London
EC3V 0XL
Director Name | Mr Marcus Gary Warner |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2003(40 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Andrew John Hubbard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(50 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Robert Paul Flach |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(55 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Secretary Name | Mr Michael Sean Connor |
---|---|
Status | Current |
Appointed | 27 January 2021(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Philip James Francis Glaze |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Ms Nicola Monica Alexia Burch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Ms Amy Cordelia Jane Bowdery |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Kevin Jackson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2022(59 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mrs Katharine Louise Tongue |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(60 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Nicholas John Moore |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Henry Michael Pearson Miles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1994) |
Role | Executive Director |
Correspondence Address | 7 Pelham Crescent London SW7 2NP |
Director Name | Mr Rupert James Antony Brett |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1995) |
Role | Underwriting Agent |
Correspondence Address | Newlands Way Shere Road West Clandon Guildford Surrey GU4 8SF |
Director Name | Mr Christopher Hugh Murphy |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Underwriting Agent |
Correspondence Address | 8 Glenwood Broxbourne Hertfordshire EN10 7LP |
Director Name | Mr Michael Julian Crispin |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 1997) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oakcroft Road London SE13 7ED |
Director Name | Mr Antony Graham Godson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Underwriting Agent |
Correspondence Address | Saxes Plat Tismans Common Rudgwick Horsham West Sussex RH12 3DY |
Secretary Name | Mr Christopher Hugh Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Glenwood Broxbourne Hertfordshire EN10 7LP |
Director Name | Dame Anne Elisabeth Mueller |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 46 Kensington Heights Campden Hill Road London W8 7BD |
Director Name | Katherine Jane Harris |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 1996) |
Role | Syndicate Analyst |
Correspondence Address | 21 Palace Road East Molesey Surrey KT8 9DJ |
Director Name | Mr Philip Alan Maidens |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 July 2002) |
Role | Lloyd's Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crosier Close London SE3 8NT |
Director Name | Michael William Payne |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 December 2001) |
Role | Insurance Executive |
Correspondence Address | Wroughton 47 Sundridge Avenue Bromley Kent BR1 2QA |
Director Name | James Henry Murray Willis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 1997) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | The Grange Church Street Hartfield East Sussex TN7 4AG |
Director Name | John Stuart Barber |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2000) |
Role | Underwriting Agent |
Correspondence Address | 15a River Drive Upminster Essex RM14 1AR |
Director Name | Mr Andrew John Annandale |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(35 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Secretary Name | Mr Christopher John Rupert Fairs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(36 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tufa Close Walderslade Woods Chatham Kent ME5 9LU |
Director Name | Mr David Bernard Harrison |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(36 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 November 2012) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 14 Acfold Road London SW6 2AL |
Director Name | Lord Brabourne Norton Louis Philip Knatchbull |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 10 September 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Romsey Hampshire SO51 9ZD |
Director Name | Mr David Monksfield |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(37 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 June 2021) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Christopher John Rupert Fairs |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(37 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 26 August 2020) |
Role | Compliance Officer And Sec |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tufa Close Walderslade Woods Chatham Kent ME5 9LU |
Director Name | Mr Trevor Robert Bird |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(38 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2012) |
Role | Members Agent |
Country of Residence | England |
Correspondence Address | 4 Woodstock Road Coulsdon Surrey CR5 3HS |
Director Name | Mr Jeremy Mark Bray |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The High Beeches Handcross West Sussex RH17 6QH |
Director Name | Mr James Anthony Mackay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(42 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Robert Paul Flach |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Old Hatch Manor Ruislip Middlesex HA4 8QG |
Director Name | Mr Michael Guy Hilliard Heald |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(48 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Christopher Norman Clark |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(49 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 62 19 Page Street London SW1P 4JX |
Website | argentaplc.co.uk |
---|---|
Telephone | 01480 5050 |
Telephone region | Huntingdon |
Registered Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
499.9k at £1 | Argenta Holdings PLC 99.98% Non Voting |
---|---|
100 at £1 | Argenta Holdings PLC 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,869,000 |
Net Worth | £5,310,000 |
Cash | £2,557,000 |
Current Liabilities | £2,712,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
29 November 2000 | Delivered on: 13 December 2000 Satisfied on: 24 September 2010 Persons entitled: Royal Bank of Scotland PLC (As Trustee) Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as sedgwick oakwood lloyd's underwriting agents limited) to the chargee under or pursuant to the finance documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
23 March 1998 | Delivered on: 26 March 1998 Satisfied on: 6 December 2000 Persons entitled: Leopold Joseph & Sons Limited Classification: Master assignment of auction agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights title and interest in and to in relation to each name the document entitled "aknowledgements and agreements relating to participation in 1997 capacity auctions". Fully Satisfied |
26 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Andrew John Annandale as a director on 31 December 2022 (1 page) |
11 January 2023 | Appointment of Mr Nicholas John Moore as a director on 31 December 2022 (2 pages) |
13 December 2022 | Full accounts made up to 31 December 2021 (20 pages) |
10 November 2022 | Appointment of Mrs Katharine Louise Tongue as a director on 10 November 2022 (2 pages) |
4 November 2022 | Appointment of Mr Kevin Jackson as a director on 4 November 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
24 March 2022 | Appointment of Ms Nicola Monica Alexia Burch as a director on 23 March 2022 (2 pages) |
23 March 2022 | Appointment of Mr Philip James Francis Glaze as a director on 23 March 2022 (2 pages) |
23 March 2022 | Appointment of Ms Amy Cordelia Jane Bowdery as a director on 23 March 2022 (2 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
1 July 2021 | Termination of appointment of David Monksfield as a director on 30 June 2021 (1 page) |
8 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
1 March 2021 | Termination of appointment of Michael Guy Hilliard Heald as a director on 1 March 2021 (1 page) |
3 February 2021 | Appointment of Mr Michael Sean Connor as a secretary on 27 January 2021 (2 pages) |
26 November 2020 | Director's details changed for Mr Andrew John Annandale on 25 November 2020 (2 pages) |
25 November 2020 | Director's details changed for Mr David Monksfield on 25 November 2020 (2 pages) |
4 September 2020 | Termination of appointment of Christopher John Rupert Fairs as a director on 26 August 2020 (1 page) |
4 September 2020 | Termination of appointment of Christopher John Rupert Fairs as a secretary on 26 August 2020 (1 page) |
4 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
26 August 2020 | Director's details changed for Mr Andrew John Hubbard on 26 August 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Christopher Norman Clark as a director on 1 January 2020 (1 page) |
2 December 2019 | Auditor's resignation (2 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of James Anthony Mackay as a director on 29 March 2019 (1 page) |
4 March 2019 | Director's details changed for Mr Guy Bentley Hudson on 4 March 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr. Marcus Gary Warner on 17 January 2019 (2 pages) |
19 September 2018 | Director's details changed for Mr Michael Guy Hilliard Heald on 11 September 2018 (2 pages) |
14 September 2018 | Appointment of Mr Robert Paul Flach as a director on 14 September 2018 (2 pages) |
31 August 2018 | Change of details for Argenta Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
29 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
23 April 2018 | Director's details changed for Mr James Anthony Mackay on 21 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
19 February 2018 | Director's details changed for Mr Michael Guy Hilliard Heald on 9 February 2018 (2 pages) |
26 October 2017 | Change of details for Argenta Holdings Plc as a person with significant control on 10 May 2017 (2 pages) |
26 October 2017 | Change of details for Argenta Holdings Plc as a person with significant control on 10 May 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
9 December 2016 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 9 December 2016 (1 page) |
18 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 March 2016 | Termination of appointment of David Peter Reames as a director on 24 February 2016 (1 page) |
1 March 2016 | Termination of appointment of David Peter Reames as a director on 24 February 2016 (1 page) |
14 August 2015 | Director's details changed for Mr David Peter Reames on 13 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr David Peter Reames on 13 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of David Gareth Williams as a director on 29 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Graham John White as a director on 31 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Graham John White as a director on 31 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of David Gareth Williams as a director on 29 July 2015 (2 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 June 2015 | Director's details changed for Christopher Norman Clark on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Christopher Norman Clark on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Christopher Norman Clark on 8 June 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr James Anthony Mackay on 1 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr James Anthony Mackay on 1 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr James Anthony Mackay on 1 May 2015 (2 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
3 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 June 2014 | Director's details changed for Mr David Peter Reames on 20 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr David Peter Reames on 20 June 2014 (2 pages) |
14 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 August 2013 | Director's details changed for Mr Graham John White on 16 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Graham John White on 16 August 2013 (2 pages) |
15 April 2013 | Appointment of Andrew John Hubbard as a director (3 pages) |
15 April 2013 | Appointment of Andrew John Hubbard as a director (3 pages) |
8 April 2013 | Termination of appointment of Paul Sandilands as a director (1 page) |
8 April 2013 | Termination of appointment of Paul Sandilands as a director (1 page) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (16 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (16 pages) |
19 November 2012 | Termination of appointment of David Harrison as a director (1 page) |
19 November 2012 | Termination of appointment of David Harrison as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 August 2012 | Appointment of Christopher Norman Clark as a director (3 pages) |
29 August 2012 | Appointment of Christopher Norman Clark as a director (3 pages) |
17 August 2012 | Appointment of David Peter Reames as a director (3 pages) |
17 August 2012 | Appointment of David Peter Reames as a director (3 pages) |
6 August 2012 | Termination of appointment of Jeremy Bray as a director (2 pages) |
6 August 2012 | Termination of appointment of William Robson as a director (2 pages) |
6 August 2012 | Termination of appointment of Trevor Bird as a director (2 pages) |
6 August 2012 | Termination of appointment of Trevor Bird as a director (2 pages) |
6 August 2012 | Termination of appointment of Alan Tucker as a director (2 pages) |
6 August 2012 | Termination of appointment of Robert Flach as a director (2 pages) |
6 August 2012 | Termination of appointment of Alan Tucker as a director (2 pages) |
6 August 2012 | Termination of appointment of Jeremy Bray as a director (2 pages) |
6 August 2012 | Termination of appointment of William Robson as a director (2 pages) |
6 August 2012 | Termination of appointment of Robert Flach as a director (2 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (20 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (20 pages) |
31 January 2012 | Director's details changed for Mr Graham John White on 30 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Graham John White on 30 January 2012 (2 pages) |
23 December 2011 | Director's details changed for Mr David Gareth Williams on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Mr David Gareth Williams on 23 December 2011 (2 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
18 August 2011 | Appointment of Mr David Gareth Williams as a director (2 pages) |
18 August 2011 | Appointment of Mr David Gareth Williams as a director (2 pages) |
1 June 2011 | Director's details changed for Andrew John Annandale on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Andrew John Annandale on 31 May 2011 (2 pages) |
9 May 2011 | Appointment of Mr Michael Guy Hilliard Heald as a director (3 pages) |
9 May 2011 | Appointment of Mr Michael Guy Hilliard Heald as a director (3 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (18 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (18 pages) |
19 January 2011 | Director's details changed for Marcus Gary Warner on 11 January 2011 (3 pages) |
19 January 2011 | Director's details changed for Marcus Gary Warner on 11 January 2011 (3 pages) |
20 October 2010 | Director's details changed for James Anthony Mackay on 9 October 2010 (3 pages) |
20 October 2010 | Director's details changed for James Anthony Mackay on 9 October 2010 (3 pages) |
20 October 2010 | Director's details changed for James Anthony Mackay on 9 October 2010 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 September 2010 | Termination of appointment of a director (1 page) |
17 September 2010 | Termination of appointment of a director (1 page) |
11 August 2010 | Auditor's resignation (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
4 August 2010 | Auditor's resignation (2 pages) |
4 August 2010 | Auditor's resignation (2 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (11 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (11 pages) |
14 October 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
14 October 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
16 September 2009 | Director's change of particulars / david harrison / 15/09/2009 (2 pages) |
16 September 2009 | Director's change of particulars / david harrison / 15/09/2009 (2 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (8 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (8 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Memorandum and Articles of Association (13 pages) |
15 October 2008 | Memorandum and Articles of Association (13 pages) |
15 October 2008 | Resolutions
|
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 April 2008 | Director's change of particulars / robert flach / 18/07/2005 (1 page) |
1 April 2008 | Director's change of particulars / robert flach / 18/07/2005 (1 page) |
30 September 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
30 September 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (5 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (5 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
11 August 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
11 August 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (5 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (5 pages) |
26 October 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
26 October 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
22 April 2005 | Return made up to 25/03/05; full list of members (11 pages) |
22 April 2005 | Return made up to 25/03/05; full list of members (11 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
17 November 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
27 September 2004 | Company name changed soc private capital LIMITED\certificate issued on 27/09/04 (2 pages) |
27 September 2004 | Company name changed soc private capital LIMITED\certificate issued on 27/09/04 (2 pages) |
15 April 2004 | Return made up to 25/03/04; full list of members (11 pages) |
15 April 2004 | Return made up to 25/03/04; full list of members (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page) |
12 April 2003 | Return made up to 25/03/03; full list of members
|
12 April 2003 | Return made up to 25/03/03; full list of members
|
4 August 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
4 August 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Director's particulars changed (1 page) |
12 April 2002 | Return made up to 25/03/02; full list of members
|
12 April 2002 | Return made up to 25/03/02; full list of members
|
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | New director appointed (3 pages) |
25 July 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
25 July 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
10 April 2001 | Return made up to 25/03/01; full list of members
|
10 April 2001 | Return made up to 25/03/01; full list of members
|
26 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2000 | Particulars of mortgage/charge (12 pages) |
13 December 2000 | Particulars of mortgage/charge (12 pages) |
12 December 2000 | Company name changed sedgwick oakwood lloyd's underwr iting agents LIMITED\certificate issued on 13/12/00 (2 pages) |
12 December 2000 | Company name changed sedgwick oakwood lloyd's underwr iting agents LIMITED\certificate issued on 13/12/00 (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
23 August 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
23 August 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 25/03/00; full list of members
|
17 April 2000 | Return made up to 25/03/00; full list of members
|
12 April 2000 | Registered office changed on 12/04/00 from: 52/54 leadenhall street london EC3A 2DR (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 52/54 leadenhall street london EC3A 2DR (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
21 March 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 March 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | New director appointed (3 pages) |
30 July 1999 | Memorandum and Articles of Association (11 pages) |
30 July 1999 | Memorandum and Articles of Association (11 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | New director appointed (3 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
27 April 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
27 April 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
26 April 1999 | Return made up to 25/03/99; no change of members
|
26 April 1999 | Return made up to 25/03/99; no change of members
|
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned;director resigned (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned;director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
6 February 1999 | Auditor's resignation (5 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
22 April 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
22 April 1998 | Return made up to 25/03/98; no change of members
|
22 April 1998 | Return made up to 25/03/98; no change of members
|
22 April 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
22 April 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
22 April 1997 | Return made up to 25/03/97; full list of members
|
22 April 1997 | Return made up to 25/03/97; full list of members
|
22 April 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
28 May 1996 | New director appointed (3 pages) |
28 May 1996 | New director appointed (3 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (3 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (3 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (3 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (3 pages) |
9 May 1996 | Company name changed sedgwick lloyd's underwriting ag ents LIMITED\certificate issued on 09/05/96 (2 pages) |
9 May 1996 | Company name changed sedgwick lloyd's underwriting ag ents LIMITED\certificate issued on 09/05/96 (2 pages) |
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
23 April 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
23 April 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
23 April 1996 | Return made up to 28/03/96; full list of members
|
23 April 1996 | Return made up to 28/03/96; full list of members
|
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 July 1995 | Director resigned (1 page) |
11 July 1995 | Director resigned (1 page) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
10 May 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
10 May 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
23 April 1995 | Return made up to 28/03/95; no change of members
|
23 April 1995 | Return made up to 28/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (123 pages) |
10 September 1990 | Memorandum and Articles of Association (26 pages) |
10 September 1990 | Resolutions
|
10 September 1990 | Memorandum and Articles of Association (26 pages) |
10 September 1990 | Resolutions
|
6 April 1989 | Resolutions
|
6 April 1989 | Resolutions
|
1 February 1986 | Company name changed\certificate issued on 01/02/86 (2 pages) |
1 February 1986 | Company name changed\certificate issued on 01/02/86 (2 pages) |
6 December 1974 | Company name changed\certificate issued on 06/12/74 (2 pages) |
6 December 1974 | Company name changed\certificate issued on 06/12/74 (2 pages) |
21 November 1962 | Incorporation (19 pages) |
21 November 1962 | Certificate of incorporation (1 page) |
21 November 1962 | Certificate of incorporation (1 page) |
21 November 1962 | Incorporation (19 pages) |