Company NameMarsh Treasury Services Limited
Company StatusActive
Company Number00656502
CategoryPrivate Limited Company
Incorporation Date14 April 1960(64 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ferdinand Gerhard Jahnel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman,American
StatusCurrent
Appointed01 September 2015(55 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1166 Avenue Of The Americas
New York
10036
Director NameMr Justin Bruce Broad
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(55 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(58 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Thomas Frank Pearce
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(61 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Mariana Daoud-O'Connell
StatusCurrent
Appointed01 February 2022(61 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Stuart Stanley Tarrant
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(31 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressAppletree Cottage
Winkfield Row
Bracknell
Berkshire
RG42 6NA
Director NameJohn Antony Victor Montague
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleTreasurer
Correspondence Address20 Berceau Walk
Watford
Hertfordshire
WD17 3BL
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(31 years, 11 months after company formation)
Appointment Duration7 years (resigned 23 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Secretary NameMr Jeremy Pinchin
NationalityBritish
StatusResigned
Appointed23 March 1992(31 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(33 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameMr John David Robert Dear
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(35 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClywd 127 Malborough Crescent
Montreal Park
Sevenoaks
Kent
TN13 2HN
Director NameCharles Eric Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(36 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPriors Barton
44 Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed20 January 1997(36 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameChristopher Matthew Robertson Pearson
NationalityBritish
StatusResigned
Appointed26 February 1999(38 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 April 1999)
RoleCompany Director
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Secretary NameHelen Marie Melton
NationalityBritish
StatusResigned
Appointed26 February 1999(38 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 April 1999)
RoleCompany Director
Correspondence Address6 Wicklow Court
45 Lawrie Park Road
London
SE26 6DP
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(38 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 19 April 1999)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameMr Byron Timothy Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(38 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 February 2005)
RoleController
Country of ResidenceEngland
Correspondence AddressOrchard House
10a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(39 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2004)
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Director NamePierre Bognon
Date of BirthMarch 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed19 April 1999(39 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2002)
RoleTreasurer
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Secretary NameHelen Marie Melton
NationalityBritish
StatusResigned
Appointed19 April 1999(39 years after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2001)
RoleSecretary
Correspondence Address6 White Heron Mews
Teddington
Middlesex
TW11 0JQ
Director NameRoger Aiain Szajngarten
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2002(42 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2004)
RoleTreasurer
Correspondence Address136 East 56th Street
New York
10022
United States
Secretary NameAdrianne Helen Marie Cormack
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(43 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 November 2004)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(44 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 March 2005)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameMs Pauline Haggerty
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(44 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 March 2016)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed04 November 2004(44 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2006)
RoleCompany Director
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2005(45 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed04 May 2006(46 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2007)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Secretary NameWendy Patricia Marsh
NationalityBritish
StatusResigned
Appointed11 July 2007(47 years, 3 months after company formation)
Appointment Duration12 years (resigned 31 July 2019)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMarc Vassanelli
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2008(47 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 October 2008)
RoleCfo Marsh Emea
Correspondence AddressWestminster Green Apts Suite 710
8 Dean Ryle Street
London
SW1P 4DA
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(48 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(49 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2011)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Director NameMs Karen Anne Farrell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2011(51 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2014)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameDavid Nash
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(52 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2015)
RoleCorporate Finance & Investments Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(54 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Ian Richard Hadley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(55 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2022)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Elizabeth Ann Nicholls
StatusResigned
Appointed31 July 2019(59 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitemarsh.co.uk
Telephone020 73571000
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

42.7m at £1Sedgwick Group LTD
100.00%
Ordinary
1 at £1Sedgwick LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,400,000
Gross Profit-£700,000
Net Worth£92,700,000
Cash£38,800,000
Current Liabilities£199,500,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

15 August 2023Full accounts made up to 31 December 2022 (23 pages)
24 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
23 January 2023Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page)
20 January 2023Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages)
15 November 2022Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
15 November 2022Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
24 August 2022Full accounts made up to 31 December 2021 (26 pages)
30 June 2022Solvency Statement dated 24/06/22 (1 page)
30 June 2022Statement of capital on 30 June 2022
  • GBP 1
(4 pages)
30 June 2022Statement by Directors (1 page)
30 June 2022Resolutions
  • RES13 ‐ Share premium account cancelled 24/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
2 February 2022Appointment of Mr Thomas Frank Pearce as a director on 1 February 2022 (2 pages)
1 February 2022Appointment of Mrs Mariana Daoud-O'connell as a secretary on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Elizabeth Ann Nicholls as a secretary on 1 February 2022 (1 page)
1 February 2022Termination of appointment of Ian Richard Hadley as a director on 1 February 2022 (1 page)
16 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 1,001
(3 pages)
19 July 2021Accounts for a small company made up to 31 December 2020 (24 pages)
29 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 May 2021Memorandum and Articles of Association (24 pages)
23 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
22 October 2020Accounts for a small company made up to 31 December 2019 (26 pages)
14 September 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 18/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
10 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
27 November 2019Statement of capital on 27 November 2019
  • GBP 1
(5 pages)
27 November 2019Statement by Directors (4 pages)
27 November 2019Solvency Statement dated 18/11/19 (4 pages)
27 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 18/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2019Cessation of Sedgwick Group Limited as a person with significant control on 11 November 2019 (1 page)
13 November 2019Notification of Mmc Uk Group Limited as a person with significant control on 11 November 2019 (2 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (23 pages)
6 September 2019Termination of appointment of Wendy Patricia Marsh as a secretary on 31 July 2019 (1 page)
6 September 2019Appointment of Miss Elizabeth Ann Nicholls as a secretary on 31 July 2019 (2 pages)
23 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
9 August 2018Appointment of Mrs Caroline Wendy Godwin as a director on 3 August 2018 (2 pages)
9 August 2018Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page)
20 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 September 2016Director's details changed for Mr Ferdinand Gerhard Jahnel on 21 June 2016 (2 pages)
1 September 2016Director's details changed for Mr Ferdinand Gerhard Jahnel on 21 June 2016 (2 pages)
11 August 2016Full accounts made up to 31 December 2015 (16 pages)
11 August 2016Full accounts made up to 31 December 2015 (16 pages)
18 March 2016Appointment of Mr Ian Richard Hadley as a director on 11 March 2016 (2 pages)
18 March 2016Appointment of Mr Ian Richard Hadley as a director on 11 March 2016 (2 pages)
18 March 2016Appointment of Mr Justin Bruce Broad as a director on 11 March 2016 (2 pages)
18 March 2016Appointment of Mr Justin Bruce Broad as a director on 11 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Ferdinand Gerhard Jahnel on 10 March 2016 (2 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 42,731,850
(5 pages)
17 March 2016Director's details changed for Mr Ferdinand Gerhard Jahnel on 10 March 2016 (2 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 42,731,850
(5 pages)
9 March 2016Termination of appointment of Pauline Haggerty as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Pauline Haggerty as a director on 1 March 2016 (1 page)
8 October 2015Termination of appointment of David Nash as a director on 6 October 2015 (1 page)
8 October 2015Termination of appointment of David Nash as a director on 6 October 2015 (1 page)
8 October 2015Termination of appointment of David Nash as a director on 6 October 2015 (1 page)
16 September 2015Appointment of Mr Ferdinand Gerhard Jahnel as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr Ferdinand Gerhard Jahnel as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr Ferdinand Gerhard Jahnel as a director on 1 September 2015 (2 pages)
10 August 2015Full accounts made up to 31 December 2014 (16 pages)
10 August 2015Full accounts made up to 31 December 2014 (16 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 42,731,850
(6 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 42,731,850
(6 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 42,731,850
(6 pages)
23 February 2015Director's details changed for Pauline Haggerty on 19 February 2015 (2 pages)
23 February 2015Director's details changed for Pauline Haggerty on 19 February 2015 (2 pages)
19 August 2014Appointment of Paul Francis Clayden as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Paul Francis Clayden as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Paul Francis Clayden as a director on 4 August 2014 (2 pages)
8 August 2014Full accounts made up to 31 December 2013 (15 pages)
8 August 2014Full accounts made up to 31 December 2013 (15 pages)
6 August 2014Termination of appointment of Karen a Farrell as a director on 4 August 2014 (1 page)
6 August 2014Termination of appointment of Karen a Farrell as a director on 4 August 2014 (1 page)
6 August 2014Termination of appointment of Karen a Farrell as a director on 4 August 2014 (1 page)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 42,731,850
(6 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 42,731,850
(6 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 42,731,850
(6 pages)
15 July 2013Full accounts made up to 31 December 2012 (21 pages)
15 July 2013Full accounts made up to 31 December 2012 (21 pages)
13 March 2013Secretary's details changed for Wendy Patricia Marsh on 6 March 2013 (2 pages)
13 March 2013Secretary's details changed for Wendy Patricia Marsh on 6 March 2013 (2 pages)
13 March 2013Secretary's details changed for Wendy Patricia Marsh on 6 March 2013 (2 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
9 January 2013Director's details changed for David Nash on 8 January 2013 (2 pages)
9 January 2013Director's details changed for David Nash on 8 January 2013 (2 pages)
9 January 2013Director's details changed for David Nash on 8 January 2013 (2 pages)
30 October 2012Appointment of David Nash as a director (2 pages)
30 October 2012Appointment of David Nash as a director (2 pages)
22 October 2012Full accounts made up to 31 December 2011 (18 pages)
22 October 2012Full accounts made up to 31 December 2011 (18 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
11 October 2011Appointment of Karen A. Farrell as a director (2 pages)
11 October 2011Appointment of Karen A. Farrell as a director (2 pages)
8 September 2011Full accounts made up to 31 December 2010 (15 pages)
8 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 August 2011Termination of appointment of Paul Metharam as a director (1 page)
15 August 2011Termination of appointment of Paul Metharam as a director (1 page)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 February 2011Termination of appointment of Angus Cameron as a director (2 pages)
15 February 2011Termination of appointment of Angus Cameron as a director (2 pages)
11 August 2010Full accounts made up to 31 December 2009 (16 pages)
11 August 2010Full accounts made up to 31 December 2009 (16 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
9 September 2009Director appointed paul metharam (2 pages)
9 September 2009Director appointed paul metharam (2 pages)
12 August 2009Full accounts made up to 31 December 2008 (16 pages)
12 August 2009Full accounts made up to 31 December 2008 (16 pages)
1 April 2009Return made up to 01/03/09; full list of members (5 pages)
1 April 2009Return made up to 01/03/09; full list of members (5 pages)
3 December 2008Director appointed angus kenneth cameron (2 pages)
3 December 2008Director appointed angus kenneth cameron (2 pages)
24 November 2008Appointment terminated director marc vassanelli (1 page)
24 November 2008Appointment terminated director marc vassanelli (1 page)
2 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2008Full accounts made up to 31 December 2007 (15 pages)
14 August 2008Full accounts made up to 31 December 2007 (15 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
18 February 2008New director appointed (3 pages)
18 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
8 August 2007New secretary appointed (3 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (3 pages)
8 August 2007Secretary resigned (1 page)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
21 June 2006Full accounts made up to 31 December 2005 (14 pages)
21 June 2006Full accounts made up to 31 December 2005 (14 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
28 March 2006Return made up to 01/03/06; full list of members (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (5 pages)
12 September 2005Full accounts made up to 31 December 2004 (14 pages)
12 September 2005Full accounts made up to 31 December 2004 (14 pages)
3 June 2005New director appointed (3 pages)
3 June 2005New director appointed (3 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
15 September 2004Full accounts made up to 31 December 2003 (15 pages)
15 September 2004Full accounts made up to 31 December 2003 (15 pages)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
6 April 2004Return made up to 01/03/04; full list of members (6 pages)
6 April 2004Return made up to 01/03/04; full list of members (6 pages)
26 March 2004Location of debenture register (1 page)
26 March 2004Location of debenture register (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003New secretary appointed (2 pages)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
9 June 2003Location of register of members (1 page)
18 May 2003Full accounts made up to 31 December 2002 (14 pages)
18 May 2003Full accounts made up to 31 December 2002 (14 pages)
1 April 2003Registered office changed on 01/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
1 April 2003Registered office changed on 01/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
24 March 2003Return made up to 01/03/03; full list of members (6 pages)
24 March 2003Return made up to 01/03/03; full list of members (6 pages)
24 January 2003Secretary's particulars changed (1 page)
24 January 2003Secretary's particulars changed (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
15 April 2002Full accounts made up to 31 December 2001 (13 pages)
15 April 2002Full accounts made up to 31 December 2001 (13 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; change of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; change of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
20 September 2001Ad 06/09/01--------- £ si 31555350@1=31555350 £ ic 11176500/42731850 (2 pages)
20 September 2001Nc inc already adjusted 06/09/01 (2 pages)
20 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2001Nc inc already adjusted 06/09/01 (2 pages)
20 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2001Ad 06/09/01--------- £ si 31555350@1=31555350 £ ic 11176500/42731850 (2 pages)
19 April 2001Return made up to 23/03/01; full list of members (6 pages)
19 April 2001Return made up to 23/03/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 December 1999 (12 pages)
12 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2001Full accounts made up to 31 December 1999 (12 pages)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
21 August 2000Secretary's particulars changed (1 page)
21 August 2000Secretary's particulars changed (1 page)
20 April 2000Return made up to 23/03/00; full list of members (6 pages)
20 April 2000Return made up to 23/03/00; full list of members (6 pages)
2 December 1999Director's particulars changed (1 page)
2 December 1999Director's particulars changed (1 page)
5 August 1999Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page)
5 August 1999Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
6 May 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 May 1999Re-registration of Memorandum and Articles (13 pages)
6 May 1999Re-registration of Memorandum and Articles (13 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 May 1999Application for reregistration from PLC to private (1 page)
6 May 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 May 1999Application for reregistration from PLC to private (1 page)
4 May 1999Return made up to 23/03/99; full list of members (9 pages)
4 May 1999Return made up to 23/03/99; full list of members (9 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Full accounts made up to 31 December 1998 (14 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Full accounts made up to 31 December 1998 (14 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
6 February 1999Auditor's resignation (5 pages)
6 February 1999Auditor's resignation (5 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
31 July 1998Auditor's resignation (3 pages)
31 July 1998Auditor's resignation (3 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
12 June 1998Full accounts made up to 31 December 1997 (13 pages)
12 June 1998Full accounts made up to 31 December 1997 (13 pages)
15 April 1998Return made up to 23/03/98; full list of members (10 pages)
15 April 1998Return made up to 23/03/98; full list of members (10 pages)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
7 April 1997Return made up to 23/03/97; full list of members (10 pages)
7 April 1997Return made up to 23/03/97; full list of members (10 pages)
28 February 1997Full accounts made up to 31 December 1996 (14 pages)
28 February 1997Full accounts made up to 31 December 1996 (14 pages)
6 February 1997New secretary appointed (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
15 April 1996Return made up to 23/03/96; full list of members (8 pages)
15 April 1996Return made up to 23/03/96; full list of members (8 pages)
26 February 1996Full accounts made up to 31 December 1995 (14 pages)
26 February 1996Full accounts made up to 31 December 1995 (14 pages)
19 October 1995Location - directors interests register: non legible (1 page)
19 October 1995Location - directors interests register: non legible (1 page)
18 October 1995Location of register of members (non legible) (1 page)
18 October 1995Location of register of members (non legible) (1 page)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
19 April 1995Return made up to 23/03/95; full list of members (16 pages)
19 April 1995Return made up to 23/03/95; full list of members (16 pages)
22 October 1987Certificate of re-registration from Private to Public Limited Company (1 page)
22 October 1987Certificate of re-registration from Private to Public Limited Company (1 page)
17 October 1979Company name changed\certificate issued on 17/10/79 (6 pages)
17 October 1979Company name changed\certificate issued on 17/10/79 (6 pages)
14 April 1960Certificate of incorporation (1 page)
14 April 1960Certificate of incorporation (1 page)