London
EC4N 7AE
Director Name | Mr John Lyle McKenzie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(53 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Secretary Name | Ms Helen Wakeford |
---|---|
Status | Current |
Appointed | 25 March 2020(56 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Director Name | Mr Jonathan Gunby |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Director Name | Mr Jeremy MacDuff Brettell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Director Name | Mr David Peach |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Director Name | Mary Elizabeth Ann Gavigan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 February 2023(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Director Name | Mrs Lyndsay Elizabeth Wilson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(60 years after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Director Name | Mr John Dering Nettleton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Newington House Warborough Oxfordshire OX10 7AG |
Secretary Name | William Gordon Kilpatrick |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 1996) |
Role | Accountant |
Correspondence Address | Hatchers Malvern Road Hill Brow Liss Hampshire GU33 7PZ |
Director Name | Colin Philip Hughes |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 Pencoed Avenue The Common Pontypridd Mid Glamorgan CF37 4AN Wales |
Director Name | Karl Heinz Adolf Klaeser |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 March 1996(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 11 Whitwell Hatch Scotland Lane Haslemere Surrey GU27 3AW |
Secretary Name | Philip John Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | 154 Plymouth Drive Hillhead Fareham Hampshire PO14 3SH |
Director Name | Manfred Kuhn |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1997(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 October 2003) |
Role | Economist |
Correspondence Address | Hermann-Lons-Strasse 112 Laatzen Grasdorf 30880 Germany |
Director Name | Dr Achim Kann |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1997(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 December 2002) |
Role | Economist |
Correspondence Address | Pienzenauer Strasse 55 Munchen Bayern 80925 |
Director Name | Nigel John Cooke |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(33 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 2002) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Totternhoe Road Eaton Bray Bedfordshire LU6 2BD |
Director Name | Mr Harold James Dunn |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Many Trees Southfields Road Woldingham Surrey CR3 7BG |
Director Name | Mr Peter Edward James Le Beau |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(37 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 August 2002) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Drakes Bottom 171 Borden Lane Sittingbourne Kent ME10 1DA |
Secretary Name | William Gordon Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(38 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 10 October 2003) |
Role | Accountant |
Correspondence Address | Hatchers Malvern Road Hill Brow Liss Hampshire GU33 7PZ |
Director Name | Mr Paul Evan Oldham |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2005) |
Role | Retired Investment Manager |
Correspondence Address | 15 Hermitage Lane Barming Maidstone Kent ME16 9NR |
Director Name | Christopher Boorer Russell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2005) |
Role | Actuary Tax Consultant |
Correspondence Address | Long Meadow Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TZ |
Director Name | Mr Leslie Michael Etheridge |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2005) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Steppe House Marden Tonbridge Kent TN12 9HD |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Secretary Name | Andrew Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 28 St James Road Tunbridge Wells Kent TN1 2JZ |
Director Name | Mr Robert Peter James Randall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(40 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 2005) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 99 Chase Hill Road Arlesey Bedfordshire SG15 6UF |
Director Name | Darren Anthony Harrison |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2008) |
Role | Solicitor |
Correspondence Address | Flat 13 59 Bunhill Row London EC1Y 8QW |
Director Name | Mr Graham Martyn Beevers |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(40 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Director Name | Mr Michael Howard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 14 January 2005(40 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Secretary Name | Darren Anthony Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2006) |
Role | Solicitor |
Correspondence Address | Flat 13 59 Bunhill Row London EC1Y 8QW |
Director Name | Mr Paul Leslie Nield |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Secretary Name | Ms Ann Elizabeth Bodkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2008) |
Role | Solicitor |
Correspondence Address | 5 The Pines Greet Cheltenham Gloucestershire GL54 5PL Wales |
Secretary Name | Miss Amanda Jane Teggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | 29 Dove Park Pinner Middlesex HA5 4EB |
Secretary Name | David Johnson |
---|---|
Status | Resigned |
Appointed | 01 October 2012(48 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Director Name | Mr Neil Jonathan Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(50 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clement's Lane London EC4N 7AE |
Website | integralife |
---|
Registered Address | 29 Clement's Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1m at £0.000001 | Integrated Financial Arrangements LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £899,079,000 |
Net Worth | £6,733,000 |
Cash | £17,234,000 |
Current Liabilities | £8,129,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 April 2024 | Appointment of Mrs Lyndsay Elizabeth Wilson as a director on 1 April 2024 (2 pages) |
---|---|
11 March 2024 | Full accounts made up to 30 September 2023 (54 pages) |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
5 June 2023 | Termination of appointment of Neil Jonathan Holden as a director on 31 May 2023 (1 page) |
3 March 2023 | Full accounts made up to 30 September 2022 (60 pages) |
3 March 2023 | Appointment of Mary Elizabeth Ann Gavigan as a director on 27 February 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
5 July 2022 | Cessation of Integrated Financial Arrangements Ltd as a person with significant control on 1 July 2022 (1 page) |
5 July 2022 | Notification of Integrafin Holdings Plc as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Appointment of Mr Jeremy Macduff Brettell as a director on 22 June 2022 (2 pages) |
1 July 2022 | Appointment of Mr David Peach as a director on 23 June 2022 (2 pages) |
21 June 2022 | Director's details changed for Mr Alexander Scott on 2 March 2020 (2 pages) |
21 June 2022 | Director's details changed for Mr Alexander Scott on 11 May 2022 (2 pages) |
29 March 2022 | Full accounts made up to 30 September 2021 (50 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 April 2021 | Full accounts made up to 30 September 2020 (51 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 May 2020 | Appointment of Mr Jonathan Gunby as a director on 14 May 2020 (2 pages) |
30 March 2020 | Appointment of Ms Helen Wakeford as a secretary on 25 March 2020 (2 pages) |
30 March 2020 | Termination of appointment of David Johnson as a secretary on 25 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Ian Anthony Taylor as a director on 2 March 2020 (1 page) |
5 March 2020 | Full accounts made up to 30 September 2019 (45 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 March 2019 | Full accounts made up to 30 September 2018 (43 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 September 2017 (45 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 October 2017 | Termination of appointment of Michael Howard as a director on 1 October 2017 (1 page) |
2 October 2017 | Appointment of Mr John Lyle Mckenzie as a director on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Michael Howard as a director on 1 October 2017 (1 page) |
2 October 2017 | Appointment of Mr John Lyle Mckenzie as a director on 1 October 2017 (2 pages) |
24 April 2017 | Full accounts made up to 30 September 2016 (41 pages) |
24 April 2017 | Full accounts made up to 30 September 2016 (41 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
22 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
22 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
22 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 July 2014 | Termination of appointment of Graham Martyn Beevers as a director on 30 June 2014 (1 page) |
1 July 2014 | Termination of appointment of Graham Beevers as a director (1 page) |
1 July 2014 | Termination of appointment of Graham Martyn Beevers as a director on 30 June 2014 (1 page) |
12 May 2014 | Appointment of Mr Neil Jonathan Holden as a director on 12 May 2014 (2 pages) |
12 May 2014 | Appointment of Mr Neil Jonathan Holden as a director on 12 May 2014 (2 pages) |
12 May 2014 | Appointment of Mr Neil Jonathan Holden as a director (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
2 January 2014 | Termination of appointment of Paul Leslie Nield as a director on 31 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Paul Nield as a director (1 page) |
2 January 2014 | Termination of appointment of Paul Leslie Nield as a director on 31 December 2013 (1 page) |
19 December 2013 | Full accounts made up to 30 September 2013 (14 pages) |
19 December 2013 | Full accounts made up to 30 September 2013 (14 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
28 January 2013 | Director's details changed for Mr Graham Martyn Beevers on 21 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Paul Leslie Nield on 21 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Michael Howard on 21 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Ian Anthony Taylor on 21 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Michael Howard on 21 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Director's details changed for Mr Ian Anthony Taylor on 21 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Graham Martyn Beevers on 21 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Paul Leslie Nield on 21 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Registered office address changed from Domain House 5-7 Singer Street London EC2A 4BQ on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from Domain House 5-7 Singer Street London EC2A 4BQ on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from Domain House 5-7 Singer Street London EC2A 4BQ on 21 January 2013 (1 page) |
3 October 2012 | Appointment of David Johnson as a secretary on 1 October 2012 (1 page) |
3 October 2012 | Appointment of David Johnson as a secretary on 1 October 2012 (1 page) |
3 October 2012 | Appointment of David Johnson as a secretary (1 page) |
3 October 2012 | Appointment of David Johnson as a secretary on 1 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Amanda Jane Teggart as a secretary on 1 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Amanda Jane Teggart as a secretary on 1 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Amanda Jane Teggart as a secretary on 1 October 2012 (1 page) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (18 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (18 pages) |
1 July 2011 | Appointment of Mr Alexander Scott as a director (2 pages) |
1 July 2011 | Appointment of Mr Alexander Scott as a director (2 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Mr Ian Anthony Taylor on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Graham Martyn Beevers on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Ian Anthony Taylor on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mr Paul Leslie Nield on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Paul Leslie Nield on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Michael Howard on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mr Michael Howard on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Graham Martyn Beevers on 31 December 2009 (2 pages) |
31 December 2009 | Full accounts made up to 30 September 2009 (18 pages) |
31 December 2009 | Full accounts made up to 30 September 2009 (18 pages) |
17 August 2009 | Director's change of particulars / paul nield / 05/07/2007 (2 pages) |
17 August 2009 | Director's change of particulars / paul nield / 05/07/2007 (2 pages) |
14 July 2009 | Director appointed paul leslie nield logged form (2 pages) |
14 July 2009 | Director appointed paul leslie nield logged form (2 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Location of register of members (1 page) |
21 December 2008 | Full accounts made up to 30 September 2008 (18 pages) |
21 December 2008 | Full accounts made up to 30 September 2008 (18 pages) |
16 December 2008 | Appointment terminated secretary ann bodkin (1 page) |
16 December 2008 | Appointment terminated secretary ann bodkin (1 page) |
5 December 2008 | Secretary appointed amanda jane teggart (2 pages) |
5 December 2008 | Secretary appointed amanda jane teggart (2 pages) |
15 May 2008 | Appointment terminated director darren harrison (1 page) |
15 May 2008 | Appointment terminated director darren harrison (1 page) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 December 2007 | Full accounts made up to 30 September 2007 (18 pages) |
12 December 2007 | Full accounts made up to 30 September 2007 (18 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
12 December 2006 | Full accounts made up to 30 September 2006 (19 pages) |
12 December 2006 | Full accounts made up to 30 September 2006 (19 pages) |
15 September 2006 | Full accounts made up to 30 September 2005 (19 pages) |
15 September 2006 | Full accounts made up to 30 September 2005 (19 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
22 June 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
22 June 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
28 February 2005 | New secretary appointed;new director appointed (1 page) |
28 February 2005 | New secretary appointed;new director appointed (1 page) |
25 February 2005 | Ad 14/01/05--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
25 February 2005 | Ad 14/01/05--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages) |
25 February 2005 | Nc inc already adjusted 14/01/05 (1 page) |
25 February 2005 | Nc inc already adjusted 14/01/05 (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Company name changed criterion life assurance LIMITED\certificate issued on 09/02/05 (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Company name changed criterion life assurance LIMITED\certificate issued on 09/02/05 (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: the great hall mount pleasant road tunbridge wells kent TN1 1RG (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: the great hall mount pleasant road tunbridge wells kent TN1 1RG (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
21 January 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
21 January 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
20 January 2005 | Reduction of iss capital and minute (oc) (3 pages) |
20 January 2005 | Reduction of iss capital and minute (oc) (3 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (1 page) |
19 January 2005 | New director appointed (1 page) |
19 January 2005 | New director appointed (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
8 October 2004 | Full accounts made up to 30 June 2004 (21 pages) |
8 October 2004 | Full accounts made up to 30 June 2004 (21 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Secretary resigned;director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Secretary resigned;director resigned (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: swan court petersfield hampshire GU32 3AF (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: swan court petersfield hampshire GU32 3AF (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
10 October 2003 | Full accounts made up to 30 June 2003 (23 pages) |
10 October 2003 | Full accounts made up to 30 June 2003 (23 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
23 October 2002 | Full accounts made up to 30 June 2002 (26 pages) |
23 October 2002 | Full accounts made up to 30 June 2002 (26 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
22 February 2002 | Full accounts made up to 30 June 2001 (24 pages) |
22 February 2002 | Full accounts made up to 30 June 2001 (24 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 January 2001 | Full accounts made up to 30 June 2000 (24 pages) |
17 January 2001 | Full accounts made up to 30 June 2000 (24 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
13 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 January 2000 | Full accounts made up to 30 June 1999 (24 pages) |
12 January 2000 | Full accounts made up to 30 June 1999 (24 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (13 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (13 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (25 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (25 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (13 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (13 pages) |
8 January 1998 | Full accounts made up to 30 June 1997 (25 pages) |
8 January 1998 | Full accounts made up to 30 June 1997 (25 pages) |
29 May 1997 | New director appointed (3 pages) |
29 May 1997 | New director appointed (3 pages) |
22 May 1997 | New director appointed (3 pages) |
22 May 1997 | New director appointed (3 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (13 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (13 pages) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Full accounts made up to 30 June 1996 (24 pages) |
12 December 1996 | Full accounts made up to 30 June 1996 (24 pages) |
30 July 1996 | New director appointed (3 pages) |
30 July 1996 | New director appointed (3 pages) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | New director appointed (3 pages) |
10 July 1996 | New director appointed (3 pages) |
10 July 1996 | New director appointed (3 pages) |
10 July 1996 | New director appointed (3 pages) |
17 May 1996 | New director appointed (3 pages) |
17 May 1996 | New director appointed (3 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
8 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
8 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
20 January 1995 | Full accounts made up to 30 June 1994 (13 pages) |
20 January 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (251 pages) |
31 January 1994 | Full accounts made up to 30 June 1993 (13 pages) |
31 January 1994 | Full accounts made up to 30 June 1993 (13 pages) |
16 March 1993 | Full accounts made up to 30 June 1992 (12 pages) |
16 March 1993 | Full accounts made up to 30 June 1992 (12 pages) |
9 January 1992 | Full accounts made up to 30 June 1991 (12 pages) |
9 January 1992 | Full accounts made up to 30 June 1991 (12 pages) |
14 January 1991 | Full accounts made up to 30 June 1990 (12 pages) |
14 January 1991 | Full accounts made up to 30 June 1990 (12 pages) |
30 March 1990 | Full accounts made up to 30 June 1989 (11 pages) |
30 March 1990 | Full accounts made up to 30 June 1989 (11 pages) |
9 May 1989 | Full accounts made up to 30 June 1988 (11 pages) |
9 May 1989 | Full accounts made up to 30 June 1988 (11 pages) |
29 June 1988 | Full accounts made up to 30 June 1987 (11 pages) |
29 June 1988 | Full accounts made up to 30 June 1987 (11 pages) |
28 March 1987 | Full accounts made up to 30 June 1986 (13 pages) |
28 March 1987 | Full accounts made up to 30 June 1986 (13 pages) |
19 June 1984 | Resolutions
|
19 June 1984 | Resolutions
|
16 May 1984 | Annual return made up to 29/12/83 (14 pages) |
16 May 1984 | Annual return made up to 29/12/83 (14 pages) |
5 March 1983 | Annual return made up to 09/12/82 (8 pages) |
5 March 1983 | Annual return made up to 09/12/82 (8 pages) |
10 March 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
10 March 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
9 February 1980 | Annual return made up to 06/12/79 (8 pages) |
9 February 1980 | Annual return made up to 06/12/79 (8 pages) |
29 January 1979 | Annual return made up to 30/11/78 (6 pages) |
29 January 1979 | Annual return made up to 30/11/78 (6 pages) |
13 January 1978 | Annual return made up to 30/12/77 (7 pages) |
13 January 1978 | Annual return made up to 30/12/77 (7 pages) |
9 February 1977 | Annual return made up to 30/12/76 (7 pages) |
9 February 1977 | Annual return made up to 30/12/76 (7 pages) |
28 May 1976 | Annual return made up to 31/12/75 (5 pages) |
28 May 1976 | Annual return made up to 31/12/75 (5 pages) |
26 March 1964 | Certificate of incorporation (1 page) |
26 March 1964 | Certificate of incorporation (1 page) |