Company NamePrudential Staff Pensions Limited
Company StatusActive
Company Number01699784
CategoryPrivate Limited Company
Incorporation Date16 February 1983(41 years, 2 months ago)
Previous NameClifford Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(20 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Andrew Ian Spence Swan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(29 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleInvestment Marketeer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Robert William Rutherford
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(33 years, 2 months after company formation)
Appointment Duration8 years
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr John David Paino
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2016(33 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceBerkshire
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Simon James Iversen
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(35 years after company formation)
Appointment Duration6 years, 1 month
RoleDirector Of Annuity Portfolio Managment
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Stephen Cunningham
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(35 years, 2 months after company formation)
Appointment Duration6 years
RoleCorporate Pensions Actuary
Country of ResidenceScotland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameDr Wolfgang-Andreas Christian Bauer
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(36 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Keith Leonard Bedell-Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(36 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameJoanna Elizabeth Leah Waldron
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(37 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameDarren Paul Tish
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(38 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Fenchurch Ave, Fenchurch Avenue
London, Greater London
EC3M 5BN
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed10 October 2019(36 years, 8 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address10 Fenchurch Avenue Fenchurch Avenue
London
EC3M 5AG
Director NameMr Michael David Abrahams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 4 months after company formation)
Appointment Duration28 years, 1 month (resigned 23 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameColin Leslie Blythe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 4 months after company formation)
Appointment Duration3 months (resigned 17 September 1992)
RoleAccountant
Correspondence Address23 Redgates Place
Chelmsford
Essex
CM2 6BG
Director NameMr Robert Hugh Bridges
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 Clock House Apartments
Enton Lane Enton
Godalming
Surrey
GU8 5AS
Director NameClifford George Calland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 May 1993)
RoleCustomer Services Manager
Correspondence Address28 St Annes Road
Aigburth
Liverpool
Merseyside
L17 6BW
Director NameGraham David Clay
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 August 2000)
RoleActuary
Correspondence Address5 The Slype
Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RY
Secretary NamePeter Robert Rawson
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address25 Claremont Avenue
Woking
Surrey
GU22 7SF
Director NameNicholas Ben-Gough Alliston
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 June 1997)
RoleManager-Life Administration
Correspondence Address54 King Edwards Grove
Teddington
Middlesex
TW11 9LX
Director NameMrs Lorraine Ingrid Baldry
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleProperty Directornt
Country of ResidenceEngland
Correspondence Address6 Bingham Street
Islington
London
N1 2QQ
Secretary NameCorina Katherine Ross
NationalityBritish
StatusResigned
Appointed27 May 1993(10 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 14 June 1993)
RoleSecretary
Correspondence Address6 Chancery Mews
46 Russell Street
Reading
Berkshire
RG1 7XH
Secretary NameGillian Kathleen Wood
NationalityBritish
StatusResigned
Appointed22 February 1996(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address17 Albany Road
Leighton Buzzard
Bedfordshire
LU7 8NS
Secretary NameMiss Tracey Lee Wellard
NationalityBritish
StatusResigned
Appointed22 February 1996(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 1999)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Director NameDavid Archer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 1998)
RoleFinancial Consultant
Correspondence Address17 Glade Close
Little Billing
Northampton
Northamptonshire
NN3 9SN
Director NameBrian Dennis Arrighi
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 2002)
RoleActuary
Correspondence AddressRiver Bank
22 Preston Crowmarsh
Wallingford
Oxfordshire
OX10 6SL
Director NameNorman Black
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address10 Griceson Close
Ollerton
Newark
Nottinghamshire
NG22 9BD
Director NameMr Rodney Pennington Baker Bates
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2002)
RoleManaging Director-Corporate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ancient House
Church Street
Peasenhall
Suffolk
IP17 2HL
Secretary NameHilary Anne Lowe
NationalityBritish
StatusResigned
Appointed10 June 1999(16 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 March 2000)
RoleCompany Director
Correspondence Address40 Mill Lane
Cheshunt
Hertfordshire
EN8 0JH
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed01 March 2000(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Director NameJohn Olof Andrew Codling
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2000(17 years, 1 month after company formation)
Appointment Duration8 years (resigned 08 April 2008)
RoleAccountant
Correspondence Address29 Hazel Grove
Kingwood
Henley On Thames
Oxfordshire
RG9 5NH
Secretary NameSusan Diane Morgan
NationalityBritish
StatusResigned
Appointed13 June 2001(18 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 November 2001)
RoleCompany Director
Correspondence Address394 Long Lane
East Finchley
London
N2 8JX
Director NameMr Philip Arthur John Broadley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(19 years after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw20
Director NameStephanie Alexandria Brewer
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2004(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2005)
RoleBarrister
Correspondence Address10 Milliners Court
Lattimore Road
St. Albans
Hertfordshire
AL1 3XT
Director NameMrs Jennifer Sirrelle Board
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2009)
RoleHR Director - Uk And Europe
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameAnthony Simon Echalaz Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(26 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2009)
RoleChief Operations Officer
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameJames Robert Neville Bolton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(27 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 October 2014)
RoleRetirement Education Consultant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 November 2001(18 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 10 October 2019)
Correspondence Address1 Angel Court
London
EC2R 7AG

Contact

Websitepru.co.uk
Telephone020 74059222
Telephone regionLondon

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

5 November 2020Delivered on: 12 November 2020
Persons entitled: Pacific Life Re Limited

Classification: A registered charge
Outstanding

Filing History

8 September 2023Termination of appointment of Simon James Iversen as a director on 1 September 2023 (1 page)
4 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
25 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
5 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
28 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
29 November 2021Appointment of Darren Paul Tish as a director on 25 November 2021 (2 pages)
11 October 2021Second filing for the termination of Gillian Starkie as a director (5 pages)
1 October 2021Termination of appointment of Gillian Starkie as a director on 22 September 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 11/10/2021
(2 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
7 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
6 January 2021Director's details changed for David George Green on 6 January 2021 (2 pages)
6 January 2021Director's details changed for David George Green on 6 January 2021 (2 pages)
30 November 2020Appointment of Gillian Starkie as a director on 1 November 2020 (2 pages)
12 November 2020Registration of charge 016997840001, created on 5 November 2020 (34 pages)
8 September 2020Appointment of Joanna Elizabeth Leah Waldron as a director on 1 September 2020 (2 pages)
3 August 2020Termination of appointment of Michael David Abrahams as a director on 23 July 2020 (1 page)
30 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
9 June 2020Appointment of Mr Keith Leonard Bedell-Pearce as a director on 11 December 2019 (2 pages)
18 May 2020Termination of appointment of Annabel Clare Gillard as a director on 30 April 2020 (1 page)
6 December 2019Termination of appointment of David Charles Martin as a director on 7 November 2019 (1 page)
4 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(38 pages)
18 October 2019Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 10 October 2019 (1 page)
18 October 2019Appointment of M&G Management Services Limited as a secretary on 10 October 2019 (2 pages)
6 August 2019Notification of M&G Prudential (Holdings) Limited as a person with significant control on 27 June 2019 (2 pages)
6 August 2019Cessation of Prudential Group Holdings Limited as a person with significant control on 27 June 2019 (1 page)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
9 July 2019Director's details changed for Mr Michael David Abrahams on 18 June 2019 (2 pages)
13 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 May 2019Second filing for the termination of Neville George Swift as a director (5 pages)
15 May 2019Appointment of Mr Wolfgang-Andreas Christian Bauer as a director on 1 May 2019 (2 pages)
24 April 2019Director's details changed for David George Green on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mr David Charles Martin on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page)
17 April 2019Termination of appointment of Neville George Swift as a director on 8 April 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 24/05/2019.
(2 pages)
17 April 2019Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page)
17 April 2019Director's details changed for Mr Michael David Abrahams on 12 April 2019 (2 pages)
17 April 2019Director's details changed for David George Green on 12 April 2019 (2 pages)
17 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 17 April 2019 (1 page)
27 December 2018Termination of appointment of Deborah Louise Webb as a director on 5 December 2017 (1 page)
15 October 2018Second filing for the appointment of Stephen Cunningham as a director (6 pages)
21 August 2018Director's details changed for Mr. Stephen Cunningham on 16 August 2018 (2 pages)
17 August 2018Director's details changed for Mr. Stephen Cunningham on 16 August 2018 (2 pages)
16 August 2018Appointment of Ms Annabel Clare Gillard as a director on 5 July 2018 (2 pages)
10 August 2018Termination of appointment of David Charles Higgins as a director on 5 July 2018 (1 page)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
4 May 2018Appointment of Mr. Stephen Cunningham as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 03/05/2018 for Stephen Cunningham.
(3 pages)
3 May 2018Appointment of Mr. Stephen Cunningham as a director on 18 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 15/10/2018
(3 pages)
9 March 2018Appointment of Mr Simon James Iversen as a director on 1 March 2018 (2 pages)
3 August 2017Termination of appointment of Karen Lesley Robinson as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Karen Lesley Robinson as a director on 31 July 2017 (1 page)
18 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
10 July 2017Director's details changed for Mr Andrew Ian Spence Swan on 21 April 2017 (2 pages)
10 July 2017Director's details changed for Mr Andrew Ian Spence Swan on 21 April 2017 (2 pages)
27 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 27 June 2017 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 August 2016Termination of appointment of Bernard John Dawkins as a director on 16 July 2016 (1 page)
18 August 2016Termination of appointment of Bernard John Dawkins as a director on 16 July 2016 (1 page)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 July 2016Appointment of Mr John David Paino as a director on 17 July 2016 (2 pages)
26 July 2016Appointment of Mr John David Paino as a director on 17 July 2016 (2 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 250,000
(8 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 250,000
(8 pages)
17 April 2016Appointment of Robert William Rutherford as a director on 12 April 2016 (2 pages)
17 April 2016Appointment of Robert William Rutherford as a director on 12 April 2016 (2 pages)
24 September 2015Termination of appointment of Lynda May Martin as a director on 11 September 2015 (1 page)
24 September 2015Termination of appointment of Lynda May Martin as a director on 11 September 2015 (1 page)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 250,000
(8 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 250,000
(8 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 May 2015Notice of removal of restriction on the company's articles (2 pages)
1 May 2015Statement of company's objects (2 pages)
1 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 May 2015Statement of company's objects (2 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 May 2015Notice of removal of restriction on the company's articles (2 pages)
20 April 2015Appointment of Mr David Charles Higgins as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr David Charles Martin as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr David Charles Higgins as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr David Charles Martin as a director on 20 April 2015 (2 pages)
9 April 2015Termination of appointment of David Charles Higgins as a director on 8 April 2015 (1 page)
9 April 2015Appointment of Mr Neville George Swift as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Mr Neville George Swift as a director on 9 April 2015 (2 pages)
9 April 2015Termination of appointment of David Charles Higgins as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of David Charles Higgins as a director on 8 April 2015 (1 page)
9 April 2015Appointment of Mr Neville George Swift as a director on 9 April 2015 (2 pages)
8 January 2015Termination of appointment of David Adam Shaffer as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of David Adam Shaffer as a director on 31 December 2014 (1 page)
10 October 2014Appointment of Mrs Lynda May Martin as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mrs Lynda May Martin as a director on 8 October 2014 (2 pages)
10 October 2014Termination of appointment of James Robert Neville Bolton as a director on 7 October 2014 (1 page)
10 October 2014Termination of appointment of James Robert Neville Bolton as a director on 7 October 2014 (1 page)
10 October 2014Termination of appointment of Roger John Seingier as a director on 10 April 2014 (1 page)
10 October 2014Appointment of Mrs Lynda May Martin as a director on 8 October 2014 (2 pages)
10 October 2014Termination of appointment of James Robert Neville Bolton as a director on 7 October 2014 (1 page)
10 October 2014Termination of appointment of Roger John Seingier as a director on 10 April 2014 (1 page)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 250,000
(8 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 250,000
(8 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (8 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (8 pages)
8 May 2013Appointment of Karen Lesley Robinson as a director (2 pages)
8 May 2013Appointment of Karen Lesley Robinson as a director (2 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 January 2013Termination of appointment of Lucy Williams as a director (1 page)
9 January 2013Termination of appointment of Lucy Williams as a director (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
11 June 2012Appointment of Mr Andrew Ian Spence Swan as a director (2 pages)
11 June 2012Appointment of Mr Andrew Ian Spence Swan as a director (2 pages)
13 April 2012Termination of appointment of Catherine Lewis as a director (1 page)
13 April 2012Termination of appointment of Catherine Lewis as a director (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
18 March 2011Appointment of Mr David Adam Shaffer as a director (2 pages)
18 March 2011Appointment of Mr David Adam Shaffer as a director (2 pages)
17 March 2011Termination of appointment of Mark Thompson as a director (1 page)
17 March 2011Termination of appointment of Mark Thompson as a director (1 page)
20 October 2010Appointment of James Robert Neville Bolton as a director (2 pages)
20 October 2010Appointment of James Robert Neville Bolton as a director (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 September 2010Termination of appointment of Stephen Fuller as a director (1 page)
15 September 2010Termination of appointment of Stephen Fuller as a director (1 page)
3 August 2010Appointment of Lucy Kate Williams as a director (2 pages)
3 August 2010Appointment of Lucy Kate Williams as a director (2 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
26 May 2010Termination of appointment of David Geear as a director (1 page)
26 May 2010Termination of appointment of David Geear as a director (1 page)
14 April 2010Appointment of Stephen Fuller as a director (2 pages)
14 April 2010Appointment of Deborah Louise Webb as a director (2 pages)
14 April 2010Appointment of Stephen Fuller as a director (2 pages)
14 April 2010Appointment of Deborah Louise Webb as a director (2 pages)
5 January 2010Termination of appointment of Anthony Allen as a director (1 page)
5 January 2010Termination of appointment of Anthony Allen as a director (1 page)
29 December 2009Appointment of Catherine Lewis as a director (2 pages)
29 December 2009Appointment of Catherine Lewis as a director (2 pages)
27 November 2009Termination of appointment of Peter O'donnell as a director (1 page)
27 November 2009Termination of appointment of Peter O'donnell as a director (1 page)
27 November 2009Termination of appointment of Jennifer Board as a director (1 page)
27 November 2009Termination of appointment of Jennifer Board as a director (1 page)
8 October 2009Director's details changed for Mark Alan Thompson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jennifer Sirrelle Board on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mark Alan Thompson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jennifer Sirrelle Board on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Simon Echalaz Allen on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael David Abrahams on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mark Alan Thompson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael David Abrahams on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David George Green on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jennifer Sirrelle Board on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David George Green on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David George Green on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Simon Echalaz Allen on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Simon Echalaz Allen on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael David Abrahams on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr. Peter Gerard Owen O'donnell on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Roger John Seingier on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David John Geear on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David John Geear on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Roger John Seingier on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David John Geear on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr. Peter Gerard Owen O'donnell on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr. Bernard John Dawkins on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr. Bernard John Dawkins on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Roger John Seingier on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr. Bernard John Dawkins on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr. Peter Gerard Owen O'donnell on 1 October 2009 (2 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 July 2009Return made up to 13/06/09; full list of members (4 pages)
16 July 2009Return made up to 13/06/09; full list of members (4 pages)
28 April 2009Director appointed anthony simon, echalaz allen (2 pages)
28 April 2009Director appointed anthony simon, echalaz allen (2 pages)
24 March 2009Appointment terminated director iain wright (1 page)
24 March 2009Appointment terminated director iain wright (1 page)
22 October 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 01/10/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
22 October 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 01/10/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
13 October 2008Full accounts made up to 31 December 2007 (8 pages)
13 October 2008Full accounts made up to 31 December 2007 (8 pages)
6 October 2008Director appointed jennifer sirrelle board (1 page)
6 October 2008Director appointed jennifer sirrelle board (1 page)
24 July 2008Director appointed mr. Bernard john dawkins (1 page)
24 July 2008Director appointed mr. Peter gerard, owen o'donnell (1 page)
24 July 2008Director appointed mr. Peter gerard, owen o'donnell (1 page)
24 July 2008Appointment terminated director priscilla vacassin (1 page)
24 July 2008Appointment terminated director priscilla vacassin (1 page)
24 July 2008Director appointed mr. Bernard john dawkins (1 page)
14 July 2008Return made up to 13/06/08; full list of members (5 pages)
14 July 2008Return made up to 13/06/08; full list of members (5 pages)
8 May 2008Appointment terminated director philip broadley (1 page)
8 May 2008Appointment terminated director philip broadley (1 page)
10 April 2008Appointment terminated director john codling (1 page)
10 April 2008Appointment terminated director john codling (1 page)
30 October 2007Full accounts made up to 31 December 2006 (8 pages)
30 October 2007Full accounts made up to 31 December 2006 (8 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
26 June 2007Return made up to 13/06/07; full list of members (3 pages)
26 June 2007Return made up to 13/06/07; full list of members (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
13 December 2006Return made up to 13/06/06; full list of members (3 pages)
13 December 2006Return made up to 13/06/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 142 holborn bars london EC1N 2NH (1 page)
1 December 2005Registered office changed on 01/12/05 from: 142 holborn bars london EC1N 2NH (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (8 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
9 July 2005Return made up to 13/06/05; full list of members (4 pages)
9 July 2005Return made up to 13/06/05; full list of members (4 pages)
29 October 2004Full accounts made up to 31 December 2003 (8 pages)
29 October 2004Full accounts made up to 31 December 2003 (8 pages)
9 August 2004Return made up to 13/06/04; full list of members (4 pages)
9 August 2004Return made up to 13/06/04; full list of members (4 pages)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
10 November 2003Memorandum and Articles of Association (19 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2003Memorandum and Articles of Association (19 pages)
3 October 2003Full accounts made up to 31 December 2002 (8 pages)
3 October 2003Full accounts made up to 31 December 2002 (8 pages)
29 July 2003New director appointed (3 pages)
29 July 2003New director appointed (3 pages)
23 July 2003Director resigned (1 page)
23 July 2003Return made up to 13/06/03; full list of members (9 pages)
23 July 2003Director resigned (1 page)
23 July 2003Return made up to 13/06/03; full list of members (9 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
13 August 2002Full accounts made up to 31 December 2001 (8 pages)
13 August 2002Full accounts made up to 31 December 2001 (8 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
15 July 2002Return made up to 14/06/02; full list of members (9 pages)
15 July 2002Return made up to 14/06/02; full list of members (9 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
26 February 2002Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
10 September 2001Full accounts made up to 31 December 2000 (11 pages)
10 September 2001Full accounts made up to 31 December 2000 (11 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Return made up to 14/06/01; full list of members (9 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001New secretary appointed (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001New secretary appointed (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Return made up to 14/06/01; full list of members (9 pages)
4 July 2001Director's particulars changed (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director's particulars changed (1 page)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
2 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2000Director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
21 November 1999Director's particulars changed (1 page)
21 November 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
6 August 1999Secretary's particulars changed (1 page)
6 August 1999Secretary's particulars changed (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Return made up to 14/06/99; full list of members (16 pages)
23 June 1999Return made up to 14/06/99; full list of members (16 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
10 March 1999Full accounts made up to 31 December 1998 (8 pages)
10 March 1999Full accounts made up to 31 December 1998 (8 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director's particulars changed (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Return made up to 14/06/98; full list of members (15 pages)
17 July 1998Director's particulars changed (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Return made up to 14/06/98; full list of members (15 pages)
17 July 1998Director's particulars changed (1 page)
17 July 1998Director's particulars changed (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
23 March 1998Full accounts made up to 31 December 1997 (8 pages)
23 March 1998Full accounts made up to 31 December 1997 (8 pages)
9 September 1997Director's particulars changed (1 page)
9 September 1997Director's particulars changed (1 page)
16 July 1997Return made up to 14/06/97; full list of members (14 pages)
16 July 1997Return made up to 14/06/97; full list of members (14 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
17 March 1997Full accounts made up to 31 December 1996 (8 pages)
17 March 1997Full accounts made up to 31 December 1996 (8 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
19 June 1996Return made up to 14/06/96; full list of members (17 pages)
19 June 1996Full accounts made up to 31 December 1995 (8 pages)
19 June 1996Return made up to 14/06/96; full list of members (17 pages)
19 June 1996Full accounts made up to 31 December 1995 (8 pages)
6 June 1996New director appointed (1 page)
6 June 1996New director appointed (1 page)
6 June 1996New director appointed (1 page)
6 June 1996New director appointed (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996Secretary resigned;new secretary appointed (2 pages)
11 March 1996Secretary resigned;new secretary appointed (2 pages)
11 March 1996New secretary appointed (2 pages)
27 November 1995New director appointed (4 pages)
27 November 1995New director appointed (4 pages)
8 September 1995New secretary appointed (4 pages)
8 September 1995New secretary appointed (4 pages)
24 March 1995Director's particulars changed (3 pages)
24 March 1995Director's particulars changed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
10 September 1993Alter mem and arts (3 pages)
10 September 1993Alter mem and arts (3 pages)
6 October 1992Ad 21/09/92--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
17 September 1992Nc inc already adjusted 28/08/92 (1 page)
17 September 1992Nc inc already adjusted 28/08/92 (1 page)
17 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
22 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
22 June 1990Memorandum and Articles of Association (15 pages)
22 June 1990Memorandum and Articles of Association (15 pages)
15 March 1984Allotment of shares (2 pages)
15 March 1984Allotment of shares (2 pages)
20 January 1984Company name changed\certificate issued on 20/01/84 (2 pages)
20 January 1984Company name changed\certificate issued on 20/01/84 (2 pages)
16 February 1983Incorporation (30 pages)
16 February 1983Incorporation (30 pages)
16 February 1983Certificate of incorporation (1 page)
16 February 1983Certificate of incorporation (1 page)