55 Mark Lane
London
EC3R 7NE
Director Name | Mr David Christopher Justin Pexton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(28 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Alan Edmund Newall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2011(34 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mrs Aqua Sanfelice Di Monteforte |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 07 July 2016(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Gregory Snelling |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Simon Alan Wilson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Darren Lee Nuding |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Neil Royston George Baker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Lloyds Re-Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Ms Karen Anne Allen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Steven Mark Jones |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 31 May 2023(46 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(46 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | David Beresford Jones |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 January 1993) |
Role | Insurance Broker |
Correspondence Address | 67 Roehampton Lane Roehampton London SW15 5NE |
Director Name | James Albert Clark |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2007) |
Role | Insurance Broker |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Mr Christopher Ros Stewart Birrell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 25 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Robert Marshall Brown |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Oakdene Woodlands Close Bromley Kent BR1 2BD |
Director Name | Mr George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 25 May 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Mr Christopher Ros Stewart Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Secretary Name | Mr Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(15 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Colin Guy Donadio |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2007) |
Role | Insurance Broker |
Correspondence Address | Fairfields Manor Lane Hartley Kent DA3 8AX |
Director Name | Alfred John Day |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 May 1996) |
Role | Insurance Broker |
Correspondence Address | 15 Blower Close Rayleigh Essex SS6 8HW |
Director Name | Jeremy Davies |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 02 August 1993) |
Role | Insurance Broker |
Correspondence Address | 11 Meadway Westcliff On Sea Essex SS0 8PJ |
Director Name | Richard Paul George Andrew Brandram |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 1997) |
Role | Insurance Broker |
Correspondence Address | 57 Scarsdale Villas London W8 6PU |
Director Name | Mr Ian James Blackburn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 1997) |
Role | Insurance Broker |
Correspondence Address | 57 Estridge Way Tonbridge Kent TN10 4JT |
Director Name | Keith Derek Bennett |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 February 1994) |
Role | Insurance Broker |
Correspondence Address | Tongswood Lodge Rye Road Hawkhurst Kent TN18 5DS |
Director Name | Derek George Bell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 1996) |
Role | Insurance Broker |
Correspondence Address | Hare House Lamarsh Road Alphamstone Bures Suffolk CO8 5HS |
Director Name | Keith Robert Barclay |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 1995) |
Role | Insurance Broker |
Correspondence Address | 32 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BH |
Director Name | Marcus Newton Baker |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 March 1994) |
Role | Insurance Broker |
Correspondence Address | 5 Worcester Drive Chiswick London W4 1AB |
Director Name | Hugh Anthony Armytage |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 February 1997) |
Role | Insurance Broker |
Correspondence Address | 6 Ponsonby Place London SW1P 4PT |
Director Name | John Arlett |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 February 1994) |
Role | Insurance Broker |
Correspondence Address | 4 Halcyon Way Hornchurch Essex RM11 3ND |
Director Name | Peter David Allen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 1996) |
Role | Corporate Development Executiv |
Correspondence Address | South House Fakenham Road Great Snoring Fakenham Norfolk NR21 0HG |
Director Name | Nicholas Peter Bender |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(17 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 1998) |
Role | Insurance Broker |
Correspondence Address | Oaks 26 Hadlow Park Hadlow Kent TN11 0HY |
Director Name | Mr Stephen David Bottley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Haresland Close Daws Heath Benfleet Essex SS7 2UT |
Director Name | Mr Christopher Anthony Richard Bowen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 January 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bolingbroke Grove London SW11 6HD |
Director Name | Richard Elliot Cirsch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2004(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 75 Beattyville Gardens Barkingside Essex IG6 1JY |
Website | medicare.co.uk |
---|---|
Telephone | 020 34180470 |
Telephone region | London |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45.5m at £0.05 | Centrix Insurance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,525,000 |
Net Worth | £3,335,000 |
Cash | £13,165,000 |
Current Liabilities | £52,728,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
6 February 2009 | Delivered on: 11 February 2009 Persons entitled: No. 9 Aldgate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the monies held by the chargee under the provisions of the rent deposit deed. Outstanding |
---|---|
6 February 2009 | Delivered on: 11 February 2009 Persons entitled: No. 9 Aldgate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the monies held by the chargee under the provisions of the rent deposit deed. Outstanding |
3 August 2009 | Delivered on: 13 August 2009 Persons entitled: Bluefin Group Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of the rights which it had at the date of debenture. Outstanding |
6 February 2009 | Delivered on: 11 February 2009 Persons entitled: No. 9 Aldgate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the monies held by the chargee under the provisions of the rent deposit deed. Outstanding |
6 February 2009 | Delivered on: 11 February 2009 Persons entitled: No. 9 Aldgate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the monies held by the chargee under the provisions of the rent deposit deed. Outstanding |
11 July 2007 | Delivered on: 18 July 2007 Satisfied on: 30 July 2008 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
31 December 2001 | Delivered on: 10 January 2002 Satisfied on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. 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. See the mortgage charge document for full details. Fully Satisfied |
14 December 1999 | Delivered on: 22 December 1999 Satisfied on: 7 July 2000 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 (made in addition to and modifying the security and trust deed dated 23 september 1989 (the "principal deed")) 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 |
9 June 1999 | Delivered on: 19 June 1999 Satisfied on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 October 1993 | Delivered on: 14 October 1993 Satisfied on: 7 July 2000 Persons entitled: Lloyd's (A Statutory Corporation)R the Time Being of the Companyas Trustee for Approved Banks Being Creditors Fo Classification: Deed of variation Secured details: And varying the terms of the security and trust deed dated 23RD september 1989. Particulars: Second floating charge all monies (including 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 company and all approved iba assets. See the mortgage charge document for full details. Fully Satisfied |
23 September 1989 | Delivered on: 12 October 1989 Satisfied on: 7 July 2000 Persons entitled: Lloyd's Classification: Security & 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 monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no .s of 1988) ("the byelaw"). Fully Satisfied |
23 February 1983 | Delivered on: 4 March 1983 Satisfied on: 3 July 2007 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 M37 for full details). Fully Satisfied |
29 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
---|---|
4 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 June 2017 | Statement of capital on 1 June 2017
|
1 June 2017 | Solvency Statement dated 18/05/17 (3 pages) |
1 June 2017 | Statement by Directors (1 page) |
1 June 2017 | Resolutions
|
1 March 2017 | Resolutions
|
23 November 2016 | Director's details changed for Alan Edmund Newall on 10 November 2016 (3 pages) |
31 October 2016 | Appointment of Michael Andrew Bruce as a director on 14 October 2016 (3 pages) |
6 September 2016 | Appointment of David Basil Margrett as a director (3 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 August 2016 | Confirmation statement made on 31 July 2016 with updates (27 pages) |
18 August 2016 | Appointment of David Basil Margrett as a director on 20 July 2016 (3 pages) |
14 July 2016 | Appointment of Gregory Snelling as a director on 7 July 2016 (3 pages) |
14 July 2016 | Appointment of Mrs. Aqua Sanfelice Di Monteforte as a director on 7 July 2016 (3 pages) |
7 June 2016 | Termination of appointment of Christopher Ros Stewart Birrell as a director on 25 May 2016 (2 pages) |
7 June 2016 | Termination of appointment of Howard Steeples as a director on 25 May 2016 (2 pages) |
7 June 2016 | Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 7 June 2016 (2 pages) |
7 June 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
7 June 2016 | Termination of appointment of George Boden as a director on 25 May 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr David Christopher Justin Pexton on 24 May 2016 (3 pages) |
28 May 2016 | Satisfaction of charge 12 in full (4 pages) |
5 February 2016 | Director's details changed for Alan Edmund Newall on 26 January 2016 (4 pages) |
8 January 2016 | Termination of appointment of Simon Rupert Howard Rice as a director on 15 December 2015 (2 pages) |
14 November 2015 | Director's details changed for Philip Charles Nelson on 2 November 2015 (3 pages) |
14 November 2015 | Director's details changed for Philip Charles Nelson on 2 November 2015 (3 pages) |
13 October 2015 | Statement by Directors (1 page) |
13 October 2015 | Solvency Statement dated 24/09/15 (3 pages) |
13 October 2015 | Statement of capital on 13 October 2015
|
25 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
6 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
9 October 2012 | Resolutions
|
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (21 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (21 pages) |
8 July 2011 | Appointment of Alan Edmund Newall as a director (3 pages) |
11 March 2011 | Termination of appointment of Thomas Payne as a director (2 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
22 November 2010 | Termination of appointment of Andrew Harding as a director (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (22 pages) |
29 March 2010 | Memorandum and Articles of Association (12 pages) |
11 March 2010 | Company name changed sbj global risks LIMITED\certificate issued on 11/03/10
|
11 March 2010 | Change of name notice (2 pages) |
19 January 2010 | Registered office address changed from One Hundred Whitechapel London E1 1JG on 19 January 2010 (2 pages) |
18 December 2009 | Section 519 (1 page) |
2 December 2009 | Director's details changed for Simon Rupert Howard Rice on 30 November 2009 (3 pages) |
26 November 2009 | Termination of appointment of Linda O Hara as a director (2 pages) |
23 November 2009 | Termination of appointment of Alan Newall as a director (2 pages) |
18 November 2009 | Termination of appointment of David Norman as a director (2 pages) |
30 October 2009 | Director's details changed for Mr George Boden on 15 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Duncan James Gordon Vinten on 15 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Howard Steeples on 15 October 2009 (3 pages) |
27 October 2009 | Termination of appointment of Clifford Lambdon as a director (2 pages) |
26 October 2009 | Director's details changed for Peter Robert William Ross on 15 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Simon Rupert Howard Rice on 15 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mr Christopher Ros Stewart Birrell on 15 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mr Andrew Patrick Harding on 15 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Philip Charles Nelson on 15 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Alan Edmund Newall on 15 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Linda Christine O Hara on 15 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Thomas James Payne on 15 October 2009 (3 pages) |
26 October 2009 | Director's details changed for David Samuel Norman on 15 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Mr Simon Lawrence Vernon Cole on 15 October 2009 (3 pages) |
26 October 2009 | Director's details changed for David Christopher Justin Pexton on 15 October 2009 (3 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 August 2009 | Return made up to 31/07/09; full list of members (12 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
7 August 2009 | Appointment terminated director stuart reid (1 page) |
25 June 2009 | Director's change of particulars / howard steeples / 01/03/2009 (1 page) |
25 June 2009 | Director's change of particulars / duncan vinten / 01/03/2009 (1 page) |
25 June 2009 | Director's change of particulars / christopher birrell / 01/03/2009 (1 page) |
25 June 2009 | Secretary's change of particulars / simon cole / 01/03/2009 (1 page) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 October 2008 | Memorandum and Articles of Association (6 pages) |
7 October 2008 | Resolutions
|
20 August 2008 | Return made up to 31/07/08; full list of members (12 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 April 2008 | Director appointed stuart charles reid (3 pages) |
14 April 2008 | Company name changed sbj LIMITED\certificate issued on 14/04/08 (2 pages) |
18 January 2008 | New director appointed (3 pages) |
8 January 2008 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (11 pages) |
18 July 2007 | Particulars of mortgage/charge (7 pages) |
10 July 2007 | Director resigned (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (12 pages) |
7 June 2006 | New director appointed (3 pages) |
30 January 2006 | New director appointed (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (11 pages) |
19 May 2005 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 October 2004 | New director appointed (2 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (10 pages) |
10 June 2004 | Nc inc already adjusted 17/05/04 (2 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Ad 17/05/04--------- £ si [email protected]=250000 £ ic 1000000/1250000 (2 pages) |
16 April 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 August 2003 | Return made up to 31/07/03; no change of members (10 pages) |
12 July 2003 | Secretary's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director resigned (1 page) |
3 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 September 2002 | Director resigned (1 page) |
7 August 2002 | Return made up to 31/07/02; full list of members (12 pages) |
7 March 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
2 January 2002 | Director's particulars changed (1 page) |
14 December 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 December 2001 | Declaration of assistance for shares acquisition (15 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (11 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
9 August 2000 | Return made up to 31/07/00; no change of members (14 pages) |
7 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2000 | New director appointed (1 page) |
22 December 1999 | Particulars of mortgage/charge (6 pages) |
20 October 1999 | New director appointed (2 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 August 1999 | Return made up to 31/07/99; full list of members (10 pages) |
19 June 1999 | Particulars of mortgage/charge (5 pages) |
28 May 1999 | Company name changed steel burrill jones LIMITED\certificate issued on 28/05/99 (2 pages) |
13 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
13 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
30 April 1999 | Resolutions
|
4 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 August 1998 | Return made up to 31/07/98; no change of members (9 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
9 January 1998 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
6 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 August 1997 | Location of debenture register (1 page) |
22 August 1997 | Return made up to 31/07/97; no change of members (13 pages) |
22 August 1997 | Location of register of directors' interests (1 page) |
22 August 1997 | Location of register of members (1 page) |
9 July 1997 | Director resigned (1 page) |
9 May 1997 | Director's particulars changed (1 page) |
17 April 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
10 December 1996 | Secretary's particulars changed (1 page) |
9 December 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Director resigned (1 page) |
13 August 1996 | Return made up to 31/07/96; full list of members (20 pages) |
1 August 1996 | Secretary's particulars changed (1 page) |
24 June 1996 | Director resigned (2 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
25 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
10 August 1995 | Director resigned (4 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
14 October 1993 | Particulars of mortgage/charge (7 pages) |
4 August 1993 | New director appointed (2 pages) |
13 July 1993 | Memorandum and Articles of Association (14 pages) |
8 July 1993 | Resolutions
|
8 July 1993 | Memorandum and Articles of Association (14 pages) |
22 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1992 | Auditor's resignation (1 page) |
12 October 1989 | Particulars of mortgage/charge (4 pages) |
4 August 1987 | Resolutions
|
15 March 1977 | Incorporation (12 pages) |