Tower Place
London
EC3R 5BU
Director Name | Mr William Andrew Beecroft |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2015(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Chi Hong Hum |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 April 2018(44 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Reinsurance Broker |
Country of Residence | United States |
Correspondence Address | 1166 Avenue Of The Americas New York 10036 |
Director Name | Mr Thomas Colraine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Marina Daoud-O'Connell |
---|---|
Status | Current |
Appointed | 27 November 2019(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr David Pedlow |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Finance Officer - Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Place East Tower Place London EC3R 5BU |
Director Name | Mr Andrew James Campbell-Hart |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 31 May 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rose Hill Dorking Surrey RH4 2EA |
Secretary Name | Mr Alan John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Broken Gate Lane Denham Uxbridge UB9 4LB |
Secretary Name | Vivienne Ruth Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 157b Hither Green Lane London SE13 6QF |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(20 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | Mr Andrew Maclaren Martin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 December 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hollanden House Mill Lane Hildenborough Tonbridge Kent TN11 9LX |
Director Name | Max Barrie Lewis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 December 2001) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | The Homestead Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Director Name | Mr Phillip Charles Martin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harnage House Harnage Shrewsbury Shropshire SY5 6EJ Wales |
Director Name | Martin Colin Davies |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(23 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Flat 3 27 Warrington Crescent London W9 1ED |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(24 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Adam David Christopher Westley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(25 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | Flat 3 Farleigh 22 Busbridge Lane Godalming Surrey GU7 1QE |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 August 2007) |
Role | Secretary |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Ernest Montague Asaff |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2000(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2002) |
Role | Executive Officer |
Correspondence Address | 110 Carleon Avenue Larchmont New York New York 10538 United States |
Director Name | Mr Dennis James Burns |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(28 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Clair 8 Sharps Green Horringer Bury St. Edmunds Suffolk IP29 5PP |
Director Name | Henry William Cooke |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(28 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 2003) |
Role | Structured Finance & Insurance |
Correspondence Address | 22a St Anns Villas London W11 4RS |
Director Name | Timothy Joseph Ball |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2002(28 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 08 January 2003) |
Role | Investment Banker |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Mr Mark James Hewett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 12 Parkside Gardens Wimbledon London SW19 5EU |
Director Name | Nicholas Charles Frankland |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2009) |
Role | Reinsurance Broker |
Correspondence Address | 39 Gordon Place London W8 4JF |
Secretary Name | Mrs Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(34 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 1 Woodlands Harpenden Hertfordshire AL5 3BY |
Director Name | Laurent Dignat |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 August 2007(34 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2008) |
Role | Head Of Capital Markets |
Correspondence Address | 15 South Terrace South Kensington London SW7 2TB |
Director Name | Paul Gregory Lumbis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(34 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 April 2008) |
Role | Corporate Finance Adviser |
Correspondence Address | Flat D Rivieria Court 122 St Katherines Way London E1W 1UJ |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Dr Joachim Kurt Wilhelm Liese |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 January 2009(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2012) |
Role | Corporate Finance Adviser |
Correspondence Address | 4 Hampstead Hill Mansions Downshire Hill London NW3 1NY |
Director Name | Michael Harding |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 2009(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 October 2019) |
Role | Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mark Happe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2009(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2016) |
Role | Manager |
Correspondence Address | 1166 Avenue Of The Americas New York 10036 |
Secretary Name | Polly Naher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ms Jane Victoria Barker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Peter John Box |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Dawn Jeanette Hodges |
---|---|
Status | Resigned |
Appointed | 03 September 2013(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2017) |
Role | Company Director |
Correspondence Address | Tower Place London EC3R 5BU |
Secretary Name | Miss Claire Margaret Valentine |
---|---|
Status | Resigned |
Appointed | 04 October 2017(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | uk.marsh.com |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
375k at £1 | Marsh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,252,214 |
Net Worth | £4,119,630 |
Cash | £5,261,088 |
Current Liabilities | £1,263,476 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
11 October 2017 | Appointment of Miss Claire Margaret Valentine as a secretary on 4 October 2017 (2 pages) |
---|---|
11 October 2017 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 4 October 2017 (1 page) |
7 September 2017 | Termination of appointment of Eric Paire as a director on 7 September 2017 (1 page) |
28 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 September 2016 | Termination of appointment of John Vincent Romeo as a director on 21 April 2016 (2 pages) |
2 September 2016 | Termination of appointment of Mark Happe as a director on 31 August 2016 (1 page) |
6 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 February 2016 | Director's details changed for Mr William Andrew Beecroft on 18 October 2015 (2 pages) |
4 February 2016 | Director's details changed for Mr Desmond Lee Potter on 23 June 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr William Andrew Beecroft on 3 February 2016 (2 pages) |
22 September 2015 | Appointment of Mr William Andrew Beecroft as a director on 18 September 2015 (2 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 March 2015 | Termination of appointment of Roy Ian White as a director on 6 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Roy Ian White as a director on 6 March 2015 (1 page) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 February 2015 | Director's details changed for Mark Happe on 19 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Michael Harding on 19 February 2015 (2 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 March 2014 | Resolutions
|
23 January 2014 | Director's details changed for Eric Paire on 3 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Eric Paire on 3 January 2014 (2 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
17 September 2013 | Termination of appointment of Jane Barker as a director (1 page) |
17 September 2013 | Termination of appointment of Polly Naher as a secretary (1 page) |
11 September 2013 | Appointment of Dawn Jeanette Hodges as a secretary (2 pages) |
5 August 2013 | Appointment of Peter John Box as a director (2 pages) |
24 May 2013 | Appointment of Mr Roy Ian White as a director (2 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
23 January 2013 | Director's details changed for Eric Paire on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Eric Paire on 1 January 2013 (2 pages) |
16 October 2012 | Resolutions
|
21 September 2012 | Appointment of John Vincent Romeo as a director (2 pages) |
18 September 2012 | Memorandum and Articles of Association (24 pages) |
18 September 2012 | Statement of company's objects (2 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 March 2012 | Appointment of Jane Victoria Barker as a director (2 pages) |
27 March 2012 | Appointment of Desmond Lee Potter as a director (2 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Termination of appointment of Joachim Liese as a director (1 page) |
31 August 2011 | Termination of appointment of David Priebe as a director (1 page) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Appointment of Eric Paire as a director (2 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 May 2010 | Appointment of Polly Naher as a secretary (5 pages) |
12 May 2010 | Termination of appointment of Adrianne Cormack as a secretary (3 pages) |
23 April 2010 | Termination of appointment of Mark Hewett as a director (2 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (17 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (17 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 April 2009 | Director appointed mark happe (3 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
7 February 2009 | Director appointed dr joachim kurt wilhelm liese (2 pages) |
30 January 2009 | Company name changed gc securities LIMITED\certificate issued on 30/01/09 (2 pages) |
26 January 2009 | Director appointed michael harding (2 pages) |
26 January 2009 | Appointment terminated director nicholas frankland (1 page) |
26 January 2009 | Appointment terminated director richard whitaker (1 page) |
21 October 2008 | Appointment terminated director laurent dignat (1 page) |
26 September 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
18 September 2008 | Appointment terminate, secretary marie elizabeth edwards logged form (1 page) |
3 September 2008 | Appointment terminated secretary marie edwards (1 page) |
20 August 2008 | Appointment terminated director paul lumbis (1 page) |
20 August 2008 | Director's change of particulars / nicholas frankland / 18/01/2008 (1 page) |
5 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (7 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Resolutions
|
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
10 September 2007 | Company name changed mmc securities LIMITED\certificate issued on 10/09/07 (2 pages) |
5 September 2007 | New director appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | Secretary resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 01/03/07; full list of members (5 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 August 2006 | Company name changed marsh advanced risk solutions li mited\certificate issued on 16/08/06 (2 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
8 February 2006 | New director appointed (2 pages) |
26 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
13 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 April 2005 | Resolutions
|
1 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
31 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
27 May 2004 | Director's particulars changed (1 page) |
7 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
27 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
21 May 2003 | Location of register of members (1 page) |
26 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
26 March 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 1 the marsh centre london E1 8DX (1 page) |
9 December 2002 | Company name changed mmc enterprise risk products lim ited\certificate issued on 09/12/02 (2 pages) |
25 April 2002 | New director appointed (2 pages) |
4 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
4 March 2002 | Director's particulars changed (1 page) |
24 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
6 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
18 October 2000 | Company name changed marsh & mclennan securities limi ted\certificate issued on 19/10/00 (2 pages) |
22 June 2000 | Resolutions
|
11 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 May 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (7 pages) |
2 December 1999 | Secretary's particulars changed (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: the sedgwick centre london E1 8DX (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 March 1999 | Return made up to 07/02/99; full list of members (8 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
31 July 1998 | Auditor's resignation (3 pages) |
11 May 1998 | Director resigned (1 page) |
9 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (9 pages) |
20 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (1 page) |
9 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (7 pages) |
3 June 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Nc inc already adjusted 25/04/96 (1 page) |
14 May 1996 | Memorandum and Articles of Association (7 pages) |
14 May 1996 | Ad 25/04/96--------- £ si 35000@1=35000 £ ic 25000/60000 (2 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
29 February 1996 | Company name changed sedgwick payne insurance strateg y LIMITED\certificate issued on 01/03/96 (2 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: sackville house 143/152 fenchurch street london EC3M 6BN (1 page) |
8 June 1995 | Resolutions
|
25 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |