Company NameLonmar Global Risks Limited
Company StatusActive
Company Number01302663
CategoryPrivate Limited Company
Incorporation Date15 March 1977(47 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Philip Charles Nelson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(15 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr David Christopher Justin Pexton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(28 years, 1 month after company formation)
Appointment Duration19 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameAlan Edmund Newall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2011(34 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMrs Aqua Sanfelice Di Monteforte
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed07 July 2016(39 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameGregory Snelling
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(39 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMichael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(39 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameSimon Alan Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(41 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Darren Lee Nuding
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(41 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleClaims Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Royston George Baker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(41 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleLloyds Re-Insurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMs Karen Anne Allen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(42 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Steven Mark Jones
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(44 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed31 May 2023(46 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(46 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDavid Beresford Jones
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 1993)
RoleInsurance Broker
Correspondence Address67 Roehampton Lane
Roehampton
London
SW15 5NE
Director NameJames Albert Clark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2007)
RoleInsurance Broker
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 25 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Robert Marshall Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOakdene
Woodlands Close
Bromley
Kent
BR1 2BD
Director NameMr George Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 25 May 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameMr Simon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed01 September 1992(15 years, 5 months after company formation)
Appointment Duration30 years, 9 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameColin Guy Donadio
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2007)
RoleInsurance Broker
Correspondence AddressFairfields Manor Lane
Hartley
Kent
DA3 8AX
Director NameAlfred John Day
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 1996)
RoleInsurance Broker
Correspondence Address15 Blower Close
Rayleigh
Essex
SS6 8HW
Director NameJeremy Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 3 months after company formation)
Appointment Duration1 month (resigned 02 August 1993)
RoleInsurance Broker
Correspondence Address11 Meadway
Westcliff On Sea
Essex
SS0 8PJ
Director NameRichard Paul George Andrew Brandram
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1997)
RoleInsurance Broker
Correspondence Address57 Scarsdale Villas
London
W8 6PU
Director NameMr Ian James Blackburn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 1997)
RoleInsurance Broker
Correspondence Address57 Estridge Way
Tonbridge
Kent
TN10 4JT
Director NameKeith Derek Bennett
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 February 1994)
RoleInsurance Broker
Correspondence AddressTongswood Lodge
Rye Road
Hawkhurst
Kent
TN18 5DS
Director NameDerek George Bell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 1996)
RoleInsurance Broker
Correspondence AddressHare House
Lamarsh Road Alphamstone
Bures
Suffolk
CO8 5HS
Director NameKeith Robert Barclay
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 1995)
RoleInsurance Broker
Correspondence Address32 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BH
Director NameMarcus Newton Baker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 1994)
RoleInsurance Broker
Correspondence Address5 Worcester Drive
Chiswick
London
W4 1AB
Director NameHugh Anthony Armytage
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 1997)
RoleInsurance Broker
Correspondence Address6 Ponsonby Place
London
SW1P 4PT
Director NameJohn Arlett
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 February 1994)
RoleInsurance Broker
Correspondence Address4 Halcyon Way
Hornchurch
Essex
RM11 3ND
Director NamePeter David Allen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 1996)
RoleCorporate Development Executiv
Correspondence AddressSouth House
Fakenham Road Great Snoring
Fakenham
Norfolk
NR21 0HG
Director NameNicholas Peter Bender
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 March 1998)
RoleInsurance Broker
Correspondence AddressOaks 26 Hadlow Park
Hadlow
Kent
TN11 0HY
Director NameMr Stephen David Bottley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(22 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Haresland Close
Daws Heath
Benfleet
Essex
SS7 2UT
Director NameMr Christopher Anthony Richard Bowen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(24 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 January 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Bolingbroke Grove
London
SW11 6HD
Director NameRichard Elliot Cirsch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2004(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address75 Beattyville Gardens
Barkingside
Essex
IG6 1JY

Contact

Websitemedicare.co.uk
Telephone020 34180470
Telephone regionLondon

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45.5m at £0.05Centrix Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,525,000
Net Worth£3,335,000
Cash£13,165,000
Current Liabilities£52,728,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

6 February 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1993Delivered 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 1989Delivered 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 1983Delivered 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

Filing History

29 December 2017Full accounts made up to 31 March 2017 (25 pages)
4 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 June 2017Statement of capital on 1 June 2017
  • GBP 600,000
(3 pages)
1 June 2017Solvency Statement dated 18/05/17 (3 pages)
1 June 2017Statement by Directors (1 page)
1 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 November 2016Director's details changed for Alan Edmund Newall on 10 November 2016 (3 pages)
31 October 2016Appointment of Michael Andrew Bruce as a director on 14 October 2016 (3 pages)
6 September 2016Appointment of David Basil Margrett as a director (3 pages)
2 September 2016Full accounts made up to 31 December 2015 (16 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (27 pages)
18 August 2016Appointment of David Basil Margrett as a director on 20 July 2016 (3 pages)
14 July 2016Appointment of Gregory Snelling as a director on 7 July 2016 (3 pages)
14 July 2016Appointment of Mrs. Aqua Sanfelice Di Monteforte as a director on 7 July 2016 (3 pages)
7 June 2016Termination of appointment of Christopher Ros Stewart Birrell as a director on 25 May 2016 (2 pages)
7 June 2016Termination of appointment of Howard Steeples as a director on 25 May 2016 (2 pages)
7 June 2016Registered 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 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
7 June 2016Termination of appointment of George Boden as a director on 25 May 2016 (2 pages)
2 June 2016Director's details changed for Mr David Christopher Justin Pexton on 24 May 2016 (3 pages)
28 May 2016Satisfaction of charge 12 in full (4 pages)
5 February 2016Director's details changed for Alan Edmund Newall on 26 January 2016 (4 pages)
8 January 2016Termination of appointment of Simon Rupert Howard Rice as a director on 15 December 2015 (2 pages)
14 November 2015Director's details changed for Philip Charles Nelson on 2 November 2015 (3 pages)
14 November 2015Director's details changed for Philip Charles Nelson on 2 November 2015 (3 pages)
13 October 2015Statement by Directors (1 page)
13 October 2015Solvency Statement dated 24/09/15 (3 pages)
13 October 2015Statement of capital on 13 October 2015
  • GBP 1,250,000
(4 pages)
25 September 2015Full accounts made up to 31 December 2014 (15 pages)
7 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,275,000
(21 pages)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2,275,000
(21 pages)
6 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2,275,000
(21 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
9 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 2,275,000.00
(4 pages)
9 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cap increase 20/09/2012
(1 page)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (21 pages)
27 June 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2011Full accounts made up to 31 December 2010 (16 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (21 pages)
8 July 2011Appointment of Alan Edmund Newall as a director (3 pages)
11 March 2011Termination of appointment of Thomas Payne as a director (2 pages)
24 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 1,275,000.00
(4 pages)
22 November 2010Termination of appointment of Andrew Harding as a director (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (16 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (22 pages)
29 March 2010Memorandum and Articles of Association (12 pages)
11 March 2010Company name changed sbj global risks LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(2 pages)
11 March 2010Change of name notice (2 pages)
19 January 2010Registered office address changed from One Hundred Whitechapel London E1 1JG on 19 January 2010 (2 pages)
18 December 2009Section 519 (1 page)
2 December 2009Director's details changed for Simon Rupert Howard Rice on 30 November 2009 (3 pages)
26 November 2009Termination of appointment of Linda O Hara as a director (2 pages)
23 November 2009Termination of appointment of Alan Newall as a director (2 pages)
18 November 2009Termination of appointment of David Norman as a director (2 pages)
30 October 2009Director's details changed for Mr George Boden on 15 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Duncan James Gordon Vinten on 15 October 2009 (3 pages)
30 October 2009Director's details changed for Howard Steeples on 15 October 2009 (3 pages)
27 October 2009Termination of appointment of Clifford Lambdon as a director (2 pages)
26 October 2009Director's details changed for Peter Robert William Ross on 15 October 2009 (3 pages)
26 October 2009Director's details changed for Simon Rupert Howard Rice on 15 October 2009 (3 pages)
26 October 2009Director's details changed for Mr Christopher Ros Stewart Birrell on 15 October 2009 (3 pages)
26 October 2009Director's details changed for Mr Andrew Patrick Harding on 15 October 2009 (3 pages)
26 October 2009Director's details changed for Philip Charles Nelson on 15 October 2009 (3 pages)
26 October 2009Director's details changed for Alan Edmund Newall on 15 October 2009 (3 pages)
26 October 2009Director's details changed for Linda Christine O Hara on 15 October 2009 (3 pages)
26 October 2009Director's details changed for Thomas James Payne on 15 October 2009 (3 pages)
26 October 2009Director's details changed for David Samuel Norman on 15 October 2009 (3 pages)
26 October 2009Secretary's details changed for Mr Simon Lawrence Vernon Cole on 15 October 2009 (3 pages)
26 October 2009Director's details changed for David Christopher Justin Pexton on 15 October 2009 (3 pages)
25 October 2009Full accounts made up to 31 December 2008 (16 pages)
27 August 2009Return made up to 31/07/09; full list of members (12 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
7 August 2009Appointment terminated director stuart reid (1 page)
25 June 2009Director's change of particulars / howard steeples / 01/03/2009 (1 page)
25 June 2009Director's change of particulars / duncan vinten / 01/03/2009 (1 page)
25 June 2009Director's change of particulars / christopher birrell / 01/03/2009 (1 page)
25 June 2009Secretary's change of particulars / simon cole / 01/03/2009 (1 page)
11 February 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 October 2008Memorandum and Articles of Association (6 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2008Return made up to 31/07/08; full list of members (12 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
31 July 2008Full accounts made up to 31 December 2007 (16 pages)
25 April 2008Director appointed stuart charles reid (3 pages)
14 April 2008Company name changed sbj LIMITED\certificate issued on 14/04/08 (2 pages)
18 January 2008New director appointed (3 pages)
8 January 2008Director resigned (1 page)
6 December 2007New director appointed (2 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2007Return made up to 31/07/07; full list of members (11 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
10 July 2007Director resigned (1 page)
9 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreement deb docs appv 21/06/07
(3 pages)
9 July 2007Declaration of assistance for shares acquisition (14 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
15 November 2006New director appointed (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
17 August 2006Return made up to 31/07/06; full list of members (12 pages)
7 June 2006New director appointed (3 pages)
30 January 2006New director appointed (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
17 August 2005Return made up to 31/07/05; full list of members (11 pages)
19 May 2005New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
21 October 2004New director appointed (2 pages)
19 August 2004Return made up to 31/07/04; full list of members (10 pages)
10 June 2004Nc inc already adjusted 17/05/04 (2 pages)
10 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2004Ad 17/05/04--------- £ si [email protected]=250000 £ ic 1000000/1250000 (2 pages)
16 April 2004New director appointed (2 pages)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
8 January 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 August 2003Return made up to 31/07/03; no change of members (10 pages)
12 July 2003Secretary's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
4 December 2002Director resigned (1 page)
3 October 2002Full accounts made up to 31 December 2001 (15 pages)
27 September 2002Director resigned (1 page)
7 August 2002Return made up to 31/07/02; full list of members (12 pages)
7 March 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
2 January 2002Director's particulars changed (1 page)
14 December 2001Declaration of assistance for shares acquisition (15 pages)
14 December 2001Declaration of assistance for shares acquisition (15 pages)
24 October 2001Full accounts made up to 31 December 2000 (16 pages)
7 August 2001Return made up to 31/07/01; full list of members (11 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (16 pages)
9 August 2000Return made up to 31/07/00; no change of members (14 pages)
7 July 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000New director appointed (1 page)
22 December 1999Particulars of mortgage/charge (6 pages)
20 October 1999New director appointed (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (15 pages)
9 August 1999Return made up to 31/07/99; full list of members (10 pages)
19 June 1999Particulars of mortgage/charge (5 pages)
28 May 1999Company name changed steel burrill jones LIMITED\certificate issued on 28/05/99 (2 pages)
13 May 1999Declaration of assistance for shares acquisition (11 pages)
13 May 1999Declaration of assistance for shares acquisition (11 pages)
30 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
4 September 1998Full accounts made up to 31 December 1997 (15 pages)
7 August 1998Return made up to 31/07/98; no change of members (9 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1998Director resigned (1 page)
11 December 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
6 October 1997Full accounts made up to 31 December 1996 (17 pages)
22 August 1997Location of debenture register (1 page)
22 August 1997Return made up to 31/07/97; no change of members (13 pages)
22 August 1997Location of register of directors' interests (1 page)
22 August 1997Location of register of members (1 page)
9 July 1997Director resigned (1 page)
9 May 1997Director's particulars changed (1 page)
17 April 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
10 December 1996Secretary's particulars changed (1 page)
9 December 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
24 September 1996Full accounts made up to 31 December 1995 (16 pages)
10 September 1996Director's particulars changed (1 page)
9 September 1996Director resigned (1 page)
13 August 1996Return made up to 31/07/96; full list of members (20 pages)
1 August 1996Secretary's particulars changed (1 page)
24 June 1996Director resigned (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
13 March 1996Director resigned (2 pages)
8 March 1996Director's particulars changed (2 pages)
25 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
6 September 1995Full accounts made up to 31 December 1994 (16 pages)
10 August 1995Director resigned (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
14 October 1993Particulars of mortgage/charge (7 pages)
4 August 1993New director appointed (2 pages)
13 July 1993Memorandum and Articles of Association (14 pages)
8 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 July 1993Memorandum and Articles of Association (14 pages)
22 September 1992Secretary resigned;new secretary appointed (2 pages)
20 March 1992Auditor's resignation (1 page)
12 October 1989Particulars of mortgage/charge (4 pages)
4 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1977Incorporation (12 pages)