London
EC3R 7AG
Director Name | Mr Brad Scott Huntington |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 October 2013(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Insurance And Investment Professional |
Country of Residence | Bermuda |
Correspondence Address | The Minster Building Mincing Lane London EC3R 7AG |
Director Name | Mr Andrew James Thompson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Minster Building Mincing Lane London EC3R 7AG |
Director Name | Mr Mark Charles Batten |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Minster Building Mincing Lane London EC3R 7AG |
Director Name | Richard Thackeray Radsch |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 19 October 1999) |
Role | General Counsel |
Correspondence Address | 19 Rotary Lane Summit New Jersey Ct 07901 United States |
Director Name | Albert Joseph Marino |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2000) |
Role | Vice President |
Correspondence Address | 36 Foxcroft Drive Princeton New Jersey 08540 United States |
Director Name | Joseph Anthony Graziano |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 February 2002) |
Role | Senior Vice President |
Correspondence Address | 149 Lawrence Road Fairfield Connecticut Ct 06430 United States |
Director Name | Philip Donald Evans |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | Painswold Broad Street Cuckfield Sussex RH17 5LL |
Director Name | Mr Robert Lynam Barclay |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 1994) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodbury Park Road Tunbridge Wells Kent TN4 9NQ |
Director Name | Carl Lee Bach |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Flat 16 Tudor Grange 83 Oatlands Drive Weybridge Surrey KT13 9LN |
Director Name | Stephen Lawrence Gordon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 July 2000) |
Role | Underwriter |
Correspondence Address | 7a Graham Road London NW4 3DH |
Director Name | Mr Malcolm Frederick Nightingale |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 July 2000) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 22 Redgates Place Chelmsford Essex CM2 6BG |
Secretary Name | Mr Christopher Thomas Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Ryefield Little Baddow Chelmsford Essex CM3 4TR |
Director Name | Executive Vp Carl Sullo |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1997(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 2002) |
Role | Insurance |
Correspondence Address | 2 Carriage Court Medford New Jersey 08055 |
Director Name | Mr Christopher Thomas Stevenson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2003) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 10 The Ryefield Little Baddow Chelmsford Essex CM3 4TR |
Director Name | William Samuel Taylor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2002(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2003) |
Role | Government Admin |
Correspondence Address | 243 Dogwood Drive Elizabethtown Pennsylvania 17022 United States |
Director Name | Arthur William Mullin |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2002(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2003) |
Role | Mgmt Consultant |
Correspondence Address | 116 Woodside Avenue Narberth Pa 19072 United States |
Director Name | Dennis Paul Eve |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2010) |
Role | Chartered Accountant |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Director Name | Stephanie Carne Mocatta |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2006) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 38 St Pauls Road London N1 2QW |
Secretary Name | Fiona Maureen Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 22 Elm Bank Gardens Barnes London SW13 0NT |
Secretary Name | Patricia Margaret Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 16 Eastwood Road Leigh On Sea Essex SS9 3AB |
Director Name | Elaine Susan Seaburgh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(25 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Julian Michael Tighe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2004(25 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 2007) |
Role | Finance Director |
Correspondence Address | 16 Dunwich Road Bexleyheath Kent DA7 5EW |
Secretary Name | Ms Helen Margaret Westcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(28 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Collens Road Harpenden Hertfordshire AL5 2AJ |
Secretary Name | Ms Julie Margaret Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 2011) |
Role | Secretary |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Director Name | Mr Stephen Paul Cane |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 2011) |
Role | Chief Executive Europe |
Country of Residence | United Kingdom |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Director Name | Mr Sean Pierre McDermott |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2011(32 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 October 2013) |
Role | Director And Cfo, Quest Group |
Country of Residence | United Kingdom |
Correspondence Address | Cutlers Court 115 Houndsditch London EC3A 7BR |
Secretary Name | Mr Sean McDermott |
---|---|
Status | Resigned |
Appointed | 09 November 2011(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2013) |
Role | Company Director |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mrs Doreen Pauline Elizabeth Richards |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2013(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 2017) |
Role | Accountant |
Country of Residence | Bermuda |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Steven Michael Ryland |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2019) |
Role | Insurance And Investment Professional |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Kevin John McAtee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(37 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 April 2021) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Anthony John Patrick Brereton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(38 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 March 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Secretary Name | Mr Thomas Peter Alcock |
---|---|
Status | Resigned |
Appointed | 23 April 2018(38 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Secretary Name | Ms Larysa Alla Dlaboha |
---|---|
Status | Resigned |
Appointed | 18 May 2021(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Minster Building Mincing Lane London EC3R 7AG |
Secretary Name | Eastgate Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 1994) |
Correspondence Address | Pullman Place Great Western Road Gloucester GL1 3EA Wales |
Website | whittington.com |
---|
Registered Address | 4th Floor, 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Ils Property & Casualty Re LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,274,000 |
Cash | £3,997,000 |
Current Liabilities | £387,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
8 August 2000 | Delivered on: 12 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £876,951.49 credited to account designation 10132064 with the bank. See the mortgage charge document for full details. Outstanding |
---|---|
6 April 1999 | Delivered on: 19 April 1999 Satisfied on: 16 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £4,375,000 credited to account designation rnieuli-USD1 with the bank and any addition to that deposit and any deposit from time to time of the company with the bank of any other currency description designation or numbering which derives in whole or in part from such deposit or account. Fully Satisfied |
3 December 1998 | Delivered on: 22 December 1998 Satisfied on: 15 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no rbsrniel-USD1 with the bank and any deposit or account of any othe currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
4 December 1996 | Delivered on: 13 December 1996 Satisfied on: 15 October 2003 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £226,858 together with interest accrued now or to be held by national westminster bank PLC on account numbered 14938650 and earmarked or designated by reference to the company. Fully Satisfied |
23 November 2023 | Full accounts made up to 30 June 2023 (46 pages) |
---|---|
13 September 2023 | Notification of Quest Group Holdings Limited as a person with significant control on 12 July 2023 (2 pages) |
14 July 2023 | Cessation of Brad Scott Huntington as a person with significant control on 12 July 2023 (1 page) |
14 July 2023 | Notification of Sean Pierre Mcdermott as a person with significant control on 12 July 2023 (2 pages) |
14 July 2023 | Cessation of John Caldicott Williams as a person with significant control on 12 July 2023 (1 page) |
14 July 2023 | Registered office address changed from The Minster Building Mincing Lane London EC3R 7AG England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 14 July 2023 (1 page) |
14 July 2023 | Appointment of Mr James Richard Bolton as a director on 12 July 2023 (2 pages) |
14 July 2023 | Appointment of Mr Sean Pierre Mcdermott as a director on 12 July 2023 (2 pages) |
14 July 2023 | Termination of appointment of Brad Scott Huntington as a director on 12 July 2023 (1 page) |
14 July 2023 | Appointment of Mr James Richard Bolton as a secretary on 12 July 2023 (2 pages) |
14 July 2023 | Notification of Jeremy Fall as a person with significant control on 12 July 2023 (2 pages) |
14 July 2023 | Termination of appointment of John Caldicott Williams as a director on 12 July 2023 (1 page) |
4 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
20 October 2022 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
31 August 2022 | Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022 (1 page) |
12 May 2022 | Full accounts made up to 31 December 2021 (43 pages) |
3 May 2022 | Termination of appointment of Stuart Adam Wrenn as a director on 30 April 2022 (1 page) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
23 June 2021 | Full accounts made up to 31 December 2020 (40 pages) |
28 May 2021 | Appointment of Ms Larysa Alla Dlaboha as a secretary on 18 May 2021 (2 pages) |
21 May 2021 | Registered office address changed from 20 Old Broad Street London EC2N 1DP to The Minster Building Mincing Lane London EC3R 7AG on 21 May 2021 (1 page) |
5 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
30 April 2021 | Termination of appointment of Thomas Peter Alcock as a secretary on 30 April 2021 (1 page) |
19 April 2021 | Termination of appointment of Kevin John Mcatee as a director on 14 April 2021 (1 page) |
31 December 2020 | Full accounts made up to 31 December 2019 (38 pages) |
1 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
26 September 2019 | Termination of appointment of Steven Michael Ryland as a director on 12 July 2019 (1 page) |
27 June 2019 | Appointment of Mr Mark Charles Batten as a director on 26 June 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (29 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Mr Thomas Peter Alcock as a secretary on 23 April 2018 (2 pages) |
27 March 2018 | Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018 (1 page) |
13 November 2017 | Appointment of Mr Andrew James Thompson as a director on 8 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Anthony John Patrick Brereton as a director on 8 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Anthony John Patrick Brereton as a director on 8 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Andrew James Thompson as a director on 8 November 2017 (2 pages) |
23 August 2017 | Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 16 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 16 August 2017 (1 page) |
19 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 July 2017 | Change of details for Mr John Caldicott Williams as a person with significant control on 1 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Brad Scott Huntington on 30 June 2014 (2 pages) |
6 July 2017 | Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Brad Scott Huntington on 30 June 2014 (2 pages) |
6 July 2017 | Change of details for Mr Brad Scott Huntington as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages) |
6 July 2017 | Change of details for Mr Brad Scott Huntington as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Change of details for Mr John Caldicott Williams as a person with significant control on 1 July 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
12 April 2017 | Appointment of Mr Stuart Adam Wrenn as a director on 6 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Kevin John Mcatee as a director on 6 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Steven Michael Ryland as a director on 6 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Stuart Adam Wrenn as a director on 6 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Steven Michael Ryland as a director on 6 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Kevin John Mcatee as a director on 6 April 2017 (2 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
16 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
1 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
7 April 2015 | Auditor's resignation (1 page) |
7 April 2015 | Auditor's resignation (1 page) |
15 December 2014 | Director's details changed for Mr Brad Scott Huntington on 30 June 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Brad Scott Huntington on 30 June 2014 (2 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 March 2014 | Full accounts made up to 31 December 2013 (25 pages) |
31 March 2014 | Full accounts made up to 31 December 2013 (25 pages) |
25 November 2013 | Solvency statement dated 18/11/13 (1 page) |
25 November 2013 | Resolutions
|
25 November 2013 | Statement of capital on 25 November 2013
|
25 November 2013 | Solvency statement dated 18/11/13 (1 page) |
25 November 2013 | Statement by directors (1 page) |
25 November 2013 | Resolutions
|
25 November 2013 | Statement of capital on 25 November 2013
|
25 November 2013 | Statement by directors (1 page) |
7 November 2013 | Termination of appointment of Elaine Seaburgh as a director (1 page) |
7 November 2013 | Termination of appointment of Sean Mcdermott as a director (1 page) |
7 November 2013 | Appointment of Mr Brad Scott Huntington as a director (2 pages) |
7 November 2013 | Registered office address changed from 4Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Appointment of Mrs Doreen Pauline Elizabeth Richards as a director (2 pages) |
7 November 2013 | Appointment of Mrs Doreen Pauline Elizabeth Richards as a director (2 pages) |
7 November 2013 | Registered office address changed from 4Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 4Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Termination of appointment of Sean Mcdermott as a secretary (1 page) |
7 November 2013 | Appointment of Mr John Caldicott Williams as a director (2 pages) |
7 November 2013 | Appointment of Mr John Caldicott Williams as a director (2 pages) |
7 November 2013 | Termination of appointment of Sean Mcdermott as a director (1 page) |
7 November 2013 | Termination of appointment of Sean Mcdermott as a secretary (1 page) |
7 November 2013 | Appointment of Mr Brad Scott Huntington as a director (2 pages) |
7 November 2013 | Termination of appointment of Elaine Seaburgh as a director (1 page) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
3 April 2013 | Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR United Kingdom on 3 April 2013 (1 page) |
2 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
6 February 2012 | Director's details changed for Elaine Susan Seaburgh on 1 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Elaine Susan Seaburgh on 1 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Elaine Susan Seaburgh on 1 February 2012 (2 pages) |
9 December 2011 | Solvency statement dated 06/12/11 (1 page) |
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Resolutions
|
9 December 2011 | Statement by directors (2 pages) |
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Statement by directors (2 pages) |
9 December 2011 | Solvency statement dated 06/12/11 (1 page) |
9 December 2011 | Resolutions
|
11 November 2011 | Appointment of Mr Sean Mcdermott as a secretary (1 page) |
11 November 2011 | Termination of appointment of Julie Wilson as a secretary (1 page) |
11 November 2011 | Appointment of Mr Sean Mcdermott as a secretary (1 page) |
11 November 2011 | Termination of appointment of Julie Wilson as a secretary (1 page) |
8 November 2011 | Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 8 November 2011 (1 page) |
11 October 2011 | Appointment of Mr Sean Pierre Mcdermott as a director (2 pages) |
11 October 2011 | Appointment of Mr Sean Pierre Mcdermott as a director (2 pages) |
7 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (15 pages) |
7 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (15 pages) |
8 September 2011 | Termination of appointment of Helen Westcott as a director (1 page) |
8 September 2011 | Termination of appointment of Stephen Cane as a director (1 page) |
8 September 2011 | Termination of appointment of Helen Westcott as a director (1 page) |
8 September 2011 | Termination of appointment of Stephen Cane as a director (1 page) |
7 April 2011 | Full accounts made up to 31 December 2010 (27 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (27 pages) |
12 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (18 pages) |
12 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (18 pages) |
1 October 2010 | Termination of appointment of Dennis Eve as a director (1 page) |
1 October 2010 | Termination of appointment of Dennis Eve as a director (1 page) |
18 August 2010 | Full accounts made up to 31 December 2009 (27 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (27 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (27 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (27 pages) |
1 June 2009 | Director's change of particulars / dennis eve / 26/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / elaine seaburgh / 26/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / elaine seaburgh / 26/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / dennis eve / 26/05/2009 (1 page) |
22 May 2009 | Director's change of particulars / helen westcott / 16/05/2009 (1 page) |
22 May 2009 | Secretary's change of particulars / julie wilson / 16/05/2009 (1 page) |
22 May 2009 | Director's change of particulars / stephen cane / 16/05/2009 (1 page) |
22 May 2009 | Director's change of particulars / helen westcott / 16/05/2009 (1 page) |
22 May 2009 | Director's change of particulars / stephen cane / 16/05/2009 (1 page) |
22 May 2009 | Secretary's change of particulars / julie wilson / 16/05/2009 (1 page) |
19 November 2008 | Director appointed mr stephen paul cane (2 pages) |
19 November 2008 | Director appointed mr stephen paul cane (2 pages) |
9 October 2008 | Appointment terminated secretary helen westcott (1 page) |
9 October 2008 | Secretary appointed ms julie margaret wilson (1 page) |
9 October 2008 | Secretary appointed ms julie margaret wilson (1 page) |
9 October 2008 | Appointment terminated secretary helen westcott (1 page) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
5 September 2008 | Appointment terminated secretary fiona forrester (1 page) |
5 September 2008 | Appointment terminated secretary fiona forrester (1 page) |
8 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
20 October 2006 | Scheme of arrangement - amalgamation (59 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
20 October 2006 | Scheme of arrangement - amalgamation (59 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (28 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (28 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page) |
11 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Resolutions
|
22 June 2005 | Full accounts made up to 31 December 2004 (28 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (28 pages) |
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members (9 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members (9 pages) |
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | New director appointed (3 pages) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | New director appointed (3 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (26 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (26 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
26 February 2004 | Registered office changed on 26/02/04 from: arthur castle house 33 creechurch lane london EC3A 5EB (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: arthur castle house 33 creechurch lane london EC3A 5EB (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | New secretary appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
19 October 2003 | New secretary appointed (1 page) |
19 October 2003 | New director appointed (3 pages) |
19 October 2003 | New secretary appointed (1 page) |
19 October 2003 | New director appointed (3 pages) |
19 October 2003 | New director appointed (3 pages) |
19 October 2003 | New director appointed (3 pages) |
19 October 2003 | Registered office changed on 19/10/03 from: reliance national house 80 leadenhall stret london EC3A 3HA (1 page) |
19 October 2003 | Registered office changed on 19/10/03 from: reliance national house 80 leadenhall stret london EC3A 3HA (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (26 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (26 pages) |
18 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (28 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (28 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
1 November 2001 | Return made up to 01/10/01; full list of members (7 pages) |
1 November 2001 | Return made up to 01/10/01; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (24 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (24 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
27 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (26 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (26 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
19 October 1999 | Return made up to 01/10/99; full list of members
|
19 October 1999 | Return made up to 01/10/99; full list of members
|
5 July 1999 | Full accounts made up to 31 December 1998 (25 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (25 pages) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Return made up to 01/10/98; full list of members
|
23 October 1998 | Return made up to 01/10/98; full list of members
|
20 July 1998 | Full accounts made up to 31 December 1997 (23 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (23 pages) |
7 April 1998 | Memorandum and Articles of Association (19 pages) |
7 April 1998 | Memorandum and Articles of Association (19 pages) |
9 March 1998 | Ad 06/02/98--------- £ si 20000000@1=20000000 £ ic 67750000/87750000 (2 pages) |
9 March 1998 | Ad 06/02/98--------- £ si 20000000@1=20000000 £ ic 67750000/87750000 (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
3 December 1997 | Ad 27/06/97--------- £ si 23000000@1 (2 pages) |
3 December 1997 | Ad 27/06/97--------- £ si 23000000@1 (2 pages) |
3 December 1997 | Particulars of contract relating to shares (4 pages) |
3 December 1997 | Particulars of contract relating to shares (4 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Nc inc already adjusted 27/06/97 (1 page) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Nc inc already adjusted 27/06/97 (1 page) |
7 November 1997 | Resolutions
|
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
5 November 1997 | Return made up to 01/10/97; full list of members
|
5 November 1997 | Return made up to 01/10/97; full list of members
|
7 August 1997 | Full accounts made up to 31 December 1996 (24 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (24 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Memorandum and Articles of Association (17 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Memorandum and Articles of Association (17 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Return made up to 01/10/96; full list of members
|
25 November 1996 | Return made up to 01/10/96; full list of members
|
30 September 1996 | Registered office changed on 30/09/96 from: plantation house 31-35 fenchurch street london EC3M 3DX united kingdom (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: plantation house 31-35 fenchurch street london EC3M 3DX united kingdom (1 page) |
27 September 1996 | Company name changed reliance national insurance comp any (uk) LIMITED\certificate issued on 30/09/96 (2 pages) |
27 September 1996 | Company name changed reliance national insurance comp any (uk) LIMITED\certificate issued on 30/09/96 (2 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (22 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (22 pages) |
7 August 1996 | Ad 12/07/96--------- £ si 16460457@1=16460457 £ ic 28289543/44750000 (2 pages) |
7 August 1996 | Ad 12/07/96--------- £ si 16460457@1=16460457 £ ic 28289543/44750000 (2 pages) |
18 October 1995 | Return made up to 01/10/95; no change of members (6 pages) |
18 October 1995 | Return made up to 01/10/95; no change of members (6 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (141 pages) |
11 October 1994 | Return made up to 01/10/94; no change of members
|
11 October 1994 | Return made up to 01/10/94; no change of members
|
2 June 1994 | Full accounts made up to 31 December 1993 (19 pages) |
2 June 1994 | Full accounts made up to 31 December 1993 (19 pages) |
1 November 1993 | Return made up to 01/10/93; full list of members (9 pages) |
1 November 1993 | Return made up to 01/10/93; full list of members (9 pages) |
23 August 1993 | Ad 12/08/93--------- £ si 665780@1=665780 £ ic 27623763/28289543 (2 pages) |
29 July 1993 | Full accounts made up to 31 December 1992 (17 pages) |
29 July 1993 | Full accounts made up to 31 December 1992 (17 pages) |
16 October 1992 | Return made up to 01/10/92; full list of members (9 pages) |
16 October 1992 | Return made up to 01/10/92; full list of members (9 pages) |
29 June 1992 | Full accounts made up to 31 December 1991 (18 pages) |
29 June 1992 | Full accounts made up to 31 December 1991 (18 pages) |
31 January 1992 | Return made up to 01/10/91; full list of members (11 pages) |
31 January 1992 | Return made up to 01/10/91; full list of members (11 pages) |
18 October 1991 | Full accounts made up to 31 December 1990 (9 pages) |
18 October 1991 | Resolutions
|
18 October 1991 | Certificate of reduction of issued capital (6 pages) |
18 October 1991 | Resolutions
|
18 October 1991 | Full accounts made up to 31 December 1990 (9 pages) |
18 October 1991 | Certificate of reduction of issued capital (6 pages) |
16 October 1991 | Reduction share capital £ ic 55000000/ 27623763 (1 page) |
16 October 1991 | Reduction share capital £ ic 55000000/ 27623763 (1 page) |
6 June 1991 | Ad 15/02/91--------- £ si 25000000@1=25000000 £ ic 30000000/55000000 (2 pages) |
3 June 1991 | Ad 15/02/91--------- £ si 25000000@1=25000000 £ ic 5000000/30000000 (2 pages) |
13 March 1991 | £ nc 5000000/55000000 12/02/91 (1 page) |
13 March 1991 | Resolutions
|
13 March 1991 | Resolutions
|
28 February 1991 | Company name changed\certificate issued on 28/02/91 (2 pages) |
3 December 1990 | Auditor's resignation (1 page) |
3 December 1990 | Auditor's resignation (1 page) |
10 October 1990 | Return made up to 01/10/90; full list of members (16 pages) |
10 October 1990 | Return made up to 01/10/90; full list of members (16 pages) |
5 September 1990 | Memorandum and Articles of Association (22 pages) |
5 September 1990 | Resolutions
|
5 September 1990 | Resolutions
|
5 September 1990 | Memorandum and Articles of Association (22 pages) |
23 October 1989 | Return made up to 06/10/89; full list of members (17 pages) |
23 October 1989 | Return made up to 06/10/89; full list of members (17 pages) |
27 January 1989 | Return made up to 14/10/88; full list of members (9 pages) |
27 January 1989 | Return made up to 14/10/88; full list of members (9 pages) |
29 August 1986 | Return made up to 23/07/86; full list of members (17 pages) |
29 August 1986 | Return made up to 23/07/86; full list of members (17 pages) |
15 August 1985 | Annual return made up to 30/07/85 (6 pages) |
15 August 1985 | Annual return made up to 30/07/85 (6 pages) |
25 August 1984 | Annual return made up to 12/07/84 (7 pages) |
25 August 1984 | Annual return made up to 12/07/84 (7 pages) |
1 October 1983 | Annual return made up to 28/07/83 (6 pages) |
1 October 1983 | Annual return made up to 28/07/83 (6 pages) |
5 August 1982 | Annual return made up to 28/06/82 (6 pages) |
5 August 1982 | Annual return made up to 28/06/82 (6 pages) |
31 July 1981 | Annual return made up to 13/05/81 (6 pages) |
31 July 1981 | Annual return made up to 13/05/81 (6 pages) |
29 August 1979 | Certificate of incorporation (1 page) |
29 August 1979 | Certificate of incorporation (1 page) |