Company NameButcher, Robinson & Staples International Limited
Company StatusActive
Company Number00715749
CategoryPrivate Limited Company
Incorporation Date19 February 1962(62 years, 2 months ago)
Previous NamesAegis Insurance Services Limited and Aegis Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameStewart Mark Brown
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(30 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BN
Director NameDaren Scott Wood
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(49 years after company formation)
Appointment Duration13 years, 2 months
RoleBroker Claims Manager
Country of ResidenceUnited Kingdom
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BN
Director NameAndrew David Symonds
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(49 years after company formation)
Appointment Duration13 years, 2 months
RolePlacing Broker
Country of ResidenceUnited Kingdom
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BN
Director NameNilesh Nagar
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(49 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BN
Secretary NameNilesh Nagar
NationalityBritish
StatusCurrent
Appointed30 June 2011(49 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BN
Director NameGraham Howard Cuthbert
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(30 years, 1 month after company formation)
Appointment Duration30 years, 11 months (resigned 10 March 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Frank Alexander Kolasky
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(30 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 01 November 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BN
Director NameJeremy Mark Tresham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(30 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 01 March 1992)
RoleCompliance Officer
Correspondence Address50 Brested Close
Bexleyheath
Kent
DA6 6HX
Director NameJohn Graham Staples
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(30 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 15 November 2004)
RoleInsurance Broker Non-Executive
Country of ResidenceEngland
Correspondence AddressWindmill House Top Street
Bolney
Haywards Heath
West Sussex
RH17 5PP
Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(30 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director NameDerek Howard Palmer
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(30 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1994)
RoleInsurance Broker
Correspondence AddressPontithel House
Pontithel
Three Cocks
Brecon Powys
LD3 0SA
Wales
Director NameGarfield Percy Murray
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(30 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 1999)
RoleInsurance Broker
Correspondence AddressBeechcroft Luxted Road
Downe
Orpington
Kent
BR6 7JT
Secretary NameHeather Janet Harrison
NationalityBritish
StatusResigned
Appointed25 March 1992(30 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address12 Frankton Avenue
Haywards Heath
West Sussex
RH16 3QX
Director NameMarco Inzani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressFlat 11 75 Warwick Square
Westminster
London
SW1V 2AR
Director NameDavid Stuart McGregor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(31 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 November 2003)
RoleInsurance Broker
Correspondence Address21 Southdean Gardens
London
SW19 6NT
Director NameRoger Toby Ludlow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(32 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 July 2004)
RoleInsurance Broker
Correspondence Address61a Elmstead Lane
Chislehurst
Kent
BR7 5EQ
Secretary NameMr Graham John Lancaster
NationalityBritish
StatusResigned
Appointed01 December 1994(32 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB
Director NameJeffrey Ronald Kennedy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(33 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2000)
RoleInsurance Broker
Correspondence Address42 Leigh Hill
Leigh On Sea
Essex
SS9 2DN
Director NameGraham Ernest Hambly
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(39 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2002)
RoleInsurance Broker
Correspondence Address364 Woodham Lane
New Haw
Addlestone
Surrey
KT15 3PN
Director NameMr Robert Patrick McCarthy Beamish
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(39 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBlaydon Lodge
Harrow Road, Hempstead
Gillingham
Kent
ME7 3QA
Director NameMr David William Price
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(40 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 October 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
42 Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8DG
Director NameAndrew David Symonds
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(40 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 2004)
RolePlacing Broker
Country of ResidenceUnited Kingdom
Correspondence Address254 Crystal Palace Road
East Dulwich
London
SE22 9JH
Director NameMr Adrian James Bussell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(40 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Undercliff Road
London
SE13 7TT
Director NameMr Michael Sydney Chesterton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(40 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWoodhurst
Abinger Common
Dorking
Surrey
RH5 6JQ
Director NameMr Robin David Symonds
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(42 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 May 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressForest Acre
25 Homestead Road, Chelsfield
Orpington
Kent
BR6 6HN
Director NameJon Richard Leech
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(48 years, 10 months after company formation)
Appointment Duration7 years (resigned 28 December 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpar Cottage The Green
Pirbright
Woking
Surrey
GU24 0JE
Director NameMr Adam Leech
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(60 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BN

Contact

Websitewww.brasil.co.uk
Email address[email protected]
Telephone020 73975000
Telephone regionLondon

Location

Registered Address143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

7.5m at £1Butcher Robinson & Staples Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,332,917
Net Worth£10,139,984
Cash£6,071,984
Current Liabilities£13,755,109

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

23 November 1999Delivered on: 1 December 1999
Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 3RD august 1989 (the "principal deed") as modified by a deed of variation dated 4TH october 1993) the deeds being made pursuant to the lloyd's brokers byelaw (no. 5 of
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company and all debts and obligations for the time being due owing or incurred to the company in respect of the insurance transactions.
Outstanding
4 October 1993Delivered on: 22 October 1993
Persons entitled: Lloyd's

Classification: Deed of variation
Secured details: For varying the terms of the security and trust deed dated 3 august 1989.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw required to be paid into an insurance broking account of the company and all approved iba assets. See the mortgage charge document for full details.
Outstanding
23 February 1983Delivered on: 4 March 1983
Persons entitled: The Corporation of Lloyd'S.

Classification: Trust deed
Secured details: All monies due or to become due to the chargee under the terms of the charge .
Particulars: All the company's right title and interest in the monies standing to the credit of the company's "c" account. (See doc m 75 for details.).
Outstanding
3 August 1989Delivered on: 10 August 1989
Satisfied on: 10 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Security and trust deed
Secured details: All moneys due or to become due from the company to lloyds as trustees for creditors for the time being in respect of insurance transactions.
Particulars: All monies for the time being standing to the credit of or pursuant to lloyd's brookers byelaw (no. 5 of 1988) required to be paid into an insurance broking account of the company (see form 395 for full details).
Fully Satisfied

Filing History

30 December 2020Satisfaction of charge 4 in full (2 pages)
30 December 2020Satisfaction of charge 1 in full (1 page)
30 December 2020Satisfaction of charge 3 in full (1 page)
15 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 March 2019 (30 pages)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
8 October 2018Director's details changed for Daren Scott Wood on 8 October 2018 (2 pages)
8 October 2018Director's details changed for Andrew David Symonds on 8 October 2018 (2 pages)
8 October 2018Secretary's details changed for Nilesh Nagar on 8 October 2018 (1 page)
8 October 2018Director's details changed for Mr Frank Alexander Kolasky on 8 October 2018 (2 pages)
8 October 2018Director's details changed for Nilesh Nagar on 8 October 2018 (2 pages)
8 October 2018Director's details changed for Stewart Mark Brown on 8 October 2018 (2 pages)
8 October 2018Director's details changed for Graham Howard Cuthbert on 8 October 2018 (2 pages)
14 September 2018Full accounts made up to 31 March 2018 (30 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 December 2017Termination of appointment of Jon Richard Leech as a director on 28 December 2017 (1 page)
30 September 2017Full accounts made up to 31 March 2017 (27 pages)
30 September 2017Full accounts made up to 31 March 2017 (27 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 March 2016 (28 pages)
22 September 2016Full accounts made up to 31 March 2016 (28 pages)
10 May 2016Termination of appointment of Robin David Symonds as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Robin David Symonds as a director on 4 May 2016 (1 page)
19 April 2016Director's details changed for Jon Richard Leech on 11 November 2015 (2 pages)
19 April 2016Director's details changed for Jon Richard Leech on 11 November 2015 (2 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7,500,000
(11 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7,500,000
(11 pages)
29 October 2015Full accounts made up to 31 March 2015 (23 pages)
29 October 2015Full accounts made up to 31 March 2015 (23 pages)
22 September 2015Registered office address changed from Collegiate House 9 st.Thomas Street London SE1 9RY to 143-149 Fenchurch Street London EC3M 6BN on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Collegiate House 9 st.Thomas Street London SE1 9RY to 143-149 Fenchurch Street London EC3M 6BN on 22 September 2015 (1 page)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7,500,000
(11 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7,500,000
(11 pages)
4 November 2014Full accounts made up to 31 March 2014 (23 pages)
4 November 2014Full accounts made up to 31 March 2014 (23 pages)
15 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 7,500,000
(11 pages)
15 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 7,500,000
(11 pages)
20 September 2013Full accounts made up to 31 March 2013 (21 pages)
20 September 2013Full accounts made up to 31 March 2013 (21 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (11 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (11 pages)
16 October 2012Full accounts made up to 31 March 2012 (21 pages)
16 October 2012Full accounts made up to 31 March 2012 (21 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (11 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (11 pages)
19 December 2011Full accounts made up to 31 March 2011 (21 pages)
19 December 2011Full accounts made up to 31 March 2011 (21 pages)
11 July 2011Termination of appointment of Graham Lancaster as a secretary (2 pages)
11 July 2011Termination of appointment of Graham Lancaster as a secretary (2 pages)
11 July 2011Appointment of Nilesh Nagar as a secretary (3 pages)
11 July 2011Appointment of Nilesh Nagar as a secretary (3 pages)
20 May 2011Appointment of Nilesh Nagar as a director (3 pages)
20 May 2011Appointment of Nilesh Nagar as a director (3 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (10 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (10 pages)
28 February 2011Appointment of Andrew David Symonds as a director (3 pages)
28 February 2011Appointment of Andrew David Symonds as a director (3 pages)
22 February 2011Appointment of Daren Scott Wood as a director (3 pages)
22 February 2011Appointment of Daren Scott Wood as a director (3 pages)
13 January 2011Appointment of Jon Richard Leech as a director (3 pages)
13 January 2011Appointment of Jon Richard Leech as a director (3 pages)
20 October 2010Full accounts made up to 31 March 2010 (19 pages)
20 October 2010Full accounts made up to 31 March 2010 (19 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Frank Alexander Kolasky on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Frank Alexander Kolasky on 25 March 2010 (2 pages)
5 September 2009Full accounts made up to 31 March 2009 (19 pages)
5 September 2009Full accounts made up to 31 March 2009 (19 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
12 September 2008Full accounts made up to 31 March 2008 (20 pages)
12 September 2008Full accounts made up to 31 March 2008 (20 pages)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
9 October 2007Full accounts made up to 31 March 2007 (21 pages)
9 October 2007Full accounts made up to 31 March 2007 (21 pages)
3 April 2007Return made up to 25/03/07; full list of members (3 pages)
3 April 2007Return made up to 25/03/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 March 2006 (20 pages)
4 November 2006Full accounts made up to 31 March 2006 (20 pages)
3 April 2006Return made up to 25/03/06; full list of members (3 pages)
3 April 2006Return made up to 25/03/06; full list of members (3 pages)
24 November 2005Full accounts made up to 31 March 2005 (20 pages)
24 November 2005Full accounts made up to 31 March 2005 (20 pages)
24 May 2005Return made up to 25/03/05; full list of members (3 pages)
24 May 2005Return made up to 25/03/05; full list of members (3 pages)
28 January 2005Full accounts made up to 31 March 2004 (21 pages)
28 January 2005Full accounts made up to 31 March 2004 (21 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
20 April 2004Return made up to 25/03/04; full list of members (9 pages)
20 April 2004Return made up to 25/03/04; full list of members (9 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 March 2003 (19 pages)
5 February 2004Full accounts made up to 31 March 2003 (19 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2003Return made up to 25/03/03; full list of members (10 pages)
3 May 2003Return made up to 25/03/03; full list of members (10 pages)
1 May 2003Nc inc already adjusted 12/02/03 (2 pages)
1 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2003Nc inc already adjusted 12/02/03 (2 pages)
1 May 2003Ad 12/02/03--------- £ si 2500000@1=2500000 £ ic 5000000/7500000 (2 pages)
1 May 2003Ad 12/02/03--------- £ si 2500000@1=2500000 £ ic 5000000/7500000 (2 pages)
1 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2003New director appointed (3 pages)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (3 pages)
12 March 2003Director resigned (1 page)
15 January 2003Full accounts made up to 31 March 2002 (18 pages)
15 January 2003Full accounts made up to 31 March 2002 (18 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (3 pages)
2 January 2003New director appointed (3 pages)
20 December 2002New director appointed (1 page)
20 December 2002New director appointed (1 page)
18 December 2002New director appointed (3 pages)
18 December 2002New director appointed (3 pages)
24 April 2002Return made up to 25/03/02; full list of members (9 pages)
24 April 2002Return made up to 25/03/02; full list of members (9 pages)
6 December 2001Full accounts made up to 31 March 2001 (18 pages)
6 December 2001Full accounts made up to 31 March 2001 (18 pages)
12 November 2001New director appointed (3 pages)
12 November 2001New director appointed (3 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
4 June 2001Return made up to 25/03/01; full list of members (8 pages)
4 June 2001Return made up to 25/03/01; full list of members (8 pages)
31 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2001Ad 30/03/00--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages)
31 May 2001Ad 30/03/00--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages)
31 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2000Full accounts made up to 31 March 2000 (19 pages)
5 December 2000Full accounts made up to 31 March 2000 (19 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
21 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 January 2000Full accounts made up to 31 March 1999 (18 pages)
17 January 2000Full accounts made up to 31 March 1999 (18 pages)
1 December 1999Particulars of mortgage/charge (5 pages)
1 December 1999Particulars of mortgage/charge (5 pages)
5 July 1999Auditor's resignation (1 page)
5 July 1999Auditor's resignation (1 page)
28 April 1999Return made up to 25/03/99; full list of members (11 pages)
28 April 1999Return made up to 25/03/99; full list of members (11 pages)
19 April 1999Director's particulars changed (1 page)
19 April 1999Director's particulars changed (1 page)
19 April 1999Director's particulars changed (1 page)
19 April 1999Director's particulars changed (1 page)
22 October 1998Full accounts made up to 31 March 1998 (23 pages)
22 October 1998Full accounts made up to 31 March 1998 (23 pages)
19 May 1998Return made up to 25/03/98; full list of members (11 pages)
19 May 1998Return made up to 25/03/98; full list of members (11 pages)
22 October 1997Full accounts made up to 31 March 1997 (23 pages)
22 October 1997Full accounts made up to 31 March 1997 (23 pages)
4 June 1997Director's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
23 April 1997Return made up to 25/03/97; no change of members (17 pages)
23 April 1997Return made up to 25/03/97; no change of members (17 pages)
19 August 1996Full accounts made up to 31 March 1996 (24 pages)
19 August 1996Full accounts made up to 31 March 1996 (24 pages)
23 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 September 1995Director's particulars changed (2 pages)
28 September 1995Director's particulars changed (2 pages)
24 April 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
24 April 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
30 April 1993Alter mem and arts (1 page)
29 March 1991Accounts made up to 30 September 1990 (17 pages)
29 March 1991Accounts made up to 30 September 1990 (17 pages)
25 January 1990Accounts made up to 30 September 1989 (18 pages)
25 January 1990Accounts made up to 30 September 1989 (18 pages)
28 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1989Alter mem and arts (1 page)
7 September 1989Alter mem and arts (1 page)
7 September 1989Alter mem and arts (1 page)
22 May 1989Company name changed aegis insurance brokers LIMITED\certificate issued on 23/05/89 (2 pages)
22 May 1989Company name changed aegis insurance brokers LIMITED\certificate issued on 23/05/89 (2 pages)
10 June 1987Company name changed aegis insurance services LIMITED\certificate issued on 03/06/87 (2 pages)
10 June 1987Company name changed aegis insurance services LIMITED\certificate issued on 03/06/87 (2 pages)
1 April 1987Alter mem and arts (1 page)
1 April 1987Alter mem and arts (1 page)
3 January 1973Alter mem and arts (2 pages)
3 January 1973Alter mem and arts (2 pages)
12 January 1971Alter mem and arts (1 page)
12 January 1971Alter mem and arts (1 page)
9 December 1967Company name changed\certificate issued on 09/12/67 (2 pages)
9 December 1967Company name changed\certificate issued on 09/12/67 (2 pages)
19 February 1962Incorporation (15 pages)
19 February 1962Incorporation (15 pages)