New York
10036
Director Name | Mr Justin Bruce Broad |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(55 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Thomas Frank Pearce |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Treasury Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Current |
Appointed | 01 February 2022(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Stuart Stanley Tarrant |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Appletree Cottage Winkfield Row Bracknell Berkshire RG42 6NA |
Director Name | John Antony Victor Montague |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Treasurer |
Correspondence Address | 20 Berceau Walk Watford Hertfordshire WD17 3BL |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 23 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Secretary Name | Mr Jeremy Pinchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Director Name | Mr James Neilson Pettigrew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Director Name | Mr John David Robert Dear |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(35 years, 5 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 | Charles Eric Hutchinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(36 years, 9 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 |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Christopher Matthew Robertson Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(38 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Secretary Name | Helen Marie Melton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(38 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 6 Wicklow Court 45 Lawrie Park Road London SE26 6DP |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(38 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 April 1999) |
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(38 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 February 2005) |
Role | Controller |
Country of Residence | England |
Correspondence Address | Orchard House 10a Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(39 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 88 Longmoor Road Liphook Hampshire GU30 7NZ |
Director Name | Pierre Bognon |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 1999(39 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2002) |
Role | Treasurer |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Secretary Name | Helen Marie Melton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(39 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2001) |
Role | Secretary |
Correspondence Address | 6 White Heron Mews Teddington Middlesex TW11 0JQ |
Director Name | Roger Aiain Szajngarten |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2002(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2004) |
Role | Treasurer |
Correspondence Address | 136 East 56th Street New York 10022 United States |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(43 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 November 2004) |
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(44 years, 3 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 | Ms Pauline Haggerty |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(44 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 March 2016) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2006) |
Role | Company Director |
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 | 20 May 2005(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcote Hill Northcote Lane Shamley Green Guildford Surrey GU5 0RB |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2007) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Secretary Name | Wendy Patricia Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(47 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Marc Vassanelli |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2008(47 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2008) |
Role | Cfo Marsh Emea |
Correspondence Address | Westminster Green Apts Suite 710 8 Dean Ryle Street London SW1P 4DA |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 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 | Mr Paul Metharam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2011) |
Role | Tax Professional |
Country of Residence | England |
Correspondence Address | 52 Dale View Avenue Chingford London E4 6PL |
Director Name | Ms Karen Anne Farrell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2011(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 2014) |
Role | Assistant Treasurer |
Country of Residence | United States |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | David Nash |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 October 2015) |
Role | Corporate Finance & Investments Director |
Country of Residence | United Kingdom |
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 | 04 August 2014(54 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Ian Richard Hadley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2022) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Miss Elizabeth Ann Nicholls |
---|---|
Status | Resigned |
Appointed | 31 July 2019(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2022) |
Role | Company Director |
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 |
42.7m at £1 | Sedgwick Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Sedgwick LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,400,000 |
Gross Profit | -£700,000 |
Net Worth | £92,700,000 |
Cash | £38,800,000 |
Current Liabilities | £199,500,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
15 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
24 February 2023 | Confirmation statement made on 15 February 2023 with updates (5 pages) |
23 January 2023 | Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page) |
20 January 2023 | Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages) |
15 November 2022 | Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
15 November 2022 | Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
24 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
30 June 2022 | Solvency Statement dated 24/06/22 (1 page) |
30 June 2022 | Statement of capital on 30 June 2022
|
30 June 2022 | Statement by Directors (1 page) |
30 June 2022 | Resolutions
|
16 February 2022 | Confirmation statement made on 15 February 2022 with updates (5 pages) |
2 February 2022 | Appointment of Mr Thomas Frank Pearce as a director on 1 February 2022 (2 pages) |
1 February 2022 | Appointment of Mrs Mariana Daoud-O'connell as a secretary on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Elizabeth Ann Nicholls as a secretary on 1 February 2022 (1 page) |
1 February 2022 | Termination of appointment of Ian Richard Hadley as a director on 1 February 2022 (1 page) |
16 December 2021 | Statement of capital following an allotment of shares on 16 December 2021
|
19 July 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
29 May 2021 | Resolutions
|
29 May 2021 | Memorandum and Articles of Association (24 pages) |
23 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
22 October 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
14 September 2020 | Resolutions
|
23 March 2020 | Confirmation statement made on 23 March 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) |
27 November 2019 | Statement of capital on 27 November 2019
|
27 November 2019 | Statement by Directors (4 pages) |
27 November 2019 | Solvency Statement dated 18/11/19 (4 pages) |
27 November 2019 | Resolutions
|
13 November 2019 | Cessation of Sedgwick Group Limited as a person with significant control on 11 November 2019 (1 page) |
13 November 2019 | Notification of Mmc Uk Group Limited as a person with significant control on 11 November 2019 (2 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
6 September 2019 | Termination of appointment of Wendy Patricia Marsh as a secretary on 31 July 2019 (1 page) |
6 September 2019 | Appointment of Miss Elizabeth Ann Nicholls as a secretary on 31 July 2019 (2 pages) |
23 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
21 August 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
9 August 2018 | Appointment of Mrs Caroline Wendy Godwin as a director on 3 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page) |
20 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
1 September 2016 | Director's details changed for Mr Ferdinand Gerhard Jahnel on 21 June 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Ferdinand Gerhard Jahnel on 21 June 2016 (2 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 March 2016 | Appointment of Mr Ian Richard Hadley as a director on 11 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Ian Richard Hadley as a director on 11 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Justin Bruce Broad as a director on 11 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Justin Bruce Broad as a director on 11 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Ferdinand Gerhard Jahnel on 10 March 2016 (2 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 | Director's details changed for Mr Ferdinand Gerhard Jahnel on 10 March 2016 (2 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
|
9 March 2016 | Termination of appointment of Pauline Haggerty as a director on 1 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Pauline Haggerty as a director on 1 March 2016 (1 page) |
8 October 2015 | Termination of appointment of David Nash as a director on 6 October 2015 (1 page) |
8 October 2015 | Termination of appointment of David Nash as a director on 6 October 2015 (1 page) |
8 October 2015 | Termination of appointment of David Nash as a director on 6 October 2015 (1 page) |
16 September 2015 | Appointment of Mr Ferdinand Gerhard Jahnel as a director on 1 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Ferdinand Gerhard Jahnel as a director on 1 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Ferdinand Gerhard Jahnel as a director on 1 September 2015 (2 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (16 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
|
23 February 2015 | Director's details changed for Pauline Haggerty on 19 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Pauline Haggerty on 19 February 2015 (2 pages) |
19 August 2014 | Appointment of Paul Francis Clayden as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Paul Francis Clayden as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Paul Francis Clayden as a director on 4 August 2014 (2 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 August 2014 | Termination of appointment of Karen a Farrell as a director on 4 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Karen a Farrell as a director on 4 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Karen a Farrell as a director on 4 August 2014 (1 page) |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
15 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (21 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 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Director's details changed for David Nash on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for David Nash on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for David Nash on 8 January 2013 (2 pages) |
30 October 2012 | Appointment of David Nash as a director (2 pages) |
30 October 2012 | Appointment of David Nash as a director (2 pages) |
22 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
22 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Appointment of Karen A. Farrell as a director (2 pages) |
11 October 2011 | Appointment of Karen A. Farrell as a director (2 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
15 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 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) |
11 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
9 September 2009 | Director appointed paul metharam (2 pages) |
9 September 2009 | Director appointed paul metharam (2 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
3 December 2008 | Director appointed angus kenneth cameron (2 pages) |
3 December 2008 | Director appointed angus kenneth cameron (2 pages) |
24 November 2008 | Appointment terminated director marc vassanelli (1 page) |
24 November 2008 | Appointment terminated director marc vassanelli (1 page) |
2 November 2008 | Resolutions
|
2 November 2008 | Resolutions
|
14 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
18 February 2008 | New director appointed (3 pages) |
18 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 August 2007 | New secretary appointed (3 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (3 pages) |
8 August 2007 | Secretary resigned (1 page) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 June 2005 | New director appointed (3 pages) |
3 June 2005 | New director appointed (3 pages) |
17 May 2005 | Director resigned (1 page) |
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) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
15 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (15 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) |
6 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
26 March 2004 | Location of debenture register (1 page) |
26 March 2004 | Location of debenture register (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary'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 | 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 | 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) |
18 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: no 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 (6 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
24 January 2003 | Secretary's particulars changed (1 page) |
24 January 2003 | Secretary's particulars changed (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
15 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (13 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 | 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; change of members (6 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; change of members (6 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Ad 06/09/01--------- £ si 31555350@1=31555350 £ ic 11176500/42731850 (2 pages) |
20 September 2001 | Nc inc already adjusted 06/09/01 (2 pages) |
20 September 2001 | Resolutions
|
20 September 2001 | Nc inc already adjusted 06/09/01 (2 pages) |
20 September 2001 | Resolutions
|
20 September 2001 | Ad 06/09/01--------- £ si 31555350@1=31555350 £ ic 11176500/42731850 (2 pages) |
19 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
12 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
21 August 2000 | Secretary's particulars changed (1 page) |
21 August 2000 | Secretary's particulars changed (1 page) |
20 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
2 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Director's particulars changed (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
6 May 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
6 May 1999 | Re-registration of Memorandum and Articles (13 pages) |
6 May 1999 | Re-registration of Memorandum and Articles (13 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Application for reregistration from PLC to private (1 page) |
6 May 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
6 May 1999 | Resolutions
|
6 May 1999 | Application for reregistration from PLC to private (1 page) |
4 May 1999 | Return made up to 23/03/99; full list of members (9 pages) |
4 May 1999 | Return made up to 23/03/99; full list of members (9 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
6 February 1999 | Auditor's resignation (5 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
31 July 1998 | Auditor's resignation (3 pages) |
31 July 1998 | Auditor's resignation (3 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
12 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 April 1998 | Return made up to 23/03/98; full list of members (10 pages) |
15 April 1998 | Return made up to 23/03/98; full list of members (10 pages) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
7 April 1997 | Return made up to 23/03/97; full list of members (10 pages) |
7 April 1997 | Return made up to 23/03/97; full list of members (10 pages) |
28 February 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 February 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 February 1997 | New secretary appointed (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New secretary appointed (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
18 November 1996 | Director's particulars changed (1 page) |
18 November 1996 | Director's particulars changed (1 page) |
15 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
15 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
26 February 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 February 1996 | Full accounts made up to 31 December 1995 (14 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 (non legible) (1 page) |
18 October 1995 | Location of register of members (non legible) (1 page) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
19 April 1995 | Return made up to 23/03/95; full list of members (16 pages) |
19 April 1995 | Return made up to 23/03/95; full list of members (16 pages) |
22 October 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 October 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 October 1979 | Company name changed\certificate issued on 17/10/79 (6 pages) |
17 October 1979 | Company name changed\certificate issued on 17/10/79 (6 pages) |
14 April 1960 | Certificate of incorporation (1 page) |
14 April 1960 | Certificate of incorporation (1 page) |