Company NameInsolutions Limited
Company StatusActive
Company Number00737104
CategoryPrivate Limited Company
Incorporation Date5 October 1962(61 years, 6 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Charles Netherton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(56 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr William Peter Thomas-Ferrand
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(57 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock View Main Street, West Ilsley
Newbury
Berks
RG20 7AA
Director NameMs Lenka Lyons
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySlovak
StatusCurrent
Appointed21 November 2019(57 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleSenior Account Manager
Country of ResidenceIreland
Correspondence Address76 Heytesbury Lane
Dublin
Dublin 4
D04
Secretary NameMrs Mariana Daoud-O'Connell
StatusCurrent
Appointed01 August 2020(57 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAlan Herbert Hiscock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(30 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleInsurance Broker
Correspondence AddressLadywood Place 3 Kelvedon Avenue
Burwood Park
Walton On Thames
Surrey
KT12 5EB
Director NameJohn Bellinger
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(30 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address32a The Court Yard
Eltham
London
SE9 5QE
Director NameClive Bower
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(30 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 1995)
RoleInsurance Broker
Correspondence AddressWoodlands 55 Manor Road South
Esher
Surrey
KT10 0QA
Director NameJohn Michael Chard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(30 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 1995)
RoleInsurance Broker
Correspondence Address15 Woodcourt Close
Sittingbourne
Kent
ME10 1QT
Director NameMr Thomas William Close-Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(30 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 September 2004)
RoleInsurance Broker
Correspondence AddressLower House
Fletching Common
Newick
Sussex
BN8 4QS
Director NameJohn Edward Holford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(30 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence AddressKings Cottage
Kings Lane Elmdon
Saffron Walden
Essex
CB11 4NN
Secretary NameVivienne Ruth Copestake
NationalityBritish
StatusResigned
Appointed14 February 1993(30 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleCompany Director
Correspondence Address157b Hither Green Lane
London
SE13 6QF
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed01 March 1994(31 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 1998)
RoleSecretary
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed27 April 1998(35 years, 7 months after company formation)
Appointment Duration10 months (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameMr Kevin John Hogan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(35 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 1998)
RoleInsurance Broker
Correspondence Address7 Woodgate
Cringleford
Norwich
Norfolk
NR4 6XT
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed26 February 1999(36 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameTerence Hallam
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(36 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameJohn Edward Holford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(36 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleInsurance Broker
Correspondence AddressKings Cottage
Kings Lane Elmdon
Saffron Walden
Essex
CB11 4NN
Director NameJohn Bellinger
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(36 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 September 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address32a The Court Yard
Eltham
London
SE9 5QE
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed01 September 1999(36 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 March 2010)
RoleSecretary
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameChristopher John Brown
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(37 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 September 2006)
RoleInsurance Broker
Correspondence Address3 Ferndale Road
Horsell
Woking
Surrey
GU21 4AJ
Director NameSimon Patrick Fisher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(38 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 20 September 2006)
RoleInsurance Broker
Correspondence AddressBarkers Barn
Winston
Stowmarket
Suffolk
IP14 6LG
Director NamePaul John Denby
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(39 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2004)
RoleInsurance Broker
Correspondence Address49 Crestway
London
SW15 5DB
Director NameJeremy David Cooke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(41 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2005)
RoleInsurance Executive
Correspondence Address38 Templar Way
Summit
New Jersey 07901
Foreign
Director NameMr Michael Piers Donegan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(41 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCrippenden Manor Spode Lane
Cowden
Edenbridge
Kent
TN8 7HJ
Director NameMr Graham Alexander Findlay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(41 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 September 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Parkgate
London
SE3 9XB
Director NameEdward Jeffrey Carpenter
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(41 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaltings
11a The Green
Foxton
Cambridgeshire
CB2 6ST
Director NameMr Toby James Foster
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(43 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLee Farm
Stopham
Pulborough
West Sussex
RH20 1EQ
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(43 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(43 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Director NameJeffrey Colburn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2009(46 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 June 2011)
RoleRisk Consultant
Correspondence AddressThe Gatehouse 11 Bradstone Brook
Shalford
Surrey
GU4 8HE
Secretary NamePolly Naher
NationalityBritish
StatusResigned
Appointed08 March 2010(47 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(48 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(50 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
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
Appointed18 February 2013(50 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameDawn Jeanette Hodges
StatusResigned
Appointed19 August 2014(51 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2020)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(55 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place London
EC3R 5BU

Contact

Websitewww.insolutionsworld.co.uk/
Telephone01603 207648
Telephone regionNorwich

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

1.000k at £1Sedgwick Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£581,000
Net Worth£20,233,000
Cash£20,062,000
Current Liabilities£68,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Charges

9 November 1999Delivered on: 12 November 1999
Satisfied on: 22 March 2002
Persons entitled: Lloyd's(A Statutory Corporation)

Classification: Deed of variation made in addition to and modifying the security and trust deed dated 23RD august 1989 as modified by a deed of variation dated 12TH october 1993 (the "first deed of variation"),the deeds being made pursuant to the lloyd's brokers byelaw (
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by lloyd's its delegates or agents or any receiver appointed under the security trust deed to the chargee including all debts and obligations due owing or incurred in respect of insurance transactions.
Particulars: All monies inlcuding bokerage for the time being standing to the crdit or pursuant to the bylelaw please refer to form 395 for full details.
Fully Satisfied
12 October 1993Delivered on: 23 October 1993
Satisfied on: 22 March 2002
Persons entitled: Lloyds as Trustee for the Creditors

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee under the terms of a floating charge dated 23/08/89.
Particulars: Any liability of the company in respect of any loan or overdraft facility.
Fully Satisfied
23 August 1989Delivered on: 2 September 1989
Satisfied on: 22 March 2002
Persons entitled: Lloyd's (A Statutory Corporation).

Classification: Security and trust deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies for the time being standing to the credit of or pursuant to lloyd's brokers byelaw required to be paid into an insurance broking account. (For details see form 395 and continuation sheets relevant to this charge).
Fully Satisfied
23 February 1983Delivered on: 4 March 1983
Satisfied on: 20 July 2006
Persons entitled: The Corporation of Lloyd'S.

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed and in the monies and investments at the date of the trust deed standing to the credit of or held in other iba accounts of the company or from time after such dated received by the company from any source. (Full details doc M.83 refers).
Fully Satisfied

Filing History

24 October 2023Full accounts made up to 31 December 2022 (28 pages)
28 March 2023Appointment of Mrs Susan Maria Fall as a director on 28 March 2023 (2 pages)
17 February 2023Confirmation statement made on 15 February 2023 with no updates (3 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)
13 December 2022Termination of appointment of Charles Netherton as a director on 12 December 2022 (1 page)
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)
9 September 2022Termination of appointment of Caroline Wendy Godwin as a director on 5 September 2022 (1 page)
5 September 2022Termination of appointment of Lenka Lyons as a director on 31 August 2022 (1 page)
5 September 2022Full accounts made up to 31 December 2021 (29 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
10 September 2021Accounts for a small company made up to 31 December 2020 (30 pages)
5 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
21 October 2020Accounts for a small company made up to 31 December 2019 (28 pages)
12 August 2020Appointment of Mrs Mariana Daoud-O'connell as a secretary on 1 August 2020 (2 pages)
12 August 2020Termination of appointment of Dawn Jeanette Hodges as a secretary on 1 August 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
3 December 2019Statement by Directors (4 pages)
3 December 2019Solvency Statement dated 28/11/19 (2 pages)
3 December 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 28/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
3 December 2019Statement of capital on 3 December 2019
  • GBP 1
(4 pages)
2 December 2019Appointment of Ms Lenka Lyons as a director on 21 November 2019 (2 pages)
2 December 2019Termination of appointment of Brendan Patrick Roche as a director on 22 November 2019 (1 page)
2 December 2019Appointment of Mr William Peter Thomas-Ferrand as a director on 21 November 2019 (2 pages)
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 (25 pages)
24 July 2019Appointment of Mr Charles Netherton as a director on 18 July 2019 (2 pages)
26 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
14 September 2018Full accounts made up to 31 December 2017 (20 pages)
21 August 2018Appointment of Mrs Caroline Wendy Godwin as a director on 3 August 2018 (2 pages)
20 August 2018Termination of appointment of Daniel Simon Max as a director on 16 August 2018 (1 page)
10 August 2018Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
31 January 2018Termination of appointment of James Michael Pickford as a director on 31 January 2018 (1 page)
22 December 2017Appointment of Mr Brendan Patrick Roche as a director on 18 December 2017 (2 pages)
22 December 2017Appointment of Mr Brendan Patrick Roche as a director on 18 December 2017 (2 pages)
26 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
26 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 February 2017Appointment of Mr James Michael Pickford as a director on 1 January 2017 (2 pages)
9 February 2017Appointment of Mr James Michael Pickford as a director on 1 January 2017 (2 pages)
13 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
7 September 2016Full accounts made up to 31 December 2015 (17 pages)
7 September 2016Full accounts made up to 31 December 2015 (17 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000,000
(6 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000,000
(6 pages)
11 September 2015Appointment of Mr Daniel Simon Max as a director on 9 September 2015 (2 pages)
11 September 2015Appointment of Mr Daniel Simon Max as a director on 9 September 2015 (2 pages)
11 September 2015Appointment of Mr Daniel Simon Max as a director on 9 September 2015 (2 pages)
8 September 2015Termination of appointment of Richard John Waterer as a director on 12 August 2015 (1 page)
8 September 2015Termination of appointment of Richard John Waterer as a director on 12 August 2015 (1 page)
13 July 2015Full accounts made up to 31 December 2014 (17 pages)
13 July 2015Full accounts made up to 31 December 2014 (17 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000,000
(6 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000,000
(6 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000,000
(6 pages)
4 March 2015Appointment of Dawn Jeanette Hodges as a secretary on 19 August 2014 (2 pages)
4 March 2015Appointment of Dawn Jeanette Hodges as a secretary on 19 August 2014 (2 pages)
23 September 2014Statement of company's objects (2 pages)
23 September 2014Statement of company's objects (2 pages)
19 September 2014Full accounts made up to 31 December 2013 (18 pages)
19 September 2014Full accounts made up to 31 December 2013 (18 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000,000
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000,000
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000,000
(5 pages)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
15 July 2013Full accounts made up to 31 December 2012 (18 pages)
15 July 2013Full accounts made up to 31 December 2012 (18 pages)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
18 November 2011Appointment of Mr Richard John Waterer as a director (2 pages)
18 November 2011Appointment of Mr Richard John Waterer as a director (2 pages)
11 October 2011Termination of appointment of Andrew Tunnicliffe as a director (1 page)
11 October 2011Termination of appointment of Andrew Tunnicliffe as a director (1 page)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
27 June 2011Termination of appointment of Jeffrey Colburn as a director (1 page)
27 June 2011Termination of appointment of Jeffrey Colburn as a director (1 page)
24 June 2011Appointment of Mr Andrew David Tunnicliffe as a director (2 pages)
24 June 2011Appointment of Mr Andrew David Tunnicliffe as a director (2 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)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
11 August 2010Accounts made up to 31 December 2009 (18 pages)
11 August 2010Accounts made up to 31 December 2009 (18 pages)
31 March 2010Appointment of Polly Naher as a secretary (3 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
31 March 2010Appointment of Polly Naher as a secretary (3 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
1 March 2010Director's details changed for Jeffrey Colburn on 12 February 2010 (3 pages)
1 March 2010Director's details changed for Jeffrey Colburn on 12 February 2010 (3 pages)
13 August 2009Full accounts made up to 31 December 2008 (18 pages)
13 August 2009Full accounts made up to 31 December 2008 (18 pages)
5 June 2009Director appointed jeffrey colburn (2 pages)
5 June 2009Director appointed jeffrey colburn (2 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
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)
7 October 2008Full accounts made up to 31 December 2007 (25 pages)
7 October 2008Full accounts made up to 31 December 2007 (25 pages)
8 September 2008Full accounts made up to 31 December 2006 (29 pages)
8 September 2008Full accounts made up to 31 December 2006 (29 pages)
2 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2008Appointment terminated director toby foster (1 page)
15 May 2008Appointment terminated director toby foster (1 page)
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)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director 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)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
5 October 2006Company name changed price forbes LIMITED\certificate issued on 05/10/06 (3 pages)
5 October 2006Company name changed price forbes LIMITED\certificate issued on 05/10/06 (3 pages)
2 October 2006Registered office changed on 02/10/06 from: 6TH floor 2 minster court mincing lane london EC3R 7PD (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Location of register of members (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 6TH floor 2 minster court mincing lane london EC3R 7PD (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Location of register of members (1 page)
2 October 2006Director resigned (1 page)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
19 June 2006Full accounts made up to 31 December 2005 (23 pages)
19 June 2006Full accounts made up to 31 December 2005 (23 pages)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
4 May 2006Return made up to 01/03/06; full list of members (9 pages)
4 May 2006Return made up to 01/03/06; full list of members (9 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
10 March 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
10 March 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
19 July 2005New director appointed (3 pages)
19 July 2005New director appointed (3 pages)
4 April 2005Return made up to 01/03/05; full list of members (10 pages)
4 April 2005Return made up to 01/03/05; full list of members (10 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (16 pages)
4 February 2005Full accounts made up to 31 December 2003 (16 pages)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004New director appointed (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004New director appointed (1 page)
25 October 2004New director appointed (1 page)
25 October 2004New director appointed (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (1 page)
25 October 2004New director appointed (1 page)
25 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
30 September 2004Registered office changed on 30/09/04 from: sackville house 143/149 fenchurch street london EC3M 6BN (1 page)
30 September 2004Registered office changed on 30/09/04 from: sackville house 143/149 fenchurch street london EC3M 6BN (1 page)
29 September 2004New director appointed (1 page)
29 September 2004New director appointed (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
13 September 2004New director appointed (1 page)
13 September 2004New director appointed (1 page)
19 March 2004Return made up to 01/03/04; full list of members (8 pages)
19 March 2004Return made up to 01/03/04; full list of members (8 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
25 June 2003Full accounts made up to 31 December 2002 (16 pages)
25 June 2003Full accounts made up to 31 December 2002 (16 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 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)
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)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
21 May 2003Location of register of members (1 page)
21 May 2003Location of register of members (1 page)
26 March 2003Return made up to 01/03/03; no change of members (7 pages)
26 March 2003Return made up to 01/03/03; no change of members (7 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
8 May 2002Full accounts made up to 31 December 2001 (16 pages)
8 May 2002Full accounts made up to 31 December 2001 (16 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002New director appointed (2 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 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (9 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (9 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 2002Director's particulars changed (1 page)
12 October 2001Full accounts made up to 31 December 2000 (16 pages)
12 October 2001Full accounts made up to 31 December 2000 (16 pages)
6 March 2001Return made up to 07/02/01; full list of members (8 pages)
6 March 2001Return made up to 07/02/01; full list of members (8 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
10 August 2000Declaration of mortgage charge released/ceased (1 page)
10 August 2000Declaration of mortgage charge released/ceased (1 page)
10 August 2000Declaration of mortgage charge released/ceased (1 page)
10 August 2000Declaration of mortgage charge released/ceased (1 page)
10 August 2000Declaration of mortgage charge released/ceased (1 page)
10 August 2000Declaration of mortgage charge released/ceased (1 page)
11 May 2000Full accounts made up to 31 December 1999 (17 pages)
11 May 2000Full accounts made up to 31 December 1999 (17 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
7 March 2000Return made up to 07/02/00; full list of members (7 pages)
7 March 2000Return made up to 07/02/00; full list of members (7 pages)
2 December 1999Secretary's particulars changed (1 page)
2 December 1999Secretary's particulars changed (1 page)
12 November 1999Particulars of mortgage/charge (5 pages)
12 November 1999Particulars of mortgage/charge (5 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999Secretary resigned (1 page)
11 May 1999Ad 30/04/99--------- £ si 990000@1=990000 £ ic 10000/1000000 (2 pages)
11 May 1999Ad 30/04/99--------- £ si 990000@1=990000 £ ic 10000/1000000 (2 pages)
4 May 1999Full accounts made up to 31 December 1998 (9 pages)
4 May 1999Full accounts made up to 31 December 1998 (9 pages)
29 April 1999Nc inc already adjusted 26/04/99 (1 page)
29 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1999Nc inc already adjusted 26/04/99 (1 page)
29 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Return made up to 07/02/99; full list of members (6 pages)
4 March 1999Return made up to 07/02/99; full list of members (6 pages)
8 February 1999Auditor's resignation (1 page)
8 February 1999Auditor's resignation (1 page)
11 January 1999Registered office changed on 11/01/99 from: the sedgwick centre london E1 8DX (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Registered office changed on 11/01/99 from: the sedgwick centre london E1 8DX (1 page)
31 July 1998Auditor's resignation (3 pages)
31 July 1998Auditor's resignation (3 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
7 May 1998Full accounts made up to 31 December 1997 (6 pages)
7 May 1998Full accounts made up to 31 December 1997 (6 pages)
5 March 1998Return made up to 07/02/98; full list of members (6 pages)
5 March 1998Return made up to 07/02/98; full list of members (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
12 March 1997Full accounts made up to 31 December 1996 (6 pages)
12 March 1997Full accounts made up to 31 December 1996 (6 pages)
10 March 1997Return made up to 07/02/97; full list of members (8 pages)
10 March 1997Return made up to 07/02/97; full list of members (8 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
15 April 1996Full accounts made up to 31 December 1995 (6 pages)
15 April 1996Full accounts made up to 31 December 1995 (6 pages)
5 March 1996Return made up to 07/02/96; full list of members (8 pages)
5 March 1996Return made up to 07/02/96; full list of members (8 pages)
20 October 1995Location of register of directors' interests (1 page)
20 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of members (non legible) (1 page)
19 October 1995Location of register of members (non legible) (1 page)
13 September 1995Director resigned (4 pages)
13 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
5 October 1962Certificate of incorporation (1 page)
5 October 1962Certificate of incorporation (1 page)