Company NameBuck Consultants (Administration & Investment) Limited
Company StatusActive
Company Number01034719
CategoryPrivate Limited Company
Incorporation Date14 December 1971(52 years, 3 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Young
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(28 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameMr David Geoffrey Piltz
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(44 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleActuary
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameMs Gillian Ann Rice
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(48 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameMr Antony Nicholas Lovell Green
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(48 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusCurrent
Appointed03 February 2017(45 years, 2 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Director NameMichael John Atherton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1994)
RoleChartered Accountant
Correspondence Address10 Stratton Court
Adelaide Road
Surbiton
Surrey
KT6 4SU
Director NameMartin Paterson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1994)
RoleCompany Director
Correspondence AddressBirch Walk
Fittleworth
Pulborough
Sussex
RH20 1JE
Director NameMr Adrian Philip Herring
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(21 years after company formation)
Appointment Duration6 years, 7 months (resigned 06 August 1999)
RoleInvestment Director
Correspondence Address9 The Retreat
Rayners Lane
Harrow
Middlesex
HA2 7EH
Director NameMr Michael Eric Harvey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(21 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1998)
RoleActuary
Country of ResidenceEngland
Correspondence Address31 The Avenue Park Estate
Haxby
York
Yorkshire
YO32 3EH
Director NameWilliam Edward Giegerich Jr
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1992(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1994)
RoleActuary
Correspondence Address4 Ernest Court
Kings Park
New York 11754
Foreign
Secretary NameMichael John Atherton
NationalityBritish
StatusResigned
Appointed13 December 1992(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 1994)
RoleCompany Director
Correspondence Address10 Stratton Court
Adelaide Road
Surbiton
Surrey
KT6 4SU
Director NameRichard Basil Frank Downs
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(22 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1999)
RoleFinancial Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Foxglove Close
Winkfield Row
Bracknell
Berkshire
RG42 7NW
Secretary NameJeremy Clyde Mitchell
NationalityBritish
StatusResigned
Appointed25 May 1994(22 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address36 Enmore Gardens
East Sheen
London
SW14 8RF
Director NameMr Barry Royston Hubble
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClover Lodge 28 Clover Lane
Wall Heath
Kingswinford
West Midlands
DY6 0DT
Secretary NameMr Barry Royston Hubble
NationalityBritish
StatusResigned
Appointed29 November 1996(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClover Lodge 28 Clover Lane
Wall Heath
Kingswinford
West Midlands
DY6 0DT
Director NameEdward Michael Belmont
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(25 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 1998)
RoleConsulting Actuary
Correspondence AddressTarn Cottage
Tarn Lane
Shadwell Leeds
West Yorkshire
LS17 9JG
Director NameDavid Burns Carlisle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(25 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 1997)
RoleConsulting Actuary
Country of ResidenceScotland
Correspondence AddressTyneside
Ormiston
East Lothian
EH35 5NJ
Scotland
Director NameSteve Matthews
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(26 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2002)
RoleCompany Director
Correspondence Address52 Wideacre Drive
Great Barr
Birmingham
West Midlands
B44 8JE
Secretary NameMr Jeremy Clyde Mitchell
NationalityBritish
StatusResigned
Appointed01 September 1998(26 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameEdward Alexander O'Hara
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(26 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Montagu Road
Datchet
Slough
Berkshire
SL3 9DT
Director NamePaul Frederick Black
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(28 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2001)
RoleActuary Investment Consultant
Correspondence Address10 The Rockery
Farnborough
Hampshire
GU14 0RG
Director NameMr Jeremy Clyde Mitchell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(28 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NamePhilip Bretnall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(29 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address5 Churchill Close
Streatley
Bedfordshire
LU3 3PJ
Director NamePhilip Anthony Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(29 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMr Geoffrey Colin Ashton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(35 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2013)
RoleSenior Benefits Consultant
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMr Fraser Wallace Smart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(35 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 March 2014)
RoleActuary
Country of ResidenceScotland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameVinod Ehzuvan
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(35 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMichael Roberts
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(35 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 September 2010)
RoleActuary
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameAdrian John Norris
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(35 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMs Anna Marie Detert
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(37 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMr Manoj Sharma
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2011(39 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMr David Geoffrey Piltz
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(41 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMr Martyn Anwyl
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(41 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMr Andrew Paul Collins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(42 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMs Susanne Catherine Coogan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(42 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 2020)
RoleHR Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF

Contact

Websitewww.retirementassured.co.uk

Location

Registered Address20 Wood Street
London
EC2V 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.6m at £1Buck Consultants LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,630,000
Net Worth£9,741,000
Cash£1,417,000
Current Liabilities£2,643,000

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 Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

20 March 2006Delivered on: 3 April 2006
Persons entitled: Citicorp Usa, Inc (As Security Agent)

Classification: Assignment of receivables
Secured details: All monies due or to become due from each borrower and any guarantor or any other group member under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title interest and benefits in and to the receivables (the assigned property). See the mortgage charge document for full details.
Outstanding
25 April 1994Delivered on: 13 May 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company,june nixon and robert nixon to the chargee on any account whatsoever.
Particulars: The f/h land comprised in folio number 19731 of the northern irish land registry situate in the town land of castlewellan barony of iveagh upper lower half in the county of down northern ireland.
Outstanding
11 September 1992Delivered on: 25 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the trustees of capital print limited pension fund to the chargee in terms of a personal bond.
Particulars: All and whole the subjects k/as forming 18-20 west telferton,edinburgh. For full details please see doc M62C.
Outstanding
27 November 1992Delivered on: 2 December 1992
Satisfied on: 1 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company,clive peter jones and charles norman harold pursglove as trustees for the time being of the kilco dairyfarm chemicals limited directors' pension fund to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/as 33 breck road wallasey wirral merseyside.t/no.ch 10529. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 November 1992Delivered on: 2 December 1992
Satisfied on: 10 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company,clive peter jones and charles norman harold pursglove as trustees for the time being of the kilco dairyfarm chemicals limited directors' pension fund to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings on the west side of trinity lane 96 price street,land and buildings on the south east side of park street 98-114 (even numbers) price street,2-22 (even numbers)3-35 (odd numbers)brook place,31,41,43 park street and 81-109 (odd numbers) brook street birkenhead merseyside.t/nos.ms 335241,ms 63895,ch 91414 and ch 67647.. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
23 December 2020Termination of appointment of Susanne Catherine Coogan as a director on 22 December 2020 (1 page)
30 November 2020Full accounts made up to 31 December 2019 (33 pages)
23 October 2020Registered office address changed from 160 Queen Victoria Street London EC4V 4AN United Kingdom to 20 Wood Street London EC2V 7AF on 23 October 2020 (1 page)
13 October 2020Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to 160 Queen Victoria Street London EC4V 4AN on 13 October 2020 (1 page)
13 October 2020Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 20 Wood Street London EC2V 7AF on 13 October 2020 (1 page)
29 July 2020Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page)
20 May 2020Appointment of Mr Antony Nicholas Lovell Green as a director on 20 May 2020 (2 pages)
20 May 2020Appointment of Ms Gillian Ann Rice as a director on 20 May 2020 (2 pages)
20 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (24 pages)
31 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
31 January 2019Director's details changed for Ms Susanne Catherine Coogan on 14 September 2018 (2 pages)
31 January 2019Termination of appointment of Jeremy Clyde Mitchell as a secretary on 25 January 2019 (1 page)
9 July 2018Full accounts made up to 31 December 2017 (36 pages)
27 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
20 December 2017Termination of appointment of Mark Anthony Stocker as a director on 29 September 2017 (1 page)
4 July 2017Full accounts made up to 31 December 2016 (38 pages)
4 July 2017Appointment of York Place Company Secretaries Limited as a secretary on 3 February 2017 (2 pages)
4 July 2017Appointment of York Place Company Secretaries Limited as a secretary on 3 February 2017 (2 pages)
4 July 2017Full accounts made up to 31 December 2016 (38 pages)
3 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
3 August 2016Full accounts made up to 31 December 2015 (32 pages)
3 August 2016Full accounts made up to 31 December 2015 (32 pages)
18 April 2016Appointment of Mr David Geoffrey Piltz as a director on 14 April 2016 (2 pages)
18 April 2016Appointment of Mr David Geoffrey Piltz as a director on 14 April 2016 (2 pages)
4 April 2016Termination of appointment of Steven John White as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Steven John White as a director on 31 March 2016 (1 page)
18 March 2016Satisfaction of charge 5 in full (6 pages)
18 March 2016Satisfaction of charge 5 in full (6 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,550,753
(5 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,550,753
(5 pages)
30 September 2015Termination of appointment of Andrew Paul Collins as a director on 4 September 2015 (1 page)
30 September 2015Termination of appointment of Andrew Paul Collins as a director on 4 September 2015 (1 page)
30 September 2015Termination of appointment of Andrew Paul Collins as a director on 4 September 2015 (1 page)
9 July 2015Full accounts made up to 31 December 2014 (25 pages)
9 July 2015Full accounts made up to 31 December 2014 (25 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,550,753
(5 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,550,753
(5 pages)
25 June 2014Appointment of Ms Susanne Catherine Coogan as a director (2 pages)
25 June 2014Appointment of Ms Susanne Catherine Coogan as a director (2 pages)
4 June 2014Appointment of Mr Andrew Paul Collins as a director (2 pages)
4 June 2014Appointment of Mr Andrew Paul Collins as a director (2 pages)
3 June 2014Termination of appointment of David Piltz as a director (1 page)
3 June 2014Termination of appointment of Fraser Smart as a director (1 page)
3 June 2014Termination of appointment of Jeremy Mitchell as a director (1 page)
3 June 2014Termination of appointment of Martyn Anwyl as a director (1 page)
3 June 2014Termination of appointment of Jeremy Mitchell as a director (1 page)
3 June 2014Termination of appointment of Martyn Anwyl as a director (1 page)
3 June 2014Termination of appointment of David Piltz as a director (1 page)
3 June 2014Termination of appointment of Fraser Smart as a director (1 page)
29 April 2014Full accounts made up to 31 December 2013 (21 pages)
29 April 2014Full accounts made up to 31 December 2013 (21 pages)
16 April 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 1,550,753
(3 pages)
16 April 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 1,550,753
(3 pages)
16 April 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 1,550,753
(3 pages)
7 March 2014Termination of appointment of Philip Smith as a director (1 page)
7 March 2014Termination of appointment of Philip Smith as a director (1 page)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders (7 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders (7 pages)
28 November 2013Appointment of Mr Martyn Anwyl as a director (2 pages)
28 November 2013Appointment of Mr Martyn Anwyl as a director (2 pages)
30 October 2013Termination of appointment of Vinod Ehzuvan as a director (1 page)
30 October 2013Termination of appointment of Vinod Ehzuvan as a director (1 page)
25 June 2013Appointment of Mr David Geoffrey Piltz as a director (2 pages)
25 June 2013Appointment of Mr David Geoffrey Piltz as a director (2 pages)
1 May 2013Full accounts made up to 31 December 2012 (20 pages)
1 May 2013Full accounts made up to 31 December 2012 (20 pages)
3 April 2013Termination of appointment of Geoffrey Ashton as a director (1 page)
3 April 2013Termination of appointment of Geoffrey Ashton as a director (1 page)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
12 October 2012Termination of appointment of Michael Tyler as a director (1 page)
12 October 2012Termination of appointment of Manoj Sharma as a director (1 page)
12 October 2012Termination of appointment of Manoj Sharma as a director (1 page)
12 October 2012Termination of appointment of Michael Tyler as a director (1 page)
30 April 2012Full accounts made up to 31 December 2011 (20 pages)
30 April 2012Full accounts made up to 31 December 2011 (20 pages)
12 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
17 November 2011Re section 519 (1 page)
17 November 2011Re section 519 (1 page)
17 November 2011Auditor's resignation (1 page)
17 November 2011Auditor's resignation (1 page)
11 November 2011Section 519 (1 page)
11 November 2011Section 519 (1 page)
19 May 2011Appointment of Mr Manoj Sharma as a director (2 pages)
19 May 2011Appointment of Mr Manoj Sharma as a director (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (20 pages)
6 April 2011Full accounts made up to 31 December 2010 (20 pages)
29 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,550,752
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,550,752
(3 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
15 November 2010Termination of appointment of Anna Detert as a director (1 page)
15 November 2010Termination of appointment of Anna Detert as a director (1 page)
28 October 2010Appointment of Mr Mark Stocker as a director (2 pages)
28 October 2010Appointment of Mr Mark Stocker as a director (2 pages)
11 October 2010Termination of appointment of Adrian Norris as a director (1 page)
11 October 2010Termination of appointment of Adrian Norris as a director (1 page)
23 September 2010Termination of appointment of Michael Roberts as a director (1 page)
23 September 2010Termination of appointment of Michael Roberts as a director (1 page)
20 July 2010Appointment of Mr Michael John Tyler as a director (2 pages)
20 July 2010Appointment of Mr Michael John Tyler as a director (2 pages)
26 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages)
26 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages)
7 January 2010Secretary's details changed for Jeremy Clyde Mitchell on 13 December 2009 (1 page)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (8 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (8 pages)
7 January 2010Secretary's details changed for Jeremy Clyde Mitchell on 13 December 2009 (1 page)
26 November 2009Director's details changed for Fraser Wallace Smart on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Philip Anthony Smith on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Philip Anthony Smith on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Anna Marie Detert on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Michael Roberts on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Geoffrey Colin Ashton on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Steven John White on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Steven John White on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Anna Marie Detert on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Fraser Wallace Smart on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Geoffrey Colin Ashton on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Jeremy Clyde Mitchell on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Vinod Ehzuvan on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Philip Anthony Smith on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Michael Roberts on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Adrian John Norris on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Vinod Ehzuvan on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Steven John White on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Jeremy Clyde Mitchell on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Adrian John Norris on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Anna Marie Detert on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Fraser Wallace Smart on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Jeremy Clyde Mitchell on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Adrian John Norris on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Michael Roberts on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Geoffrey Colin Ashton on 1 November 2009 (3 pages)
26 November 2009Director's details changed for Vinod Ehzuvan on 1 November 2009 (3 pages)
25 November 2009Director's details changed for Michael Young on 1 November 2009 (3 pages)
25 November 2009Director's details changed for Michael Young on 1 November 2009 (3 pages)
25 November 2009Director's details changed for Michael Young on 1 November 2009 (3 pages)
1 November 2009Full accounts made up to 30 June 2009 (19 pages)
1 November 2009Full accounts made up to 30 June 2009 (19 pages)
30 July 2009Director appointed anna marie detert (2 pages)
30 July 2009Director appointed anna marie detert (2 pages)
18 February 2009Ad 13/02/09\gbp si 1@1=1\gbp ic 1550750/1550751\ (2 pages)
18 February 2009Ad 13/02/09\gbp si 1@1=1\gbp ic 1550750/1550751\ (2 pages)
16 December 2008Return made up to 13/12/08; full list of members (6 pages)
16 December 2008Return made up to 13/12/08; full list of members (6 pages)
24 October 2008Full accounts made up to 30 June 2008 (19 pages)
24 October 2008Full accounts made up to 30 June 2008 (19 pages)
21 July 2008Director's change of particulars / vinod ehzuvan / 16/07/2008 (1 page)
21 July 2008Director's change of particulars / vinod ehzuvan / 16/07/2008 (1 page)
23 May 2008Auditor's resignation (2 pages)
23 May 2008Auditor's resignation (2 pages)
17 December 2007Return made up to 13/12/07; full list of members (3 pages)
17 December 2007Return made up to 13/12/07; full list of members (3 pages)
1 November 2007Full accounts made up to 30 June 2007 (19 pages)
1 November 2007Full accounts made up to 30 June 2007 (19 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
15 January 2007Return made up to 13/12/06; full list of members (8 pages)
15 January 2007Return made up to 13/12/06; full list of members (8 pages)
28 November 2006Full accounts made up to 30 June 2006 (14 pages)
28 November 2006Full accounts made up to 30 June 2006 (14 pages)
3 April 2006Particulars of mortgage/charge (11 pages)
3 April 2006Particulars of mortgage/charge (11 pages)
24 March 2006Resolutions
  • RES13 ‐ Re agreements 15/03/06
(3 pages)
24 March 2006Resolutions
  • RES13 ‐ Re agreements 15/03/06
(3 pages)
28 December 2005Return made up to 13/12/05; full list of members (8 pages)
28 December 2005Return made up to 13/12/05; full list of members (8 pages)
13 December 2005Registered office changed on 13/12/05 from: mellon financial centre 160 queen victoria street london EC4V 4LA (1 page)
13 December 2005Registered office changed on 13/12/05 from: mellon financial centre 160 queen victoria street london EC4V 4LA (1 page)
7 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
7 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
21 June 2005Ad 26/05/05--------- £ si 450000@1=450000 £ ic 1100750/1550750 (2 pages)
21 June 2005Ad 26/05/05--------- £ si 450000@1=450000 £ ic 1100750/1550750 (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (1 page)
10 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Company name changed mellon human resources & investo r solutions (administration & in vestment) LIMITED\certificate issued on 27/05/05 (3 pages)
27 May 2005Company name changed mellon human resources & investo r solutions (administration & in vestment) LIMITED\certificate issued on 27/05/05 (3 pages)
18 May 2005Full accounts made up to 31 December 2004 (13 pages)
18 May 2005Full accounts made up to 31 December 2004 (13 pages)
5 January 2005Return made up to 13/12/04; full list of members (8 pages)
5 January 2005Return made up to 13/12/04; full list of members (8 pages)
7 May 2004Full accounts made up to 31 December 2003 (13 pages)
7 May 2004Full accounts made up to 31 December 2003 (13 pages)
28 April 2004Registered office changed on 28/04/04 from: the international financial cent old broad street london EC2N 1HQ (1 page)
28 April 2004Registered office changed on 28/04/04 from: the international financial cent old broad street london EC2N 1HQ (1 page)
6 March 2004Secretary's particulars changed;director's particulars changed (1 page)
6 March 2004Secretary's particulars changed;director's particulars changed (1 page)
15 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2003Company name changed buck investment consultants limi ted\certificate issued on 17/09/03 (2 pages)
17 September 2003Company name changed buck investment consultants limi ted\certificate issued on 17/09/03 (2 pages)
29 April 2003Full accounts made up to 31 December 2002 (25 pages)
29 April 2003Full accounts made up to 31 December 2002 (25 pages)
7 January 2003Return made up to 13/12/02; full list of members (8 pages)
7 January 2003Return made up to 13/12/02; full list of members (8 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
3 May 2002Full accounts made up to 31 December 2001 (13 pages)
3 May 2002Full accounts made up to 31 December 2001 (13 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Return made up to 13/12/01; full list of members (8 pages)
4 January 2002Return made up to 13/12/01; full list of members (8 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
29 May 2001Full accounts made up to 31 December 2000 (13 pages)
29 May 2001Full accounts made up to 31 December 2000 (13 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
11 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
18 January 2000Ad 23/12/99--------- £ si 1000000@1=1000000 £ ic 100750/1100750 (2 pages)
18 January 2000Ad 23/12/99--------- £ si 1000000@1=1000000 £ ic 100750/1100750 (2 pages)
11 January 2000Return made up to 13/12/99; full list of members (7 pages)
11 January 2000Return made up to 13/12/99; full list of members (7 pages)
22 November 1999£ nc 200000/2000000 22/10/99 (2 pages)
22 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 November 1999£ nc 200000/2000000 22/10/99 (2 pages)
7 October 1999Full accounts made up to 31 December 1998 (14 pages)
7 October 1999Full accounts made up to 31 December 1998 (14 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
5 May 1999New director appointed (3 pages)
5 May 1999New director appointed (3 pages)
13 January 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned;director resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned;director resigned (1 page)
11 September 1998Full accounts made up to 31 December 1997 (16 pages)
11 September 1998Full accounts made up to 31 December 1997 (16 pages)
18 August 1998New director appointed (3 pages)
18 August 1998New director appointed (3 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 10 buckingham place london SW1E 6HX (1 page)
15 April 1998Registered office changed on 15/04/98 from: 10 buckingham place london SW1E 6HX (1 page)
3 February 1998Return made up to 15/12/97; full list of members (9 pages)
3 February 1998Return made up to 15/12/97; full list of members (9 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
27 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
27 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 August 1997Full accounts made up to 31 March 1997 (14 pages)
7 August 1997Full accounts made up to 31 March 1997 (14 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 February 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Secretary resigned (1 page)
24 December 1996New secretary appointed (2 pages)
24 December 1996Secretary resigned (1 page)
18 November 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
28 June 1996Secretary's particulars changed (1 page)
28 June 1996Secretary's particulars changed (1 page)
22 December 1995Return made up to 13/12/95; full list of members (8 pages)
22 December 1995Full accounts made up to 31 March 1995 (14 pages)
22 December 1995Full accounts made up to 31 March 1995 (14 pages)
22 December 1995Return made up to 13/12/95; full list of members (8 pages)
11 April 1995Company name changed buck paterson investment consult ants LIMITED\certificate issued on 12/04/95 (4 pages)
11 April 1995Company name changed buck paterson investment consult ants LIMITED\certificate issued on 12/04/95 (4 pages)
22 March 1995Notice of resolution removing auditor (2 pages)
22 March 1995Notice of resolution removing auditor (2 pages)
6 February 1995New director appointed (2 pages)
6 February 1995New director appointed (2 pages)
19 December 1994Full accounts made up to 31 March 1994 (14 pages)
19 December 1994Return made up to 13/12/94; no change of members (4 pages)
19 December 1994Full accounts made up to 31 March 1994 (14 pages)
19 December 1994Return made up to 13/12/94; no change of members (4 pages)
1 June 1994Declaration of satisfaction of mortgage/charge (1 page)
1 June 1994Declaration of satisfaction of mortgage/charge (1 page)
27 May 1994Secretary resigned;new secretary appointed (2 pages)
27 May 1994Secretary resigned;new secretary appointed (2 pages)
13 May 1994Particulars of mortgage/charge (3 pages)
13 May 1994Particulars of mortgage/charge (3 pages)
29 March 1994Director resigned (2 pages)
29 March 1994Director resigned (2 pages)
12 January 1994Return made up to 13/12/93; full list of members (9 pages)
12 January 1994Full accounts made up to 31 March 1993 (14 pages)
12 January 1994Return made up to 13/12/93; full list of members (9 pages)
12 January 1994Full accounts made up to 31 March 1993 (14 pages)
10 January 1993Return made up to 13/12/92; no change of members (7 pages)
10 January 1993Full accounts made up to 31 March 1992 (13 pages)
10 January 1993Full accounts made up to 31 March 1992 (13 pages)
10 January 1993Return made up to 13/12/92; no change of members (7 pages)
2 December 1992Particulars of mortgage/charge (4 pages)
2 December 1992Particulars of mortgage/charge (4 pages)
2 December 1992Particulars of mortgage/charge (4 pages)
2 December 1992Particulars of mortgage/charge (4 pages)
5 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 October 1992Director resigned;new director appointed (2 pages)
15 October 1992Director resigned;new director appointed (2 pages)
25 September 1992Particulars of mortgage/charge (4 pages)
25 September 1992Particulars of mortgage/charge (4 pages)
9 September 1992New director appointed (2 pages)
9 September 1992New director appointed (2 pages)
13 March 1992Director resigned;new director appointed (2 pages)
13 March 1992Director resigned;new director appointed (2 pages)
13 January 1992Full accounts made up to 31 March 1991 (14 pages)
13 January 1992Full accounts made up to 31 March 1991 (14 pages)
13 January 1992Return made up to 13/12/91; no change of members (6 pages)
13 January 1992Return made up to 13/12/91; no change of members (6 pages)
17 July 1991Secretary resigned;new secretary appointed (2 pages)
17 July 1991Secretary resigned;new secretary appointed (2 pages)
9 January 1991Director's particulars changed (2 pages)
9 January 1991Director's particulars changed (2 pages)
4 January 1991Return made up to 13/12/90; full list of members (7 pages)
4 January 1991Return made up to 13/12/90; full list of members (7 pages)
4 January 1991Full accounts made up to 31 March 1990 (15 pages)
4 January 1991Full accounts made up to 31 March 1990 (15 pages)
30 November 1990Director resigned;new director appointed (2 pages)
30 November 1990Director resigned;new director appointed (2 pages)
6 September 1990Secretary resigned;new secretary appointed (2 pages)
6 September 1990Secretary resigned;new secretary appointed (2 pages)
19 March 1990Full accounts made up to 31 March 1989 (16 pages)
19 March 1990Full accounts made up to 31 March 1989 (16 pages)
19 March 1990Return made up to 31/12/89; full list of members (4 pages)
19 March 1990Return made up to 31/12/89; full list of members (4 pages)
13 March 1990Company name changed buck paterson consultants limite d\certificate issued on 14/03/90 (2 pages)
13 March 1990Company name changed buck paterson consultants limite d\certificate issued on 14/03/90 (2 pages)
18 October 1989Company name changed buck consultants LIMITED\certificate issued on 17/10/89 (2 pages)
18 October 1989Company name changed buck consultants LIMITED\certificate issued on 17/10/89 (2 pages)
2 October 1989Company name changed buck paterson consultants limite d\certificate issued on 02/10/89 (2 pages)
2 October 1989Company name changed buck paterson consultants limite d\certificate issued on 02/10/89 (2 pages)
24 April 1989Full accounts made up to 31 March 1988 (17 pages)
24 April 1989Full accounts made up to 31 March 1988 (17 pages)
24 April 1989Return made up to 11/10/88; full list of members (4 pages)
24 April 1989Return made up to 11/10/88; full list of members (4 pages)
29 February 1988Accounting reference date shortened from 31/12 to 31/03 (1 page)
29 February 1988Accounting reference date shortened from 31/12 to 31/03 (1 page)
18 January 1988New director appointed (2 pages)
18 January 1988New director appointed (2 pages)
11 December 1987Company name changed martin paterson associates limit ed\certificate issued on 14/12/87 (2 pages)
11 December 1987Company name changed martin paterson associates limit ed\certificate issued on 14/12/87 (2 pages)
7 December 1987Director resigned (2 pages)
7 December 1987Director resigned (2 pages)
2 December 1987Full group accounts made up to 31 December 1986 (21 pages)
2 December 1987Return made up to 13/08/87; full list of members (7 pages)
2 December 1987Return made up to 13/08/87; full list of members (7 pages)
2 December 1987Full group accounts made up to 31 December 1986 (21 pages)
30 June 1987Declaration of satisfaction of mortgage/charge (1 page)
30 June 1987Declaration of satisfaction of mortgage/charge (1 page)
30 June 1987Declaration of satisfaction of mortgage/charge (1 page)
30 June 1987Declaration of satisfaction of mortgage/charge (1 page)
10 January 1987Group of companies' accounts made up to 31 December 1985 (19 pages)
10 January 1987Group of companies' accounts made up to 31 December 1985 (19 pages)
10 January 1987Return made up to 16/10/86; full list of members (7 pages)
10 January 1987Return made up to 16/10/86; full list of members (7 pages)
20 January 1972Particulars of mortgage/charge (2 pages)
20 January 1972Particulars of mortgage/charge (2 pages)
14 December 1971Incorporation (12 pages)
14 December 1971Incorporation (12 pages)
14 December 1971Certificate of incorporation (1 page)
14 December 1971Certificate of incorporation (1 page)