Company NameMercantile Indemnity Company Limited
Company StatusActive
Company Number01500302
CategoryPrivate Limited Company
Incorporation Date6 June 1980(43 years, 11 months ago)
Previous NameMercantile Mutual Insurance (U.K.) Limited

Business Activity

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

Directors

Secretary NameMs Siobhan Mary Hextall
NationalityIrish
StatusCurrent
Appointed20 November 2007(27 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Darren Scott Truman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(37 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleReinsurance Management
Country of ResidenceEngland
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Jeremy Hardwicke Riley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(38 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Secretary NameMiss Freya Marguerite Brook
StatusCurrent
Appointed14 May 2019(38 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameRuth McDiarmid
Date of BirthDecember 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed15 September 2021(41 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Michael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(42 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMrs Mary Edith Lancaster Goddard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Jeremy William Haynes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(42 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameAmanda Jane Atkins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 1994)
RoleFinance Director
Correspondence AddressFlat 208 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameRev Marcus Clement Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbergavenny House
Mill Lane
Rodmell
East Sussex
BN7 3HS
Director NameMr John Cochrane Cumming
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 April 1993)
RoleChairman
Correspondence AddressGarden Cottage Priory Road
Sunningdale
Ascot
Berkshire
SL5 9RQ
Director NameJames Kenneth Steen
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1992(11 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 August 1992)
RoleInsurance Adviser
Correspondence Address40 Ettl Lane No11
Greenwich Ct06831
United States Of America
Secretary NameMr John Gordon Mitchell
NationalityBritish
StatusResigned
Appointed11 April 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 December 1995)
RoleCompany Director
Correspondence AddressHeather Hills Crosswater Lane
Churt
Farnham
Surrey
GU10 2JN
Director NameMichael Douglas Palm
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1994(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address161 West 61st Street Ph1
New York
Ny 10023
United States
Director NameEileen Marie Sweeney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1994(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2000)
RoleSnr Vice President
Correspondence Address247 West 12th Street Apt 2d
New York
Ny10014
United States
Director NameMichael David Hamer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 1994(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 1996)
RoleInsurance Director
Correspondence AddressTree Tops
1 Long Lane
Tuckers Town
Bermuda
Director NameMr Steven Mark Gluckstern
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1994(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 1996)
RolePresident
Correspondence AddressCricket Lane
Dobbs Ferry
Ny 10522
Director NameDavid Arthur Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 03 August 1999)
RoleCompany Director
Correspondence AddressShell Point
10 Shell Point Road
Tuckers Town
Bermuda
Secretary NameSteven Daniel Germain
NationalityBritish
StatusResigned
Appointed27 July 1994(14 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 17 September 2004)
RoleCompany Director
Correspondence Address80 Summit Drive
Hastings-On-The Hudson
New York
Ny 10706
United States
Director NameMr Timothy Michael Cox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(14 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Acres St Johns Road
Oakley
Basingstoke
Hampshire
RG23 7DX
Secretary NameRichard Trevor Antony Morgan
NationalityBritish
StatusResigned
Appointed26 February 1996(15 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ravenscourt Park
London
W6 0TJ
Director NameCarol Ann Rennie
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1996(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2000)
RolePresident Director Ceo
Correspondence AddressPO Box 362 High Meadows Old Coach Road
Cornish Flat
New Hampshire
03746
United States
Director NameBarry John Gale
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(23 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 December 2004)
RoleChartered Accountant
Correspondence Address61 Merton Mansions
Bushey Road Raynes Park
London
SW20 8DQ
Director NameDavid Michael Rocke
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2006)
RoleChartered Accountant
Correspondence AddressStorrs Hill Cottage
White Rose Lane
Woking
Surrey
GU22 7LB
Director NameMr David Ward Hackett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed21 December 2004(24 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFoxburrow Cottage
Foxburrow Hill Bramley
Guildford
Surrey
GU5 0BU
Director NameMr Derek Robert Douglas Reid
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(24 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAvaya House
2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameStephen David Aldous
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 2008)
RoleAccountant
Correspondence Address8 The Cedars
Guildford
Surrey
GU1 1YU
Director NameDavid Michael Rocke
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(27 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 June 2008)
RoleChartered Accountant
Correspondence Address11 Meadow Lane
Devonshire
Dv08
Director NameMr Gareth Howard John Nokes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2008(28 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAvaya House
2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameMr Thomas James Nichols
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(28 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAvaya House
2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameMr David John Atkins
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(37 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2020)
RoleReinsurance
Country of ResidenceEngland
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr Christopher David Forbes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(38 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr Karl Peter Murphy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2019(38 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 2022)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(38 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(24 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2007)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address8th Floor One Creechurch Place
London
EC3A 5AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1Kenmare Holdings LTD
61.16%
Deferred B
127m at £0.01Kenmare Holdings LTD
38.84%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 5 days from now)

Charges

27 May 2019Delivered on: 31 May 2019
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Outstanding

Filing History

20 September 2023Full accounts made up to 31 December 2022 (46 pages)
18 May 2023Appointment of Mr Jeremy William Haynes as a director on 18 May 2023 (2 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
31 October 2022Termination of appointment of Karl Peter Murphy as a director on 21 October 2022 (1 page)
5 September 2022Full accounts made up to 31 December 2021 (40 pages)
15 August 2022Appointment of Mrs Mary Edith Lancaster Goddard as a director on 15 August 2022 (2 pages)
4 August 2022Director's details changed for Ruth Mcdiarmid on 13 June 2022 (2 pages)
4 August 2022Director's details changed for Mr Karl Peter Murphy on 13 June 2022 (2 pages)
21 July 2022Appointment of Mr Michael Conrad Heap as a director on 29 June 2022 (2 pages)
13 June 2022Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 8th Floor One Creechurch Place London EC3A 5AY on 13 June 2022 (1 page)
1 June 2022Termination of appointment of Steven Roger Western as a director on 31 May 2022 (1 page)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Christopher David Forbes as a director on 7 March 2022 (1 page)
1 November 2021Termination of appointment of Brendan Richard Anthony Merriman as a director on 31 October 2021 (1 page)
1 October 2021Full accounts made up to 31 December 2020 (40 pages)
24 September 2021Appointment of Ruth Mcdiarmid as a director on 15 September 2021 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (41 pages)
21 December 2020Statement of capital on 21 December 2020
  • GBP 204,918,107
(3 pages)
21 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2020Solvency Statement dated 08/12/20 (5 pages)
21 December 2020Statement by Directors (5 pages)
7 October 2020Termination of appointment of David John Atkins as a director on 29 September 2020 (1 page)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
10 December 2019Redenomination of shares. Statement of capital 8 March 2019
  • GBP 4,918,100
(4 pages)
3 September 2019Full accounts made up to 31 December 2018 (29 pages)
25 July 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 236,918,107
(4 pages)
23 July 2019Second filing of a statement of capital following an allotment of shares on 8 March 2019
  • GBP 5,418,107
(7 pages)
22 July 2019Consolidation of shares on 8 March 2019 (4 pages)
16 July 2019Termination of appointment of Alan John Turner as a director on 30 June 2019 (1 page)
7 June 2019Appointment of Miss Freya Marguerite Brook as a secretary on 14 May 2019 (2 pages)
4 June 2019Appointment of Mr Brendan Richard Anthony Merriman as a director on 1 May 2019 (2 pages)
31 May 2019Registration of charge 015003020001, created on 27 May 2019 (20 pages)
30 April 2019Termination of appointment of Clive Paul Thomas as a director on 30 April 2019 (1 page)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
8 April 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 5,426,922.000000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/07/2019.
(5 pages)
8 April 2019Redenomination of shares. Statement of capital 8 March 2019
  • GBP 4,926,922
(4 pages)
17 January 2019Appointment of Mr Karl Peter Murphy as a director on 17 January 2019 (2 pages)
24 December 2018Appointment of Mr Jeremy Hardwick Riley as a director on 1 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (28 pages)
21 August 2018Appointment of Mr Christopher David Forbes as a director on 1 August 2018 (2 pages)
9 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
6 February 2018Appointment of Mr Darren Scott Truman as a director on 1 February 2018 (2 pages)
29 January 2018Appointment of Mr David John Atkins as a director on 24 January 2018 (2 pages)
1 September 2017Full accounts made up to 31 December 2016 (29 pages)
1 September 2017Full accounts made up to 31 December 2016 (29 pages)
8 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 6,405,000
(4 pages)
8 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 6,405,000
(4 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
3 August 2016Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 (1 page)
2 August 2016Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page)
25 July 2016Full accounts made up to 31 December 2015 (30 pages)
25 July 2016Full accounts made up to 31 December 2015 (30 pages)
25 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,270,000
(5 pages)
25 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,270,000
(5 pages)
13 April 2016Appointment of Steven Roger Western as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Steven Roger Western as a director on 13 April 2016 (2 pages)
9 March 2016Termination of appointment of Brian John Walker as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Brian John Walker as a director on 29 February 2016 (1 page)
11 January 2016Redenomination of shares. Statement of capital 22 December 2015
  • USD 4,905,000
(4 pages)
11 January 2016Redenomination of shares. Statement of capital 22 December 2015
  • USD 4,905,000
(4 pages)
29 April 2015Full accounts made up to 31 December 2014 (20 pages)
29 April 2015Full accounts made up to 31 December 2014 (20 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,270,000
(5 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,270,000
(5 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,270,000
(5 pages)
15 September 2014Full accounts made up to 31 December 2013 (21 pages)
15 September 2014Full accounts made up to 31 December 2013 (21 pages)
23 June 2014Termination of appointment of Theo Wilkes as a director (1 page)
23 June 2014Termination of appointment of Theo Wilkes as a director (1 page)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3,270,000
(6 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3,270,000
(6 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3,270,000
(6 pages)
20 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 3,270,000
(3 pages)
20 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 3,270,000
(3 pages)
13 September 2013Full accounts made up to 31 December 2012 (21 pages)
13 September 2013Full accounts made up to 31 December 2012 (21 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
18 February 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 2,920,000
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 2,920,000
(3 pages)
23 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 2,770,000
(3 pages)
23 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 2,770,000
(3 pages)
17 September 2012Appointment of Theo James Rickus Wilkes as a director (2 pages)
17 September 2012Appointment of Theo James Rickus Wilkes as a director (2 pages)
11 July 2012Auditor's resignation (2 pages)
11 July 2012Auditor's resignation (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (19 pages)
21 June 2012Full accounts made up to 31 December 2011 (19 pages)
17 May 2012Termination of appointment of Gareth Nokes as a director (1 page)
17 May 2012Termination of appointment of Gareth Nokes as a director (1 page)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
18 July 2011Appointment of Brian John Walker as a director (2 pages)
18 July 2011Appointment of Brian John Walker as a director (2 pages)
5 July 2011Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages)
10 May 2011Termination of appointment of Thomas Nichols as a director (1 page)
10 May 2011Termination of appointment of Derek Reid as a director (1 page)
10 May 2011Termination of appointment of Thomas Nichols as a director (1 page)
10 May 2011Termination of appointment of Derek Reid as a director (1 page)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 31 December 2010 (30 pages)
1 April 2011Full accounts made up to 31 December 2010 (30 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
9 September 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
9 September 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
9 September 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Thomas James Nichols on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Derek Robert Douglas Reid on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Derek Robert Douglas Reid on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Alan John Turner on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
9 September 2010Director's details changed for Mr Clive Paul Thomas on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Alan John Turner on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Derek Robert Douglas Reid on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Clive Paul Thomas on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Thomas James Nichols on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Clive Paul Thomas on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Thomas James Nichols on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Alan John Turner on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
10 September 2009Full accounts made up to 31 December 2008 (18 pages)
10 September 2009Full accounts made up to 31 December 2008 (18 pages)
26 May 2009Director's change of particulars / alan turner / 26/05/2009 (1 page)
26 May 2009Director's change of particulars / alan turner / 26/05/2009 (1 page)
15 April 2009Return made up to 07/04/09; full list of members (5 pages)
15 April 2009Return made up to 07/04/09; full list of members (5 pages)
13 November 2008Appointment terminated director stephen aldous (1 page)
13 November 2008Appointment terminated director stephen aldous (1 page)
26 June 2008Director appointed clive paul thomas (2 pages)
26 June 2008Director appointed clive paul thomas (2 pages)
18 June 2008Director appointed thomas james nichols (2 pages)
18 June 2008Director appointed thomas james nichols (2 pages)
17 June 2008Appointment terminated director david rocke (1 page)
17 June 2008Appointment terminated director david hackett (1 page)
17 June 2008Appointment terminated director david rocke (1 page)
17 June 2008Appointment terminated director david hackett (1 page)
16 June 2008Director appointed gareth howard john nokes (2 pages)
16 June 2008Director appointed gareth howard john nokes (2 pages)
10 April 2008Return made up to 07/04/08; full list of members (5 pages)
10 April 2008Return made up to 07/04/08; full list of members (5 pages)
14 March 2008Full accounts made up to 31 December 2007 (18 pages)
14 March 2008Full accounts made up to 31 December 2007 (18 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007Registered office changed on 23/11/07 from: st. Paul's house warwick lane london EC4M 7BP (1 page)
23 November 2007Registered office changed on 23/11/07 from: st. Paul's house warwick lane london EC4M 7BP (1 page)
23 November 2007New secretary appointed (2 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
19 June 2007Full accounts made up to 31 December 2006 (17 pages)
19 June 2007Full accounts made up to 31 December 2006 (17 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Return made up to 07/04/07; full list of members (3 pages)
18 June 2007Return made up to 07/04/07; full list of members (3 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 07/04/06; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 07/04/06; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
12 May 2006Full accounts made up to 31 December 2005 (16 pages)
12 May 2006Full accounts made up to 31 December 2005 (16 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
18 May 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(4 pages)
18 May 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(4 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
3 May 2005Full accounts made up to 31 December 2004 (18 pages)
3 May 2005Full accounts made up to 31 December 2004 (18 pages)
17 January 2005New director appointed (3 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New director appointed (3 pages)
17 January 2005New director appointed (3 pages)
17 January 2005New director appointed (3 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005Director resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
21 April 2004Return made up to 07/04/04; full list of members (7 pages)
21 April 2004Return made up to 07/04/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 December 2003 (17 pages)
2 April 2004Full accounts made up to 31 December 2003 (17 pages)
17 April 2003Return made up to 07/04/03; full list of members (7 pages)
17 April 2003Return made up to 07/04/03; full list of members (7 pages)
7 April 2003Full accounts made up to 31 December 2002 (17 pages)
7 April 2003Full accounts made up to 31 December 2002 (17 pages)
1 November 2002Full accounts made up to 31 December 2001 (21 pages)
1 November 2002Full accounts made up to 31 December 2001 (21 pages)
15 April 2002Return made up to 07/04/02; full list of members (15 pages)
15 April 2002Return made up to 07/04/02; full list of members (15 pages)
5 July 2001Full accounts made up to 31 December 2000 (21 pages)
5 July 2001Full accounts made up to 31 December 2000 (21 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
13 April 2001Return made up to 07/04/01; full list of members (6 pages)
13 April 2001Return made up to 07/04/01; full list of members (6 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
18 September 2000Full accounts made up to 31 December 1999 (23 pages)
18 September 2000Full accounts made up to 31 December 1999 (23 pages)
14 April 2000Return made up to 07/04/00; full list of members (7 pages)
14 April 2000Return made up to 07/04/00; full list of members (7 pages)
3 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1999Full accounts made up to 31 December 1998 (21 pages)
6 September 1999Full accounts made up to 31 December 1998 (21 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
15 April 1999Return made up to 07/04/99; full list of members (10 pages)
15 April 1999Return made up to 07/04/99; full list of members (10 pages)
18 January 1999Full accounts made up to 31 December 1997 (20 pages)
18 January 1999Full accounts made up to 31 December 1997 (20 pages)
14 December 1998Registered office changed on 14/12/98 from: c/o irisc LIMITED walsingham house 35 seething lane london EC3N 4AH (1 page)
14 December 1998Registered office changed on 14/12/98 from: c/o irisc LIMITED walsingham house 35 seething lane london EC3N 4AH (1 page)
26 October 1998Auditor's resignation (1 page)
26 October 1998Auditor's resignation (1 page)
7 May 1998Return made up to 11/04/98; full list of members (10 pages)
7 May 1998Return made up to 11/04/98; full list of members (10 pages)
2 February 1998Full accounts made up to 31 December 1996 (20 pages)
2 February 1998Full accounts made up to 31 December 1996 (20 pages)
22 April 1997Return made up to 11/04/97; full list of members (10 pages)
22 April 1997Return made up to 11/04/97; full list of members (10 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
21 June 1996Director's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
21 June 1996Secretary's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
21 June 1996Secretary's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
28 April 1996Return made up to 11/04/96; no change of members
  • 363(287) ‐ Registered office changed on 28/04/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 1996Return made up to 11/04/96; no change of members
  • 363(287) ‐ Registered office changed on 28/04/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 1996Director's particulars changed (1 page)
13 March 1996Director's particulars changed (1 page)
5 January 1996Secretary resigned (2 pages)
5 January 1996Secretary resigned (2 pages)
10 November 1995Registered office changed on 10/11/95 from: guild house 36-38 fenchurch street london EC3M 3DQ (1 page)
10 November 1995Registered office changed on 10/11/95 from: guild house 36-38 fenchurch street london EC3M 3DQ (1 page)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
3 July 1995New director appointed (4 pages)
3 July 1995New director appointed (4 pages)
23 April 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 April 1991Memorandum and Articles of Association (42 pages)
9 April 1991Memorandum and Articles of Association (42 pages)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 April 1984Company name changed\certificate issued on 19/04/84 (2 pages)
6 June 1980Certificate of incorporation (1 page)