London
EC4V 4AB
Director Name | Mr Duncan John Lane Eardley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2011(29 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Andrew Stephen Tuddenham |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2012(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr John Mitchell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Head Of Capital For Quilter Plc |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Ms Maura Sullivan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Secretary Name | Quilter Cosec Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Victor James Dodds |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 1993) |
Role | Sales Director |
Correspondence Address | 5 Portinscale Road Putney London SW15 2HR |
Director Name | Mr Sverker Lundkvist |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1993) |
Role | Financial Director |
Correspondence Address | Ringvagen 39b 181 33 Lidingo Foreign |
Director Name | Lars Hakan Lindkvist |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 December 1995) |
Role | Insurance Official |
Correspondence Address | 18 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Mr Per Tore Johannes Norrby |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 1994) |
Role | Insurance Official |
Correspondence Address | Sjobacken 69 S-165 65 Hasselby Sweden |
Director Name | Mr Carl Herman Arne Hallstrom |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 April 1998) |
Role | Insurance Official |
Correspondence Address | 7 Stureparken 114 26 Stockholm Sweden |
Director Name | Claes Erik Oscarson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 August 2000) |
Role | Lawyer |
Correspondence Address | Forfattarvagen 43 16142 Bromma Sweden |
Director Name | Leif Borje Gosta Denter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 1994) |
Role | Insurance Official |
Correspondence Address | Karlbergsvagen 78 113 35 Stockholm Foreign |
Director Name | Mr Michael Christopher Chapman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 1996) |
Role | Technical Services Director |
Correspondence Address | 16 The Thicket Romsey Hampshire SO51 5SZ |
Director Name | Mr Jan Richard Carendi |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 August 2000) |
Role | Insurance Official |
Correspondence Address | Sibyllegatan 21-4th Floor S-11442 Stockholm Sweden |
Director Name | Mr Malcolm Mountford Campbell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2003) |
Role | Actuary |
Correspondence Address | Skarpgrand 15 187 41 Taby Sweden |
Secretary Name | James Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 April 1998) |
Role | Actuary |
Correspondence Address | 49 Alcantara Crescent Ocean Village Southampton Hampshire SO14 3HR |
Director Name | Mr Michael John Gordon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kerseys Boxted Church Road Boxted Colchester Essex CO4 5TH |
Director Name | Mr Andrew Dyble |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 1995) |
Role | Actuary |
Correspondence Address | 2 Park Avenue Winchester Hampshire SO23 3DJ |
Director Name | Carl Henrik Georg Danckwardt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 April 1995(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 August 2000) |
Role | Insurance Official |
Correspondence Address | Huvudstagatan 27 17158 Solna Sweden |
Director Name | Mr Michael Jonathan Evans |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyndhams Braishfield Road Braishfield Romsey Hampshire SO51 0PR |
Director Name | Lars Eric Gustav Petersson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 November 1997(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | Strandvagen 29 Stockholm 2-114 56 Foreign |
Director Name | Jan-Mikael Bexhed |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 April 1998(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 March 2004) |
Role | Solicitor |
Correspondence Address | Nybrgattan 45b Stockholm 11439 Foreign |
Secretary Name | Roger Quentin Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 August 2008) |
Role | Solicitor |
Correspondence Address | Down Barn 2 Old Standlynch Farm Downton Salisbury Wiltshire SP5 3QR |
Director Name | Mr Ashok Kumar Gupta |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(22 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 March 2005) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 26 Parsons Green London SW6 4UH |
Director Name | Mr David Alan Cranston |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(22 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 March 2005) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | West End Manor Durrington Salisbury SP4 8AQ |
Director Name | Mr Simon Trevor Lloyd |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8 Gillespie Road Colinton Edinburgh EH13 0LL Scotland |
Secretary Name | Mrs Penelope Ann McKelvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skandia House Portland Terrace Southampton S014 7ej |
Director Name | John Philip Hine |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(28 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Director Name | Robert Michael Head |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(28 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Director Name | Mr Paul Robert Thomas Miller |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(28 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 May 2011) |
Role | Chief Risk And Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Director Name | Lynzi Harrison |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 March 2019) |
Role | Head Of Operational Assurance |
Country of Residence | United Kingdom |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7EJ |
Secretary Name | Duncan John Lane Eardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Secretary Name | Mr Dean Leonard Clarke |
---|---|
Status | Resigned |
Appointed | 01 April 2014(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7EJ |
Secretary Name | Miss Sarah Louise Davey |
---|---|
Status | Resigned |
Appointed | 01 April 2014(32 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Website | www.skandia.co.uk |
---|---|
Telephone | 0808 1712626 |
Telephone region | Freephone |
Registered Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £190,625,000 |
Net Worth | £337,741,000 |
Cash | £6,730,000 |
Current Liabilities | £287,421,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months from now) |
26 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 (1 page) |
21 September 2020 | Change of details for Quilter Plc as a person with significant control on 14 September 2020 (2 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (40 pages) |
27 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (40 pages) |
28 June 2019 | Resolutions
|
10 June 2019 | Second filing to change the details of Omw Cosec Services Limited as a secretary (6 pages) |
11 April 2019 | Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 (1 page) |
10 April 2019 | Second filing to change the details of Quilter Plc as a person with significant control (8 pages) |
29 March 2019 | Termination of appointment of Lynzi Harrison as a director on 22 March 2019 (1 page) |
25 March 2019 | Appointment of Mr John Mitchell as a director on 8 March 2019 (2 pages) |
22 March 2019 | Appointment of Ms Andrea Marie Waters as a director on 8 March 2019 (2 pages) |
19 March 2019 | Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
|
19 December 2018 | Second filing of Confirmation Statement dated 16/11/2016 (13 pages) |
30 November 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (38 pages) |
18 April 2018 | Change of details for Old Mutual Wealth Management Limited as a person with significant control on 27 March 2018 (2 pages) |
18 April 2018 | Change of details for Quilter Plc as a person with significant control on 27 March 2018 (2 pages) |
18 April 2018 | Change of details for Quilter Plc as a person with significant control on 27 March 2018
|
4 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
4 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
3 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
3 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
21 December 2017 | Solvency Statement dated 13/12/17 (1 page) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Solvency Statement dated 13/12/17 (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Resolutions
|
21 December 2017 | Resolutions
|
22 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
9 October 2017 | Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages) |
9 October 2017 | Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page) |
11 July 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates
|
1 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
10 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 December 2015 | Director's details changed for Mr Duncan John Lane Eardley on 12 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Duncan John Lane Eardley on 12 November 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Mark Oscar Satchel on 12 November 2015 (2 pages) |
8 December 2015 | Director's details changed for Lynzi Harrison on 12 November 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Mark Oscar Satchel on 12 November 2015 (2 pages) |
8 December 2015 | Director's details changed for Andrew Stephen Tuddenham on 12 November 2015 (2 pages) |
8 December 2015 | Director's details changed for Lynzi Harrison on 12 November 2015 (2 pages) |
8 December 2015 | Director's details changed for Andrew Stephen Tuddenham on 12 November 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
15 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 November 2014 | Section 519 (2 pages) |
28 November 2014 | Section 519 (2 pages) |
27 November 2014 | Auditor's resignation (2 pages) |
27 November 2014 | Auditor's resignation (2 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
10 October 2014 | Registered office address changed from Oid Mutual House Portland Terrace Southampton SO14 7EJ England to Old Mutual House Portland Terrace Southampton SO14 7EJ on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from Oid Mutual House Portland Terrace Southampton SO14 7EJ England to Old Mutual House Portland Terrace Southampton SO14 7EJ on 10 October 2014 (1 page) |
24 September 2014 | Memorandum and Articles of Association (18 pages) |
24 September 2014 | Memorandum and Articles of Association (18 pages) |
22 September 2014 | Registered office address changed from Skandia House Portland Terrace Southampton SO14 7EJ to Oid Mutual House Portland Terrace Southampton SO14 7EJ on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Skandia House Portland Terrace Southampton SO14 7EJ to Oid Mutual House Portland Terrace Southampton SO14 7EJ on 22 September 2014 (1 page) |
19 September 2014 | Company name changed skandia life assurance (holdings) LIMITED\certificate issued on 19/09/14 (2 pages) |
19 September 2014 | Change of name notice (2 pages) |
19 September 2014 | Company name changed skandia life assurance (holdings) LIMITED\certificate issued on 19/09/14
|
19 September 2014 | Change of name notice (2 pages) |
2 April 2014 | Termination of appointment of Sarah Davey as a secretary (1 page) |
2 April 2014 | Termination of appointment of Sarah Davey as a secretary (1 page) |
1 April 2014 | Termination of appointment of Duncan Eardley as a secretary (1 page) |
1 April 2014 | Appointment of Mr Dean Leonard Clarke as a secretary (2 pages) |
1 April 2014 | Appointment of Mr Dean Leonard Clarke as a secretary (2 pages) |
1 April 2014 | Appointment of Miss Sarah Louise Davey as a secretary (2 pages) |
1 April 2014 | Appointment of Miss Sarah Louise Davey as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Duncan Eardley as a secretary (1 page) |
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
2 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
24 January 2013 | Termination of appointment of Penelope Mckelvey as a secretary (2 pages) |
24 January 2013 | Termination of appointment of Penelope Mckelvey as a secretary (2 pages) |
24 January 2013 | Appointment of Duncan John Lane Eardley as a secretary (3 pages) |
24 January 2013 | Appointment of Duncan John Lane Eardley as a secretary (3 pages) |
4 January 2013 | Appointment of Lynzi Harrison as a director (3 pages) |
4 January 2013 | Appointment of Lynzi Harrison as a director (3 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (16 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (16 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
8 August 2012 | Appointment of Andrew Stephen Tuddenham as a director (3 pages) |
8 August 2012 | Appointment of Andrew Stephen Tuddenham as a director (3 pages) |
6 June 2012 | Termination of appointment of Neil Taverner as a director (2 pages) |
6 June 2012 | Termination of appointment of Neil Taverner as a director (2 pages) |
13 January 2012 | Director's details changed for Mark Oscar Satchel on 9 January 2012 (3 pages) |
13 January 2012 | Director's details changed for Mark Oscar Satchel on 9 January 2012 (3 pages) |
13 January 2012 | Director's details changed for Mark Oscar Satchel on 9 January 2012 (3 pages) |
7 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (16 pages) |
7 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (16 pages) |
5 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2009 (18 pages) |
5 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2009 (18 pages) |
22 November 2011 | Appointment of Duncan John Lane Eardley as a director (3 pages) |
22 November 2011 | Appointment of Duncan John Lane Eardley as a director (3 pages) |
14 November 2011 | Termination of appointment of Robert Head as a director (2 pages) |
14 November 2011 | Termination of appointment of Robert Head as a director (2 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
13 May 2011 | Termination of appointment of Paul Miller as a director (2 pages) |
13 May 2011 | Termination of appointment of Paul Miller as a director (2 pages) |
12 May 2011 | Appointment of Neil Howard Taverner as a director (3 pages) |
12 May 2011 | Appointment of Neil Howard Taverner as a director (3 pages) |
14 December 2010 | Secretary's details changed for Penelope Ann Mckelvey on 15 November 2010 (3 pages) |
14 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (15 pages) |
14 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (15 pages) |
14 December 2010 | Secretary's details changed for Penelope Ann Mckelvey on 15 November 2010 (3 pages) |
10 December 2010 | Termination of appointment of John Hine as a director (2 pages) |
10 December 2010 | Termination of appointment of John Hine as a director (2 pages) |
1 December 2010 | Appointment of Paul Robert Thomas Miller as a director (3 pages) |
1 December 2010 | Appointment of Paul Robert Thomas Miller as a director (3 pages) |
26 November 2010 | Appointment of Robert Michael Head as a director (3 pages) |
26 November 2010 | Appointment of Robert Michael Head as a director (3 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
8 July 2010 | Termination of appointment of Nicholas Poyntz Wright as a director (2 pages) |
8 July 2010 | Termination of appointment of Nicholas Poyntz Wright as a director (2 pages) |
9 June 2010 | Appointment of Mark Oscar Satchel as a director (3 pages) |
9 June 2010 | Appointment of Mark Oscar Satchel as a director (3 pages) |
8 June 2010 | Termination of appointment of John Tomlins as a director (2 pages) |
8 June 2010 | Appointment of John Philip Hine as a director (3 pages) |
8 June 2010 | Appointment of John Philip Hine as a director (3 pages) |
8 June 2010 | Termination of appointment of John Tomlins as a director (2 pages) |
24 February 2010 | Termination of appointment of Simon Lloyd as a director (2 pages) |
24 February 2010 | Termination of appointment of Simon Lloyd as a director (2 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders
|
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders
|
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
17 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
29 December 2008 | Director appointed john tomlins (3 pages) |
29 December 2008 | Director appointed john tomlins (3 pages) |
17 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
17 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
3 October 2008 | Appointment terminated director and secretary roger phillips (1 page) |
3 October 2008 | Appointment terminated director and secretary roger phillips (1 page) |
1 October 2008 | Secretary appointed penelope ann mckelvey (2 pages) |
1 October 2008 | Secretary appointed penelope ann mckelvey (2 pages) |
25 February 2008 | Director appointed roger quentin phillips (3 pages) |
25 February 2008 | Director appointed roger quentin phillips (3 pages) |
12 December 2007 | Return made up to 16/11/07; full list of members (5 pages) |
12 December 2007 | Return made up to 16/11/07; full list of members (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 December 2006 | Return made up to 16/11/06; full list of members (5 pages) |
18 December 2006 | Return made up to 16/11/06; full list of members (5 pages) |
6 December 2006 | Auditor's resignation (1 page) |
6 December 2006 | Auditor's resignation (1 page) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (61 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (61 pages) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (3 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
7 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
7 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
23 August 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
23 August 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (45 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (45 pages) |
30 June 2004 | Auditor's resignation (1 page) |
30 June 2004 | Auditor's resignation (1 page) |
18 May 2004 | New director appointed (3 pages) |
18 May 2004 | New director appointed (3 pages) |
15 May 2004 | New director appointed (3 pages) |
15 May 2004 | New director appointed (3 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
20 June 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
20 June 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
29 November 2002 | Return made up to 16/11/02; full list of members (8 pages) |
29 November 2002 | Return made up to 16/11/02; full list of members (8 pages) |
30 May 2002 | Group of companies' accounts made up to 31 December 2001 (45 pages) |
30 May 2002 | Group of companies' accounts made up to 31 December 2001 (45 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
6 December 2001 | Return made up to 16/11/01; full list of members (9 pages) |
6 December 2001 | Return made up to 16/11/01; full list of members (9 pages) |
17 July 2001 | Group of companies' accounts made up to 31 December 2000 (43 pages) |
17 July 2001 | Group of companies' accounts made up to 31 December 2000 (43 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
27 November 2000 | Return made up to 16/11/00; full list of members (9 pages) |
27 November 2000 | Return made up to 16/11/00; full list of members (9 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
1 June 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
1 June 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
3 December 1999 | Return made up to 16/11/99; full list of members
|
3 December 1999 | Return made up to 16/11/99; full list of members
|
20 June 1999 | Full group accounts made up to 31 December 1998 (42 pages) |
20 June 1999 | Full group accounts made up to 31 December 1998 (42 pages) |
4 December 1998 | Return made up to 16/11/98; full list of members (17 pages) |
4 December 1998 | Return made up to 16/11/98; full list of members (17 pages) |
21 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Director's particulars changed (1 page) |
30 May 1998 | Director's particulars changed (1 page) |
30 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
27 April 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
27 April 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Return made up to 16/11/97; full list of members (14 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Return made up to 16/11/97; full list of members (14 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
7 May 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
7 May 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 November 1996 | Return made up to 16/11/96; full list of members
|
21 November 1996 | Return made up to 16/11/96; full list of members
|
30 May 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
30 May 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
7 March 1996 | Director's particulars changed (2 pages) |
7 March 1996 | Director's particulars changed (2 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
28 November 1995 | Return made up to 16/11/95; full list of members
|
28 November 1995 | Return made up to 16/11/95; full list of members
|
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
23 April 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
23 April 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
16 April 1993 | Resolutions
|
16 April 1993 | Resolutions
|
20 July 1989 | Resolutions
|
12 July 1989 | Memorandum and Articles of Association (34 pages) |
12 July 1989 | Memorandum and Articles of Association (34 pages) |
24 August 1988 | Memorandum and Articles of Association (30 pages) |
24 August 1988 | Memorandum and Articles of Association (30 pages) |
5 January 1982 | Incorporation (14 pages) |
5 January 1982 | Incorporation (14 pages) |