Company NameRFIB Group Limited
DirectorSimon Curtis
Company StatusLiquidation
Company Number01502259
CategoryPrivate Limited Company
Incorporation Date17 June 1980(43 years, 10 months ago)
Previous NamesFourparks Limited and Robert Fleming Insurance Brokers Limited

Business Activity

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

Directors

Director NameMr Simon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(43 years, 5 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr John Duncan Drysdale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1985(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 1992)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrill House
Brill
Aylesbury
Buckinghamshire
HP18 9RU
Director NameMr Bevil Charles Fitzives Granville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 22 May 2003)
RoleInsurance Broker
Correspondence AddressBailey Hall Farm
Ibworth
Basingstoke
Hampshire
RG26 5TJ
Director NameWilliam Lawrence Banks
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1999)
RoleMerchant Banker
Correspondence AddressFlat 8 65 Hamilton Terrace
London
NW8 9QX
Director NameMr Clive John Bowring
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years, 1 month after company formation)
Appointment Duration14 years, 12 months (resigned 02 August 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address92 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameHenry Clive Bowring
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 26 November 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm House
Bodiam
East Sussex
TN32 5XA
Director NameRichard Peter De Lerisson Cazenove
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 22 May 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCottesbrooke Cottage
Main Street
Northampton
Northamptonshire
NN6 8PH
Director NameSimon Hugo De Burgh Galwey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 23 July 1999)
RoleInsurance Broker
Correspondence Address5 Lower Green Road
Pembury
Kent
TN2 4DZ
Director NameAnthony Frederick Clifton Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 June 1993)
RoleCompany Director
Correspondence AddressRedcourt 50 Park Road
Hampton Hill
Middlesex
TW12 1HP
Secretary NameKeith Ronald Sayers
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address27 Whadden Chase
Ingatestone
Essex
Director NameDavid Michael Copp
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 1997)
RoleInsurance Broker
Correspondence AddressFlat 11 The Lycee
1 Stannary Street
London
SE11 4AD
Director NameIan Roderick Eggleden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pelican Wharf
Wapping Wall
London
E1W 3SL
Secretary NameEuan Robert Fergusson
NationalityBritish
StatusResigned
Appointed10 February 1997(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressRowan Cottage
30 Kent Road
Fleet
Hampshire
GU13 9AJ
Director NameMr Alan Francis Culverhouse
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(17 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Shortheath Road
Farnham
Surrey
GU9 8SL
Secretary NameStephen Mark Grant
NationalityBritish
StatusResigned
Appointed01 April 2000(19 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 December 2012)
RoleCompany Director
Correspondence Address18a Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Director NameStephen John Hirst
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(24 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 01 December 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address48 Felden Street
London
SW6 5AF
Director NameChristine Elaine Dandridge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(27 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 February 2013)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ashe Farm
Overton
Basingstoke
Hampshire
RG25 3AJ
Director NameMr Hugh Cheyney Champion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(27 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLovel House
Upton Lovell
Warminster
Wiltshire
BA12 0JP
Director NameMr Stephen Mark Grant
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(29 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr David James Barbour
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(29 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(31 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Secretary NameMrs Pauline McQuillan
StatusResigned
Appointed12 December 2012(32 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 April 2013)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Secretary NameMr Nicholas James Moss
StatusResigned
Appointed11 April 2013(32 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 May 2014)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Secretary NameMr John Davies
StatusResigned
Appointed01 May 2014(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr James Halow
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2016(35 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 St Mary Axe
London
EC3A 8BF
Director NameMr Frederick Paul Chilton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(35 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Giles Martin Cockerill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(36 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8BF
Director NameMr James Fergus Donohoe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(36 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Steven Mark Beard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(37 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8BF
Secretary NameMrs Madeleine Cordes
StatusResigned
Appointed24 May 2018(37 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2020)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter Colin Frank Haynes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(39 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr David Mathew Abraham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(39 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Jason Hugh Collins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2020(39 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2023)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMs Sian Woods
StatusResigned
Appointed28 May 2021(40 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websiterfib.com
Telephone020 76211263
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£45,206,000
Net Worth£9,200,000
Cash£48,679,000
Current Liabilities£316,707,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return9 August 2022 (1 year, 8 months ago)
Next Return Due23 August 2023 (overdue)

Charges

21 December 2022Delivered on: 3 January 2023
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008

Classification: A registered charge
Particulars: The trademark with trademark number UK00903520558 (please see schedule 4 of the security document for further detail).
Outstanding
17 October 2011Delivered on: 29 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 September 2010Delivered on: 22 September 2010
Satisfied on: 11 April 2014
Persons entitled: National Westminster Bank 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 of SAR3,000,000 and all amounts in the future credited to account number 406/00/42073324 with the bank.
Fully Satisfied
12 October 1999Delivered on: 30 October 1999
Satisfied on: 8 August 2000
Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 5TH september 1989 (the "principal deed") as modified by a deed of variation dated 22ND october 1993) the deeds being made pursuant to the lloyd's brokers byelaw (no. 5
Secured details: All monies due or to become due from the company to the chargee.
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 debts and obligations for the time being due owing or incurred to the company in respect of the insurance transactions.
Fully Satisfied
22 October 1993Delivered on: 29 October 1993
Satisfied on: 8 August 2000
Persons entitled: Lloyds (As Trustee)

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a deed dated 05.09.89.
Particulars: All monies standing to the credit of lloyds brokers byelaw (no.5 Of 1988). see the mortgage charge document for full details.
Fully Satisfied
5 September 1989Delivered on: 13 September 1989
Satisfied on: 8 August 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 5 of 1988) (see form 395 ref m 253C for full details).
Fully Satisfied

Filing History

30 November 2023Termination of appointment of Katherine Anne Cross as a director on 30 November 2023 (1 page)
28 November 2023Appointment of Mr Simon Curtis as a director on 28 November 2023 (2 pages)
25 October 2023Termination of appointment of Andrew Thomas Karl Westenberger as a director on 11 October 2023 (1 page)
1 May 2023Declaration of solvency (6 pages)
1 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-06
(1 page)
1 May 2023Appointment of a voluntary liquidator (4 pages)
17 April 2023All of the property or undertaking has been released from charge 015022590006 (1 page)
3 April 2023Termination of appointment of Sian Woods as a secretary on 31 March 2023 (1 page)
22 March 2023Statement of capital following an allotment of shares on 13 March 2023
  • GBP 3,406,636.9
(8 pages)
14 March 2023Statement by Directors (1 page)
14 March 2023Solvency Statement dated 13/03/23 (1 page)
14 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 March 2023Statement of capital on 14 March 2023
  • GBP 1
(5 pages)
2 March 2023Termination of appointment of David Mathew Abraham as a director on 28 February 2023 (1 page)
1 March 2023Termination of appointment of Christopher John Tansley as a director on 28 February 2023 (1 page)
1 March 2023Termination of appointment of Jason Hugh Collins as a director on 28 February 2023 (1 page)
3 January 2023Registration of charge 015022590006, created on 21 December 2022 (33 pages)
25 November 2022Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 November 2022Memorandum and Articles of Association (13 pages)
29 September 2022Satisfaction of charge 5 in full (1 page)
18 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
13 May 2022Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
11 February 2022Full accounts made up to 31 December 2020 (44 pages)
22 December 2021Termination of appointment of Peter Colin Frank Haynes as a director on 22 December 2021 (1 page)
13 August 2021Confirmation statement made on 9 August 2021 with updates (5 pages)
2 June 2021Appointment of Ms Sian Woods as a secretary on 28 May 2021 (2 pages)
4 January 2021Termination of appointment of Madeleine Cordes as a secretary on 14 December 2020 (1 page)
8 December 2020Change of details for Rfib Holdings Limited as a person with significant control on 19 November 2020 (5 pages)
8 December 2020Change of details for Rfib Holdings Limited as a person with significant control on 19 November 2020 (5 pages)
19 November 2020Registered office address changed from 30 st Mary Axe London EC3A 8BF United Kingdom to 71 Fenchurch Street London EC3M 4BS on 19 November 2020 (1 page)
15 October 2020Second filing for the appointment of David Matthew Abraham as a director (6 pages)
12 October 2020Solvency Statement dated 30/09/20 (2 pages)
12 October 2020Resolutions
  • RES13 ‐ Cancel capital redemption reserve 30/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 October 2020Statement by Directors (2 pages)
12 October 2020Statement of capital on 12 October 2020
  • GBP 1
(3 pages)
24 September 2020Appointment of Katherine Anne Cross as a director on 23 September 2020 (2 pages)
9 September 2020Solvency Statement dated 25/08/20 (2 pages)
7 September 2020Solvency Statement dated 25/08/20 (2 pages)
7 September 2020Statement of capital on 7 September 2020
  • GBP 5,000,000
(5 pages)
7 September 2020Statement by Directors (2 pages)
7 September 2020Resolutions
  • RES13 ‐ Share premium reserve be cancelled 25/08/2020
(2 pages)
20 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
17 August 2020Full accounts made up to 31 December 2019 (41 pages)
11 August 2020Termination of appointment of Morna Leather as a director on 1 August 2020 (1 page)
3 August 2020Termination of appointment of Kevin Stuart Stratton as a director on 20 July 2020 (1 page)
1 May 2020Appointment of Mr Andrew Westenberger as a director on 23 April 2020 (2 pages)
30 April 2020Appointment of Mr Jason Hugh Collins as a director on 27 April 2020 (2 pages)
30 April 2020Appointment of Mr David Matthew Abraham as a director on 24 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2020
(3 pages)
30 April 2020Appointment of Mr Peter Colin Frank Haynes as a director on 24 April 2020 (2 pages)
5 February 2020Termination of appointment of Steven Mark Beard as a director on 30 January 2020 (1 page)
7 January 2020Termination of appointment of Mark Winlow as a director on 1 January 2020 (1 page)
7 January 2020Termination of appointment of Giles Martin Cockerill as a director on 1 January 2020 (1 page)
7 January 2020Termination of appointment of James Halow as a director on 1 January 2020 (1 page)
7 January 2020Termination of appointment of Dennis Leonard Mahoney as a director on 1 January 2020 (1 page)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
22 July 2019Appointment of Mr Kevin Stuart Stratton as a director on 9 July 2019 (2 pages)
19 July 2019Director's details changed for Mr Christopher John Tansley on 15 July 2019 (2 pages)
19 July 2019Director's details changed for Mr Dennis Leonard Mahoney on 15 July 2019 (2 pages)
15 July 2019Registered office address changed from 20 Gracechurch Street London EC3V 0AF to 30 st Mary Axe London EC3A 8BF on 15 July 2019 (1 page)
15 July 2019Change of details for Rfib Holdings Limited as a person with significant control on 15 July 2019 (2 pages)
25 June 2019Full accounts made up to 31 December 2018 (40 pages)
22 February 2019Termination of appointment of Frederick Paul Chilton as a director on 7 February 2019 (1 page)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
8 August 2018Appointment of Mrs Morna Leather as a director on 2 August 2018 (2 pages)
29 June 2018Termination of appointment of James Fergus Donohoe as a director on 13 June 2018 (1 page)
30 May 2018Appointment of Mrs Madeleine Cordes as a secretary on 24 May 2018 (2 pages)
22 May 2018Full accounts made up to 31 December 2017 (38 pages)
16 May 2018Appointment of Mr Steven Mark Beard as a director on 10 May 2018 (2 pages)
8 January 2018Second filing of Confirmation Statement dated 09/08/2016 (7 pages)
8 January 2018Second filing of Confirmation Statement dated 09/08/2016 (7 pages)
30 September 2017Director's details changed for Mr James Fergus Donohoe on 26 September 2017 (3 pages)
30 September 2017Director's details changed for Mr James Fergus Donohoe on 26 September 2017 (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (38 pages)
28 September 2017Full accounts made up to 31 December 2016 (38 pages)
15 September 2017Confirmation statement made on 9 August 2017 with no updates (2 pages)
15 September 2017Confirmation statement made on 9 August 2017 with no updates (2 pages)
31 August 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 5,000,000
(4 pages)
31 August 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 5,000,000
(4 pages)
10 August 2017Appointment of Christopher John Tansley as a director on 21 July 2017 (3 pages)
10 August 2017Appointment of Christopher John Tansley as a director on 21 July 2017 (3 pages)
30 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2016Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page)
19 October 2016Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page)
13 October 2016Appointment of Mr James Fergus Donohoe as a director on 12 October 2016 (2 pages)
13 October 2016Appointment of Mr James Fergus Donohoe as a director on 12 October 2016 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (40 pages)
9 October 2016Full accounts made up to 31 December 2015 (40 pages)
6 October 2016Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page)
6 October 2016Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page)
2 September 2016Confirmation statement made on 9 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/01/2018
(10 pages)
2 September 2016Confirmation statement made on 9 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/01/2018
(10 pages)
2 September 2016Confirmation statement made on 9 August 2016 with updates (9 pages)
24 August 2016Appointment of Mr Giles Martin Cockerill as a director on 15 August 2016 (2 pages)
24 August 2016Appointment of Mr Giles Martin Cockerill as a director on 15 August 2016 (2 pages)
21 July 2016Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page)
21 July 2016Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page)
22 February 2016Appointment of Mr Frederick Paul Chilton as a director on 16 February 2016 (2 pages)
22 February 2016Appointment of Mr Frederick Paul Chilton as a director on 16 February 2016 (2 pages)
10 February 2016Appointment of Mr James Halow as a director on 25 January 2016 (2 pages)
10 February 2016Appointment of Mr James Halow as a director on 25 January 2016 (2 pages)
15 December 2015Termination of appointment of Stephen John Hirst as a director on 1 December 2015 (1 page)
15 December 2015Termination of appointment of Stephen John Hirst as a director on 1 December 2015 (1 page)
23 October 2015Appointment of Mr Dennis Leonard Mahoney as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr Dennis Leonard Mahoney as a director on 21 October 2015 (2 pages)
22 October 2015Termination of appointment of David James Barbour as a director on 21 October 2015 (1 page)
22 October 2015Termination of appointment of Henry Charles Vaughan Keeling as a director on 21 October 2015 (1 page)
22 October 2015Termination of appointment of David James Barbour as a director on 21 October 2015 (1 page)
22 October 2015Termination of appointment of Henry Charles Vaughan Keeling as a director on 21 October 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (41 pages)
14 October 2015Full accounts made up to 31 December 2014 (41 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,324,722
(6 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,324,722
(6 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,324,722
(6 pages)
17 December 2014Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (40 pages)
30 September 2014Full accounts made up to 31 December 2013 (40 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,324,722
(6 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,324,722
(6 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,324,722
(6 pages)
12 May 2014Termination of appointment of Nicholas Moss as a secretary (1 page)
12 May 2014Termination of appointment of Nicholas Moss as a secretary (1 page)
12 May 2014Appointment of Mr John Davies as a secretary (2 pages)
12 May 2014Appointment of Mr John Davies as a secretary (2 pages)
11 April 2014Satisfaction of charge 4 in full (4 pages)
11 April 2014Satisfaction of charge 4 in full (4 pages)
6 September 2013Director's details changed for Mr Jonathan James Turnbull on 21 June 2013 (2 pages)
6 September 2013Director's details changed for Mr Jonathan James Turnbull on 21 June 2013 (2 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,324,722
(6 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,324,722
(6 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,324,722
(6 pages)
30 August 2013Memorandum and Articles of Association (14 pages)
30 August 2013Memorandum and Articles of Association (14 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2013Termination of appointment of Robin Hodgson as a director (1 page)
8 August 2013Termination of appointment of Robin Hodgson as a director (1 page)
19 June 2013Appointment of Mr Mark Winlow as a director (2 pages)
19 June 2013Appointment of Mr Mark Winlow as a director (2 pages)
18 June 2013Appointment of Mr Nicholas James Moss as a secretary (1 page)
18 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 June 2013Appointment of Mr Nicholas James Moss as a secretary (1 page)
18 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 June 2013Termination of appointment of Pauline Mcquillan as a secretary (1 page)
18 June 2013Termination of appointment of Pauline Mcquillan as a secretary (1 page)
24 May 2013Appointment of Mr Henry Charles Vaughan Keeling as a director (2 pages)
24 May 2013Termination of appointment of Patrick Holcroft as a director (1 page)
24 May 2013Termination of appointment of Patrick Holcroft as a director (1 page)
24 May 2013Appointment of Mr Henry Charles Vaughan Keeling as a director (2 pages)
4 April 2013Appointment of Mr Henry Charles Vaughan Keeling as a director (2 pages)
4 April 2013Appointment of Mr Henry Charles Vaughan Keeling as a director (2 pages)
14 March 2013Appointment of Mr Nicholas James Moss as a director (2 pages)
14 March 2013Termination of appointment of Christine Dandridge as a director (1 page)
14 March 2013Appointment of Mr Nicholas James Moss as a director (2 pages)
14 March 2013Termination of appointment of Christine Dandridge as a director (1 page)
12 March 2013Termination of appointment of Nigel Cotton as a director (1 page)
12 March 2013Termination of appointment of Nigel Cotton as a director (1 page)
18 February 2013Full accounts made up to 30 June 2012 (30 pages)
18 February 2013Full accounts made up to 30 June 2012 (30 pages)
17 January 2013Appointment of Mrs Pauline Mcquillan as a secretary (1 page)
17 January 2013Appointment of Mrs Pauline Mcquillan as a secretary (1 page)
16 January 2013Termination of appointment of Stephen Grant as a secretary (1 page)
16 January 2013Termination of appointment of Stephen Grant as a director (1 page)
16 January 2013Termination of appointment of Stephen Grant as a director (1 page)
16 January 2013Termination of appointment of Stephen Grant as a secretary (1 page)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (10 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (10 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (10 pages)
10 August 2012Director's details changed for Jonathan James Turnbull on 15 June 2012 (2 pages)
10 August 2012Director's details changed for Jonathan James Turnbull on 15 June 2012 (2 pages)
11 July 2012Termination of appointment of David Wheal as a director (1 page)
11 July 2012Termination of appointment of Hugh Champion as a director (1 page)
11 July 2012Termination of appointment of Hugh Champion as a director (1 page)
11 July 2012Termination of appointment of David Wheal as a director (1 page)
3 January 2012Full accounts made up to 30 June 2011 (30 pages)
3 January 2012Full accounts made up to 30 June 2011 (30 pages)
29 November 2011Appointment of Mr Nigel Roy Cotton as a director (2 pages)
29 November 2011Termination of appointment of Marshall King as a director (1 page)
29 November 2011Appointment of Mr Nigel Roy Cotton as a director (2 pages)
29 November 2011Termination of appointment of Marshall King as a director (1 page)
29 October 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (22 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (22 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (22 pages)
14 February 2011Full accounts made up to 30 June 2010 (30 pages)
14 February 2011Full accounts made up to 30 June 2010 (30 pages)
9 February 2011Director's details changed for Mr David John Wheal on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr David John Wheal on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr David John Wheal on 9 February 2011 (2 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (22 pages)
10 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (22 pages)
10 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (22 pages)
1 June 2010Appointment of Mr David James Barbour as a director (2 pages)
1 June 2010Appointment of Mr David James Barbour as a director (2 pages)
8 April 2010Group of companies' accounts made up to 30 June 2009 (32 pages)
8 April 2010Group of companies' accounts made up to 30 June 2009 (32 pages)
26 February 2010Full accounts made up to 30 June 2008 (27 pages)
26 February 2010Full accounts made up to 30 June 2008 (27 pages)
4 January 2010Termination of appointment of John Northridge as a director (1 page)
4 January 2010Termination of appointment of John Northridge as a director (1 page)
1 December 2009Appointment of Mr Stephen Mark Grant as a director (2 pages)
1 December 2009Appointment of Mr Stephen Mark Grant as a director (2 pages)
27 November 2009Termination of appointment of Robert Jamieson as a director (1 page)
27 November 2009Termination of appointment of Richard Johnston as a director (1 page)
27 November 2009Termination of appointment of John Metcalfe as a director (1 page)
27 November 2009Termination of appointment of John Metcalfe as a director (1 page)
27 November 2009Termination of appointment of Christopher Tansley as a director (1 page)
27 November 2009Termination of appointment of Christopher Tansley as a director (1 page)
27 November 2009Termination of appointment of Henry Bowring as a director (1 page)
27 November 2009Termination of appointment of Robert Jamieson as a director (1 page)
27 November 2009Termination of appointment of Richard Johnston as a director (1 page)
27 November 2009Termination of appointment of Henry Bowring as a director (1 page)
15 September 2009Director appointed marshall godfrey king (2 pages)
15 September 2009Director appointed marshall godfrey king (2 pages)
15 September 2009Registered office changed on 15/09/2009 from staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page)
15 September 2009Registered office changed on 15/09/2009 from staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page)
21 August 2009Return made up to 09/08/09; full list of members (11 pages)
21 August 2009Return made up to 09/08/09; full list of members (11 pages)
25 July 2009Auditor's resignation (1 page)
25 July 2009Auditor's resignation (1 page)
7 July 2009Secretary's change of particulars / stephen grant / 01/07/2009 (1 page)
7 July 2009Secretary's change of particulars / stephen grant / 01/07/2009 (1 page)
26 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 October 2008Director's change of particulars / patrick holcroft / 03/10/2008 (1 page)
7 October 2008Director's change of particulars / patrick holcroft / 03/10/2008 (1 page)
18 August 2008Return made up to 09/08/08; no change of members (12 pages)
18 August 2008Return made up to 09/08/08; no change of members (12 pages)
1 July 2008Appointment terminated director david martin (1 page)
1 July 2008Director appointed jonathan james turnbull (2 pages)
1 July 2008Director appointed jonathan james turnbull (2 pages)
1 July 2008Appointment terminated director david martin (1 page)
18 April 2008Director appointed christopher john tansley (2 pages)
18 April 2008Director appointed christopher john tansley (2 pages)
1 April 2008Director appointed hugh cheyney champion (2 pages)
1 April 2008Director appointed hugh cheyney champion (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
25 October 2007Group of companies' accounts made up to 30 June 2007 (31 pages)
25 October 2007Group of companies' accounts made up to 30 June 2007 (31 pages)
27 September 2007Return made up to 09/08/07; full list of members (41 pages)
27 September 2007Return made up to 09/08/07; full list of members (41 pages)
22 August 2007New director appointed (3 pages)
22 August 2007New director appointed (3 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
3 August 2007Ad 10/07/07--------- £ si [email protected]=10000 £ ic 1314722/1324722 (2 pages)
3 August 2007Ad 10/07/07--------- £ si [email protected]=10000 £ ic 1314722/1324722 (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
1 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
1 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
12 September 2006Return made up to 09/08/06; full list of members (48 pages)
12 September 2006Return made up to 09/08/06; full list of members (48 pages)
25 July 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
25 July 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
8 February 2006New director appointed (3 pages)
8 February 2006New director appointed (3 pages)
20 September 2005Ad 09/09/05--------- £ si [email protected]=69514 £ ic 1245207/1314721 (3 pages)
20 September 2005Ad 09/09/05--------- £ si [email protected]=69514 £ ic 1245207/1314721 (3 pages)
19 August 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
19 August 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
6 July 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
6 July 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
5 January 2005Ad 16/12/04--------- £ si [email protected]=24426 £ ic 1220779/1245205 (12 pages)
5 January 2005Ad 16/12/04--------- £ si [email protected]=24426 £ ic 1220779/1245205 (12 pages)
9 November 2004Ad 21/10/04--------- £ si [email protected]=1875 £ ic 1218904/1220779 (2 pages)
9 November 2004Ad 21/10/04--------- £ si [email protected]=1875 £ ic 1218904/1220779 (2 pages)
18 October 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
18 October 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
28 September 2004Ad 01/09/04--------- £ si [email protected]=1207 £ ic 1217697/1218904 (2 pages)
28 September 2004Ad 01/09/04--------- £ si [email protected]=1207 £ ic 1217697/1218904 (2 pages)
10 September 2004Return made up to 09/08/04; full list of members (46 pages)
10 September 2004Return made up to 09/08/04; full list of members (46 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
1 April 2004Company name changed robert fleming insurance brokers LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed robert fleming insurance brokers LIMITED\certificate issued on 01/04/04 (2 pages)
13 November 2003Ad 23/10/03--------- £ si [email protected]=108 £ ic 1217589/1217697 (2 pages)
13 November 2003Ad 23/10/03--------- £ si [email protected]=108 £ ic 1217589/1217697 (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
20 September 2003Return made up to 09/08/03; full list of members (20 pages)
20 September 2003Return made up to 09/08/03; full list of members (20 pages)
16 July 2003Group of companies' accounts made up to 31 March 2003 (30 pages)
16 July 2003Group of companies' accounts made up to 31 March 2003 (30 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
9 September 2002Return made up to 09/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(39 pages)
9 September 2002Return made up to 09/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(39 pages)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
8 August 2002Ad 15/07/02-25/07/02 £ si [email protected]=2130 £ ic 1215459/1217589 (2 pages)
8 August 2002Ad 15/07/02-25/07/02 £ si [email protected]=2130 £ ic 1215459/1217589 (2 pages)
3 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 July 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
9 July 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
22 August 2001Director's particulars changed (2 pages)
22 August 2001Director's particulars changed (2 pages)
22 August 2001Return made up to 09/08/01; full list of members (39 pages)
22 August 2001Return made up to 09/08/01; full list of members (39 pages)
20 July 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
20 July 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
6 April 2001Ad 28/03/01--------- £ si [email protected]=209045 £ ic 1006414/1215459 (23 pages)
6 April 2001Ad 28/03/01--------- £ si [email protected]=209045 £ ic 1006414/1215459 (23 pages)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
12 February 2001£ ic 2497095/1006414 25/01/01 £ sr [email protected]=1490681 (2 pages)
12 February 2001£ ic 2497095/1006414 25/01/01 £ sr [email protected]=1490681 (2 pages)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 25 copthall avenue london EC2R 7DR (1 page)
23 January 2001Registered office changed on 23/01/01 from: 25 copthall avenue london EC2R 7DR (1 page)
9 October 2000Auditor's resignation (3 pages)
9 October 2000Auditor's resignation (3 pages)
22 August 2000Return made up to 09/08/00; full list of members (34 pages)
22 August 2000Return made up to 09/08/00; full list of members (34 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2000Full accounts made up to 31 March 2000 (27 pages)
17 July 2000Full accounts made up to 31 March 2000 (27 pages)
25 April 2000Ad 14/04/00--------- £ si [email protected]=17466 £ ic 2479628/2497094 (3 pages)
25 April 2000Ad 14/04/00--------- £ si [email protected]=17466 £ ic 2479628/2497094 (3 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Ad 23/09/99--------- £ si [email protected]=20635 £ ic 2458993/2479628 (5 pages)
13 October 1999Ad 23/09/99--------- £ si [email protected]=20635 £ ic 2458993/2479628 (5 pages)
1 October 1999Full group accounts made up to 31 March 1999 (28 pages)
1 October 1999Full group accounts made up to 31 March 1999 (28 pages)
16 September 1999New director appointed (3 pages)
16 September 1999New director appointed (3 pages)
8 September 1999Return made up to 09/08/99; change of members (26 pages)
8 September 1999Return made up to 09/08/99; change of members (26 pages)
1 August 1999Director resigned (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (2 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
11 May 1999Ad 15/04/99--------- £ si [email protected]=18591 £ ic 2440271/2458862 (3 pages)
11 May 1999Ad 15/04/99--------- £ si [email protected]=18591 £ ic 2440271/2458862 (3 pages)
17 December 1998Director's particulars changed (2 pages)
17 December 1998Director's particulars changed (2 pages)
18 September 1998Return made up to 09/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
18 September 1998Return made up to 09/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
25 August 1998Ad 15/07/98--------- £ si [email protected]=940 £ ic 2439331/2440271 (2 pages)
25 August 1998Ad 18/08/98--------- £ si [email protected]=23893 £ si [email protected]=12234 £ ic 2403204/2439331 (3 pages)
25 August 1998Ad 18/08/98--------- £ si [email protected]=23893 £ si [email protected]=12234 £ ic 2403204/2439331 (3 pages)
25 August 1998Ad 15/07/98--------- £ si [email protected]=940 £ ic 2439331/2440271 (2 pages)
24 August 1998Full group accounts made up to 31 March 1998 (25 pages)
24 August 1998Full group accounts made up to 31 March 1998 (25 pages)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
10 November 1997Secretary's particulars changed (1 page)
10 November 1997Secretary's particulars changed (1 page)
24 September 1997Ad 15/08/97--------- £ si [email protected]=32009 £ ic 2371195/2403204 (4 pages)
24 September 1997Ad 15/08/97--------- £ si [email protected]=32009 £ ic 2371195/2403204 (4 pages)
27 August 1997Full group accounts made up to 31 March 1997 (24 pages)
27 August 1997Return made up to 09/08/97; full list of members (32 pages)
27 August 1997Full group accounts made up to 31 March 1997 (24 pages)
27 August 1997Return made up to 09/08/97; full list of members (32 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
11 April 1997Ad 17/03/97--------- £ si [email protected]=5349 £ ic 2365846/2371195 (2 pages)
11 April 1997Ad 17/03/97--------- £ si [email protected]=5349 £ ic 2365846/2371195 (2 pages)
17 February 1997New secretary appointed (1 page)
17 February 1997New secretary appointed (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
13 October 1996Return made up to 09/08/96; change of members (26 pages)
13 October 1996Return made up to 09/08/96; change of members (26 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
28 August 1996Director's particulars changed (1 page)
28 August 1996Director's particulars changed (1 page)
21 August 1996Ad 15/08/96--------- £ si [email protected]=23442 £ ic 2342404/2365846 (7 pages)
21 August 1996Ad 15/08/96--------- £ si [email protected]=23442 £ ic 2342404/2365846 (7 pages)
20 August 1996Full group accounts made up to 31 March 1996 (21 pages)
20 August 1996Full group accounts made up to 31 March 1996 (21 pages)
3 April 1996Ad 29/03/96--------- £ si [email protected]=4750 £ ic 2337654/2342404 (2 pages)
3 April 1996Ad 29/03/96--------- £ si [email protected]=4750 £ ic 2337654/2342404 (2 pages)
20 March 1996Ad 11/03/96--------- £ si [email protected]=748 £ ic 2336906/2337654 (2 pages)
20 March 1996Ad 11/03/96--------- £ si [email protected]=748 £ ic 2336906/2337654 (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
30 August 1995Ad 15/08/95--------- £ si [email protected]=8241 £ ic 2328665/2336906 (6 pages)
30 August 1995Ad 15/08/95--------- £ si [email protected]=8241 £ ic 2328665/2336906 (6 pages)
14 August 1995Full group accounts made up to 31 March 1995 (22 pages)
14 August 1995Return made up to 09/08/95; change of members (44 pages)
14 August 1995Full group accounts made up to 31 March 1995 (22 pages)
14 August 1995Return made up to 09/08/95; change of members (44 pages)
3 August 1995Memorandum and Articles of Association (30 pages)
3 August 1995Memorandum and Articles of Association (30 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (148 pages)
11 August 1993Memorandum and Articles of Association (27 pages)
11 August 1993Memorandum and Articles of Association (27 pages)
3 August 1993Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
5 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1990Memorandum and Articles of Association (21 pages)
2 May 1990Memorandum and Articles of Association (21 pages)
26 September 1980Company name changed\certificate issued on 26/09/80 (2 pages)
26 September 1980Company name changed\certificate issued on 26/09/80 (2 pages)
17 June 1980Incorporation (16 pages)
17 June 1980Incorporation (16 pages)