London
EC3M 3AW
Secretary Name | Ms Angela Aso Ocrah |
---|---|
Status | Current |
Appointed | 29 October 2018(43 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr Steven Roy McMurray |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Raymond Huir Salter |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1993) |
Role | Insurance Broker |
Correspondence Address | 14 Ennismore Mews London SW7 1AN |
Director Name | Carl John Santillo |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1993) |
Role | Insurance Executive |
Correspondence Address | 924 Grant Street Wausau Wisconsin 54401 Foreign |
Director Name | Thomas Edwin Kryshak |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 1993) |
Role | Insurance Executive |
Correspondence Address | 2415 Marshall Street Wausau Wisconsin 54401 Foreign |
Director Name | Enus Anthony Burigana |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 1994) |
Role | Insurance Executive |
Correspondence Address | 922 Bluff Ridge Drive Worthington Ohio 43085 Foreign |
Director Name | Michael William Spencer Dane |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Two Oaks Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Secretary Name | Leo Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | Meadow View 2 Broadway Road Lightwater Surrey GU18 5SJ |
Director Name | David Haggerty |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1993(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1997) |
Role | Vice President |
Correspondence Address | 1503 Pine View Lane Wausau Marathon Wisconsin 54403 |
Director Name | Richard Byron |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1993(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1995) |
Role | Vice President And Secretary |
Correspondence Address | 3419 North 12th Street Wausau Marathon Wisconsin 54403 Usa Foreign |
Director Name | Douglas Robinette |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1993(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1997) |
Role | Senior Vice President |
Correspondence Address | 4015 Crestwood Drive Wausau Marathon Wisconsin 54403 |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Galen Ross Barnes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1994(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1998) |
Role | Insurance Executive |
Correspondence Address | 3701 Crystal Drive Wausau Wisconsin 54401 |
Director Name | Robert Alan Oakley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1994(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1997) |
Role | Insurance Executive |
Correspondence Address | 940 Robbins Way Worthington Ohio 43085 United States |
Director Name | James Stanley Hoffert |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1995(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1997) |
Role | Insurance Executive |
Correspondence Address | 2100 Petunia Lane Wausau Marathon Wisconsin 54401 |
Director Name | Dwight Eldon Davis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1996(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 July 2000) |
Role | Insurance Executive |
Correspondence Address | 1962 River Vista Drive Mosinee Marathon Winconsin 54455 |
Director Name | Scott Roger Isaacson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1996(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 December 1999) |
Role | Insurance Executive |
Correspondence Address | 1807 Tall Oaks Drive Wausau Marathon Wisconsin 54403 |
Director Name | Edward Walter Hancock |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1997(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 1999) |
Role | Vice President International |
Correspondence Address | 3702 Jade Avenue Wausau Wisconsin 54401 United States |
Director Name | Jay Michael Anliker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1997(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 1999) |
Role | Vice President Financial Servi |
Correspondence Address | 4306 Mountain Lane Wausau Wisconsin Wausau 54401 United States |
Director Name | Robert Louis Odorizzi |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1997(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 1999) |
Role | Managing Director |
Correspondence Address | Willowhale Thorley West Byfleet Surrey KT14 6JE |
Director Name | David Haggerty |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1998(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 1999) |
Role | Vice President Reinsurance |
Correspondence Address | 1503 Pine View Lane Wausau Marathon Wisconsin 54403 |
Director Name | Francis Robinson Jr |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1999(23 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 3924 Crestwood Drive Wausau Marathon Usa 54403 Foreign |
Director Name | Mark Bernacki |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1999(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 2005) |
Role | Managing Director |
Correspondence Address | 24717 Lincolnway Street Plainfield Illinois Il 60515-1169 United States |
Director Name | Roy George Mahlstedt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1999(24 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 November 2000) |
Role | Insurance/Executive Managemrnt |
Correspondence Address | 97 Flanagan Drive Framingham Ma 01701 Middlesex United States |
Director Name | James Stanley Hoffert |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1999(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 August 2010) |
Role | Insurance Executive |
Correspondence Address | 3108 Warwick Drive Weston Wisconsin 54476 United States |
Director Name | Scott Rhodes Goodby |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1999(24 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 January 2006) |
Role | Insurance Executive |
Correspondence Address | 41 West Shore Drive Marblehead Ma 01945 United States |
Director Name | Mr Patrick Joseph Obrien |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2006(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 2012) |
Role | 1company Director |
Country of Residence | Ireland |
Correspondence Address | 22 Merton Road Rathmines Dublin 6 Irish |
Director Name | Mr David John Prince |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 14 March 2014(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Elizabeth Julia Morahan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2014(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2016) |
Role | Liberty Mutual Group Inc - General Counsel, Commer |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Mr Joseph Marcus Cassidy |
---|---|
Status | Resigned |
Appointed | 24 February 2016(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr John Anthony Roberts Dunn |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(41 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Miss Rebecca Elizabeth White |
---|---|
Status | Resigned |
Appointed | 05 May 2018(42 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 October 2018) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr James Clifford Reeves |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1998(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 17 March 2014) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 20 Fenchurch Street London EC3M 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.3m at £1 | Liberty Mutual Insurance Co. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
27 July 1998 | Delivered on: 29 July 1998 Satisfied on: 9 February 2016 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee under the terms of this deposit agreement. Particulars: All such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever); the deposit means the debt or debts which were then or thereafter owing to the company (in whatever currency denominated) by the bank: a (1) on the account or accounts described in the schedule below being: 7407605.. see the mortgage charge document for full details. Fully Satisfied |
---|---|
29 May 1998 | Delivered on: 9 June 1998 Satisfied on: 9 February 2016 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities (the "agreement") Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit and all interest thereon on the account no.7407605 (Fixed interest deposit account). See the mortgage charge document for full details. Fully Satisfied |
28 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Auditor's resignation (1 page) |
6 April 2023 | Full accounts made up to 31 December 2022 (26 pages) |
1 August 2022 | Appointment of Mr Steven Roy Mcmurray as a director on 18 July 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 22 June 2022 with updates (5 pages) |
13 June 2022 | Full accounts made up to 31 December 2021 (27 pages) |
4 March 2022 | Memorandum and Articles of Association (38 pages) |
3 March 2022 | Resolutions
|
3 March 2022 | Termination of appointment of James Clifford Reeves as a director on 11 February 2022 (1 page) |
14 October 2021 | Auditor's resignation (1 page) |
19 July 2021 | Full accounts made up to 31 December 2020 (27 pages) |
13 July 2021 | Statement of capital following an allotment of shares on 29 June 2021
|
2 July 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
18 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
21 December 2018 | Appointment of Mr James Clifford Reeves as a director on 5 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of John Anthony Roberts Dunn as a director on 5 December 2018 (1 page) |
20 December 2018 | Amended full accounts made up to 31 December 2017 (22 pages) |
6 December 2018 | Appointment of Ms Angela Aso Ocrah as a secretary on 29 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Rebecca Elizabeth White as a secretary on 12 October 2018 (1 page) |
13 July 2018 | Termination of appointment of Joseph Marcus Cassidy as a secretary on 4 May 2018 (1 page) |
30 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
17 May 2018 | Appointment of Miss Rebecca Elizabeth White as a secretary on 5 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 November 2016 | Appointment of Mr John Anthony Roberts Dunn as a director on 18 October 2016 (2 pages) |
4 November 2016 | Appointment of Mr John Anthony Roberts Dunn as a director on 18 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Elizabeth Julia Morahan as a director on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Elizabeth Julia Morahan as a director on 4 November 2016 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Director's details changed for Mr Nigel James Davenport on 17 May 2016 (4 pages) |
5 June 2016 | Director's details changed for Mr Nigel James Davenport on 17 May 2016 (4 pages) |
10 March 2016 | Appointment of Mr Joseph Marcus Cassidy as a secretary on 24 February 2016 (2 pages) |
10 March 2016 | Appointment of Mr Joseph Marcus Cassidy as a secretary on 24 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of David Charles Turner as a secretary on 24 February 2016 (1 page) |
9 March 2016 | Termination of appointment of David Charles Turner as a secretary on 24 February 2016 (1 page) |
9 March 2016 | Registered office address changed from 10-18 Union Street London SE1 1SZ to 20 Fenchurch Street London EC3M 3AW on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 10-18 Union Street London SE1 1SZ to 20 Fenchurch Street London EC3M 3AW on 9 March 2016 (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (5 pages) |
9 February 2016 | Satisfaction of charge 1 in full (5 pages) |
9 February 2016 | Satisfaction of charge 1 in full (5 pages) |
9 February 2016 | Satisfaction of charge 2 in full (5 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
15 December 2015 | Statement of capital on 15 December 2015
|
15 December 2015 | Statement by Directors (1 page) |
15 December 2015 | Statement of capital on 15 December 2015
|
15 December 2015 | Resolutions
|
15 December 2015 | Statement by Directors (1 page) |
15 December 2015 | Solvency Statement dated 15/12/15 (1 page) |
15 December 2015 | Solvency Statement dated 15/12/15 (1 page) |
26 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
3 February 2015 | Termination of appointment of Kathryn Mary Winn as a director on 8 December 2014 (1 page) |
3 February 2015 | Appointment of Elizabeth Julia Morahan as a director on 8 December 2014 (2 pages) |
3 February 2015 | Appointment of Elizabeth Julia Morahan as a director on 8 December 2014 (2 pages) |
3 February 2015 | Appointment of Elizabeth Julia Morahan as a director on 8 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of Kathryn Mary Winn as a director on 8 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Kathryn Mary Winn as a director on 8 December 2014 (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 July 2014 | Appointment of Mr Nigel James Davenport as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Nigel James Davenport as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Nigel James Davenport as a director on 1 July 2014 (2 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Appointment of David Charles Turner as a secretary (2 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Termination of appointment of David Prince as a director (1 page) |
30 May 2014 | Appointment of David Charles Turner as a secretary (2 pages) |
30 May 2014 | Termination of appointment of David Prince as a director (1 page) |
19 March 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
28 October 2013 | Second filing of TM01 previously delivered to Companies House
|
28 October 2013 | Second filing of TM01 previously delivered to Companies House
|
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Second filing of AP01 previously delivered to Companies House
|
24 September 2013 | Second filing of AP01 previously delivered to Companies House
|
5 July 2013 | Appointment of Kathryn Mary Winn as a director
|
5 July 2013 | Appointment of Kathryn Mary Winn as a director
|
4 July 2013 | Termination of appointment of Ralph Tortorella-Iii as a director
|
4 July 2013 | Termination of appointment of Ralph Tortorella-Iii as a director
|
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 July 2012 | Appointment of Mr David John Prince as a director (2 pages) |
13 July 2012 | Termination of appointment of Patrick Obrien as a director (1 page) |
13 July 2012 | Termination of appointment of Patrick Obrien as a director (1 page) |
13 July 2012 | Appointment of Mr David John Prince as a director (2 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Termination of appointment of Kathryn Mary Winn as a director (1 page) |
8 May 2012 | Termination of appointment of Kathryn Mary Winn as a director (1 page) |
30 April 2012 | Appointment of Ralph Tortorella-Iii as a director (2 pages) |
30 April 2012 | Appointment of Ralph Tortorella-Iii as a director (2 pages) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 August 2010 | Appointment of Kathryn Mary Winn as a director (2 pages) |
17 August 2010 | Appointment of Kathryn Mary Winn as a director (2 pages) |
16 August 2010 | Termination of appointment of James Hoffert as a director (1 page) |
16 August 2010 | Termination of appointment of James Hoffert as a director (1 page) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
28 October 2008 | Return made up to 01/05/08; full list of members (3 pages) |
28 October 2008 | Return made up to 01/05/08; full list of members (3 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 October 2007 | Scheme of arrangement - amalgamation (504 pages) |
10 October 2007 | Scheme of arrangement - amalgamation (504 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 31 great george street brsitol BS1 5QD (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 31 great george street brsitol BS1 5QD (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
16 May 2006 | Location of register of members (non legible) (1 page) |
16 May 2006 | Location of register of members (non legible) (1 page) |
11 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
5 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
5 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 3 saint philips central albert road, st. Philips bristol avon BS2 0XJ (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 3 saint philips central albert road, st. Philips bristol avon BS2 0XJ (1 page) |
4 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
28 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
28 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
17 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
26 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 July 2000 | Memorandum and Articles of Association (18 pages) |
4 July 2000 | Memorandum and Articles of Association (18 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 7TH floor 7 birchin lane london EC3V 9BW (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: 7TH floor 7 birchin lane london EC3V 9BW (1 page) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
2 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
2 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
2 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Return made up to 01/05/99; full list of members (9 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 7 birchin lane 7TH floor london EC3V 9BY (1 page) |
2 July 1999 | Return made up to 01/05/99; full list of members (9 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 7 birchin lane 7TH floor london EC3V 9BY (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director's particulars changed (1 page) |
30 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Return made up to 01/05/98; full list of members (9 pages) |
23 June 1998 | Return made up to 01/05/98; full list of members (9 pages) |
23 June 1998 | Director's particulars changed (1 page) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: ten trinity square london EC3P 3AX (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: ten trinity square london EC3P 3AX (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
27 August 1997 | Ad 30/06/97--------- £ si 1807228@1=1807228 £ ic 8506800/10314028 (1 page) |
27 August 1997 | Nc inc already adjusted 27/06/97 (1 page) |
27 August 1997 | Ad 30/06/97--------- £ si 1807228@1=1807228 £ ic 8506800/10314028 (1 page) |
27 August 1997 | Nc inc already adjusted 27/06/97 (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
28 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 June 1997 | Return made up to 01/05/97; no change of members (8 pages) |
9 June 1997 | Return made up to 01/05/97; no change of members (8 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
12 June 1996 | Return made up to 01/05/96; full list of members (9 pages) |
12 June 1996 | Return made up to 01/05/96; full list of members (9 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | New director appointed (4 pages) |
29 June 1995 | New director appointed (4 pages) |
29 June 1995 | Director resigned (4 pages) |
5 June 1995 | Return made up to 01/05/95; full list of members (18 pages) |
5 June 1995 | Return made up to 01/05/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
1 August 1994 | Full accounts made up to 31 December 1993 (13 pages) |
1 August 1994 | Full accounts made up to 31 December 1993 (13 pages) |
16 December 1988 | Full accounts made up to 31 December 1987 (13 pages) |
16 December 1988 | Full accounts made up to 31 December 1987 (13 pages) |
28 July 1987 | Full accounts made up to 31 December 1986 (13 pages) |
28 July 1987 | Full accounts made up to 31 December 1986 (13 pages) |
22 June 1982 | Company name changed\certificate issued on 22/06/82 (2 pages) |
22 June 1982 | Company name changed\certificate issued on 22/06/82 (2 pages) |
29 September 1976 | Company name changed\certificate issued on 29/09/76 (2 pages) |
29 September 1976 | Company name changed\certificate issued on 29/09/76 (2 pages) |
23 October 1975 | Certificate of incorporation (1 page) |
23 October 1975 | Certificate of incorporation (1 page) |