Company NameBarclays Insurance Services Company Limited
Company StatusActive
Company Number00973765
CategoryPrivate Limited Company
Incorporation Date3 March 1970(54 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Rupert James Fowden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(52 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Robert James Cliff
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(52 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSamantha Peta Meadow
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(53 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Lee John Chiswell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(53 years, 4 months after company formation)
Appointment Duration9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Claire Louise Peel
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(53 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(28 years, 7 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Broadhurst
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(22 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleBank Official
Correspondence AddressKintail
15 Brook End Weston Turville
Aylesbury
Buckinghamshire
HP22 5RF
Director NameNigel Christopher Craddock
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(22 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 1993)
RoleInsurance Broker
Correspondence AddressDrumcairn
Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LX
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed09 April 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameMartin Kerrison Booth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(23 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 1997)
RoleInsurance Broker
Correspondence Address14 Mallard Way
Aldermaston
Berkshire
RG7 4UT
Director NameJames George Beacon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(24 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1996)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressHurstmead
Lewes Road
Haywards Heath
West Sussex
RH17 7SN
Secretary NameRonald David Henry Ainsworth
NationalityBritish
StatusResigned
Appointed16 February 1995(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 1996)
RoleCompany Director
Correspondence AddressThe Willows The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Director NameMr Robert Graham Dench
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(25 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 2000)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressLytchett
Park View Road
Woldingham
Surrey
CR3 7DJ
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed03 October 1996(26 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 October 1998)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameMartin John Foran
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(26 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 November 1997)
RolePersonnel Dir
Correspondence AddressPear Tree Cottage
The Avenue
Compton
Surrey
GU3 1JN
Director NameStephen Furness
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(26 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 November 1997)
RoleBank Executive
Correspondence AddressWickenden Farm The Street
Plaxtol
Sevenoaks
Kent
TN15 0QG
Director NameJohn Philip Hine
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(26 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKintra
Hincheslea
Brockenhurst
SO42 7UP
Director NameMr John Graham King
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 1997(27 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coleridge Court, 16 Regency Street
London
SW1P 4DB
Director NameMr John Bertram Eaton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baskerfield Grove
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ES
Director NameIan George Gordon Balls
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(30 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2005)
RoleActuary
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(31 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAlderholt Mill Farm
Sandleheath Road, Alderholt
Fordingbridge
Hampshire
SP6 2EG
Director NameSeamus Martin Anthony Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2003(33 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2005)
RoleAccountant
Correspondence AddressRathmore West
Eadestown
Naas
County Kildare
Irish
Director NameAdrian Grace
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(34 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2007)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard Michael Dallas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(35 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 2007)
RoleStrategy Programme Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGary John Duggan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(37 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Robert James Clarkson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(37 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 March 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Place
London
E14 5HP
Director NamePatricia Easterbrook
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(37 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2010)
RoleInsurance Practitioner
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRalph Coates
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed23 May 2008(38 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2011)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGraham Neal Bennett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(42 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 08 December 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMatthew Christian Alan Carter
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(43 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGregory Paul Beecham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(43 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 December 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David William Kelly
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(45 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGillean Rachel Dooney
Date of BirthMay 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 July 2017(47 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Niamh Mary De Niese
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed12 December 2019(49 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP

Contact

Websitebarclays.com
Telephone0800 151617
Telephone regionFreephone

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£65,127,000
Gross Profit£65,127,000
Net Worth£11,458,000
Cash£5,587,000
Current Liabilities£16,239,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

15 November 2023Appointment of Mrs Claire Louise Peel as a director on 9 November 2023 (2 pages)
8 November 2023Termination of appointment of David William Kelly as a director on 30 June 2023 (1 page)
6 September 2023Appointment of Samantha Peta Meadow as a director on 16 May 2023 (2 pages)
10 July 2023Appointment of Mr Lee John Chiswell as a director on 1 July 2023 (2 pages)
6 July 2023Full accounts made up to 31 December 2022 (31 pages)
4 July 2023Termination of appointment of Christopher James Mack as a director on 27 June 2023 (1 page)
10 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
7 December 2022Appointment of Mr Robert James Cliff as a director on 14 October 2022 (2 pages)
3 November 2022Appointment of Rupert James Fowden as a director on 14 October 2022 (2 pages)
17 June 2022Full accounts made up to 31 December 2021 (33 pages)
15 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
1 February 2022Termination of appointment of Dirk Klee as a director on 31 January 2022 (1 page)
17 August 2021Termination of appointment of Niamh Mary De Niese as a director on 15 July 2021 (1 page)
9 July 2021Termination of appointment of Andrew Martin Stewart as a director on 9 July 2021 (1 page)
1 June 2021Full accounts made up to 31 December 2020 (33 pages)
12 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
11 August 2020Full accounts made up to 31 December 2019 (32 pages)
26 June 2020Appointment of Mr Dirk Klee as a director on 19 June 2020 (2 pages)
5 June 2020Appointment of Mr Christopher James Mack as a director on 5 June 2020 (2 pages)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 January 2020Director's details changed for Mrs Niamh Mary De Niese on 19 December 2019 (2 pages)
3 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 December 2019Appointment of Mrs Niamh Mary De Niese as a director on 12 December 2019 (2 pages)
19 December 2019Appointment of Mr Andrew Martin Stewart as a director on 12 December 2019 (2 pages)
9 December 2019Termination of appointment of Catherine Anne Mcgrath as a director on 8 December 2019 (1 page)
9 December 2019Termination of appointment of Gregory Paul Beecham as a director on 8 December 2019 (1 page)
9 December 2019Termination of appointment of Graham Neal Bennett as a director on 8 December 2019 (1 page)
12 June 2019Appointment of Mr David William Kelly as a director on 3 June 2019 (2 pages)
1 May 2019Full accounts made up to 31 December 2018 (26 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
11 July 2018Full accounts made up to 31 December 2017 (25 pages)
7 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
9 November 2017Termination of appointment of Gillean Rachel Dooney as a director on 7 November 2017 (1 page)
9 November 2017Termination of appointment of Gillean Rachel Dooney as a director on 7 November 2017 (1 page)
25 October 2017Notification of Barclays Bank Uk Plc as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Cessation of Barclays Bank Plc as a person with significant control on 31 August 2017 (1 page)
25 October 2017Cessation of Barclays Bank Plc as a person with significant control on 25 October 2017 (1 page)
25 October 2017Notification of Barclays Bank Uk Plc as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Termination of appointment of David William Kelly as a director on 30 August 2017 (1 page)
5 September 2017Termination of appointment of David William Kelly as a director on 30 August 2017 (1 page)
9 August 2017Appointment of Gillean Rachel Dooney as a director on 26 July 2017 (2 pages)
9 August 2017Appointment of Gillean Rachel Dooney as a director on 26 July 2017 (2 pages)
9 May 2017Full accounts made up to 31 December 2016 (30 pages)
9 May 2017Full accounts made up to 31 December 2016 (30 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
11 August 2016Appointment of Catherine Anne Mcgrath as a director on 18 July 2016 (2 pages)
11 August 2016Appointment of Catherine Anne Mcgrath as a director on 18 July 2016 (2 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000
(6 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000
(6 pages)
24 June 2016Full accounts made up to 31 December 2015 (29 pages)
24 June 2016Full accounts made up to 31 December 2015 (29 pages)
25 September 2015Appointment of David William Kelly as a director on 18 September 2015 (2 pages)
25 September 2015Appointment of David William Kelly as a director on 18 September 2015 (2 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100,000
(5 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100,000
(5 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100,000
(5 pages)
26 June 2015Full accounts made up to 31 December 2014 (29 pages)
26 June 2015Full accounts made up to 31 December 2014 (29 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(5 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(5 pages)
23 December 2014Termination of appointment of Matthew Christian Alan Carter as a director on 5 December 2014 (1 page)
23 December 2014Termination of appointment of Matthew Christian Alan Carter as a director on 5 December 2014 (1 page)
23 December 2014Termination of appointment of Matthew Christian Alan Carter as a director on 5 December 2014 (1 page)
26 June 2014Full accounts made up to 31 December 2013 (31 pages)
26 June 2014Full accounts made up to 31 December 2013 (31 pages)
20 June 2014Termination of appointment of Steven Rossiter as a director (1 page)
20 June 2014Termination of appointment of Steven Rossiter as a director (1 page)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(7 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(7 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(7 pages)
5 August 2013Appointment of Gregory Paul Beecham as a director (2 pages)
5 August 2013Appointment of Gregory Paul Beecham as a director (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (32 pages)
3 July 2013Full accounts made up to 31 December 2012 (32 pages)
15 May 2013Termination of appointment of Paul Mcnamara as a director (1 page)
15 May 2013Appointment of Matthew Christian Alan Carter as a director (2 pages)
15 May 2013Termination of appointment of Paul Mcnamara as a director (1 page)
15 May 2013Appointment of Matthew Christian Alan Carter as a director (2 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
11 December 2012Termination of appointment of Kieran Murphy as a director (1 page)
11 December 2012Appointment of Graham Neal Bennett as a director (2 pages)
11 December 2012Appointment of Graham Neal Bennett as a director (2 pages)
11 December 2012Termination of appointment of Kieran Murphy as a director (1 page)
27 June 2012Full accounts made up to 31 December 2011 (29 pages)
27 June 2012Full accounts made up to 31 December 2011 (29 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
18 August 2011Appointment of Kieran Joseph Murphy as a director (2 pages)
18 August 2011Appointment of Kieran Joseph Murphy as a director (2 pages)
6 July 2011Full accounts made up to 31 December 2010 (33 pages)
6 July 2011Termination of appointment of Ralph Coates as a director (1 page)
6 July 2011Termination of appointment of Ralph Coates as a director (1 page)
6 July 2011Full accounts made up to 31 December 2010 (33 pages)
1 July 2011Appointment of Steven Neville Rossiter as a director (2 pages)
1 July 2011Appointment of Steven Neville Rossiter as a director (2 pages)
1 April 2011Termination of appointment of Robert Clarkson as a director (1 page)
1 April 2011Termination of appointment of Robert Clarkson as a director (1 page)
8 March 2011Appointment of Paul Mcnamara as a director (2 pages)
8 March 2011Appointment of Paul Mcnamara as a director (2 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of Gary Duggan as a director (1 page)
12 January 2011Termination of appointment of Gary Duggan as a director (1 page)
4 August 2010Termination of appointment of Patricia Easterbrook as a director (1 page)
4 August 2010Termination of appointment of Patricia Easterbrook as a director (1 page)
2 July 2010Full accounts made up to 31 December 2009 (31 pages)
2 July 2010Full accounts made up to 31 December 2009 (31 pages)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 July 2009Full accounts made up to 31 December 2008 (30 pages)
1 July 2009Full accounts made up to 31 December 2008 (30 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 16/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 16/09/2008
(1 page)
13 August 2008Director appointed ralph coates (2 pages)
13 August 2008Director appointed ralph coates (2 pages)
4 July 2008Full accounts made up to 31 December 2007 (30 pages)
4 July 2008Full accounts made up to 31 December 2007 (30 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
19 July 2007Full accounts made up to 31 December 2006 (27 pages)
19 July 2007Full accounts made up to 31 December 2006 (27 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
5 April 2007Return made up to 01/04/07; full list of members (2 pages)
5 April 2007Return made up to 01/04/07; full list of members (2 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
5 October 2006Full accounts made up to 31 December 2005 (28 pages)
5 October 2006Full accounts made up to 31 December 2005 (28 pages)
6 April 2006Return made up to 01/04/06; full list of members (3 pages)
6 April 2006Return made up to 01/04/06; full list of members (3 pages)
3 April 2006Location of register of members (1 page)
3 April 2006Location of register of members (1 page)
17 January 2006New director appointed (3 pages)
17 January 2006New director appointed (3 pages)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
13 May 2005Return made up to 01/04/05; full list of members (3 pages)
13 May 2005Return made up to 01/04/05; full list of members (3 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
25 August 2004Full accounts made up to 31 December 2003 (15 pages)
25 August 2004Full accounts made up to 31 December 2003 (15 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
4 May 2004Return made up to 09/04/04; full list of members (3 pages)
4 May 2004Return made up to 09/04/04; full list of members (3 pages)
22 October 2003Full accounts made up to 31 December 2002 (13 pages)
22 October 2003Full accounts made up to 31 December 2002 (13 pages)
26 August 2003New director appointed (3 pages)
26 August 2003New director appointed (3 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
7 May 2003Return made up to 09/04/03; full list of members (2 pages)
7 May 2003Return made up to 09/04/03; full list of members (2 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
18 October 2002Return made up to 09/04/02; full list of members; amend (6 pages)
18 October 2002Return made up to 09/04/02; full list of members; amend (6 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
11 April 2002Return made up to 09/04/02; full list of members (3 pages)
11 April 2002Return made up to 09/04/02; full list of members (3 pages)
3 December 2001New director appointed (1 page)
3 December 2001New director appointed (1 page)
3 December 2001New director appointed (1 page)
3 December 2001New director appointed (1 page)
13 November 2001Full accounts made up to 31 December 2000 (11 pages)
13 November 2001Full accounts made up to 31 December 2000 (11 pages)
13 April 2001Return made up to 09/04/01; full list of members (3 pages)
13 April 2001Return made up to 09/04/01; full list of members (3 pages)
16 November 2000New director appointed (1 page)
16 November 2000New director appointed (1 page)
18 October 2000New director appointed (1 page)
18 October 2000New director appointed (1 page)
18 October 2000New director appointed (1 page)
18 October 2000New director appointed (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
22 June 2000Full accounts made up to 31 December 1999 (13 pages)
22 June 2000Full accounts made up to 31 December 1999 (13 pages)
12 April 2000Return made up to 09/04/00; full list of members (3 pages)
12 April 2000Return made up to 09/04/00; full list of members (3 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
28 October 1999New director appointed (1 page)
28 October 1999New director appointed (1 page)
30 April 1999Full accounts made up to 31 December 1998 (12 pages)
30 April 1999Full accounts made up to 31 December 1998 (12 pages)
15 April 1999Return made up to 09/04/99; full list of members (3 pages)
15 April 1999Return made up to 09/04/99; full list of members (3 pages)
7 April 1999Director's particulars changed (1 page)
7 April 1999Director's particulars changed (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
15 June 1998Return made up to 09/04/98; full list of members (7 pages)
15 June 1998Amending 287 (1 page)
15 June 1998Amending 287 (1 page)
15 June 1998Return made up to 09/04/98; full list of members (7 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
6 April 1998Full accounts made up to 31 December 1997 (14 pages)
6 April 1998Full accounts made up to 31 December 1997 (14 pages)
16 January 1998Registered office changed on 16/01/98 from: 54 lombard street, london EC3P 3AH (1 page)
16 January 1998Registered office changed on 16/01/98 from: 54 lombard street, london EC3P 3AH (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
9 June 1997Return made up to 09/04/97; full list of members (10 pages)
9 June 1997Return made up to 09/04/97; full list of members (10 pages)
3 June 1997Full accounts made up to 31 December 1996 (14 pages)
3 June 1997Full accounts made up to 31 December 1996 (14 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
1 April 1997Director's particulars changed (1 page)
1 April 1997Director's particulars changed (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
2 May 1996Return made up to 09/04/96; full list of members (8 pages)
2 May 1996Return made up to 09/04/96; full list of members (8 pages)
21 April 1996Full accounts made up to 31 December 1995 (12 pages)
21 April 1996Full accounts made up to 31 December 1995 (12 pages)
5 December 1995Director's particulars changed (2 pages)
5 December 1995Director's particulars changed (2 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
3 May 1995Full accounts made up to 31 December 1994 (12 pages)
3 May 1995Full accounts made up to 31 December 1994 (12 pages)
21 April 1995Return made up to 09/04/95; full list of members (14 pages)
21 April 1995Return made up to 09/04/95; full list of members (14 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
5 May 1994Return made up to 09/04/94; full list of members (7 pages)
5 May 1994Return made up to 09/04/94; full list of members (7 pages)
1 November 1993New director appointed (2 pages)
1 November 1993New director appointed (2 pages)
13 April 1993Return made up to 09/04/93; full list of members (7 pages)
13 April 1993Return made up to 09/04/93; full list of members (7 pages)
15 April 1992Return made up to 09/04/92; full list of members (7 pages)
15 April 1992Return made up to 09/04/92; full list of members (7 pages)
22 April 1991Return made up to 09/04/91; full list of members (7 pages)
22 April 1991Return made up to 09/04/91; full list of members (7 pages)
9 May 1990Return made up to 10/04/90; full list of members (6 pages)
9 May 1990Return made up to 10/04/90; full list of members (6 pages)
13 April 1989Return made up to 16/03/89; full list of members (8 pages)
13 April 1989Return made up to 16/03/89; full list of members (8 pages)
17 January 1989Director resigned (2 pages)
17 January 1989Director resigned (2 pages)
27 April 1988Return made up to 17/03/88; full list of members (9 pages)
27 April 1988Return made up to 17/03/88; full list of members (9 pages)
21 April 1987Return made up to 16/03/87; full list of members (9 pages)
21 April 1987Full accounts made up to 31 December 1986 (14 pages)
21 April 1987Full accounts made up to 31 December 1986 (14 pages)
21 April 1987Return made up to 16/03/87; full list of members (9 pages)
13 June 1986New secretary appointed (1 page)
13 June 1986New secretary appointed (1 page)
11 January 1972Secretary resigned (2 pages)
11 January 1972Secretary resigned (2 pages)
22 December 1971Secretary resigned (2 pages)
22 December 1971Secretary resigned (2 pages)
6 December 1971Director resigned (2 pages)
6 December 1971Director resigned (2 pages)
2 August 1971New director appointed (2 pages)
2 August 1971Dir / sec appoint / resign (2 pages)
2 August 1971New director appointed (2 pages)
2 August 1971Dir / sec appoint / resign (2 pages)
1 February 1971Secretary resigned (2 pages)
1 February 1971Secretary resigned (2 pages)
9 June 1970Dir / sec appoint / resign (2 pages)
9 June 1970Dir / sec appoint / resign (2 pages)
21 April 1970Secretary resigned (2 pages)
21 April 1970Secretary resigned (2 pages)
20 March 1970Dir / sec appoint / resign (8 pages)
20 March 1970Dir / sec appoint / resign (8 pages)