Company NameANV Syndicate Management Limited
Company StatusDissolved
Company Number00747594
CategoryPrivate Limited Company
Incorporation Date22 January 1963(61 years, 3 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Peter Dewey
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(56 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMr Jeremy Edward Cadle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(56 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 23 March 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMr Barry Coleman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(29 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 July 1992)
RoleMember Of Lloyds
Correspondence AddressBatchelors
Barns Green
Horsham
West Sussex
RH13 7QG
Director NamePhilip George Holt Evans
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(29 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 1993)
RoleCompany Director
Correspondence AddressMarley Edge
Haselmere
Surrey
GU27 3PU
Director NameTrevor Frank Hart
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(29 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 January 2001)
RoleLloyds Underwriter
Correspondence Address10 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Director NameJohn Herbert Barder
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(29 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 August 1992)
RoleMember Of Lloyds
Correspondence AddressCorner Cottage Cedar Road
Woking
Surrey
GU22 0JJ
Director NamePeter Donald Barder
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(29 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2001)
RoleMember Of Lloyds
Correspondence Address29 East Common
Redbourne
Hertfordshire
AL3 7NG
Director NameSamuel Hugh Leonard Barder
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(29 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 August 1992)
RoleMember Of Lloyds
Correspondence AddressSt Johns House
Odiham
Hampshire
RG25 1NW
Director NameSimon Hugh Barder
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(29 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 1995)
RoleMember Of Lloyds
Correspondence AddressChesters The Street
Eversley
Basingstoke
Hampshire
RG27 0PJ
Director NameJonathan David Patrick Barnes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(29 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 1994)
RoleMember Of Lloyds
Correspondence Address7 Priory Walk
London
SW10 9SP
Secretary NameDavid Charles McAuley
NationalityBritish
StatusResigned
Appointed22 March 1992(29 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleCompany Director
Correspondence Address11 Brook Gardens
Kingston Upon Thames
Surrey
KT2 7ET
Director NameMr William Edward Bloxham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(29 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressWylam Dilly
Gallowstree Common
Reading
Berkshire
RG4 9BX
Director NameMr John Ronald Cackett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(29 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 January 1996)
RoleLloyds Underwriter
Correspondence Address15 South Road
Faversham
Kent
ME13 7LR
Secretary NamePeter Donald Barder
NationalityBritish
StatusResigned
Appointed31 March 1994(31 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 July 1994)
RoleUnderwriting Agent
Correspondence Address29 East Common
Redbourne
Hertfordshire
AL3 7NG
Secretary NameHugh Patrick Eggleston
NationalityBritish
StatusResigned
Appointed21 July 1994(31 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 1998)
RoleCompany Director
Correspondence Address9 Cicada Road
London
SW18 2NN
Director NameMr Philip Anthony Christopher Armstrong
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(35 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2000)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressPrinkle Farm House Prinkle Lane
Bodle Street Green
Hailsham
East Sussex
BN27 4UD
Director NameMr Andrew Peter Baugh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(35 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2000)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence Address17 Blenheim Close
Sawbridgeworth
Hertfordshire
CM21 0BE
Secretary NameMr Anthony Richard Hugh D'Arcy
NationalityBritish
StatusResigned
Appointed21 August 1998(35 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House
10 Sandrock Hill Road
Farnham
Surrey
GU10 4NS
Director NameMr Thomas Allen Bolt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2000(37 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2009)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressFlat 7
7 Egerton Place
London
SW3 2EF
Director NameMr Anthony Richard Hugh D'Arcy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(37 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2003)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House
10 Sandrock Hill Road
Farnham
Surrey
GU10 4NS
Director NameMr Leslie Francis Allen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(38 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 01 August 2011)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressBirch House 35 Birch Lane
Stock
Essex
CM4 9NA
Director NameMr Paul Alan Chubb
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(38 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Elmwood Drive
Ewell
Surrey
KT17 2NN
Secretary NameMr Iain Falconer MacDowall
NationalityBritish
StatusResigned
Appointed27 March 2003(40 years, 2 months after company formation)
Appointment Duration11 years (resigned 01 April 2014)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Liskeard Gardens
Blackheath
London
SE3 0PE
Director NameMr David Arthur Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(45 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2010)
RoleChief Executive Officer
Country of ResidenceBermuda
Correspondence AddressWaters Edge 15 Tuckers Town Road
St. George'S
Hs 02
Bermuda
Director NameMr Howard James Cheetham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(45 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2010)
RoleRepresentative
Country of ResidenceEngland
Correspondence AddressLittle Beeches
Cobham Way, East Horsley
Leatherhead
Surrey
KT24 5BH
Director NameMr Mark James Byrne
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2008(45 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressRoughill 6 Long Lane
Tuckers Town
Hs02
Director NameMr Karl Geoffrey Grieves
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(46 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMs Cynthia Louise Hallman
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed28 March 2011(48 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2012)
RoleClaims And Reinsurance Director
Country of ResidenceCanada
Correspondence Address4th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Andrew Roman Bak
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(48 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Adam Campbell Barker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(49 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2016)
RoleClaims Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Richard Steven Dziadzio
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2012(49 years, 7 months after company formation)
Appointment Duration11 months (resigned 19 July 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMrs Lynsey Jane Cross
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(50 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 2016)
RoleHR Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMiss Janice Marie Hamilton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2013(50 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Andrew Simon Wilson Hall
StatusResigned
Appointed01 April 2014(51 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 2016)
RoleCompany Director
Correspondence Address4th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameJames Alexander Haggerston Gadsden Cartwright
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(55 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA

Contact

Websiteanv.eu.com

Location

Registered AddressExchequer Court
33 St Mary Axe
London
EC3A 8AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

186.2k at £1Anv Holdings (Uk) LTD
79.97%
Ordinary B
46.5k at £1Jubilee Group Holdings LTD
19.99%
Ordinary C
100 at £1Fourteenmoront Corp
0.04%
Ordinary A

Financials

Year2014
Turnover£1,178,000
Net Worth£4,444,000
Cash£871,000
Current Liabilities£8,756,000

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 July 1997Delivered 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 1997Delivered 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

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020Application to strike the company off the register (1 page)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Peter Dewey as a director on 31 December 2019 (2 pages)
15 January 2020Termination of appointment of Nicholas Charles Thoresby Pawson as a director on 31 December 2019 (1 page)
15 January 2020Appointment of Mr Jeremy Edward Cadle as a director on 31 December 2019 (2 pages)
14 October 2019Termination of appointment of James Alexander Haggerston Gadsden Cartwright as a director on 2 October 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (18 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
26 October 2018Registered 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 2018Full accounts made up to 31 December 2017 (19 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
10 April 2018Appointment of James Alexander Haggerston Gadsden Cartwright as a director on 4 April 2018 (2 pages)
9 April 2018Termination of appointment of Janice Marie Hamilton as a director on 28 March 2018 (1 page)
15 June 2017Full accounts made up to 31 December 2016 (16 pages)
15 June 2017Full accounts made up to 31 December 2016 (16 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
7 December 2016Termination of appointment of Lynsey Jane Cross as a director on 25 November 2016 (1 page)
7 December 2016Termination of appointment of Lynsey Jane Cross as a director on 25 November 2016 (1 page)
7 December 2016Termination of appointment of Andrew Simon Wilson Hall as a secretary on 25 November 2016 (1 page)
7 December 2016Termination of appointment of Andrew Simon Wilson Hall as a secretary on 25 November 2016 (1 page)
23 November 2016Termination of appointment of Anthony Philip Hulse as a director on 7 November 2016 (1 page)
23 November 2016Termination of appointment of Geradus Maria Van Loon as a director on 7 November 2016 (1 page)
23 November 2016Termination of appointment of Anthony Philip Hulse as a director on 7 November 2016 (1 page)
23 November 2016Termination of appointment of John Maxell Percy Taylor as a director on 7 November 2016 (1 page)
23 November 2016Termination of appointment of Geradus Maria Van Loon as a director on 7 November 2016 (1 page)
23 November 2016Termination of appointment of John Maxell Percy Taylor as a director on 7 November 2016 (1 page)
10 November 2016Termination of appointment of Adam Campbell Barker as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of Adam Campbell Barker as a director on 31 October 2016 (1 page)
8 June 2016Full accounts made up to 31 December 2015 (21 pages)
8 June 2016Full accounts made up to 31 December 2015 (21 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 232,787
(9 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 232,787
(9 pages)
10 June 2015Full accounts made up to 31 December 2014 (26 pages)
10 June 2015Full accounts made up to 31 December 2014 (26 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 232,787
(9 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 232,787
(9 pages)
6 October 2014Termination of appointment of Peter Colin Frank Haynes as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Peter Colin Frank Haynes as a director on 30 September 2014 (1 page)
10 June 2014Full accounts made up to 31 December 2013 (27 pages)
10 June 2014Full accounts made up to 31 December 2013 (27 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 232,787
(9 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 232,787
(9 pages)
4 April 2014Termination of appointment of Iain Macdowall as a secretary (1 page)
4 April 2014Appointment of Mr Andrew Simon Wilson Hall as a secretary (2 pages)
4 April 2014Termination of appointment of Iain Macdowall as a secretary (1 page)
4 April 2014Appointment of Mr Andrew Simon Wilson Hall as a secretary (2 pages)
31 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 232,607.00
(7 pages)
31 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 232,607.00
(7 pages)
31 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 232,607.00
(7 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
17 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
17 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
13 December 2013Appointment of Miss Janice Marie Hamilton as a director (2 pages)
13 December 2013Appointment of Mrs Lynsey Jane Cross as a director (2 pages)
13 December 2013Termination of appointment of Iain Macdowall as a director (1 page)
13 December 2013Termination of appointment of Arjun Thawani as a director (1 page)
13 December 2013Termination of appointment of Iain Macdowall as a director (1 page)
13 December 2013Appointment of Mr John Maxell Percy Taylor as a director (2 pages)
13 December 2013Appointment of Mr John Maxell Percy Taylor as a director (2 pages)
13 December 2013Appointment of Mrs Lynsey Jane Cross as a director (2 pages)
13 December 2013Termination of appointment of Richard Housley as a director (1 page)
13 December 2013Appointment of Miss Janice Marie Hamilton as a director (2 pages)
13 December 2013Termination of appointment of Arjun Thawani as a director (1 page)
13 December 2013Termination of appointment of Richard Housley as a director (1 page)
1 August 2013Termination of appointment of Richard Dziadzio as a director (1 page)
1 August 2013Termination of appointment of Richard Dziadzio as a director (1 page)
16 July 2013Termination of appointment of Ian Mallery as a director (1 page)
16 July 2013Termination of appointment of Ian Mallery as a director (1 page)
6 June 2013Full accounts made up to 31 December 2012 (23 pages)
6 June 2013Full accounts made up to 31 December 2012 (23 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (10 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (10 pages)
26 February 2013Appointment of Mr Peter Colin Frank Haynes as a director (2 pages)
26 February 2013Appointment of Mr Peter Colin Frank Haynes as a director (2 pages)
8 February 2013Termination of appointment of Karl Grieves as a director (1 page)
8 February 2013Termination of appointment of Karl Grieves as a director (1 page)
1 February 2013Termination of appointment of Andrew Bak as a director (1 page)
1 February 2013Appointment of Mr Arjun Thawani as a director (2 pages)
1 February 2013Appointment of Mr Arjun Thawani as a director (2 pages)
1 February 2013Termination of appointment of Andrew Bak as a director (1 page)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 September 2012Resolutions
  • RES13 ‐ Company business 17/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2012Resolutions
  • RES13 ‐ Company business 17/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2012Memorandum and Articles of Association (12 pages)
3 September 2012Memorandum and Articles of Association (12 pages)
24 August 2012Appointment of The Hon. Adam Campbell Barker as a director (2 pages)
24 August 2012Appointment of Mr Richard Steven Dziadzio as a director (2 pages)
24 August 2012Appointment of The Hon. Adam Campbell Barker as a director (2 pages)
24 August 2012Appointment of Mr Richard Steven Dziadzio as a director (2 pages)
24 August 2012Appointment of Mr Gerardus Maria Van Loon as a director (2 pages)
24 August 2012Appointment of Mr Gerardus Maria Van Loon as a director (2 pages)
23 August 2012Termination of appointment of Cynthia Hallman as a director (1 page)
23 August 2012Termination of appointment of Guy Swayne as a director (1 page)
23 August 2012Termination of appointment of Anthony Latham as a director (1 page)
23 August 2012Termination of appointment of Frederic Traimond as a director (1 page)
23 August 2012Termination of appointment of Cynthia Hallman as a director (1 page)
23 August 2012Termination of appointment of Frederic Traimond as a director (1 page)
23 August 2012Termination of appointment of Guy Swayne as a director (1 page)
23 August 2012Termination of appointment of Anthony Latham as a director (1 page)
22 August 2012Particulars of variation of rights attached to shares (4 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
22 August 2012Change of share class name or designation (2 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
22 August 2012Change of share class name or designation (2 pages)
22 August 2012Particulars of variation of rights attached to shares (4 pages)
20 August 2012Company name changed flagstone syndicate management LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(4 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Company name changed flagstone syndicate management LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(4 pages)
16 August 2012Statement 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 2012Statement 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 2012Director's details changed for Mr Karl Geoffrey Grieves on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Karl Geoffrey Grieves on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Karl Geoffrey Grieves on 1 May 2012 (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (24 pages)
3 May 2012Full accounts made up to 31 December 2011 (24 pages)
17 April 2012Director's details changed for Nicholas Charles Thoresby Pawson on 1 April 2012 (3 pages)
17 April 2012Director's details changed for Nicholas Charles Thoresby Pawson on 1 April 2012 (3 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (12 pages)
17 April 2012Director's details changed for Nicholas Charles Thoresby Pawson on 1 April 2012 (3 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (12 pages)
17 January 2012Appointment of Mr Andrew Roman Bak as a director (2 pages)
17 January 2012Appointment of Mr Andrew Roman Bak as a director (2 pages)
10 January 2012Termination of appointment of Paul Chubb as a director (1 page)
10 January 2012Termination of appointment of Paul Chubb as a director (1 page)
2 August 2011Termination of appointment of Leslie Allen as a director (1 page)
2 August 2011Termination of appointment of Leslie Allen as a director (1 page)
3 June 2011Full accounts made up to 31 December 2010 (26 pages)
3 June 2011Full accounts made up to 31 December 2010 (26 pages)
16 May 2011Appointment of Mr Anthony Philip Hulse as a director (2 pages)
16 May 2011Appointment of Mr Anthony Philip Hulse as a director (2 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (14 pages)
6 April 2011Appointment of Ms Cynthia Louise Hallman as a director (2 pages)
6 April 2011Appointment of Ms Cynthia Louise Hallman as a director (2 pages)
5 April 2011Termination of appointment of David Young as a director (1 page)
5 April 2011Termination of appointment of David Young as a director (1 page)
24 March 2011Appointment of Mr Richard John Ronald Housley as a director (2 pages)
24 March 2011Appointment of Mr Richard John Ronald Housley as a director (2 pages)
22 November 2010Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU on 22 November 2010 (1 page)
22 November 2010Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU on 22 November 2010 (1 page)
21 September 2010Termination of appointment of Dominic Kirby as a director (1 page)
21 September 2010Termination of appointment of Dominic Kirby as a director (1 page)
26 August 2010Appointment of Mr Frederic Jean Felix Traimond as a director (2 pages)
26 August 2010Appointment of Mr Frederic Jean Felix Traimond as a director (2 pages)
10 August 2010Termination of appointment of David Brown as a director (1 page)
10 August 2010Termination of appointment of David Brown as a director (1 page)
10 August 2010Termination of appointment of Howard Cheetham as a director (1 page)
10 August 2010Termination of appointment of Howard Cheetham as a director (1 page)
2 June 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
2 June 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
25 May 2010Termination of appointment of Mark Byrne as a director (1 page)
25 May 2010Termination of appointment of Mark Byrne as a director (1 page)
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
(1 page)
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
(1 page)
4 May 2010Company name changed marlborough underwriting agency LIMITED\certificate issued on 04/05/10
  • CONNOT ‐
(3 pages)
4 May 2010Company name changed marlborough underwriting agency LIMITED\certificate issued on 04/05/10
  • CONNOT ‐
(3 pages)
28 April 2010Appointment of Mr Anthony Piers Latham as a director (2 pages)
28 April 2010Appointment of Mr Anthony Piers Latham as a director (2 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (10 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (10 pages)
13 April 2010Director's details changed for Mr David Arthur Brown on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Ian Richard Mallery on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Guy Edward Burling Swayne on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Paul Alan Chubb on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Leslie Francis Allen on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Paul Alan Chubb on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Leslie Francis Allen on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Karl Geoffrey Grieves on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Ian Richard Mallery on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Guy Edward Burling Swayne on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Karl Geoffrey Grieves on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Mr David Arthur Brown on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Karl Geoffrey Grieves on 1 March 2010 (2 pages)
4 August 2009Director appointed mr guy edward burling swayne (1 page)
4 August 2009Director appointed mr guy edward burling swayne (1 page)
3 August 2009Appointment terminated director thomas bolt (1 page)
3 August 2009Appointment terminated director thomas bolt (1 page)
3 June 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
3 June 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
8 April 2009Return made up to 22/03/09; full list of members (8 pages)
8 April 2009Return made up to 22/03/09; full list of members (8 pages)
4 March 2009Director appointed mr dominic james kirby (2 pages)
4 March 2009Director appointed mr howard james cheetham (2 pages)
4 March 2009Director appointed mr howard james cheetham (2 pages)
4 March 2009Director appointed mr david arthur brown (1 page)
4 March 2009Director appointed mr dominic james kirby (2 pages)
4 March 2009Director appointed mr mark james byrne (2 pages)
4 March 2009Director appointed mr david arthur brown (1 page)
4 March 2009Director appointed mr mark james byrne (2 pages)
19 February 2009Director appointed mr karl geoffrey grieves (2 pages)
19 February 2009Director appointed mr karl geoffrey grieves (2 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 November 2008Appointment terminated director katarzyna sliwinska (1 page)
25 November 2008Appointment terminated director stephen michael (1 page)
25 November 2008Appointment terminated director katarzyna sliwinska (1 page)
25 November 2008Appointment terminated director stephen michael (1 page)
12 June 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
12 June 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
1 April 2008Return made up to 22/03/08; full list of members (6 pages)
1 April 2008Return made up to 22/03/08; full list of members (6 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
14 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
14 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Return made up to 22/03/07; full list of members (4 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Return made up to 22/03/07; full list of members (4 pages)
15 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
15 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
28 March 2006Return made up to 22/03/06; full list of members (4 pages)
28 March 2006Return made up to 22/03/06; full list of members (4 pages)
14 September 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
14 September 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
23 March 2005Return made up to 22/03/05; full list of members (4 pages)
23 March 2005Return made up to 22/03/05; full list of members (4 pages)
12 October 2004Director resigned (2 pages)
12 October 2004Director resigned (2 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
7 June 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
7 June 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
13 April 2004Return made up to 22/03/04; full list of members (10 pages)
13 April 2004Return made up to 22/03/04; full list of members (10 pages)
19 May 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
19 May 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
12 April 2003Return made up to 22/03/03; full list of members (11 pages)
12 April 2003Return made up to 22/03/03; full list of members (11 pages)
5 April 2003Secretary resigned;director resigned (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003Secretary resigned;director resigned (1 page)
11 June 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
11 June 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
8 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
6 June 2001Full group accounts made up to 31 December 2000 (32 pages)
6 June 2001Full group accounts made up to 31 December 2000 (32 pages)
2 May 2001Return made up to 22/03/01; full list of members (11 pages)
2 May 2001Return made up to 22/03/01; full list of members (11 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
26 June 2000Full group accounts made up to 31 December 1999 (29 pages)
26 June 2000Full group accounts made up to 31 December 1999 (29 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
19 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(11 pages)
19 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(11 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
14 July 1999Full group accounts made up to 31 December 1998 (35 pages)
14 July 1999Full group accounts made up to 31 December 1998 (35 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
22 April 1999Return made up to 22/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(15 pages)
22 April 1999Return made up to 22/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(15 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
30 June 1998Return made up to 22/03/98; full list of members (12 pages)
30 June 1998Return made up to 22/03/98; full list of members (12 pages)
3 June 1998Full group accounts made up to 31 December 1997 (35 pages)
3 June 1998Full group accounts made up to 31 December 1997 (35 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
15 September 1997New director appointed (5 pages)
15 September 1997New director appointed (5 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
27 August 1997Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
27 August 1997Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
10 June 1997Full group accounts made up to 31 December 1996 (30 pages)
10 June 1997Full group accounts made up to 31 December 1996 (30 pages)
9 June 1997Memorandum and Articles of Association (21 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1997Memorandum and Articles of Association (21 pages)
4 June 1997Registered office changed on 04/06/97 from: river house 119-121 minories london EC3N 1DR (1 page)
4 June 1997Registered office changed on 04/06/97 from: river house 119-121 minories london EC3N 1DR (1 page)
4 April 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
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 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(30 pages)
1 November 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(30 pages)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
7 June 1996Full group accounts made up to 31 December 1995 (32 pages)
7 June 1996Full group accounts made up to 31 December 1995 (32 pages)
14 April 1996Return made up to 22/03/96; no change of members (7 pages)
14 April 1996Return made up to 22/03/96; no change of members (7 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
6 February 1996Director resigned (1 page)
6 February 1996Director resigned (1 page)
29 December 1995Company name changed barder & marsh LIMITED\certificate issued on 30/12/95 (4 pages)
29 December 1995Company name changed barder & marsh LIMITED\certificate issued on 30/12/95 (4 pages)
2 October 1995Full group accounts made up to 31 December 1994 (28 pages)
2 October 1995Full group accounts made up to 31 December 1994 (28 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
19 May 1995New director appointed (4 pages)
19 May 1995New director appointed (4 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 February 1995Director resigned (2 pages)
28 February 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
10 August 1994Secretary resigned;new secretary appointed (2 pages)
10 August 1994Secretary resigned;new secretary appointed (2 pages)
3 August 1994Full group accounts made up to 31 December 1993 (28 pages)
3 August 1994Full group accounts made up to 31 December 1993 (28 pages)
24 May 1994Secretary resigned;new secretary appointed;director resigned (3 pages)
24 May 1994Secretary resigned;new secretary appointed;director resigned (3 pages)
3 November 1993Full group accounts made up to 31 December 1992 (20 pages)
3 November 1993Full group accounts made up to 31 December 1992 (20 pages)
3 January 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 January 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 December 1991Company name changed\certificate issued on 19/12/91 (3 pages)
19 December 1991Company name changed\certificate issued on 19/12/91 (3 pages)
17 December 1991Memorandum and Articles of Association (45 pages)
17 December 1991Memorandum and Articles of Association (45 pages)
4 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 April 1988Full accounts made up to 31 December 1986 (13 pages)
15 April 1988Full accounts made up to 31 December 1986 (13 pages)
22 January 1969Certificate of incorporation (1 page)
22 January 1969Certificate of incorporation (1 page)