Company NameJLT Actuaries And Consultants Limited
Company StatusDissolved
Company Number00676122
CategoryPrivate Limited Company
Incorporation Date25 November 1960(63 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed09 March 2018(57 years, 3 months after company formation)
Appointment Duration3 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Thomas McDonald
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2019(58 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt. Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameRobert Haines
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RolePensions Consultant
Correspondence AddressWhite Gables
Bower Heath
Harpenden
Hertfordshire
AL5 5EE
Director NameMr David Lackenby
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 January 2010)
RolePensions Consultant
Correspondence Address14 Wolstenholme Lane
Norden
Rochdale
Lancashire
OL12 7UD
Director NameMiss Constance Margaret Johnstone
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 July 2002)
RolePensions Consultant
Correspondence Address17 Northcroft
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0BP
Director NameMr Michael John Hunt
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 1993)
RoleInsurance Broker
Correspondence AddressThe Angles 8 Shelley Grove
Loughton
Essex
IG10 1BY
Director NameMiss Caroline Anne Gray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RolePensions Consultant
Correspondence AddressHazel Cottage Bramley Road
Silchester
Reading
Berkshire
RG7 2LJ
Director NameMr Patrick George Barker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1995)
RolePensions Practitioner
Country of ResidenceEngland
Correspondence AddressTheydon End
Forest Side
Epping
Essex
CM16 4ED
Secretary NameMr David Gable
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address34 Ardwell Avenue
Barkingside
Ilford
Essex
IG6 1AW
Director NameMr Keith Graham Insole
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(32 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address109 Laindon Road
Billericay
Essex
CM12 9LG
Director NameJohn Arthur Clement Bonnett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(34 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 December 2006)
RoleFinancial Advisor
Correspondence AddressDenes Novington Lane
East Chiltington
Lewes
East Sussex
BN7 3AU
Director NameAlan Seymour Fishman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(38 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 2007)
RoleActuary
Correspondence AddressSandalwood
1 The Sycamores
Radlett
Hertfordshire
WO7 7LJ
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed01 June 1999(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameMr David Edward Clare
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(38 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 December 2009)
RoleActuary
Correspondence Address73 Doeford Close
Culcheth
Warrington
WA3 4DL
Director NameMr Douglas Angus Clow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(39 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Victoria Avenue
Surbiton
Surrey
KT6 5DN
Director NameMr Andrew Michael Morley Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(39 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2007)
RoleCeo Hsbc Insurance Brokers Ltd
Country of ResidenceGb-Eng
Correspondence AddressSouthward
2 Upper Rose Hill
Dorking
Surrey
RH4 2EB
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed01 August 2001(40 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2004)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Director NameMr Timothy Kemp
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(42 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 2007)
RoleInsurance Broker
Correspondence AddressRush Green Hartfield Road
Forest Row
East Sussex
RH18 5DZ
Secretary NamePeter James Harvey
StatusResigned
Appointed11 February 2004(43 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address82 Frankfurt Road
London
SE24 9NY
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(46 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Secretary NameKevin Rohan Taylor
StatusResigned
Appointed31 July 2008(47 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 April 2009)
RoleCompany Director
Correspondence Address3 Oval Road
Croydon
CR0 6BG
Director NameMr Nigel Grant Hinshelwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(48 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 2009)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address65 Brodrick Road
London
SW17 7DX
Secretary NamePauline Louise McQuillan
StatusResigned
Appointed22 April 2009(48 years, 5 months after company formation)
Appointment Duration5 months (resigned 24 September 2009)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKate Elizabeth Hudson
StatusResigned
Appointed24 September 2009(48 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 December 2009)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2009(49 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2012)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address17 Littleworth Road
Esher
Surrey
KT10 9PD
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(49 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Secretary NameMr David James Hickman
StatusResigned
Appointed01 December 2009(49 years after company formation)
Appointment Duration1 week, 1 day (resigned 09 December 2009)
RoleCompany Director
Correspondence AddressProspect Cottage Well Hill
Old Chelsfield
Kent
BR6 7PR
Secretary NameMrs Stephanie Johnson
StatusResigned
Appointed09 December 2009(49 years after company formation)
Appointment Duration5 years, 6 months (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(49 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(54 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(55 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(55 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMiss Samantha Andrews
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(56 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(54 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitehsbc.com

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

18.8m at £1Jlt Eb Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2021Director's details changed for Mr Thomas Mcdonald on 21 December 2020 (2 pages)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
26 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 August 2020Memorandum and Articles of Association (19 pages)
27 May 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (11 pages)
2 April 2019Full accounts made up to 30 June 2018 (18 pages)
1 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
26 March 2019Termination of appointment of Mark David Jones as a director on 21 March 2019 (1 page)
26 March 2019Appointment of Mr Thomas Mcdonald as a director on 21 March 2019 (2 pages)
20 April 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
12 April 2018Full accounts made up to 30 June 2017 (19 pages)
4 April 2018Director's details changed for Mr Tony O'dwyer on 3 April 2018 (2 pages)
9 March 2018Termination of appointment of Samantha Andrews as a director on 9 March 2018 (1 page)
9 March 2018Appointment of Mr Tony O'dwyer as a director on 9 March 2018 (2 pages)
9 March 2018Appointment of Mark David Jones as a director on 9 March 2018 (2 pages)
9 March 2018Termination of appointment of Helen Frances Hay as a director on 9 March 2018 (1 page)
14 February 2018Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages)
3 November 2017Solvency Statement dated 09/10/17 (1 page)
3 November 2017Statement by Directors (1 page)
3 November 2017Statement of capital on 3 November 2017
  • GBP 1
(3 pages)
3 November 2017Statement of capital on 3 November 2017
  • GBP 1
(3 pages)
3 November 2017Statement by Directors (1 page)
3 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2017Solvency Statement dated 09/10/17 (1 page)
27 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
27 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
1 September 2017Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
2 November 2016Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages)
2 November 2016Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page)
2 November 2016Termination of appointment of Ian Miles Robinson as a director on 19 October 2016 (1 page)
2 November 2016Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page)
2 November 2016Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages)
2 November 2016Termination of appointment of Ian Miles Robinson as a director on 19 October 2016 (1 page)
2 November 2016Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages)
2 November 2016Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Ian Miles Robinson on 19 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Ian Miles Robinson on 19 October 2016 (2 pages)
22 June 2016Full accounts made up to 31 December 2015 (19 pages)
22 June 2016Full accounts made up to 31 December 2015 (19 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 18,750,000
(5 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 18,750,000
(5 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
3 July 2015Director's details changed for Mr Ian Miles Robinson on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Ian Miles Robinson on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Ian Miles Robinson on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
16 May 2015Full accounts made up to 31 December 2014 (16 pages)
16 May 2015Full accounts made up to 31 December 2014 (16 pages)
5 May 2015Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 18,750,000
(6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 18,750,000
(6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 18,750,000
(6 pages)
21 May 2014Accounts made up to 31 December 2013 (16 pages)
21 May 2014Accounts made up to 31 December 2013 (16 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 18,750,000
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 18,750,000
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 18,750,000
(6 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
15 August 2013Director's details changed for Mr Gregory Mark Wood on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Gregory Mark Wood on 15 August 2013 (2 pages)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from , 6 Crutched Friars, London, EC3N 2PH, England on 6 August 2013 (1 page)
23 May 2013Accounts made up to 31 December 2012 (21 pages)
23 May 2013Accounts made up to 31 December 2012 (21 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
3 January 2013Termination of appointment of Duncan Howorth as a director (1 page)
3 January 2013Termination of appointment of Duncan Howorth as a director (1 page)
3 May 2012Accounts made up to 31 December 2011 (31 pages)
3 May 2012Accounts made up to 31 December 2011 (31 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
9 May 2011Accounts made up to 31 December 2010 (24 pages)
9 May 2011Accounts made up to 31 December 2010 (24 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
5 January 2011Statement of company's objects (2 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 January 2011Statement of company's objects (2 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 December 2010Termination of appointment of Peter Redhead as a director (1 page)
7 December 2010Termination of appointment of Peter Redhead as a director (1 page)
3 August 2010Appointment of Mr Peter Mark Redhead as a director (2 pages)
3 August 2010Appointment of Mr Peter Mark Redhead as a director (2 pages)
2 August 2010Appointment of Mr Gregory Mark Wood as a director (2 pages)
2 August 2010Appointment of Mr Gregory Mark Wood as a director (2 pages)
17 June 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
17 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
17 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
17 June 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
3 June 2010Accounts made up to 31 December 2009 (29 pages)
3 June 2010Accounts made up to 31 December 2009 (29 pages)
14 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 February 2010Termination of appointment of David Lackenby as a director (1 page)
4 February 2010Termination of appointment of David Lackenby as a director (1 page)
14 January 2010Termination of appointment of Steven Robinson as a director (1 page)
14 January 2010Termination of appointment of Steven Robinson as a director (1 page)
6 January 2010Termination of appointment of Roger Mattingly as a director (1 page)
6 January 2010Termination of appointment of David Clare as a director (1 page)
6 January 2010Termination of appointment of Alan Redwood as a director (1 page)
6 January 2010Termination of appointment of a director (1 page)
6 January 2010Termination of appointment of Roger Mattingly as a director (1 page)
6 January 2010Termination of appointment of a director (1 page)
6 January 2010Termination of appointment of David Clare as a director (1 page)
6 January 2010Termination of appointment of Alan Redwood as a director (1 page)
22 December 2009Termination of appointment of Philip Gregory as a director (2 pages)
22 December 2009Termination of appointment of Philip Gregory as a director (2 pages)
10 December 2009Termination of appointment of David Hickman as a secretary (1 page)
10 December 2009Termination of appointment of David Hickman as a secretary (1 page)
9 December 2009Appointment of Mrs Stephanie Johnson as a secretary (1 page)
9 December 2009Appointment of Mrs Stephanie Johnson as a secretary (1 page)
7 December 2009Company name changed hsbc actuaries and consultants LIMITED\certificate issued on 07/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
7 December 2009Appointment of Mr Phillip Eric Goodings as a director (2 pages)
7 December 2009Appointment of Mr Duncan Craig Howorth as a director (2 pages)
7 December 2009Change of name notice (2 pages)
7 December 2009Termination of appointment of Douglas Clow as a director (1 page)
7 December 2009Termination of appointment of Richard Reid as a director (1 page)
7 December 2009Appointment of Mr Duncan Craig Howorth as a director (2 pages)
7 December 2009Appointment of Mr Ian Miles Robinson as a director (2 pages)
7 December 2009Registered office address changed from , 8 Canada Square, London, E14 5HQ on 7 December 2009 (1 page)
7 December 2009Appointment of Mr Ian Miles Robinson as a director (2 pages)
7 December 2009Termination of appointment of Douglas Clow as a director (1 page)
7 December 2009Termination of appointment of Nigel Hinshelwood as a director (1 page)
7 December 2009Appointment of Mr David James Hickman as a secretary (1 page)
7 December 2009Appointment of Mr Phillip Eric Goodings as a director (2 pages)
7 December 2009Company name changed hsbc actuaries and consultants LIMITED\certificate issued on 07/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
7 December 2009Appointment of Mr David James Hickman as a secretary (1 page)
7 December 2009Termination of appointment of Nigel Hinshelwood as a director (1 page)
7 December 2009Registered office address changed from , 8 Canada Square, London, E14 5HQ on 7 December 2009 (1 page)
7 December 2009Change of name notice (2 pages)
7 December 2009Registered office address changed from , 8 Canada Square, London, E14 5HQ on 7 December 2009 (1 page)
7 December 2009Termination of appointment of Richard Reid as a director (1 page)
1 December 2009Termination of appointment of Kate Hudson as a secretary (1 page)
1 December 2009Termination of appointment of Kate Hudson as a secretary (1 page)
16 November 2009Secretary's details changed for Kate Elizabeth Hudson on 13 November 2009 (1 page)
16 November 2009Secretary's details changed for Kate Elizabeth Hudson on 13 November 2009 (1 page)
9 November 2009Appointment of Kate Elizabeth Hudson as a secretary (1 page)
9 November 2009Appointment of Kate Elizabeth Hudson as a secretary (1 page)
21 October 2009Termination of appointment of Pauline Mcquillan as a secretary (1 page)
21 October 2009Termination of appointment of Pauline Mcquillan as a secretary (1 page)
6 October 2009Accounts made up to 31 December 2008 (33 pages)
6 October 2009Accounts made up to 31 December 2008 (33 pages)
20 July 2009Appointment terminated director jonathan sarkar (1 page)
20 July 2009Appointment terminated director jonathan sarkar (1 page)
8 May 2009Return made up to 01/03/09; full list of members (6 pages)
8 May 2009Return made up to 01/03/09; full list of members (6 pages)
7 May 2009Secretary appointed pauline louise mcquillan (1 page)
7 May 2009Secretary appointed pauline louise mcquillan (1 page)
6 May 2009Director appointed nigel grant hinshelwood (1 page)
6 May 2009Director appointed nigel grant hinshelwood (1 page)
20 April 2009Appointment terminated secretary kevin taylor (1 page)
20 April 2009Appointment terminated secretary kevin taylor (1 page)
23 December 2008Appointment terminated director christen schnor (1 page)
23 December 2008Appointment terminated director christen schnor (1 page)
14 October 2008Accounts made up to 31 December 2007 (31 pages)
14 October 2008Accounts made up to 31 December 2007 (31 pages)
19 September 2008Secretary appointed kevin rohan taylor (1 page)
19 September 2008Secretary appointed kevin rohan taylor (1 page)
18 September 2008Appointment terminated secretary peter harvey (1 page)
18 September 2008Appointment terminated secretary peter harvey (1 page)
16 May 2008Director's change of particulars / richard reid / 19/01/2008 (1 page)
16 May 2008Director's change of particulars / richard reid / 19/01/2008 (1 page)
14 May 2008Director's change of particulars / richard reid / 19/01/2008 (1 page)
14 May 2008Director's change of particulars / richard reid / 19/01/2008 (1 page)
4 March 2008Return made up to 01/03/08; full list of members (6 pages)
4 March 2008Return made up to 01/03/08; full list of members (6 pages)
28 February 2008Director's change of particulars / christen schnor / 01/09/2007 (1 page)
28 February 2008Director's change of particulars / christen schnor / 01/09/2007 (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
30 October 2007Amended full accounts made up to 31 December 2006 (28 pages)
30 October 2007Amended full accounts made up to 31 December 2006 (28 pages)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
3 October 2007Accounts made up to 31 December 2006 (28 pages)
3 October 2007Accounts made up to 31 December 2006 (28 pages)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
12 April 2007Return made up to 28/03/07; full list of members (4 pages)
12 April 2007Return made up to 28/03/07; full list of members (4 pages)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
20 October 2006Accounts made up to 31 December 2005 (29 pages)
20 October 2006Accounts made up to 31 December 2005 (29 pages)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
6 April 2006Return made up to 28/03/06; full list of members (4 pages)
6 April 2006Return made up to 28/03/06; full list of members (4 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
6 September 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
6 September 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
22 July 2005Memorandum and Articles of Association (44 pages)
22 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2005Memorandum and Articles of Association (44 pages)
22 July 2005Nc inc already adjusted 30/06/05 (1 page)
22 July 2005Ad 01/07/05--------- £ si 9000000@1=9000000 £ ic 9750000/18750000 (2 pages)
22 July 2005Nc inc already adjusted 30/06/05 (1 page)
22 July 2005Ad 01/07/05--------- £ si 9000000@1=9000000 £ ic 9750000/18750000 (2 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
20 April 2005Return made up to 28/03/05; full list of members (4 pages)
20 April 2005Return made up to 28/03/05; full list of members (4 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
19 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
19 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
30 July 2004Secretary's particulars changed (1 page)
30 July 2004Secretary's particulars changed (1 page)
17 April 2004Return made up to 28/03/04; full list of members (10 pages)
17 April 2004Return made up to 28/03/04; full list of members (10 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
10 November 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
10 November 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
24 April 2003Return made up to 28/03/03; full list of members (9 pages)
24 April 2003Return made up to 28/03/03; full list of members (9 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
7 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
7 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
31 July 2002Director resigned (2 pages)
31 July 2002Director resigned (2 pages)
1 July 2002Registered office changed on 01/07/02 from: 10 lower thames street, london, EC3R 6HB (1 page)
1 July 2002Registered office changed on 01/07/02 from: 10 lower thames street, london, EC3R 6HB (1 page)
12 April 2002Return made up to 28/03/02; full list of members (9 pages)
12 April 2002Return made up to 28/03/02; full list of members (9 pages)
23 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
23 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
12 April 2001Return made up to 28/03/01; full list of members (9 pages)
12 April 2001Return made up to 28/03/01; full list of members (9 pages)
27 February 2001Ad 22/02/01--------- £ si 6500000@1=6500000 £ ic 3250000/9750000 (2 pages)
27 February 2001Ad 22/02/01--------- £ si 6500000@1=6500000 £ ic 3250000/9750000 (2 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
5 October 2000Full group accounts made up to 31 December 1999 (20 pages)
5 October 2000Full group accounts made up to 31 December 1999 (20 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
11 April 2000Return made up to 28/03/00; full list of members (9 pages)
11 April 2000Return made up to 28/03/00; full list of members (9 pages)
6 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2000Memorandum and Articles of Association (43 pages)
6 March 2000Ad 23/02/00--------- £ si 3000000@1=3000000 £ ic 250000/3250000 (2 pages)
6 March 2000Nc inc already adjusted 23/02/00 (2 pages)
6 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2000Nc inc already adjusted 23/02/00 (2 pages)
6 March 2000Ad 23/02/00--------- £ si 3000000@1=3000000 £ ic 250000/3250000 (2 pages)
6 March 2000Memorandum and Articles of Association (43 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
25 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
25 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
12 October 1999Memorandum and Articles of Association (42 pages)
12 October 1999Memorandum and Articles of Association (42 pages)
11 October 1999Registered office changed on 11/10/99 from: antony gibbs house, ridgmont road, st. Albans, herts AL1 3AB (1 page)
11 October 1999Registered office changed on 11/10/99 from: antony gibbs house, ridgmont road, st. Albans, herts AL1 3AB (1 page)
4 October 1999Company name changed hsbc gibbs benefit consultants l imited\certificate issued on 04/10/99 (2 pages)
4 October 1999Company name changed hsbc gibbs benefit consultants l imited\certificate issued on 04/10/99 (2 pages)
24 September 1999Full group accounts made up to 31 December 1998 (19 pages)
24 September 1999Full group accounts made up to 31 December 1998 (19 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (4 pages)
8 January 1999New director appointed (4 pages)
8 January 1999Director resigned (1 page)
6 February 1998Full group accounts made up to 31 December 1997 (20 pages)
6 February 1998Full group accounts made up to 31 December 1997 (20 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
14 April 1997Return made up to 28/03/97; no change of members (8 pages)
14 April 1997Return made up to 28/03/97; no change of members (8 pages)
25 February 1997Full group accounts made up to 31 December 1996 (19 pages)
25 February 1997Full group accounts made up to 31 December 1996 (19 pages)
17 July 1996Auditor's resignation (2 pages)
17 July 1996Auditor's resignation (2 pages)
4 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 1996Full group accounts made up to 31 December 1995 (20 pages)
19 March 1996Full group accounts made up to 31 December 1995 (20 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
29 December 1995Company name changed antony gibbs benefit consultants LIMITED\certificate issued on 02/01/96 (4 pages)
29 December 1995Company name changed antony gibbs benefit consultants LIMITED\certificate issued on 02/01/96 (4 pages)
6 November 1995New director appointed (2 pages)
6 November 1995Director resigned (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
30 March 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(40 pages)
30 March 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(40 pages)
23 March 1995Full group accounts made up to 31 December 1994 (19 pages)
23 March 1995Full group accounts made up to 31 December 1994 (19 pages)
4 March 1994Accounts made up to 31 December 1993 (18 pages)
4 March 1994Accounts made up to 31 December 1993 (18 pages)
3 March 1993Full group accounts made up to 31 December 1992 (16 pages)
3 March 1993Full group accounts made up to 31 December 1992 (16 pages)
19 February 1992Accounts made up to 31 December 1991 (19 pages)
19 February 1992Accounts made up to 31 December 1991 (19 pages)
19 April 1991Full group accounts made up to 31 December 1990 (17 pages)
19 April 1991Full group accounts made up to 31 December 1990 (17 pages)
3 April 1990Full group accounts made up to 31 December 1989 (16 pages)
3 April 1990Full group accounts made up to 31 December 1989 (16 pages)
15 June 1989Accounts made up to 31 December 1988 (16 pages)
15 June 1989Accounts made up to 31 December 1988 (16 pages)
12 December 1988Registered office changed on 12/12/88 from: registered office changed (1 page)
12 December 1988Registered office changed on 12/12/88 from: registered office changed (1 page)
2 December 1988Company name changed antony gibbs pension services li mited\certificate issued on 05/12/88 (2 pages)
2 December 1988Company name changed antony gibbs pension services li mited\certificate issued on 05/12/88 (2 pages)
27 July 1988Accounts made up to 31 December 1987 (14 pages)
27 July 1988Return made up to 30/06/88; full list of members (18 pages)
27 July 1988Accounts made up to 31 December 1987 (14 pages)
27 July 1988Return made up to 30/06/88; full list of members (18 pages)
13 May 1987Accounts made up to 31 December 1986 (14 pages)
13 May 1987Accounts made up to 31 December 1986 (14 pages)
7 May 1986Accounts made up to 31 December 1985 (15 pages)
7 May 1986Accounts made up to 31 December 1985 (15 pages)
2 May 1986Accounts made up to 31 December 1984 (15 pages)
2 May 1986Accounts made up to 31 December 1984 (15 pages)
18 June 1981Annual return made up to 25/05/81 (6 pages)
18 June 1981Annual return made up to 25/05/81 (6 pages)
12 June 1981Accounts made up to 31 December 1980 (12 pages)
12 June 1981Accounts made up to 31 December 1980 (12 pages)
16 June 1980Annual return made up to 12/06/80 (8 pages)
16 June 1980Annual return made up to 12/06/80 (8 pages)
28 May 1976Accounts made up to 31 December 1975 (8 pages)
28 May 1976Accounts made up to 31 December 1975 (8 pages)
25 November 1960Certificate of incorporation (1 page)
25 November 1960Certificate of incorporation (1 page)