Company NameLockton Companies International Limited
Company StatusActive
Company Number01211673
CategoryPrivate Limited Company
Incorporation Date8 May 1975(49 years ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Gee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(32 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameMs Sarah Jeffs
StatusCurrent
Appointed03 April 2012(36 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Neil Keith Nimmo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(41 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr William Humphrey Iii
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2016(41 years after company formation)
Appointment Duration7 years, 12 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameChristopher Mark Arthur Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(41 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Robert John Alford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 1995)
RoleInsurance Broker
Country of ResidenceGuernsey
Correspondence Address2 Choisi
Les Gravees
St Peter Port
Guernsey
GY1 1RP
Director NameJohn Arthur Edward Bassett
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(17 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 March 2003)
RoleInsurance Broker
Correspondence Address19a Shaa Road
London
W3 7LW
Director NameAnthony John Hamilton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(17 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 September 1998)
RoleInsurance Broker
Correspondence AddressDenewood 43 London Road
Guildford
Surrey
GU1 1SW
Director NameAlan Richard Bavin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(17 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 November 1998)
RoleInsurance Broker
Correspondence AddressLong Copse
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameJeffrey Paul Funnell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(17 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1998)
RoleInsurance Broker
Correspondence AddressPalawan 9 Troymede
Balcombe
Haywards Heath
West Sussex
RH17 6LU
Director NameAnthony William Frost
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 December 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPendower Lodge
34 Western Road
Rayleigh
Essex
SS6 7AX
Director NameMr Nicholas Hugh Carter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(17 years, 7 months after company formation)
Appointment Duration6 years (resigned 16 December 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address5 Favart Road
London
SW6 4AZ
Director NameMaurice Anthony Curitz
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(17 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 September 1998)
RoleInsurance Broker
Correspondence AddressHolts Barn Holt Road
Little Horkesley
Colchester
Essex
CO6 4DR
Director NameStephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(17 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 1996)
RoleInsurance Broker
Correspondence AddressBarleycroft Merlewood Drive
Chislehurst
Kent
BR7 5LQ
Secretary NameMr Hugh Glen Pallot
NationalityBritish
StatusResigned
Appointed10 December 1992(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address96 Laleham Road
Staines
Middlesex
TW18 2NP
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Director NameAlistair Francis John Bell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(18 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 October 2006)
RoleInsurance Broker
Correspondence AddressDownstreet Farm Downstreet
Piltdown
Uckfield
East Sussex
TN22 3XU
Director NameRobert Alfred Gladdis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1997)
RoleInsurance Broker
Correspondence Address457 Hurst Road
Bexley
Kent
DA5 3LB
Director NameFrans Hendrik Campher
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed27 July 1995(20 years, 2 months after company formation)
Appointment Duration5 years (resigned 23 August 2000)
RoleInsurance Broker
Correspondence AddressGoshen Rise Chalk Lane
East Horsley
Surrey
KT24 6TH
Director NameJonathan Andrew Chapman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1997)
RoleInsurance Broker
Correspondence AddressRealm Park Barden Road
Bidborough
Tunbridge Wells
Kent
TN3 0LJ
Secretary NameTheunis Viljoen
NationalitySouth African
StatusResigned
Appointed30 June 1998(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address74 Acacia Grove
New Malden
Surrey
KT3 3BU
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed12 October 1999(24 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameDavid John Batchelor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2002)
RoleInsurance Broker
Correspondence Address12 Newstead Way
London
SW19 5HS
Director NameMrs Elizabeth Anne Finan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(26 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
Cherry Tree Lane
Fulmer
Buckinghamshire
SL3 6JE
Director NameTony John Blyfield
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(29 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2005)
RoleInsurance Broker
Correspondence AddressHolbrook End
Holbrook Lane
Chislehurst
Kent
BR7 6PF
Director NameMr Simon Richard Coleman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(29 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGelli Aur 28 Gilmais
Great Bookham
Leatherhead
Surrey
KT23 4RP
Director NameMr Roger Stewart Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSomersbury
6 Stoneyfields
Farnham
Surrey
GU9 8DX
Director NameDavid Andrew De Bruin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNetherlander/South A
StatusResigned
Appointed01 February 2006(30 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 November 2006)
RoleFinance Director
Correspondence Address12 Parkhouse Gardens
Twickenham
Middlesex
TW1 2DE
Director NameGlen Aguilar Millan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(31 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 May 2007)
RoleFinance Director
Correspondence Address1 College Green
Felixstowe
Suffolk
IP11 7AP
Director NameMr Michael Paul Hammond
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(31 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameChristopher Mark Arthur Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(32 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2008)
RoleCompany Director
Correspondence Address4 Shelford Road Wittlesford
Cambridge
CB22 4PG
Director NameSteven Louis Eginoire
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2007(32 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2008)
RoleCompany Director
Correspondence Address13 Cormorant Lodge
10 Thomas More Street
London
E1W 1AU
Director NameMr Michael Charles Frost
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2008(32 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2016)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameMr William Humphrey Iii
StatusResigned
Appointed28 October 2008(33 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 February 2009)
RoleGeneral Counsel
Correspondence Address2215 Drury Lane Mission Hills
Kansas City
United States
Secretary NameMrs Charlotte Davies Taggart
NationalityBritish
StatusResigned
Appointed11 February 2009(33 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2012)
RoleGeneral Counsel
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG

Contact

Websitelockton.com
Telephone07 836039577
Telephone regionMobile

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4m at £1Lockton Uk LTD
100.00%
Ordinary
1 at £1Ligs LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£36,359,412
Cash£36,322
Current Liabilities£6,688,275

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

18 November 1999Delivered on: 20 November 1999
Satisfied on: 23 October 2002
Persons entitled: Lloyd's (A Statutory Corporation(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)

Classification: Deed of variation (supplemental to a security and trust deed dated 19TH july 1995)
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved).
Fully Satisfied
19 July 1996Delivered on: 3 August 1996
Satisfied on: 23 October 2002
Persons entitled: Lloyd's(A Statutory Corporation)

Classification: Deed of variation (supplemental to lloyd's brokers security and trust deed)
Secured details: For varying the terms of a lloyd's security and trust deed dated 29TH may 1991 (the "principal deed").
Particulars: All monies (inc. Brokerage) for the time being standing to the credit of or pursuant to the byelaw required to be paid into an insurance broking account of the compant and all approved iba assets. See the mortgage charge document for full details.
Fully Satisfied
25 February 1994Delivered on: 3 March 1994
Satisfied on: 3 May 2011
Persons entitled: Citibank,N.A.

Classification: Insurance broker reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to (a) the deposit agreement or (b) any agreement of even date with the deposit agreement.
Particulars: The balance(s) for the time being standing to the credit of any and all accounts at the bank's branch at 336 strand,london WC2R 1HB in the company's name,each designated as a "reinsurance deposit account". See the mortgage charge document for full details.
Fully Satisfied
26 November 1992Delivered on: 2 December 1992
Satisfied on: 3 May 2011
Persons entitled: Citibank,N.A.

Classification: Insurance broker reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee under or pursuant to this deposit agreement or any credit agreement up to a maximum amount of us $500,000.
Particulars: Fixed charge,the balance(s) (not exceeding us $500,000) for the time being standing to the credit of any and all accounts at the bank's branch at 336 strand,london WC2R 1HB in the company's name,each designated as a "reinsurance deposit account" or "rda".please see doc M9L for full details.
Fully Satisfied
27 September 1991Delivered on: 14 October 1991
Satisfied on: 23 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of amendment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the "deed of amendment".
Particulars: The charged property as described in a guarantee & debenture dated 19/5/91 as amended so that the following words in clause 3.1 are deleted "save to the extent they stand to the credit of the brokerage income account or are to be paid to the credit of the brokerage income account pursuant to the terms of the guarantee & debenture and the credit agreements" (see doc M41 for full details).
Fully Satisfied
29 May 1991Delivered on: 17 June 1991
Satisfied on: 23 October 2002
Persons entitled: Lloyd's

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee in respect of insurance transactions.
Particulars: All monies for the time being required to be paid into an insurance broking account of the company and all approved iba assets of the company (please see h 395 for full details).
Fully Satisfied
19 May 1991Delivered on: 24 May 1991
Satisfied on: 17 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee as security trustee for and on behalf of the secured parties (as defined) & each of them under the credit agreement, the guarantee and debenture the working capital facility letter and the interest rate protection agreements (as defined).
Particulars: (Please see M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 1986Delivered on: 8 December 1986
Satisfied on: 25 August 2001
Persons entitled: Charterhouse Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all the assets of the company both present and future including but not limited to a first fixed charge over f/h & l/h property, fixed plant and machinery, fixtures and all book debts.
Fully Satisfied
9 November 2006Delivered on: 27 November 2006
Satisfied on: 18 May 2011
Persons entitled: J.P. Morgan Europe Limited (The Facility Agent)

Classification: Charger accession deed
Secured details: All monies due or to become due from the company formerly known as alexander forbes risk services limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first legal mortgage all shares, any dividend or interest paid or payable in relation to it; and know-how, patent, trade mark, service mark, design, business name, topographical or similar right, and copyright or other intellectual property, the good will, its uncalled capital, by way of floating charge all its assets. See the mortgage charge document for full details.
Fully Satisfied
23 February 1983Delivered on: 4 November 1983
Satisfied on: 23 October 2002
Persons entitled: The Corporation of Lloyd's

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that the company's right title and interest in the monies standing to the credit of the company's 'c' account at the date of the trust deed (see doc M39 for full details).
Fully Satisfied
25 April 2013Delivered on: 29 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: All registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the company or in which the company has an interest from time to time together with all buildings, fixtures and fixed plant and machinery thereon, all easements, rights and agreements in respect thereof and the benefit of all covenants in respect thereof, any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.. Notification of addition to or amendment of charge.
Outstanding
20 May 2011Delivered on: 1 June 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 December 2023Confirmation statement made on 24 December 2023 with no updates (3 pages)
27 July 2023Full accounts made up to 30 April 2023 (30 pages)
6 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
14 December 2022Full accounts made up to 30 April 2022 (32 pages)
24 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
3 November 2021Full accounts made up to 30 April 2021 (33 pages)
6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
5 November 2020Full accounts made up to 30 April 2020 (33 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
29 October 2019Full accounts made up to 30 April 2019 (30 pages)
12 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
15 October 2018Full accounts made up to 30 April 2018 (28 pages)
2 February 2018Full accounts made up to 30 April 2017 (32 pages)
21 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
20 April 2017Statement of capital on 20 April 2017
  • GBP 4,000,001
(3 pages)
20 April 2017Solvency Statement dated 30/03/17 (1 page)
20 April 2017Solvency Statement dated 30/03/17 (1 page)
20 April 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2017
(1 page)
20 April 2017Statement of capital on 20 April 2017
  • GBP 4,000,001
(3 pages)
20 April 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2017
(1 page)
30 January 2017Full accounts made up to 30 April 2016 (37 pages)
30 January 2017Full accounts made up to 30 April 2016 (37 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (8 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (8 pages)
12 December 2016Termination of appointment of David Stephen Whitewood as a director on 8 December 2016 (1 page)
12 December 2016Termination of appointment of David Stephen Whitewood as a director on 8 December 2016 (1 page)
9 December 2016Appointment of Christopher Mark Arthur Brown as a director on 8 December 2016 (2 pages)
9 December 2016Appointment of Christopher Mark Arthur Brown as a director on 8 December 2016 (2 pages)
13 May 2016Appointment of Mr William Humphrey Iii as a director on 30 April 2016 (2 pages)
13 May 2016Appointment of Mr William Humphrey Iii as a director on 30 April 2016 (2 pages)
12 May 2016Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page)
12 May 2016Appointment of Mr Neil Keith Nimmo as a director on 30 April 2016 (2 pages)
12 May 2016Termination of appointment of Michael Charles Frost as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Michael Charles Frost as a director on 30 April 2016 (1 page)
12 May 2016Appointment of Mr Neil Keith Nimmo as a director on 30 April 2016 (2 pages)
12 May 2016Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page)
18 January 2016Full accounts made up to 30 April 2015 (26 pages)
18 January 2016Full accounts made up to 30 April 2015 (26 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,000,001
(8 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,000,001
(8 pages)
6 February 2015Full accounts made up to 30 April 2014 (25 pages)
6 February 2015Full accounts made up to 30 April 2014 (25 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 14,000,000
(6 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 14,000,000
(6 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
19 March 2014Auditors resignation (1 page)
19 March 2014Auditors resignation (1 page)
21 January 2014Full accounts made up to 30 April 2013 (19 pages)
21 January 2014Full accounts made up to 30 April 2013 (19 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 14,000,000
(6 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 14,000,000
(6 pages)
29 April 2013Registration of charge 012116730012 (34 pages)
29 April 2013Registration of charge 012116730012 (34 pages)
4 March 2013Termination of appointment of Julian James as a director (1 page)
4 March 2013Termination of appointment of Julian James as a director (1 page)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (17 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (17 pages)
14 August 2012Full accounts made up to 30 April 2012 (25 pages)
14 August 2012Full accounts made up to 30 April 2012 (25 pages)
25 April 2012Appointment of Ms Sarah Jeffs as a secretary (1 page)
25 April 2012Termination of appointment of Charlotte Taggart as a secretary (1 page)
25 April 2012Appointment of Ms Sarah Jeffs as a secretary (1 page)
25 April 2012Termination of appointment of Charlotte Taggart as a secretary (1 page)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (17 pages)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (17 pages)
19 December 2011Full accounts made up to 30 April 2011 (27 pages)
19 December 2011Full accounts made up to 30 April 2011 (27 pages)
29 September 2011Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages)
29 September 2011Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages)
29 September 2011Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 11 (16 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 11 (16 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (17 pages)
19 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (17 pages)
5 January 2011Director's details changed for Michael Frost on 20 December 2010 (2 pages)
5 January 2011Secretary's details changed for Ms Charlotte Taggart on 10 December 2010 (1 page)
5 January 2011Secretary's details changed for Ms Charlotte Taggart on 10 December 2010 (1 page)
5 January 2011Director's details changed for Director Michael Paul Hammond on 10 December 2010 (2 pages)
5 January 2011Director's details changed for Director Michael Paul Hammond on 10 December 2010 (2 pages)
5 January 2011Director's details changed for Michael Frost on 20 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Julian Timothy James on 10 December 2010 (2 pages)
4 January 2011Director's details changed for Mr David John Gee on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Mr Julian Timothy James on 10 December 2010 (2 pages)
4 January 2011Director's details changed for Mr David John Gee on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Mr David Whitewood on 10 December 2010 (2 pages)
4 January 2011Director's details changed for Mr David John Gee on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Mr David Whitewood on 10 December 2010 (2 pages)
23 August 2010Full accounts made up to 30 April 2010 (25 pages)
23 August 2010Full accounts made up to 30 April 2010 (25 pages)
26 May 2010Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page)
4 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (17 pages)
4 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (17 pages)
9 October 2009Statement of capital following an allotment of shares on 4 October 2007
  • GBP 4,000,002
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 4 October 2007
  • GBP 4,000,002
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 4 October 2007
  • GBP 4,000,002
(2 pages)
13 September 2009Full accounts made up to 30 April 2009 (26 pages)
13 September 2009Full accounts made up to 30 April 2009 (26 pages)
20 March 2009Director appointed mr david stephen whitewood (1 page)
20 March 2009Director appointed mr david stephen whitewood (1 page)
23 February 2009Appointment terminate, secretary alan lee salts logged form (1 page)
23 February 2009Appointment terminate, secretary jonathan mark taylor logged form (1 page)
23 February 2009Appointment terminate, secretary alan lee salts logged form (1 page)
23 February 2009Appointment terminate, secretary jonathan mark taylor logged form (1 page)
17 February 2009Secretary appointed ms charlotte taggart (1 page)
17 February 2009Appointment terminated secretary william humphrey iii (1 page)
17 February 2009Appointment terminated secretary william humphrey iii (1 page)
17 February 2009Secretary appointed ms charlotte taggart (1 page)
14 January 2009Return made up to 10/12/08; full list of members (4 pages)
14 January 2009Return made up to 10/12/08; full list of members (4 pages)
3 December 2008Appointment terminated director alan salts (1 page)
3 December 2008Appointment terminated director alan salts (1 page)
29 October 2008Appointment terminated secretary jonathan taylor (1 page)
29 October 2008Secretary appointed mr william humphrey iii (1 page)
29 October 2008Appointment terminated secretary jonathan taylor (1 page)
29 October 2008Secretary appointed mr william humphrey iii (1 page)
24 October 2008Full accounts made up to 30 April 2008 (27 pages)
24 October 2008Full accounts made up to 30 April 2008 (27 pages)
25 March 2008Director appointed michael frost (2 pages)
25 March 2008Director appointed michael frost (2 pages)
14 March 2008Appointment terminated director jonathan taylor (1 page)
14 March 2008Appointment terminated director jonathan taylor (1 page)
13 March 2008Appointment terminated director christopher brown (1 page)
13 March 2008Appointment terminated director stephen hitchcock (1 page)
13 March 2008Appointment terminated director paul jack (1 page)
13 March 2008Appointment terminated director neil nimmo (1 page)
13 March 2008Appointment terminated director christopher brown (1 page)
13 March 2008Appointment terminated director steven eginoire (1 page)
13 March 2008Appointment terminated director steven eginoire (1 page)
13 March 2008Appointment terminated director peter hornsby (1 page)
13 March 2008Appointment terminated director neil nimmo (1 page)
13 March 2008Appointment terminated director peter hornsby (1 page)
13 March 2008Appointment terminated director simon coleman (1 page)
13 March 2008Appointment terminated director stephen hitchcock (1 page)
13 March 2008Appointment terminated director paul jack (1 page)
13 March 2008Appointment terminated director simon coleman (1 page)
12 March 2008Appointment terminated director john percy davis (1 page)
12 March 2008Appointment terminated director john percy davis (1 page)
4 March 2008Full accounts made up to 30 April 2007 (27 pages)
4 March 2008Full accounts made up to 30 April 2007 (27 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
19 December 2007Return made up to 10/12/07; full list of members (4 pages)
19 December 2007Return made up to 10/12/07; full list of members (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2007Nc inc already adjusted 04/10/07 (1 page)
26 October 2007Nc inc already adjusted 04/10/07 (1 page)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
19 June 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
19 June 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
30 March 2007Auditor's resignation (1 page)
30 March 2007Auditor's resignation (1 page)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Return made up to 10/12/06; full list of members (4 pages)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Return made up to 10/12/06; full list of members (4 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Secretary's particulars changed (1 page)
15 December 2006Secretary's particulars changed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
27 November 2006Particulars of mortgage/charge (7 pages)
27 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2006Declaration of assistance for shares acquisition (17 pages)
24 November 2006Declaration of assistance for shares acquisition (17 pages)
23 November 2006Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
23 November 2006Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
13 November 2006Company name changed alexander forbes risk services l imited\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed alexander forbes risk services l imited\certificate issued on 13/11/06 (2 pages)
31 August 2006Full accounts made up to 31 March 2006 (21 pages)
31 August 2006Full accounts made up to 31 March 2006 (21 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2006Secretary's particulars changed;director's particulars changed (1 page)
3 June 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
6 January 2006Return made up to 10/12/05; full list of members (3 pages)
6 January 2006Return made up to 10/12/05; full list of members (3 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
3 October 2005Company name changed alexander forbes risk services u k LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed alexander forbes risk services u k LIMITED\certificate issued on 03/10/05 (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
6 January 2005Return made up to 10/12/04; full list of members (10 pages)
6 January 2005Return made up to 10/12/04; full list of members (10 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
2 August 2004Full accounts made up to 31 March 2004 (18 pages)
2 August 2004Full accounts made up to 31 March 2004 (18 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (4 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (4 pages)
27 January 2004Return made up to 10/12/03; full list of members (9 pages)
27 January 2004Return made up to 10/12/03; full list of members (9 pages)
5 August 2003Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page)
5 August 2003Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page)
21 July 2003Full accounts made up to 31 March 2003 (16 pages)
21 July 2003Full accounts made up to 31 March 2003 (16 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
21 March 2003Auditor's resignation (2 pages)
30 December 2002Return made up to 10/12/02; full list of members (10 pages)
25 November 2002Full accounts made up to 31 March 2002 (16 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
13 March 2002Director's particulars changed (1 page)
3 January 2002Return made up to 10/12/01; full list of members (8 pages)
23 November 2001Full accounts made up to 31 March 2001 (16 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
20 September 2001Director's particulars changed (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001New director appointed (2 pages)
14 August 2001Director's particulars changed (1 page)
8 June 2001Director resigned (1 page)
8 May 2001Secretary's particulars changed (1 page)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
11 January 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
28 July 2000Declaration of mortgage charge released/ceased (1 page)
18 May 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
26 January 2000Return made up to 10/12/99; full list of members (8 pages)
20 November 1999Particulars of mortgage/charge (5 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
18 June 1999Full accounts made up to 31 March 1999 (13 pages)
26 May 1999Company name changed nelson hurst insurance brokers l imited\certificate issued on 26/05/99 (2 pages)
7 January 1999Return made up to 10/12/98; full list of members (9 pages)
23 December 1998Director resigned (1 page)
8 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
6 November 1998Director's particulars changed (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
13 August 1998Full accounts made up to 31 March 1998 (13 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 January 1998Return made up to 10/12/97; full list of members (14 pages)
19 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
10 November 1997Director's particulars changed (1 page)
21 October 1997Full accounts made up to 31 December 1996 (16 pages)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
20 January 1997Return made up to 10/12/96; full list of members (14 pages)
20 December 1996Director's particulars changed (1 page)
27 November 1996Director resigned (1 page)
3 September 1996Full accounts made up to 31 December 1995 (16 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
4 July 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
9 February 1996Director's particulars changed (2 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Return made up to 10/12/95; full list of members (14 pages)
4 October 1995Full accounts made up to 31 December 1994 (14 pages)
21 September 1995New director appointed (4 pages)
17 May 1995Director resigned (4 pages)
27 September 1994Full accounts made up to 31 December 1993 (14 pages)
3 March 1994Particulars of mortgage/charge (5 pages)
17 August 1993Full accounts made up to 31 December 1992 (13 pages)
23 March 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 March 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 December 1992Particulars of mortgage/charge (3 pages)
30 July 1992Full accounts made up to 31 December 1991 (13 pages)
7 September 1991Full accounts made up to 31 December 1990 (14 pages)
12 June 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1991Nc inc already adjusted 15/05/91 (1 page)
12 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 June 1991Memorandum and Articles of Association (34 pages)
21 May 1991Company name changed nelson hurst & marsh (internatio nal & reinsurance brokers) limit ed\certificate issued on 21/05/91 (2 pages)
6 November 1990Full accounts made up to 31 December 1989 (15 pages)
14 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 January 1990Full accounts made up to 31 December 1988 (14 pages)
17 October 1988Full accounts made up to 31 December 1987 (14 pages)
3 November 1987Full accounts made up to 31 December 1986 (12 pages)
28 October 1986Full accounts made up to 31 December 1985 (11 pages)
13 August 1986Company name changed nelson hurst & co. (Reinsurance brokers) LIMITED\certificate issued on 13/08/86 (2 pages)
15 January 1986Accounts made up to 31 December 1984 (12 pages)
24 November 1984Accounts made up to 31 December 1983 (12 pages)
18 November 1983Accounts made up to 31 December 1982 (9 pages)
30 October 1982Accounts made up to 31 December 1981 (9 pages)
7 November 1981Accounts made up to 31 December 1980 (10 pages)
5 November 1980Accounts made up to 31 December 1979 (10 pages)
30 November 1979Accounts made up to 31 December 1978 (6 pages)
31 January 1979Accounts made up to 31 December 1977 (5 pages)
28 July 1975Company name changed\certificate issued on 28/07/75 (2 pages)
8 May 1975Incorporation (1 page)
8 May 1975Certificate of incorporation (1 page)