London
EC3A 8AA
Director Name | Mr Jeremy Edward Cadle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2019(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 March 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Barry Coleman |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(29 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 July 1992) |
Role | Member Of Lloyds |
Correspondence Address | Batchelors Barns Green Horsham West Sussex RH13 7QG |
Director Name | Philip George Holt Evans |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | Marley Edge Haselmere Surrey GU27 3PU |
Director Name | Trevor Frank Hart |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 January 2001) |
Role | Lloyds Underwriter |
Correspondence Address | 10 Beech Avenue Radlett Hertfordshire WD7 7DE |
Director Name | John Herbert Barder |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(29 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 August 1992) |
Role | Member Of Lloyds |
Correspondence Address | Corner Cottage Cedar Road Woking Surrey GU22 0JJ |
Director Name | Peter Donald Barder |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2001) |
Role | Member Of Lloyds |
Correspondence Address | 29 East Common Redbourne Hertfordshire AL3 7NG |
Director Name | Samuel Hugh Leonard Barder |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(29 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 August 1992) |
Role | Member Of Lloyds |
Correspondence Address | St Johns House Odiham Hampshire RG25 1NW |
Director Name | Simon Hugh Barder |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 1995) |
Role | Member Of Lloyds |
Correspondence Address | Chesters The Street Eversley Basingstoke Hampshire RG27 0PJ |
Director Name | Jonathan David Patrick Barnes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 1994) |
Role | Member Of Lloyds |
Correspondence Address | 7 Priory Walk London SW10 9SP |
Secretary Name | David Charles McAuley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(29 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 11 Brook Gardens Kingston Upon Thames Surrey KT2 7ET |
Director Name | Mr William Edward Bloxham |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(29 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Wylam Dilly Gallowstree Common Reading Berkshire RG4 9BX |
Director Name | Mr John Ronald Cackett |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(29 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 1996) |
Role | Lloyds Underwriter |
Correspondence Address | 15 South Road Faversham Kent ME13 7LR |
Secretary Name | Peter Donald Barder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(31 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 July 1994) |
Role | Underwriting Agent |
Correspondence Address | 29 East Common Redbourne Hertfordshire AL3 7NG |
Secretary Name | Hugh Patrick Eggleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 9 Cicada Road London SW18 2NN |
Director Name | Mr Philip Anthony Christopher Armstrong |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(35 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 2000) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | Prinkle Farm House Prinkle Lane Bodle Street Green Hailsham East Sussex BN27 4UD |
Director Name | Mr Andrew Peter Baugh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2000) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | 17 Blenheim Close Sawbridgeworth Hertfordshire CM21 0BE |
Secretary Name | Mr Anthony Richard Hugh D'Arcy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 10 Sandrock Hill Road Farnham Surrey GU10 4NS |
Director Name | Mr Thomas Allen Bolt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2000(37 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2009) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Flat 7 7 Egerton Place London SW3 2EF |
Director Name | Mr Anthony Richard Hugh D'Arcy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2003) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 10 Sandrock Hill Road Farnham Surrey GU10 4NS |
Director Name | Mr Leslie Francis Allen |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(38 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 August 2011) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Birch House 35 Birch Lane Stock Essex CM4 9NA |
Director Name | Mr Paul Alan Chubb |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(38 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 58 Elmwood Drive Ewell Surrey KT17 2NN |
Secretary Name | Mr Iain Falconer MacDowall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(40 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 01 April 2014) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Liskeard Gardens Blackheath London SE3 0PE |
Director Name | Mr David Arthur Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2010) |
Role | Chief Executive Officer |
Country of Residence | Bermuda |
Correspondence Address | Waters Edge 15 Tuckers Town Road St. George'S Hs 02 Bermuda |
Director Name | Mr Howard James Cheetham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2010) |
Role | Representative |
Country of Residence | England |
Correspondence Address | Little Beeches Cobham Way, East Horsley Leatherhead Surrey KT24 5BH |
Director Name | Mr Mark James Byrne |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2008(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Roughill 6 Long Lane Tuckers Town Hs02 |
Director Name | Mr Karl Geoffrey Grieves |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Ms Cynthia Louise Hallman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 2011(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2012) |
Role | Claims And Reinsurance Director |
Country of Residence | Canada |
Correspondence Address | 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Andrew Roman Bak |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(48 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Adam Campbell Barker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2016) |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Richard Steven Dziadzio |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2012(49 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 19 July 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mrs Lynsey Jane Cross |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 2016) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Miss Janice Marie Hamilton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2013(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mr Andrew Simon Wilson Hall |
---|---|
Status | Resigned |
Appointed | 01 April 2014(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | James Alexander Haggerston Gadsden Cartwright |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Website | anv.eu.com |
---|
Registered Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
186.2k at £1 | Anv Holdings (Uk) LTD 79.97% Ordinary B |
---|---|
46.5k at £1 | Jubilee Group Holdings LTD 19.99% Ordinary C |
100 at £1 | Fourteenmoront Corp 0.04% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,178,000 |
Net Worth | £4,444,000 |
Cash | £871,000 |
Current Liabilities | £8,756,000 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 July 1997 | Delivered on: 7 August 1997 Persons entitled: Martin Moule Hudson Bruce Kelvin Cutler Geza Francis Kim Santow Ian Farley Hutchinson Classification: Deed relating to rent deposit Secured details: The rent reserved by and all other monies due or to become due from the company to the chargee under the lease made 22ND july 1997. Particulars: The deposit account in the sole name of the company at national westminster bank PLC holborn circus branch and the deposit sum being the sum of £26,500. Outstanding |
---|---|
29 July 1997 | Delivered on: 31 July 1997 Satisfied on: 31 August 2012 Persons entitled: Confederation Management Limited Classification: Rent deposit deed Secured details: The performance of the company's obligations due to the chargee under the terms of an underlease dated 29TH july 1997 and/or this rent deposit deed. Particulars: The rent deposit being £89,397.00 and interest. Fully Satisfied |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2020 | Application to strike the company off the register (1 page) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Peter Dewey as a director on 31 December 2019 (2 pages) |
15 January 2020 | Termination of appointment of Nicholas Charles Thoresby Pawson as a director on 31 December 2019 (1 page) |
15 January 2020 | Appointment of Mr Jeremy Edward Cadle as a director on 31 December 2019 (2 pages) |
14 October 2019 | Termination of appointment of James Alexander Haggerston Gadsden Cartwright as a director on 2 October 2019 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
26 October 2018 | Registered office address changed from 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on 26 October 2018 (1 page) |
9 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
13 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
10 April 2018 | Appointment of James Alexander Haggerston Gadsden Cartwright as a director on 4 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Janice Marie Hamilton as a director on 28 March 2018 (1 page) |
15 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
7 December 2016 | Termination of appointment of Lynsey Jane Cross as a director on 25 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Lynsey Jane Cross as a director on 25 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Andrew Simon Wilson Hall as a secretary on 25 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Andrew Simon Wilson Hall as a secretary on 25 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Anthony Philip Hulse as a director on 7 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Geradus Maria Van Loon as a director on 7 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Anthony Philip Hulse as a director on 7 November 2016 (1 page) |
23 November 2016 | Termination of appointment of John Maxell Percy Taylor as a director on 7 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Geradus Maria Van Loon as a director on 7 November 2016 (1 page) |
23 November 2016 | Termination of appointment of John Maxell Percy Taylor as a director on 7 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Adam Campbell Barker as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Adam Campbell Barker as a director on 31 October 2016 (1 page) |
8 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
10 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 October 2014 | Termination of appointment of Peter Colin Frank Haynes as a director on 30 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Peter Colin Frank Haynes as a director on 30 September 2014 (1 page) |
10 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 April 2014 | Termination of appointment of Iain Macdowall as a secretary (1 page) |
4 April 2014 | Appointment of Mr Andrew Simon Wilson Hall as a secretary (2 pages) |
4 April 2014 | Termination of appointment of Iain Macdowall as a secretary (1 page) |
4 April 2014 | Appointment of Mr Andrew Simon Wilson Hall as a secretary (2 pages) |
31 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
13 December 2013 | Appointment of Miss Janice Marie Hamilton as a director (2 pages) |
13 December 2013 | Appointment of Mrs Lynsey Jane Cross as a director (2 pages) |
13 December 2013 | Termination of appointment of Iain Macdowall as a director (1 page) |
13 December 2013 | Termination of appointment of Arjun Thawani as a director (1 page) |
13 December 2013 | Termination of appointment of Iain Macdowall as a director (1 page) |
13 December 2013 | Appointment of Mr John Maxell Percy Taylor as a director (2 pages) |
13 December 2013 | Appointment of Mr John Maxell Percy Taylor as a director (2 pages) |
13 December 2013 | Appointment of Mrs Lynsey Jane Cross as a director (2 pages) |
13 December 2013 | Termination of appointment of Richard Housley as a director (1 page) |
13 December 2013 | Appointment of Miss Janice Marie Hamilton as a director (2 pages) |
13 December 2013 | Termination of appointment of Arjun Thawani as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Housley as a director (1 page) |
1 August 2013 | Termination of appointment of Richard Dziadzio as a director (1 page) |
1 August 2013 | Termination of appointment of Richard Dziadzio as a director (1 page) |
16 July 2013 | Termination of appointment of Ian Mallery as a director (1 page) |
16 July 2013 | Termination of appointment of Ian Mallery as a director (1 page) |
6 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (10 pages) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (10 pages) |
26 February 2013 | Appointment of Mr Peter Colin Frank Haynes as a director (2 pages) |
26 February 2013 | Appointment of Mr Peter Colin Frank Haynes as a director (2 pages) |
8 February 2013 | Termination of appointment of Karl Grieves as a director (1 page) |
8 February 2013 | Termination of appointment of Karl Grieves as a director (1 page) |
1 February 2013 | Termination of appointment of Andrew Bak as a director (1 page) |
1 February 2013 | Appointment of Mr Arjun Thawani as a director (2 pages) |
1 February 2013 | Appointment of Mr Arjun Thawani as a director (2 pages) |
1 February 2013 | Termination of appointment of Andrew Bak as a director (1 page) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Resolutions
|
3 September 2012 | Memorandum and Articles of Association (12 pages) |
3 September 2012 | Memorandum and Articles of Association (12 pages) |
24 August 2012 | Appointment of The Hon. Adam Campbell Barker as a director (2 pages) |
24 August 2012 | Appointment of Mr Richard Steven Dziadzio as a director (2 pages) |
24 August 2012 | Appointment of The Hon. Adam Campbell Barker as a director (2 pages) |
24 August 2012 | Appointment of Mr Richard Steven Dziadzio as a director (2 pages) |
24 August 2012 | Appointment of Mr Gerardus Maria Van Loon as a director (2 pages) |
24 August 2012 | Appointment of Mr Gerardus Maria Van Loon as a director (2 pages) |
23 August 2012 | Termination of appointment of Cynthia Hallman as a director (1 page) |
23 August 2012 | Termination of appointment of Guy Swayne as a director (1 page) |
23 August 2012 | Termination of appointment of Anthony Latham as a director (1 page) |
23 August 2012 | Termination of appointment of Frederic Traimond as a director (1 page) |
23 August 2012 | Termination of appointment of Cynthia Hallman as a director (1 page) |
23 August 2012 | Termination of appointment of Frederic Traimond as a director (1 page) |
23 August 2012 | Termination of appointment of Guy Swayne as a director (1 page) |
23 August 2012 | Termination of appointment of Anthony Latham as a director (1 page) |
22 August 2012 | Particulars of variation of rights attached to shares (4 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Change of share class name or designation (2 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Change of share class name or designation (2 pages) |
22 August 2012 | Particulars of variation of rights attached to shares (4 pages) |
20 August 2012 | Company name changed flagstone syndicate management LIMITED\certificate issued on 20/08/12
|
20 August 2012 | Change of name notice (2 pages) |
20 August 2012 | Change of name notice (2 pages) |
20 August 2012 | Company name changed flagstone syndicate management LIMITED\certificate issued on 20/08/12
|
16 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (4 pages) |
16 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (4 pages) |
22 May 2012 | Director's details changed for Mr Karl Geoffrey Grieves on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Karl Geoffrey Grieves on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Karl Geoffrey Grieves on 1 May 2012 (2 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
17 April 2012 | Director's details changed for Nicholas Charles Thoresby Pawson on 1 April 2012 (3 pages) |
17 April 2012 | Director's details changed for Nicholas Charles Thoresby Pawson on 1 April 2012 (3 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (12 pages) |
17 April 2012 | Director's details changed for Nicholas Charles Thoresby Pawson on 1 April 2012 (3 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (12 pages) |
17 January 2012 | Appointment of Mr Andrew Roman Bak as a director (2 pages) |
17 January 2012 | Appointment of Mr Andrew Roman Bak as a director (2 pages) |
10 January 2012 | Termination of appointment of Paul Chubb as a director (1 page) |
10 January 2012 | Termination of appointment of Paul Chubb as a director (1 page) |
2 August 2011 | Termination of appointment of Leslie Allen as a director (1 page) |
2 August 2011 | Termination of appointment of Leslie Allen as a director (1 page) |
3 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
16 May 2011 | Appointment of Mr Anthony Philip Hulse as a director (2 pages) |
16 May 2011 | Appointment of Mr Anthony Philip Hulse as a director (2 pages) |
7 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Appointment of Ms Cynthia Louise Hallman as a director (2 pages) |
6 April 2011 | Appointment of Ms Cynthia Louise Hallman as a director (2 pages) |
5 April 2011 | Termination of appointment of David Young as a director (1 page) |
5 April 2011 | Termination of appointment of David Young as a director (1 page) |
24 March 2011 | Appointment of Mr Richard John Ronald Housley as a director (2 pages) |
24 March 2011 | Appointment of Mr Richard John Ronald Housley as a director (2 pages) |
22 November 2010 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU on 22 November 2010 (1 page) |
21 September 2010 | Termination of appointment of Dominic Kirby as a director (1 page) |
21 September 2010 | Termination of appointment of Dominic Kirby as a director (1 page) |
26 August 2010 | Appointment of Mr Frederic Jean Felix Traimond as a director (2 pages) |
26 August 2010 | Appointment of Mr Frederic Jean Felix Traimond as a director (2 pages) |
10 August 2010 | Termination of appointment of David Brown as a director (1 page) |
10 August 2010 | Termination of appointment of David Brown as a director (1 page) |
10 August 2010 | Termination of appointment of Howard Cheetham as a director (1 page) |
10 August 2010 | Termination of appointment of Howard Cheetham as a director (1 page) |
2 June 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
2 June 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
25 May 2010 | Termination of appointment of Mark Byrne as a director (1 page) |
25 May 2010 | Termination of appointment of Mark Byrne as a director (1 page) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Company name changed marlborough underwriting agency LIMITED\certificate issued on 04/05/10
|
4 May 2010 | Company name changed marlborough underwriting agency LIMITED\certificate issued on 04/05/10
|
28 April 2010 | Appointment of Mr Anthony Piers Latham as a director (2 pages) |
28 April 2010 | Appointment of Mr Anthony Piers Latham as a director (2 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (10 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (10 pages) |
13 April 2010 | Director's details changed for Mr David Arthur Brown on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Ian Richard Mallery on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Guy Edward Burling Swayne on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Paul Alan Chubb on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Leslie Francis Allen on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Paul Alan Chubb on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Leslie Francis Allen on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Karl Geoffrey Grieves on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Ian Richard Mallery on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Guy Edward Burling Swayne on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Karl Geoffrey Grieves on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr David Arthur Brown on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Karl Geoffrey Grieves on 1 March 2010 (2 pages) |
4 August 2009 | Director appointed mr guy edward burling swayne (1 page) |
4 August 2009 | Director appointed mr guy edward burling swayne (1 page) |
3 August 2009 | Appointment terminated director thomas bolt (1 page) |
3 August 2009 | Appointment terminated director thomas bolt (1 page) |
3 June 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
3 June 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (8 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (8 pages) |
4 March 2009 | Director appointed mr dominic james kirby (2 pages) |
4 March 2009 | Director appointed mr howard james cheetham (2 pages) |
4 March 2009 | Director appointed mr howard james cheetham (2 pages) |
4 March 2009 | Director appointed mr david arthur brown (1 page) |
4 March 2009 | Director appointed mr dominic james kirby (2 pages) |
4 March 2009 | Director appointed mr mark james byrne (2 pages) |
4 March 2009 | Director appointed mr david arthur brown (1 page) |
4 March 2009 | Director appointed mr mark james byrne (2 pages) |
19 February 2009 | Director appointed mr karl geoffrey grieves (2 pages) |
19 February 2009 | Director appointed mr karl geoffrey grieves (2 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
25 November 2008 | Appointment terminated director katarzyna sliwinska (1 page) |
25 November 2008 | Appointment terminated director stephen michael (1 page) |
25 November 2008 | Appointment terminated director katarzyna sliwinska (1 page) |
25 November 2008 | Appointment terminated director stephen michael (1 page) |
12 June 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
12 June 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
1 April 2008 | Return made up to 22/03/08; full list of members (6 pages) |
1 April 2008 | Return made up to 22/03/08; full list of members (6 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
14 June 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
14 June 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Return made up to 22/03/07; full list of members (4 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Return made up to 22/03/07; full list of members (4 pages) |
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
28 March 2006 | Return made up to 22/03/06; full list of members (4 pages) |
28 March 2006 | Return made up to 22/03/06; full list of members (4 pages) |
14 September 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
14 September 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
23 March 2005 | Return made up to 22/03/05; full list of members (4 pages) |
23 March 2005 | Return made up to 22/03/05; full list of members (4 pages) |
12 October 2004 | Director resigned (2 pages) |
12 October 2004 | Director resigned (2 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
7 June 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
13 April 2004 | Return made up to 22/03/04; full list of members (10 pages) |
13 April 2004 | Return made up to 22/03/04; full list of members (10 pages) |
19 May 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
19 May 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
12 April 2003 | Return made up to 22/03/03; full list of members (11 pages) |
12 April 2003 | Return made up to 22/03/03; full list of members (11 pages) |
5 April 2003 | Secretary resigned;director resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Secretary resigned;director resigned (1 page) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
8 April 2002 | Return made up to 22/03/02; full list of members
|
8 April 2002 | Return made up to 22/03/02; full list of members
|
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
6 June 2001 | Full group accounts made up to 31 December 2000 (32 pages) |
6 June 2001 | Full group accounts made up to 31 December 2000 (32 pages) |
2 May 2001 | Return made up to 22/03/01; full list of members (11 pages) |
2 May 2001 | Return made up to 22/03/01; full list of members (11 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
26 June 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
26 June 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
19 April 2000 | Return made up to 22/03/00; full list of members
|
19 April 2000 | Return made up to 22/03/00; full list of members
|
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
14 July 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
14 July 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
22 April 1999 | Return made up to 22/03/99; no change of members
|
22 April 1999 | Return made up to 22/03/99; no change of members
|
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
30 June 1998 | Return made up to 22/03/98; full list of members (12 pages) |
30 June 1998 | Return made up to 22/03/98; full list of members (12 pages) |
3 June 1998 | Full group accounts made up to 31 December 1997 (35 pages) |
3 June 1998 | Full group accounts made up to 31 December 1997 (35 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
15 September 1997 | New director appointed (5 pages) |
15 September 1997 | New director appointed (5 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
10 June 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
9 June 1997 | Memorandum and Articles of Association (21 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | Memorandum and Articles of Association (21 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: river house 119-121 minories london EC3N 1DR (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: river house 119-121 minories london EC3N 1DR (1 page) |
4 April 1997 | Return made up to 22/03/97; full list of members
|
4 April 1997 | Return made up to 22/03/97; full list of members
|
7 February 1997 | £ ic 250000/186250 23/01/97 £ sr 63750@1=63750 (1 page) |
7 February 1997 | £ ic 250000/186250 23/01/97 £ sr 63750@1=63750 (1 page) |
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
7 June 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
7 June 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
14 April 1996 | Return made up to 22/03/96; no change of members (7 pages) |
14 April 1996 | Return made up to 22/03/96; no change of members (7 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
6 February 1996 | Director resigned (1 page) |
6 February 1996 | Director resigned (1 page) |
29 December 1995 | Company name changed barder & marsh LIMITED\certificate issued on 30/12/95 (4 pages) |
29 December 1995 | Company name changed barder & marsh LIMITED\certificate issued on 30/12/95 (4 pages) |
2 October 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
2 October 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Return made up to 22/03/95; no change of members
|
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Return made up to 22/03/95; no change of members
|
28 February 1995 | Director resigned (2 pages) |
28 February 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
10 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
3 August 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
24 May 1994 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
24 May 1994 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
3 November 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
3 November 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
3 January 1992 | Resolutions
|
3 January 1992 | Resolutions
|
19 December 1991 | Company name changed\certificate issued on 19/12/91 (3 pages) |
19 December 1991 | Company name changed\certificate issued on 19/12/91 (3 pages) |
17 December 1991 | Memorandum and Articles of Association (45 pages) |
17 December 1991 | Memorandum and Articles of Association (45 pages) |
4 December 1990 | Resolutions
|
4 December 1990 | Resolutions
|
29 March 1989 | Resolutions
|
29 March 1989 | Resolutions
|
15 April 1988 | Full accounts made up to 31 December 1986 (13 pages) |
15 April 1988 | Full accounts made up to 31 December 1986 (13 pages) |
22 January 1969 | Certificate of incorporation (1 page) |
22 January 1969 | Certificate of incorporation (1 page) |