Company NameWausau Insurance Company (U.K.) Limited
DirectorsNigel James Davenport and Steven Roy McMurray
Company StatusActive
Company Number01230968
CategoryPrivate Limited Company
Incorporation Date23 October 1975(48 years, 6 months ago)
Previous NamesSkyline (Insurance Brokers) Limited and Employers Of Wausau Insurance Company (U.K.) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Nigel James Davenport
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(38 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMs Angela Aso Ocrah
StatusCurrent
Appointed29 October 2018(43 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Steven Roy McMurray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(46 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameRaymond Huir Salter
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(16 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleInsurance Broker
Correspondence Address14 Ennismore Mews
London
SW7 1AN
Director NameCarl John Santillo
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 May 1993)
RoleInsurance Executive
Correspondence Address924 Grant Street
Wausau
Wisconsin 54401
Foreign
Director NameThomas Edwin Kryshak
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 1993)
RoleInsurance Executive
Correspondence Address2415 Marshall Street
Wausau
Wisconsin 54401
Foreign
Director NameEnus Anthony Burigana
Date of BirthJune 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 1994)
RoleInsurance Executive
Correspondence Address922 Bluff Ridge Drive
Worthington
Ohio 43085
Foreign
Director NameMichael William Spencer Dane
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1994)
RoleChartered Accountant
Correspondence AddressTwo Oaks
Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Secretary NameLeo Murphy
NationalityBritish
StatusResigned
Appointed01 May 1992(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 1993)
RoleCompany Director
Correspondence AddressMeadow View 2 Broadway Road
Lightwater
Surrey
GU18 5SJ
Director NameDavid Haggerty
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1993(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1997)
RoleVice President
Correspondence Address1503 Pine View Lane
Wausau
Marathon
Wisconsin
54403
Director NameRichard Byron
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1993(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1995)
RoleVice President And Secretary
Correspondence Address3419 North 12th Street
Wausau Marathon Wisconsin 54403
Usa
Foreign
Director NameDouglas Robinette
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1993(17 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1997)
RoleSenior Vice President
Correspondence Address4015 Crestwood Drive
Wausau Marathon
Wisconsin
54403
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed13 September 1993(17 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameGalen Ross Barnes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1994(18 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1998)
RoleInsurance Executive
Correspondence Address3701 Crystal Drive
Wausau
Wisconsin
54401
Director NameRobert Alan Oakley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1994(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1997)
RoleInsurance Executive
Correspondence Address940 Robbins Way
Worthington
Ohio
43085
United States
Director NameJames Stanley Hoffert
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1995(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1997)
RoleInsurance Executive
Correspondence Address2100 Petunia Lane
Wausau Marathon
Wisconsin
54401
Director NameDwight Eldon Davis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1996(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2000)
RoleInsurance Executive
Correspondence Address1962 River Vista Drive
Mosinee
Marathon
Winconsin
54455
Director NameScott Roger Isaacson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1996(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 1999)
RoleInsurance Executive
Correspondence Address1807 Tall Oaks Drive
Wausau
Marathon
Wisconsin
54403
Director NameEdward Walter Hancock
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 1999)
RoleVice President International
Correspondence Address3702 Jade Avenue Wausau
Wisconsin 54401
United States
Director NameJay Michael Anliker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 1999)
RoleVice President Financial Servi
Correspondence Address4306 Mountain Lane
Wausau
Wisconsin
Wausau 54401
United States
Director NameRobert Louis Odorizzi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 1999)
RoleManaging Director
Correspondence AddressWillowhale Thorley
West Byfleet
Surrey
KT14 6JE
Director NameDavid Haggerty
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1998(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 1999)
RoleVice President Reinsurance
Correspondence Address1503 Pine View Lane
Wausau
Marathon
Wisconsin
54403
Director NameFrancis Robinson Jr
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1999(23 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 July 2000)
RoleCompany Director
Correspondence Address3924 Crestwood Drive
Wausau Marathon
Usa 54403
Foreign
Director NameMark Bernacki
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1999(24 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2005)
RoleManaging Director
Correspondence Address24717 Lincolnway Street
Plainfield
Illinois Il 60515-1169
United States
Director NameRoy George Mahlstedt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1999(24 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 November 2000)
RoleInsurance/Executive Managemrnt
Correspondence Address97 Flanagan Drive
Framingham
Ma 01701
Middlesex
United States
Director NameJames Stanley Hoffert
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1999(24 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 August 2010)
RoleInsurance Executive
Correspondence Address3108 Warwick Drive
Weston
Wisconsin 54476
United States
Director NameScott Rhodes Goodby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1999(24 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 January 2006)
RoleInsurance Executive
Correspondence Address41 West Shore Drive
Marblehead
Ma 01945
United States
Director NameMr Patrick Joseph Obrien
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2006(30 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 2012)
Role1company Director
Country of ResidenceIreland
Correspondence Address22 Merton Road
Rathmines
Dublin 6
Irish
Director NameMr David John Prince
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(36 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
2 Minster Court Mincing Lane
London
EC3R 7YE
Secretary NameDavid Charles Turner
StatusResigned
Appointed14 March 2014(38 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2016)
RoleCompany Director
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameElizabeth Julia Morahan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2014(39 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2016)
RoleLiberty Mutual Group Inc - General Counsel, Commer
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMr Joseph Marcus Cassidy
StatusResigned
Appointed24 February 2016(40 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2018)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr John Anthony Roberts Dunn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(41 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMiss Rebecca Elizabeth White
StatusResigned
Appointed05 May 2018(42 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 October 2018)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(43 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 1998(22 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 17 March 2014)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address20 Fenchurch Street
London
EC3M 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.3m at £1Liberty Mutual Insurance Co.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

27 July 1998Delivered 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 1998Delivered 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

Filing History

28 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
19 May 2023Auditor's resignation (1 page)
6 April 2023Full accounts made up to 31 December 2022 (26 pages)
1 August 2022Appointment of Mr Steven Roy Mcmurray as a director on 18 July 2022 (2 pages)
27 June 2022Confirmation statement made on 22 June 2022 with updates (5 pages)
13 June 2022Full accounts made up to 31 December 2021 (27 pages)
4 March 2022Memorandum and Articles of Association (38 pages)
3 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 March 2022Termination of appointment of James Clifford Reeves as a director on 11 February 2022 (1 page)
14 October 2021Auditor's resignation (1 page)
19 July 2021Full accounts made up to 31 December 2020 (27 pages)
13 July 2021Statement of capital following an allotment of shares on 29 June 2021
  • USD 1.5053
(3 pages)
2 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
18 August 2020Full accounts made up to 31 December 2019 (26 pages)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (23 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
15 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
21 December 2018Appointment of Mr James Clifford Reeves as a director on 5 December 2018 (2 pages)
21 December 2018Termination of appointment of John Anthony Roberts Dunn as a director on 5 December 2018 (1 page)
20 December 2018Amended full accounts made up to 31 December 2017 (22 pages)
6 December 2018Appointment of Ms Angela Aso Ocrah as a secretary on 29 October 2018 (2 pages)
12 October 2018Termination of appointment of Rebecca Elizabeth White as a secretary on 12 October 2018 (1 page)
13 July 2018Termination of appointment of Joseph Marcus Cassidy as a secretary on 4 May 2018 (1 page)
30 May 2018Full accounts made up to 31 December 2017 (23 pages)
17 May 2018Appointment of Miss Rebecca Elizabeth White as a secretary on 5 May 2018 (2 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 November 2016Appointment of Mr John Anthony Roberts Dunn as a director on 18 October 2016 (2 pages)
4 November 2016Appointment of Mr John Anthony Roberts Dunn as a director on 18 October 2016 (2 pages)
4 November 2016Termination of appointment of Elizabeth Julia Morahan as a director on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Elizabeth Julia Morahan as a director on 4 November 2016 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • USD 1.5053
(20 pages)
5 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • USD 1.5053
(20 pages)
5 June 2016Director's details changed for Mr Nigel James Davenport on 17 May 2016 (4 pages)
5 June 2016Director's details changed for Mr Nigel James Davenport on 17 May 2016 (4 pages)
10 March 2016Appointment of Mr Joseph Marcus Cassidy as a secretary on 24 February 2016 (2 pages)
10 March 2016Appointment of Mr Joseph Marcus Cassidy as a secretary on 24 February 2016 (2 pages)
9 March 2016Termination of appointment of David Charles Turner as a secretary on 24 February 2016 (1 page)
9 March 2016Termination of appointment of David Charles Turner as a secretary on 24 February 2016 (1 page)
9 March 2016Registered 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 2016Registered 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 2016Satisfaction of charge 2 in full (5 pages)
9 February 2016Satisfaction of charge 1 in full (5 pages)
9 February 2016Satisfaction of charge 1 in full (5 pages)
9 February 2016Satisfaction of charge 2 in full (5 pages)
29 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Redenomination 10/12/2015
(1 page)
29 December 2015Resolutions
  • RES13 ‐ Redenomination 10/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2015Statement of capital on 15 December 2015
  • USD 1.5053
(4 pages)
15 December 2015Statement by Directors (1 page)
15 December 2015Statement of capital on 15 December 2015
  • USD 1.5053
(4 pages)
15 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2015Statement by Directors (1 page)
15 December 2015Solvency Statement dated 15/12/15 (1 page)
15 December 2015Solvency Statement dated 15/12/15 (1 page)
26 August 2015Full accounts made up to 31 December 2014 (16 pages)
26 August 2015Full accounts made up to 31 December 2014 (16 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,314,028
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,314,028
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,314,028
(4 pages)
3 February 2015Termination of appointment of Kathryn Mary Winn as a director on 8 December 2014 (1 page)
3 February 2015Appointment of Elizabeth Julia Morahan as a director on 8 December 2014 (2 pages)
3 February 2015Appointment of Elizabeth Julia Morahan as a director on 8 December 2014 (2 pages)
3 February 2015Appointment of Elizabeth Julia Morahan as a director on 8 December 2014 (2 pages)
3 February 2015Termination of appointment of Kathryn Mary Winn as a director on 8 December 2014 (1 page)
3 February 2015Termination of appointment of Kathryn Mary Winn as a director on 8 December 2014 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
17 July 2014Appointment of Mr Nigel James Davenport as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Nigel James Davenport as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Nigel James Davenport as a director on 1 July 2014 (2 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,314,028
(3 pages)
30 May 2014Appointment of David Charles Turner as a secretary (2 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,314,028
(3 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,314,028
(3 pages)
30 May 2014Termination of appointment of David Prince as a director (1 page)
30 May 2014Appointment of David Charles Turner as a secretary (2 pages)
30 May 2014Termination of appointment of David Prince as a director (1 page)
19 March 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
19 March 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
28 October 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Ralph Tortorella-III
(4 pages)
28 October 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Ralph Tortorella-III
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
24 September 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Kathryn Winn.
(5 pages)
24 September 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Kathryn Winn.
(5 pages)
5 July 2013Appointment of Kathryn Mary Winn as a director
  • ANNOTATION A second filing AP01 was registered on 24/09/13.
(3 pages)
5 July 2013Appointment of Kathryn Mary Winn as a director
  • ANNOTATION A second filing AP01 was registered on 24/09/13.
(3 pages)
4 July 2013Termination of appointment of Ralph Tortorella-Iii as a director
  • ANNOTATION A second filed TM01 was registered on 28/10/2013
(2 pages)
4 July 2013Termination of appointment of Ralph Tortorella-Iii as a director
  • ANNOTATION A second filed TM01 was registered on 28/10/2013
(2 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
16 August 2012Full accounts made up to 31 December 2011 (13 pages)
16 August 2012Full accounts made up to 31 December 2011 (13 pages)
13 July 2012Appointment of Mr David John Prince as a director (2 pages)
13 July 2012Termination of appointment of Patrick Obrien as a director (1 page)
13 July 2012Termination of appointment of Patrick Obrien as a director (1 page)
13 July 2012Appointment of Mr David John Prince as a director (2 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 May 2012Termination of appointment of Kathryn Mary Winn as a director (1 page)
8 May 2012Termination of appointment of Kathryn Mary Winn as a director (1 page)
30 April 2012Appointment of Ralph Tortorella-Iii as a director (2 pages)
30 April 2012Appointment of Ralph Tortorella-Iii as a director (2 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Full accounts made up to 31 December 2010 (14 pages)
10 May 2011Full accounts made up to 31 December 2010 (14 pages)
17 August 2010Appointment of Kathryn Mary Winn as a director (2 pages)
17 August 2010Appointment of Kathryn Mary Winn as a director (2 pages)
16 August 2010Termination of appointment of James Hoffert as a director (1 page)
16 August 2010Termination of appointment of James Hoffert as a director (1 page)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 December 2009 (14 pages)
21 April 2010Full accounts made up to 31 December 2009 (14 pages)
15 October 2009Full accounts made up to 31 December 2008 (14 pages)
15 October 2009Full accounts made up to 31 December 2008 (14 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
28 October 2008Return made up to 01/05/08; full list of members (3 pages)
28 October 2008Return made up to 01/05/08; full list of members (3 pages)
10 October 2008Full accounts made up to 31 December 2007 (14 pages)
10 October 2008Full accounts made up to 31 December 2007 (14 pages)
10 October 2007Scheme of arrangement - amalgamation (504 pages)
10 October 2007Scheme of arrangement - amalgamation (504 pages)
9 October 2007Full accounts made up to 31 December 2006 (15 pages)
9 October 2007Full accounts made up to 31 December 2006 (15 pages)
13 June 2007Registered office changed on 13/06/07 from: 31 great george street brsitol BS1 5QD (1 page)
13 June 2007Registered office changed on 13/06/07 from: 31 great george street brsitol BS1 5QD (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 01/05/07; full list of members (2 pages)
13 June 2007Return made up to 01/05/07; full list of members (2 pages)
24 May 2006Return made up to 01/05/06; full list of members (2 pages)
24 May 2006Return made up to 01/05/06; full list of members (2 pages)
16 May 2006Location of register of members (non legible) (1 page)
16 May 2006Location of register of members (non legible) (1 page)
11 April 2006Full accounts made up to 31 December 2005 (13 pages)
11 April 2006Full accounts made up to 31 December 2005 (13 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
5 December 2005Full accounts made up to 31 December 2004 (13 pages)
5 December 2005Full accounts made up to 31 December 2004 (13 pages)
5 May 2005Return made up to 01/05/05; full list of members (7 pages)
5 May 2005Return made up to 01/05/05; full list of members (7 pages)
24 August 2004Registered office changed on 24/08/04 from: 3 saint philips central albert road, st. Philips bristol avon BS2 0XJ (1 page)
24 August 2004Registered office changed on 24/08/04 from: 3 saint philips central albert road, st. Philips bristol avon BS2 0XJ (1 page)
4 June 2004Full accounts made up to 31 December 2003 (14 pages)
4 June 2004Full accounts made up to 31 December 2003 (14 pages)
11 May 2004Return made up to 01/05/04; full list of members (6 pages)
11 May 2004Return made up to 01/05/04; full list of members (6 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
28 June 2003Return made up to 01/05/03; full list of members (6 pages)
28 June 2003Return made up to 01/05/03; full list of members (6 pages)
17 April 2003Full accounts made up to 31 December 2002 (14 pages)
17 April 2003Full accounts made up to 31 December 2002 (14 pages)
20 August 2002Full accounts made up to 31 December 2001 (14 pages)
20 August 2002Full accounts made up to 31 December 2001 (14 pages)
15 May 2002Return made up to 01/05/02; full list of members (6 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
15 May 2002Return made up to 01/05/02; full list of members (6 pages)
9 August 2001Full accounts made up to 31 December 2000 (14 pages)
9 August 2001Full accounts made up to 31 December 2000 (14 pages)
21 June 2001Return made up to 01/05/01; full list of members (6 pages)
21 June 2001Return made up to 01/05/01; full list of members (6 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
26 July 2000Full accounts made up to 31 December 1999 (15 pages)
26 July 2000Full accounts made up to 31 December 1999 (15 pages)
4 July 2000Memorandum and Articles of Association (18 pages)
4 July 2000Memorandum and Articles of Association (18 pages)
29 June 2000Registered office changed on 29/06/00 from: 7TH floor 7 birchin lane london EC3V 9BW (1 page)
29 June 2000Registered office changed on 29/06/00 from: 7TH floor 7 birchin lane london EC3V 9BW (1 page)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
2 May 2000Return made up to 01/05/00; full list of members (8 pages)
2 May 2000Return made up to 01/05/00; full list of members (8 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
2 July 1999Director's particulars changed (1 page)
2 July 1999Return made up to 01/05/99; full list of members (9 pages)
2 July 1999Director resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: 7 birchin lane 7TH floor london EC3V 9BY (1 page)
2 July 1999Return made up to 01/05/99; full list of members (9 pages)
2 July 1999Registered office changed on 02/07/99 from: 7 birchin lane 7TH floor london EC3V 9BY (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director's particulars changed (1 page)
30 June 1999Full accounts made up to 31 December 1998 (16 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Full accounts made up to 31 December 1998 (16 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Full accounts made up to 31 December 1997 (16 pages)
9 July 1998Full accounts made up to 31 December 1997 (16 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Return made up to 01/05/98; full list of members (9 pages)
23 June 1998Return made up to 01/05/98; full list of members (9 pages)
23 June 1998Director's particulars changed (1 page)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
13 January 1998Registered office changed on 13/01/98 from: ten trinity square london EC3P 3AX (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: ten trinity square london EC3P 3AX (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed (2 pages)
27 August 1997Ad 30/06/97--------- £ si 1807228@1=1807228 £ ic 8506800/10314028 (1 page)
27 August 1997Nc inc already adjusted 27/06/97 (1 page)
27 August 1997Ad 30/06/97--------- £ si 1807228@1=1807228 £ ic 8506800/10314028 (1 page)
27 August 1997Nc inc already adjusted 27/06/97 (1 page)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1997Full accounts made up to 31 December 1996 (17 pages)
28 July 1997Full accounts made up to 31 December 1996 (17 pages)
9 June 1997Return made up to 01/05/97; no change of members (8 pages)
9 June 1997Return made up to 01/05/97; no change of members (8 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
19 August 1996Full accounts made up to 31 December 1995 (21 pages)
19 August 1996Full accounts made up to 31 December 1995 (21 pages)
12 June 1996Return made up to 01/05/96; full list of members (9 pages)
12 June 1996Return made up to 01/05/96; full list of members (9 pages)
7 September 1995Full accounts made up to 31 December 1994 (13 pages)
7 September 1995Full accounts made up to 31 December 1994 (13 pages)
29 June 1995Director resigned (4 pages)
29 June 1995New director appointed (4 pages)
29 June 1995New director appointed (4 pages)
29 June 1995Director resigned (4 pages)
5 June 1995Return made up to 01/05/95; full list of members (18 pages)
5 June 1995Return made up to 01/05/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
1 August 1994Full accounts made up to 31 December 1993 (13 pages)
1 August 1994Full accounts made up to 31 December 1993 (13 pages)
16 December 1988Full accounts made up to 31 December 1987 (13 pages)
16 December 1988Full accounts made up to 31 December 1987 (13 pages)
28 July 1987Full accounts made up to 31 December 1986 (13 pages)
28 July 1987Full accounts made up to 31 December 1986 (13 pages)
22 June 1982Company name changed\certificate issued on 22/06/82 (2 pages)
22 June 1982Company name changed\certificate issued on 22/06/82 (2 pages)
29 September 1976Company name changed\certificate issued on 29/09/76 (2 pages)
29 September 1976Company name changed\certificate issued on 29/09/76 (2 pages)
23 October 1975Certificate of incorporation (1 page)
23 October 1975Certificate of incorporation (1 page)