Company NameWinterthur Financial Services UK Limited
Company StatusDissolved
Company Number00823355
CategoryPrivate Limited Company
Incorporation Date16 October 1964(59 years, 5 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NamesDominash Investments Limited and Colonial Mutual Group (Uk Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Purvis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(42 years, 12 months after company formation)
Appointment Duration13 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameLord Marmaduke James Hussey Of North Bradley
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1994)
RoleChairman Bbc
Correspondence AddressFlat 15 47 Courtfield Road
London
SW7 4DB
Director NameAllan Berkeley Valentine Hughes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 27
56 Vincent Square
Westminster
London
SW1P 2NE
Director NameChristopher Harvey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(27 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 June 2000)
RoleActuary
Correspondence Address16 Nightingale Close
Rainham
Gillingham
Kent
ME8 8HS
Director NameMr David Stow Adam
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 1992(27 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 April 1993)
RoleChm Sbc Dominguez Barry Corporation Ltd
Correspondence AddressUnit 6
32 Marne Street
South Yarra
Victoria 3141
Foreign
Director NameDerek Alfred Howard Baer
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressFreshford Hall
Bath
Avon
BA2 7WJ
Director NameMr Angus Hugh Gilroy
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrainingfold
Five Oaks
Billingshurst
West Sussex
RH14 9AT
Director NameRobert Bruce Davison
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameMichael Campbell Devas
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1994)
RoleCompany Director
Correspondence AddressHunton Court
Hunton
Maidstone
Kent
ME15 0RR
Secretary NameJacqueline Ann Bamford
NationalityBritish
StatusResigned
Appointed24 July 1992(27 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressDean House
Newchurch
Romney Marsh
Kent
TN29 0DL
Director NameGraeme Alexander Grant
Date of BirthJune 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 1993(28 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 1996)
RoleDeputy General Manager
Correspondence Address50 Brittains Lane
Sevenoaks
Kent
TN13 2JP
Director NameMr David Arthur Johnson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1993(28 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Wanderdown Road
Brighton
East Sussex
BN2 7BT
Director NameRobert John Garnsworthy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 1994(29 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 1998)
RoleGeneral Manager
Correspondence AddressMill Grove
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameChristopher Alan Edwards
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish/Australian
StatusResigned
Appointed24 July 1994(29 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 1998)
RoleChief Financial Officer
Correspondence Address2 The Rise
Borden
Sittingbourne
Kent
ME9 4HY
Director NameAndrew Richard Dennis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(32 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2000)
RoleManager
Correspondence AddressWeeks Farm Cottage Bedlam Lane
Egerton
Ashford
Kent
TN27 9DA
Director NameChristopher Davis Coyle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(33 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1999)
RoleAccountant
Correspondence Address108 Gurney Court Road
St. Albans
Hertfordshire
AL1 4RJ
Director NameMr John Charles Finan
Date of BirthMay 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2000(35 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2001)
RoleManaging Director And Ceo
Country of ResidenceEngland
Correspondence AddressIsomer Cottage
The Warren, Caversham
Reading
Berkshire
RG4 7TQ
Director NameMr Gerald Victor Albert Budd
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(35 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedlars
Cleardown
Woking
Surrey
GU22 7HH
Director NameMr Geoffrey John Boutle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(35 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2000)
RoleDirector Of Hr & Co. Secretary
Correspondence Address3 Westbrook Close
Oakley
Basingstoke
Hampshire
RG23 7HW
Secretary NameKevin Ashley Lockwood
NationalityBritish
StatusResigned
Appointed13 March 2001(36 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address2 Paddocks Close
Ashstead
Surrey
KT21 2RA
Director NameMr James McDonald Buchanan Hare
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(37 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2007)
RoleDirector Hr
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkway
Edgcumbe Park
Crowthorne
Berkshire
RG45 6EN
Secretary NameNeil Jonathan Cantle
NationalityBritish
StatusResigned
Appointed28 August 2002(37 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 September 2003)
RoleCompany Director
Correspondence Address11 Birches Crest
Hatch Warren
Basingstoke
Hampshire
RG22 4RP
Secretary NameNeil Jonathan Cantle
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(37 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 September 2003)
RoleCompany Director
Correspondence Address11 Birches Crest
Hatch Warren
Basingstoke
Hampshire
RG22 4RP
Secretary NameMrs Sandra Judith Basaran
NationalityBritish
StatusResigned
Appointed01 September 2003(38 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameMrs Sandra Judith Basaran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(39 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameMrs Kristina Maria Isherwood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(39 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 The Ridgeway
Guildford
Surrey
GU1 2DG
Director NameNicolas John Elphick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(39 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2007)
RoleDirector Group Operations & It
Country of ResidenceEngland
Correspondence AddressSunnylea 22 Tyfield
Sherborne St. John
Basingstoke
Hampshire
RG24 9HZ
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed30 April 2007(42 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(42 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highcroft
North Hill
London
N6 4RD
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(42 years, 12 months after company formation)
Appointment Duration6 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameFrancois De Meneval
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2007(42 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameJean Paul Dominique Louis Drouffe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2010(45 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(47 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Graham Bobby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(52 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Contact

Websitewinterthur.com
Telephone01256 470707
Telephone regionBasingstoke

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

62.8m at £1Winterthur Life Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£196,274,000
Net Worth-£11,131,000
Cash£16,950,000
Current Liabilities£37,396,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2020Voluntary strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (1 page)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Christopher Graham Bobby as a director on 31 December 2019 (1 page)
4 July 2019Full accounts made up to 31 December 2018 (21 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
7 January 2019Termination of appointment of Bertrand Poupart-Lafarge as a director on 31 December 2018 (1 page)
28 September 2018Director's details changed for Mr Bertrand Poupart-Lafarge on 26 September 2018 (2 pages)
20 September 2018Full accounts made up to 31 December 2017 (26 pages)
26 April 2018Director's details changed for Mr Christopher Graham Bobby on 24 April 2018 (2 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
2 November 2016Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Michael John Kellard as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Michael John Kellard as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page)
21 October 2016Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mr Christopher Graham Bobby as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mr Christopher Graham Bobby as a director on 20 October 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (26 pages)
29 September 2016Full accounts made up to 31 December 2015 (26 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 62,757,151
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 62,757,151
(4 pages)
28 September 2015Full accounts made up to 31 December 2014 (27 pages)
28 September 2015Full accounts made up to 31 December 2014 (27 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 62,757,151
(4 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 62,757,151
(4 pages)
7 November 2014Termination of appointment of David Michael Thompson as a director on 5 November 2014 (1 page)
7 November 2014Termination of appointment of David Michael Thompson as a director on 5 November 2014 (1 page)
7 November 2014Termination of appointment of David Michael Thompson as a director on 5 November 2014 (1 page)
7 October 2014Termination of appointment of Nicolas John Elphick as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Nicolas John Elphick as a director on 30 September 2014 (1 page)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 62,757,151
(5 pages)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 62,757,151
(5 pages)
1 May 2014Full accounts made up to 31 December 2013 (28 pages)
1 May 2014Full accounts made up to 31 December 2013 (28 pages)
20 November 2013Auditor's resignation (2 pages)
20 November 2013Auditor's resignation (2 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
4 October 2013Termination of appointment of Paul Evans as a director (1 page)
4 October 2013Termination of appointment of Paul Evans as a director (1 page)
3 September 2013Termination of appointment of Jean Drouffe as a director (1 page)
3 September 2013Termination of appointment of Jean Drouffe as a director (1 page)
19 June 2013Full accounts made up to 31 December 2012 (27 pages)
19 June 2013Full accounts made up to 31 December 2012 (27 pages)
14 May 2013Appointment of Nicolas John Elphick as a director (3 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 May 2013Appointment of David Michael Thompson as a director (3 pages)
14 May 2013Appointment of Nicolas John Elphick as a director (3 pages)
14 May 2013Appointment of David Michael Thompson as a director (3 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (30 pages)
3 April 2012Full accounts made up to 31 December 2011 (30 pages)
12 March 2012Appointment of David Richard Cheeseman as a director (3 pages)
12 March 2012Appointment of David Richard Cheeseman as a director (3 pages)
14 July 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 42,757,151
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 42,757,151
(4 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2011Full accounts made up to 31 December 2010 (29 pages)
5 July 2011Full accounts made up to 31 December 2010 (29 pages)
1 July 2011Termination of appointment of Francois De Meneval as a director (2 pages)
1 July 2011Termination of appointment of Francois De Meneval as a director (2 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
7 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
7 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
1 October 2010Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages)
1 October 2010Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages)
1 October 2010Termination of appointment of Andrew Parsons as a director (2 pages)
1 October 2010Termination of appointment of Andrew Parsons as a director (2 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
1 April 2010Full accounts made up to 31 December 2009 (27 pages)
1 April 2010Full accounts made up to 31 December 2009 (27 pages)
12 March 2010Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
2 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
27 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
27 February 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
27 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
27 February 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 19 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 19 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 22 January 2010 (2 pages)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
15 May 2009Return made up to 23/04/09; full list of members (5 pages)
15 May 2009Return made up to 23/04/09; full list of members (5 pages)
3 April 2009Full accounts made up to 31 December 2008 (26 pages)
3 April 2009Full accounts made up to 31 December 2008 (26 pages)
8 October 2008Full accounts made up to 31 December 2007 (23 pages)
8 October 2008Full accounts made up to 31 December 2007 (23 pages)
24 June 2008Director appointed ian robinson (2 pages)
24 June 2008Director appointed ian robinson (2 pages)
17 June 2008Appointment terminated director david hynam (1 page)
17 June 2008Appointment terminated director david hynam (1 page)
16 May 2008Return made up to 23/04/08; full list of members (8 pages)
16 May 2008Return made up to 23/04/08; full list of members (8 pages)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 02/01/08; full list of members (8 pages)
15 January 2008Return made up to 02/01/08; full list of members (8 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
18 October 2007New director appointed (3 pages)
18 October 2007New director appointed (3 pages)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (5 pages)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (4 pages)
15 October 2007New director appointed (4 pages)
15 October 2007New director appointed (5 pages)
26 July 2007Auditor's resignation (3 pages)
26 July 2007Auditor's resignation (3 pages)
24 July 2007Resolutions
  • RES13 ‐ Auditor appointed 21/03/07
(1 page)
24 July 2007Resolutions
  • RES13 ‐ Auditor appointed 21/03/07
(1 page)
29 June 2007Registered office changed on 29/06/07 from: winterthur way, basingstoke, hampshire, RG21 6SZ (1 page)
29 June 2007Registered office changed on 29/06/07 from: winterthur way, basingstoke, hampshire, RG21 6SZ (1 page)
30 May 2007New director appointed (3 pages)
30 May 2007New director appointed (3 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007Secretary resigned;director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Full accounts made up to 31 December 2006 (23 pages)
24 April 2007Full accounts made up to 31 December 2006 (23 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
16 April 2007New director appointed (5 pages)
16 April 2007New director appointed (5 pages)
23 January 2007Return made up to 02/01/07; full list of members (8 pages)
23 January 2007Return made up to 02/01/07; full list of members (8 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
27 July 2006Full accounts made up to 31 December 2005 (23 pages)
27 July 2006Full accounts made up to 31 December 2005 (23 pages)
16 January 2006Return made up to 02/01/06; full list of members (8 pages)
16 January 2006Return made up to 02/01/06; full list of members (8 pages)
16 November 2005Location of register of members (1 page)
16 November 2005Location of register of members (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
12 April 2005Full accounts made up to 31 December 2004 (21 pages)
12 April 2005Full accounts made up to 31 December 2004 (21 pages)
10 January 2005Return made up to 02/01/05; full list of members (7 pages)
10 January 2005Return made up to 02/01/05; full list of members (7 pages)
27 August 2004Full accounts made up to 31 December 2003 (23 pages)
27 August 2004Full accounts made up to 31 December 2003 (23 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
23 January 2004Return made up to 02/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2004Return made up to 02/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 November 2003New director appointed (4 pages)
26 November 2003New director appointed (4 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
18 June 2003Location of register of members (1 page)
18 June 2003Location of register of members (1 page)
28 May 2003Full accounts made up to 31 December 2002 (22 pages)
28 May 2003Full accounts made up to 31 December 2002 (22 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
25 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Full accounts made up to 31 December 2001 (16 pages)
8 October 2002Full accounts made up to 31 December 2001 (16 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
16 July 2002Secretary's particulars changed (1 page)
16 July 2002Secretary's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
18 February 2002New director appointed (3 pages)
18 February 2002New director appointed (3 pages)
10 January 2002Return made up to 02/01/02; full list of members (5 pages)
10 January 2002Return made up to 02/01/02; full list of members (5 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002Director's particulars changed (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (3 pages)
3 September 2001New director appointed (3 pages)
3 September 2001Director resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (19 pages)
23 August 2001Full accounts made up to 31 December 2000 (19 pages)
28 July 2001Return made up to 24/07/01; full list of members (5 pages)
28 July 2001Return made up to 24/07/01; full list of members (5 pages)
8 June 2001Memorandum and Articles of Association (5 pages)
8 June 2001Memorandum and Articles of Association (7 pages)
8 June 2001Memorandum and Articles of Association (7 pages)
8 June 2001Memorandum and Articles of Association (5 pages)
6 June 2001Registered office changed on 06/06/01 from: colonial house quayside chatham maritime kent ME4 4YY (1 page)
6 June 2001Registered office changed on 06/06/01 from: colonial house quayside chatham maritime kent ME4 4YY (1 page)
1 June 2001Company name changed colonial financial services (uk) LIMITED\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed colonial financial services (uk) LIMITED\certificate issued on 01/06/01 (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
15 March 2001Director's particulars changed (1 page)
15 March 2001Director's particulars changed (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
31 July 2000Return made up to 24/07/00; full list of members (6 pages)
31 July 2000Return made up to 24/07/00; full list of members (6 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (4 pages)
3 July 2000New director appointed (4 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
7 June 2000Full accounts made up to 31 December 1999 (19 pages)
7 June 2000Full accounts made up to 31 December 1999 (19 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
12 August 1999Return made up to 24/07/99; full list of members (11 pages)
12 August 1999Full accounts made up to 31 December 1998 (19 pages)
12 August 1999Return made up to 24/07/99; full list of members (11 pages)
12 August 1999Full accounts made up to 31 December 1998 (19 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 December 1998Memorandum and Articles of Association (5 pages)
23 December 1998Memorandum and Articles of Association (5 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
12 August 1998Return made up to 24/07/98; full list of members (11 pages)
12 August 1998Full accounts made up to 31 December 1997 (22 pages)
12 August 1998Return made up to 24/07/98; full list of members (11 pages)
12 August 1998Full accounts made up to 31 December 1997 (22 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
13 August 1997Return made up to 24/07/97; full list of members (12 pages)
13 August 1997Return made up to 24/07/97; full list of members (12 pages)
13 August 1997Full accounts made up to 31 December 1996 (24 pages)
13 August 1997Full accounts made up to 31 December 1996 (24 pages)
15 January 1997New director appointed (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (1 page)
15 January 1997New director appointed (2 pages)
31 December 1996Company name changed colonial mutual group (uk holdin gs) LIMITED\certificate issued on 31/12/96 (2 pages)
31 December 1996Company name changed colonial mutual group (uk holdin gs) LIMITED\certificate issued on 31/12/96 (2 pages)
20 December 1996Registered office changed on 20/12/96 from: colonial mutual house, chatham maritime, kent, ME4 4YY (1 page)
20 December 1996Registered office changed on 20/12/96 from: colonial mutual house, chatham maritime, kent, ME4 4YY (1 page)
17 December 1996Ordinary resolution of appt audi (1 page)
17 December 1996Ordinary resolution of appt audi (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
20 August 1996Full group accounts made up to 31 December 1995 (41 pages)
20 August 1996Return made up to 24/07/96; no change of members (10 pages)
20 August 1996Full group accounts made up to 31 December 1995 (41 pages)
20 August 1996Return made up to 24/07/96; no change of members (10 pages)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
7 March 1996New director appointed (3 pages)
7 March 1996New director appointed (3 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
10 August 1995Full accounts made up to 31 December 1994 (38 pages)
10 August 1995Full accounts made up to 31 December 1994 (38 pages)
10 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
10 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
31 March 1995Director's particulars changed (2 pages)
31 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
17 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1989Memorandum and Articles of Association (13 pages)
28 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
28 April 1989Memorandum and Articles of Association (13 pages)
28 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
18 April 1989Memorandum and Articles of Association (4 pages)
18 April 1989Memorandum and Articles of Association (4 pages)
10 April 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
10 April 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
23 March 1989Memorandum and Articles of Association (8 pages)
23 March 1989Memorandum and Articles of Association (8 pages)
27 February 1989Memorandum and Articles of Association (4 pages)
27 February 1989Memorandum and Articles of Association (4 pages)
24 February 1989Company name changed dominash investments LIMITED\certificate issued on 27/02/89 (2 pages)
24 February 1989Company name changed dominash investments LIMITED\certificate issued on 27/02/89 (2 pages)
16 October 1964Incorporation (10 pages)
16 October 1964Incorporation (10 pages)