 1999Memorandum and Articles of Association (8 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1999Ad 16/09/98--------- £ si [email protected]=262 £ ic 59383494/59383756 (2 pages)
25 February 1999Ad 16/09/98--------- £ si [email protected]=262 £ ic 59383494/59383756 (2 pages)
25 February 1999Ad 20/08/98--------- £ si [email protected]=6250 £ ic 59383756/59390006 (2 pages)
25 February 1999Ad 20/08/98--------- £ si [email protected]=6250 £ ic 59383756/59390006 (2 pages)
25 February 1999Ad 24/09/98--------- £ si [email protected]=763 £ ic 59382731/59383494 (2 pages)
25 February 1999Ad 20/08/98--------- £ si [email protected]=99 £ ic 59390006/59390105 (2 pages)
25 February 1999Ad 24/09/98--------- £ si [email protected]=1250 £ ic 59381481/59382731 (2 pages)
25 February 1999Ad 24/09/98--------- £ si [email protected]=1250 £ ic 59381481/59382731 (2 pages)
25 February 1999Ad 20/08/98--------- £ si [email protected]=99 £ ic 59390006/59390105 (2 pages)
25 February 1999Ad 24/09/98--------- £ si [email protected]=763 £ ic 59382731/59383494 (2 pages)
19 February 1999Ad 03/02/99--------- £ si [email protected]=5808118 £ ic 53573363/59381481 (2 pages)
19 February 1999Ad 03/02/99--------- £ si [email protected]=5808118 £ ic 53573363/59381481 (2 pages)
19 February 1999Particulars of contract relating to shares (4 pages)
19 February 1999Particulars of contract relating to shares (4 pages)
8 February 1999Declaration of assistance for shares acquisition (45 pages)
8 February 1999Declaration of assistance for shares acquisition (53 pages)
8 February 1999Declaration of assistance for shares acquisition (45 pages)
8 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
8 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
8 February 1999Declaration of assistance for shares acquisition (53 pages)
24 December 1998Ad 06/11/98--------- £ si [email protected]=57445 £ ic 53460706/53518151 (26 pages)
24 December 1998Ad 06/11/98--------- £ si [email protected]=57445 £ ic 53460706/53518151 (26 pages)
24 December 1998Ad 05/11/98--------- £ si [email protected]=50856 £ ic 53409850/53460706 (25 pages)
24 December 1998Ad 30/10/98--------- £ si [email protected]=27127 £ ic 53546236/53573363 (10 pages)
24 December 1998Ad 05/11/98--------- £ si [email protected]=50856 £ ic 53409850/53460706 (25 pages)
24 December 1998Ad 28/10/98--------- £ si [email protected]=27085 £ ic 53518151/53545236 (11 pages)
24 December 1998Ad 30/10/98--------- £ si [email protected]=27127 £ ic 53546236/53573363 (10 pages)
24 December 1998Ad 28/10/98--------- £ si [email protected]=27085 £ ic 53518151/53545236 (11 pages)
18 December 1998Ad 21/10/98--------- £ si [email protected]=16278 £ ic 53364598/53380876 (9 pages)
18 December 1998Ad 21/10/98--------- £ si [email protected]=16278 £ ic 53364598/53380876 (9 pages)
17 December 1998Ad 12/10/98--------- £ si [email protected]=28591 £ ic 53336007/53364598 (5 pages)
17 December 1998Ad 12/10/98--------- £ si [email protected]=28591 £ ic 53336007/53364598 (5 pages)
2 December 1998Declaration of assistance for shares acquisition (11 pages)
2 December 1998Declaration of assistance for shares acquisition (11 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (13 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (12 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(6 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (13 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(6 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (12 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (10 pages)
20 November 1998Memorandum and Articles of Association (12 pages)
20 November 1998Memorandum and Articles of Association (12 pages)
19 November 1998Ad 07/10/98--------- £ si [email protected]=18227 £ ic 53213879/53232106 (4 pages)
19 November 1998Ad 28/10/98--------- £ si [email protected]=95339 £ ic 53232106/53327445 (10 pages)
19 November 1998Ad 29/09/98--------- £ si [email protected]=4443 £ ic 53200742/53205185 (3 pages)
19 November 1998Ad 01/10/98--------- £ si [email protected]=105 £ ic 53213774/53213879 (2 pages)
19 November 1998Ad 28/10/98--------- £ si [email protected]=95339 £ ic 53232106/53327445 (10 pages)
19 November 1998Ad 07/10/98--------- £ si [email protected]=18227 £ ic 53213879/53232106 (4 pages)
19 November 1998Ad 06/11/98--------- £ si [email protected]=8562 £ ic 53327445/53336007 (3 pages)
19 November 1998Ad 01/10/98--------- £ si [email protected]=8589 £ ic 53205185/53213774 (3 pages)
19 November 1998Ad 01/10/98--------- £ si [email protected]=8589 £ ic 53205185/53213774 (3 pages)
19 November 1998Ad 29/09/98--------- £ si [email protected]=4443 £ ic 53200742/53205185 (3 pages)
19 November 1998Ad 06/11/98--------- £ si [email protected]=8562 £ ic 53327445/53336007 (3 pages)
19 November 1998Ad 01/10/98--------- £ si [email protected]=105 £ ic 53213774/53213879 (2 pages)
10 November 1998Application for reregistration from PLC to private (1 page)
10 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
10 November 1998Re-registration of Memorandum and Articles (19 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 November 1998Re-registration of Memorandum and Articles (19 pages)
10 November 1998Application for reregistration from PLC to private (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Particulars of mortgage/charge (8 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Particulars of mortgage/charge (8 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(86 pages)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(86 pages)
21 August 1998Ad 12/08/98--------- £ si [email protected]=66 £ ic 53200676/53200742 (2 pages)
21 August 1998Ad 12/08/98--------- £ si [email protected]=66 £ ic 53200676/53200742 (2 pages)
14 August 1998Ad 07/08/98--------- £ si [email protected]=428 £ ic 53200248/53200676 (4 pages)
14 August 1998Ad 07/08/98--------- £ si [email protected]=2000 £ ic 53198248/53200248 (2 pages)
14 August 1998Ad 07/08/98--------- £ si [email protected]=428 £ ic 53200248/53200676 (4 pages)
14 August 1998Ad 07/08/98--------- £ si [email protected]=2000 £ ic 53198248/53200248 (2 pages)
13 August 1998Ad 01/07/98-01/07/98 premium £ si [email protected]=49241 £ ic 53149007/53198248 (2 pages)
13 August 1998Ad 01/07/98-01/07/98 premium £ si [email protected]=49241 £ ic 53149007/53198248 (2 pages)
28 July 1998Ad 01/07/98--------- £ si [email protected]=8811 £ ic 53140196/53149007 (3 pages)
28 July 1998Ad 01/07/98--------- £ si [email protected]=8811 £ ic 53140196/53149007 (3 pages)
16 July 1998Ad 08/07/98--------- premium £ si [email protected]=273 £ ic 53139640/53139913 (2 pages)
16 July 1998Ad 08/07/98--------- premium £ si [email protected]=273 £ ic 53139640/53139913 (2 pages)
13 July 1998Ad 24/04/98--------- £ si [email protected] (6 pages)
13 July 1998Ad 16/04/98--------- £ si [email protected] (6 pages)
13 July 1998Ad 20/03/98--------- £ si [email protected] (6 pages)
13 July 1998Ad 27/03/98--------- £ si [email protected] (6 pages)
13 July 1998Ad 27/02/98--------- £ si [email protected] (5 pages)
13 July 1998Ad 27/03/98--------- £ si [email protected] (6 pages)
13 July 1998Ad 13/03/98--------- £ si [email protected] (4 pages)
13 July 1998Ad 20/05/98--------- £ si [email protected] (3 pages)
13 July 1998Ad 03/06/98--------- £ si [email protected]=226 £ ic 53139336/53139562 (3 pages)
13 July 1998Ad 01/05/98--------- £ si [email protected] (4 pages)
13 July 1998Ad 03/04/98--------- £ si [email protected] (6 pages)
13 July 1998Ad 06/03/98--------- £ si [email protected] (4 pages)
13 July 1998Ad 25/06/98--------- £ si [email protected]=78 £ ic 53139562/53139640 (3 pages)
13 July 1998Ad 03/04/98--------- £ si [email protected] (6 pages)
13 July 1998Ad 25/06/98--------- £ si [email protected]=78 £ ic 53139562/53139640 (3 pages)
13 July 1998Ad 08/04/98--------- £ si [email protected] (4 pages)
13 July 1998Ad 03/06/98--------- £ si [email protected]=226 £ ic 53139336/53139562 (3 pages)
13 July 1998Ad 27/02/98--------- £ si [email protected] (5 pages)
13 July 1998Ad 13/03/98--------- £ si [email protected] (4 pages)
13 July 1998Ad 30/04/98--------- £ si [email protected] (3 pages)
13 July 1998Ad 02/07/98--------- £ si [email protected]=212 £ ic 53139124/53139336 (2 pages)
13 July 1998Ad 08/04/98--------- £ si [email protected] (4 pages)
13 July 1998Ad 20/03/98--------- £ si [email protected] (6 pages)
13 July 1998Ad 24/04/98--------- £ si [email protected] (6 pages)
13 July 1998Ad 06/03/98--------- £ si [email protected] (4 pages)
13 July 1998Ad 20/05/98--------- £ si [email protected] (3 pages)
13 July 1998Ad 01/05/98--------- £ si [email protected] (4 pages)
13 July 1998Ad 16/04/98--------- £ si [email protected] (6 pages)
13 July 1998Ad 30/04/98--------- £ si [email protected] (3 pages)
13 July 1998Ad 02/07/98--------- £ si [email protected]=212 £ ic 53139124/53139336 (2 pages)
30 June 1998Return made up to 01/06/98; bulk list available separately (13 pages)
30 June 1998Return made up to 01/06/98; bulk list available separately (13 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
11 May 1998Full group accounts made up to 31 December 1997 (61 pages)
11 May 1998Full group accounts made up to 31 December 1997 (61 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
27 February 1998Ad 12/02/98--------- £ si [email protected]=1281 £ ic 52908865/52910146 (2 pages)
27 February 1998Ad 12/02/98--------- £ si [email protected]=1281 £ ic 52908865/52910146 (2 pages)
27 February 1998Ad 20/02/98--------- £ si [email protected]=4193 £ ic 52910146/52914339 (5 pages)
27 February 1998Ad 20/02/98--------- £ si [email protected]=4193 £ ic 52910146/52914339 (5 pages)
10 February 1998Ad 22/01/98--------- £ si [email protected]=1320 £ ic 52907545/52908865 (3 pages)
10 February 1998Ad 22/01/98--------- £ si [email protected]=1320 £ ic 52907545/52908865 (3 pages)
9 February 1998Ad 05/02/98--------- £ si [email protected]=1017 £ ic 52906528/52907545 (3 pages)
9 February 1998Ad 05/02/98--------- £ si [email protected]=1017 £ ic 52906528/52907545 (3 pages)
6 February 1998Ad 02/01/98--------- £ si [email protected]=33520 £ ic 52873008/52906528 (3 pages)
6 February 1998Ad 02/01/98--------- £ si [email protected]=33520 £ ic 52873008/52906528 (3 pages)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
5 February 1998Ad 07/01/98--------- £ si [email protected]=4684 £ ic 52852810/52857494 (6 pages)
5 February 1998Ad 21/10/97--------- £ si [email protected]=158 £ ic 52871887/52872045 (3 pages)
5 February 1998Ad 10/12/97--------- £ si [email protected]=1230 £ ic 52866833/52868063 (3 pages)
5 February 1998Ad 17/12/97--------- £ si [email protected]=4512 £ ic 52862321/52866833 (5 pages)
5 February 1998Ad 24/11/97--------- £ si [email protected]=2088 £ ic 52868063/52870151 (3 pages)
5 February 1998Ad 16/01/98--------- £ si [email protected]=2177 £ ic 52850633/52852810 (4 pages)
5 February 1998Ad 21/10/97--------- £ si [email protected]=158 £ ic 52871887/52872045 (3 pages)
5 February 1998Ad 24/11/97--------- £ si [email protected]=2088 £ ic 52868063/52870151 (3 pages)
5 February 1998Ad 10/12/97--------- £ si [email protected]=1230 £ ic 52866833/52868063 (3 pages)
5 February 1998Ad 07/01/98--------- £ si [email protected]=4684 £ ic 52852810/52857494 (6 pages)
5 February 1998Ad 09/10/97--------- £ si [email protected]=963 £ ic 52872045/52873008 (3 pages)
5 February 1998Ad 17/12/97--------- £ si [email protected]=4512 £ ic 52862321/52866833 (5 pages)
5 February 1998Ad 24/12/97--------- £ si [email protected]=4827 £ ic 52857494/52862321 (5 pages)
5 February 1998Ad 09/10/97--------- £ si [email protected]=963 £ ic 52872045/52873008 (3 pages)
5 February 1998Ad 07/11/97--------- £ si [email protected]=1736 £ ic 52870151/52871887 (4 pages)
5 February 1998Ad 16/01/98--------- £ si [email protected]=2177 £ ic 52850633/52852810 (4 pages)
5 February 1998Ad 07/11/97--------- £ si [email protected]=1736 £ ic 52870151/52871887 (4 pages)
5 February 1998Ad 24/12/97--------- £ si [email protected]=4827 £ ic 52857494/52862321 (5 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
7 January 1998Statement of affairs (103 pages)
7 January 1998Ad 01/10/97--------- £ si [email protected]=156250 £ ic 52694383/52850633 (2 pages)
7 January 1998Ad 01/10/97--------- £ si [email protected]=156250 £ ic 52694383/52850633 (2 pages)
7 January 1998Statement of affairs (103 pages)
30 October 1997Ad 01/10/97--------- £ si [email protected]=22406 £ ic 52671977/52694383 (4 pages)
30 October 1997Ad 01/10/97--------- £ si [email protected]=22406 £ ic 52671977/52694383 (4 pages)
15 August 1997Ad 01/07/97-01/07/97 £ si [email protected]=54234 £ ic 52617743/52671977 (1 page)
15 August 1997Ad 01/07/97-01/07/97 £ si [email protected]=54234 £ ic 52617743/52671977 (1 page)
13 August 1997Ad 30/07/97--------- £ si [email protected]=1405 £ ic 52616338/52617743 (3 pages)
13 August 1997Ad 30/07/97--------- £ si [email protected]=1405 £ ic 52616338/52617743 (3 pages)
25 July 1997Ad 01/07/97--------- £ si [email protected]=23502 £ ic 52592836/52616338 (3 pages)
25 July 1997Ad 01/07/97--------- £ si [email protected]=23502 £ ic 52592836/52616338 (3 pages)
17 July 1997Return made up to 01/06/97; bulk list available separately (16 pages)
17 July 1997Return made up to 01/06/97; bulk list available separately (16 pages)
17 July 1997Ad 23/06/97--------- premium £ si [email protected]=4687 £ ic 52588149/52592836 (2 pages)
17 July 1997Ad 23/06/97--------- premium £ si [email protected]=4687 £ ic 52588149/52592836 (2 pages)
4 July 1997Ad 25/06/97--------- £ si [email protected]=1679 £ ic 52586470/52588149 (3 pages)
4 July 1997Ad 25/06/97--------- £ si [email protected]=1679 £ ic 52586470/52588149 (3 pages)
2 July 1997Ad 16/06/97--------- £ si [email protected]=718 £ ic 52581527/52582245 (3 pages)
2 July 1997Ad 03/06/97--------- £ si [email protected]=918 £ ic 52582245/52583163 (3 pages)
2 July 1997Ad 13/05/97--------- £ si [email protected]=663 £ ic 52585039/52585702 (3 pages)
2 July 1997Ad 03/06/97--------- £ si [email protected]=918 £ ic 52582245/52583163 (3 pages)
2 July 1997Ad 16/06/97--------- £ si [email protected]=718 £ ic 52581527/52582245 (3 pages)
2 July 1997Ad 23/05/97--------- £ si [email protected]=1876 £ ic 52583163/52585039 (4 pages)
2 July 1997Ad 13/05/97--------- £ si [email protected]=663 £ ic 52585039/52585702 (3 pages)
2 July 1997Ad 25/04/97--------- £ si [email protected]=768 £ ic 52585702/52586470 (3 pages)
2 July 1997Ad 25/04/97--------- £ si [email protected]=768 £ ic 52585702/52586470 (3 pages)
2 July 1997Ad 23/05/97--------- £ si [email protected]=1876 £ ic 52583163/52585039 (4 pages)
24 June 1997Ad 01/05/97--------- £ si [email protected]=1385 £ ic 52580142/52581527 (2 pages)
24 June 1997Ad 01/05/97--------- £ si [email protected]=1385 £ ic 52580142/52581527 (2 pages)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
6 May 1997Full group accounts made up to 31 December 1996 (63 pages)
6 May 1997Full group accounts made up to 31 December 1996 (63 pages)
22 April 1997Ad 01/04/97--------- £ si [email protected]=18400 £ ic 52561742/52580142 (3 pages)
22 April 1997Ad 01/04/97--------- £ si [email protected]=18400 £ ic 52561742/52580142 (3 pages)
18 April 1997Memorandum and Articles of Association (83 pages)
18 April 1997Memorandum and Articles of Association (83 pages)
16 April 1997Ad 27/03/97-27/03/97 £ si [email protected]=32212 £ ic 52529530/52561742 (2 pages)
16 April 1997Ad 27/03/97-27/03/97 £ si [email protected]=32212 £ ic 52529530/52561742 (2 pages)
9 April 1997Ad 26/03/97--------- £ si [email protected]=608 £ ic 52528922/52529530 (2 pages)
9 April 1997Ad 26/03/97--------- £ si [email protected]=608 £ ic 52528922/52529530 (2 pages)
1 April 1997Ad 14/03/97--------- £ si [email protected]=641 £ ic 52528281/52528922 (3 pages)
1 April 1997Ad 14/03/97--------- £ si [email protected]=641 £ ic 52528281/52528922 (3 pages)
24 March 1997Ad 31/12/96--------- £ si [email protected]=112 £ ic 52527783/52527895 (2 pages)
24 March 1997Ad 04/02/97--------- £ si [email protected]=1035 £ ic 52526011/52527046 (3 pages)
24 March 1997Ad 20/02/97--------- £ si [email protected]=1363 £ ic 52524648/52526011 (3 pages)
24 March 1997Ad 04/10/96--------- £ si [email protected]=89 £ ic 52527964/52528053 (2 pages)
24 March 1997Ad 05/11/96--------- £ si [email protected]=69 £ ic 52527895/52527964 (2 pages)
24 March 1997Ad 18/09/96--------- £ si [email protected]=228 £ ic 52528053/52528281 (2 pages)
24 March 1997Ad 04/10/96--------- £ si [email protected]=89 £ ic 52527964/52528053 (2 pages)
24 March 1997Ad 22/01/97--------- £ si [email protected]=410 £ ic 52527046/52527456 (2 pages)
24 March 1997Ad 22/01/97--------- £ si [email protected]=410 £ ic 52527046/52527456 (2 pages)
24 March 1997Ad 20/02/97--------- £ si [email protected]=1363 £ ic 52524648/52526011 (3 pages)
24 March 1997Ad 31/12/96--------- £ si [email protected]=112 £ ic 52527783/52527895 (2 pages)
24 March 1997Ad 04/02/97--------- £ si [email protected]=1035 £ ic 52526011/52527046 (3 pages)
24 March 1997Ad 05/11/96--------- £ si [email protected]=69 £ ic 52527895/52527964 (2 pages)
24 March 1997Ad 10/01/97--------- £ si [email protected]=327 £ ic 52527456/52527783 (3 pages)
24 March 1997Ad 18/09/96--------- £ si [email protected]=228 £ ic 52528053/52528281 (2 pages)
24 March 1997Ad 10/01/97--------- £ si [email protected]=327 £ ic 52527456/52527783 (3 pages)
17 January 1997Ad 02/01/97--------- £ si [email protected]=20439 £ ic 52504209/52524648 (3 pages)
17 January 1997Ad 02/01/97--------- £ si [email protected]=20439 £ ic 52504209/52524648 (3 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
16 October 1996Ad 01/10/96--------- £ si [email protected]=16926 £ ic 52487283/52504209 (3 pages)
16 October 1996Ad 01/10/96--------- £ si [email protected]=16926 £ ic 52487283/52504209 (3 pages)
12 August 1996Ad 02/08/96--------- £ si [email protected]=130 £ ic 52487153/52487283 (2 pages)
12 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 August 1996Ad 02/08/96--------- £ si [email protected]=130 £ ic 52487153/52487283 (2 pages)
28 June 1996Return made up to 01/06/96; bulk list available separately (13 pages)
28 June 1996Return made up to 01/06/96; bulk list available separately (13 pages)
4 June 1996Full group accounts made up to 31 December 1995 (79 pages)
4 June 1996Full group accounts made up to 31 December 1995 (79 pages)
28 May 1996Ad 13/05/96--------- £ si [email protected]=143 £ ic 52407704/52407847 (2 pages)
28 May 1996Ad 21/05/96--------- premium £ si [email protected]=224 £ ic 52407847/52408071 (2 pages)
28 May 1996Ad 13/05/96--------- £ si [email protected]=143 £ ic 52407704/52407847 (2 pages)
28 May 1996Ad 21/05/96--------- premium £ si [email protected]=224 £ ic 52407847/52408071 (2 pages)
26 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 May 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
26 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 May 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
28 April 1996Ad 09/02/96--------- £ si [email protected]=563 £ ic 52406669/52407232 (2 pages)
28 April 1996Ad 08/03/96--------- £ si [email protected]=60 £ ic 52406609/52406669 (2 pages)
28 April 1996Ad 08/03/96--------- £ si [email protected]=60 £ ic 52406609/52406669 (2 pages)
28 April 1996Ad 19/04/96--------- £ si [email protected]=174 £ ic 52406435/52406609 (2 pages)
28 April 1996Ad 19/04/96--------- £ si [email protected]=174 £ ic 52406435/52406609 (2 pages)
28 April 1996Ad 09/02/96--------- £ si [email protected]=563 £ ic 52406669/52407232 (2 pages)
24 April 1996Ad 01/04/96--------- £ si [email protected]=8516 £ ic 52397919/52406435 (3 pages)
24 April 1996Ad 01/04/96--------- £ si [email protected]=8516 £ ic 52397919/52406435 (3 pages)
14 February 1996Ad 02/02/96--------- £ si [email protected]=249 £ ic 52397670/52397919 (2 pages)
14 February 1996Ad 02/02/96--------- £ si [email protected]=249 £ ic 52397670/52397919 (2 pages)
12 February 1996Ad 26/01/96--------- £ si [email protected]=178 £ ic 52397492/52397670 (2 pages)
12 February 1996Ad 26/01/96--------- £ si [email protected]=178 £ ic 52397492/52397670 (2 pages)
16 January 1996Ad 02/01/96--------- £ si [email protected]=16009 £ ic 52381483/52397492 (3 pages)
16 January 1996Ad 02/01/96--------- £ si [email protected]=16009 £ ic 52381483/52397492 (3 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
24 November 1995Ad 16/11/95--------- £ si [email protected]=183 £ ic 52381300/52381483 (2 pages)
24 November 1995Ad 16/11/95--------- £ si [email protected]=183 £ ic 52381300/52381483 (2 pages)
10 November 1995Ad 03/11/95--------- £ si [email protected]=400 £ ic 52380900/52381300 (2 pages)
10 November 1995Ad 03/11/95--------- £ si [email protected]=400 £ ic 52380900/52381300 (2 pages)
2 October 1995New director appointed (3 pages)
2 October 1995New director appointed (3 pages)
27 September 1995Ad 21/09/95--------- £ si [email protected]=37 £ ic 52372830/52372867 (2 pages)
27 September 1995Ad 21/09/95--------- £ si [email protected]=37 £ ic 52372830/52372867 (2 pages)
16 August 1995Ad 14/08/95--------- £ si [email protected]=131 £ ic 52372699/52372830 (2 pages)
16 August 1995Ad 14/08/95--------- £ si [email protected]=131 £ ic 52372699/52372830 (2 pages)
28 June 1995Return made up to 01/06/95; bulk list available separately (26 pages)
28 June 1995Return made up to 01/06/95; bulk list available separately (26 pages)
22 June 1995Ad 16/06/95--------- £ si [email protected]=466 £ ic 52365244/52365710 (2 pages)
22 June 1995Ad 16/06/95--------- £ si [email protected]=466 £ ic 52365244/52365710 (2 pages)
14 June 1995Ad 07/06/95--------- £ si [email protected]=18 £ ic 52365226/52365244 (2 pages)
14 June 1995Ad 07/06/95--------- £ si [email protected]=18 £ ic 52365226/52365244 (2 pages)
19 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
18 May 1995Ad 03/05/95--------- £ si [email protected]=157 £ ic 52361083/52361240 (2 pages)
18 May 1995Ad 03/05/95--------- £ si [email protected]=157 £ ic 52361083/52361240 (2 pages)
16 May 1995Ad 10/05/95--------- £ si [email protected]=38 £ ic 52361045/52361083 (2 pages)
16 May 1995Ad 10/05/95--------- £ si [email protected]=38 £ ic 52361045/52361083 (2 pages)
12 May 1995Full group accounts made up to 31 December 1994 (140 pages)
12 May 1995Full group accounts made up to 31 December 1994 (140 pages)
10 May 1995Ad 03/05/95--------- £ si [email protected]=157 £ ic 52360888/52361045 (2 pages)
10 May 1995Ad 03/05/95--------- £ si [email protected]=157 £ ic 52360888/52361045 (2 pages)
3 May 1995Ad 26/04/95--------- £ si [email protected]=289 £ ic 52360414/52360703 (2 pages)
3 May 1995Ad 09/03/95--------- £ si [email protected]=185 £ ic 52360703/52360888 (2 pages)
3 May 1995Ad 09/03/95--------- £ si [email protected]=185 £ ic 52360703/52360888 (2 pages)
3 May 1995Ad 26/04/95--------- £ si [email protected]=289 £ ic 52360414/52360703 (2 pages)
30 April 1995Ad 03/04/95--------- £ si [email protected]=6872 £ ic 52353542/52360414 (2 pages)
30 April 1995Ad 03/04/95--------- £ si [email protected]=6872 £ ic 52353542/52360414 (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
7 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 June 1994Memorandum and Articles of Association (68 pages)
7 June 1994Memorandum and Articles of Association (68 pages)
7 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 May 1994Full group accounts made up to 31 December 1993 (66 pages)
21 May 1993Full group accounts made up to 31 December 1992 (50 pages)
21 May 1993Full group accounts made up to 31 December 1992 (50 pages)
26 May 1992Full group accounts made up to 31 December 1991 (74 pages)
26 May 1992Full group accounts made up to 31 December 1991 (74 pages)
28 October 1991Memorandum and Articles of Association (69 pages)
28 October 1991Memorandum and Articles of Association (69 pages)
11 October 1991Company name changed willis corroon PLC\certificate issued on 11/10/91 (2 pages)
11 October 1991Company name changed willis corroon PLC\certificate issued on 11/10/91 (2 pages)
4 June 1991Full group accounts made up to 31 December 1990 (72 pages)
4 June 1991Full group accounts made up to 31 December 1990 (72 pages)
21 February 1991Memorandum and Articles of Association (60 pages)
21 February 1991Memorandum and Articles of Association (60 pages)
8 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
8 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
5 October 1990Company name changed willis faber P.L.C.\certificate issued on 08/10/90 (2 pages)
5 October 1990Company name changed willis faber P.L.C.\certificate issued on 08/10/90 (2 pages)
27 September 1990Listing of particulars (2 pages)
27 September 1990Listing of particulars (2 pages)
18 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 September 1990Memorandum and Articles of Association (62 pages)
18 September 1990Memorandum and Articles of Association (62 pages)
31 August 1990Listing of particulars (99 pages)
31 August 1990Listing of particulars (99 pages)
12 July 1990Return made up to 07/06/90; bulk list available separately (20 pages)
12 July 1990Return made up to 07/06/90; bulk list available separately (20 pages)
31 May 1990Full group accounts made up to 31 December 1989 (67 pages)
31 May 1990Full group accounts made up to 31 December 1989 (67 pages)
14 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1989Full group accounts made up to 31 December 1988 (63 pages)
6 June 1989Full group accounts made up to 31 December 1988 (63 pages)
18 May 1988Full group accounts made up to 31 December 1987 (71 pages)
18 May 1988Full group accounts made up to 31 December 1987 (71 pages)
1 November 1987Memorandum and Articles of Association (50 pages)
1 November 1987Memorandum and Articles of Association (50 pages)
17 June 1987Full group accounts made up to 31 December 1986 (55 pages)
17 June 1987Full group accounts made up to 31 December 1986 (55 pages)
17 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 May 1986Group of companies' accounts made up to 31 December 1985 (48 pages)
30 May 1986Group of companies' accounts made up to 31 December 1985 (48 pages)
30 May 1985Accounts made up to 31 December 1984 (61 pages)
30 May 1985Accounts made up to 31 December 1984 (61 pages)
2 June 1984Accounts made up to 31 December 1983 (51 pages)
2 June 1984Accounts made up to 31 December 1983 (51 pages)
21 June 1983Accounts made up to 31 December 1982 (52 pages)
21 June 1983Accounts made up to 31 December 1982 (52 pages)
20 April 1983New secretary appointed (1 page)
20 April 1983New secretary appointed (1 page)
7 June 1982Accounts made up to 31 December 1981 (48 pages)
7 June 1982Accounts made up to 31 December 1981 (48 pages)
6 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
22 June 1981Accounts made up to 31 December 1980 (39 pages)
22 June 1981Accounts made up to 31 December 1980 (39 pages)
7 June 1980Accounts made up to 31 December 1979 (34 pages)
7 June 1980Accounts made up to 31 December 1979 (34 pages)
31 May 1979Accounts made up to 31 December 1978 (34 pages)
31 May 1979Accounts made up to 31 December 1978 (34 pages)
13 May 1977Dir / sec appoint / resign (1 page)
13 May 1977Dir / sec appoint / resign (1 page)
30 January 1977Annual return made up to 09/06/77 (6 pages)
30 January 1977Annual return made up to 09/06/77 (6 pages)
27 October 1976Company name changed\certificate issued on 27/10/76 (3 pages)
28 December 1966Company name changed\certificate issued on 28/12/66 (8 pages)
28 December 1966Company name changed\certificate issued on 28/12/66 (8 pages)
1 April 1959Company name changed\certificate issued on 01/04/59 (8 pages)
1 April 1959Company name changed\certificate issued on 01/04/59 (8 pages)
25 February 1959Certificate of incorporation (1 page)
25 February 1959Certificate of incorporation (1 page)
25 February 1959Incorporation (13 pages)
25 February 1959Incorporation (13 pages)