Company NameSwiss Re Life Capital Regions Holding Limited
Company StatusDissolved
Company Number01752383
CategoryPrivate Limited Company
Incorporation Date13 September 1983(40 years, 6 months ago)
Dissolution Date19 October 2021 (2 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Malcolm Mehta
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(36 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Alexander James Kirk
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(36 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Ross Frederick Richardson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address17038 Royal Cove Way
Boca Raton
Florida 33496
Foreign
Director NameEarl Of Westmorland Lord Burghersh David Anthony Thomas Fane
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1993)
RolePeer Of The Realm
Correspondence Address26 Laxford House
London
SW1W 9JU
Director NameMark Andrew Vaughan-Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1993)
RoleCompany Director
Correspondence AddressAshcombe Farm Cottage
Tollard Royal
Salisbury
Wiltshire
SP5 5QG
Director NameHerbert Noel Beiles
Date of BirthJuly 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1993)
RoleManaging Director
Correspondence Address28 Hanover House
London
NW8 7DY
Director NameAndrew John Withey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 1993)
RoleDirector Of Investment
Correspondence AddressBirchwood Cottage Headley Hill Road
Headley
Bordon
Hampshire
GU35 8DS
Director NameHerbert Michael Burns
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 1991(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 May 1995)
RoleChairman Of Insurance Company
Correspondence AddressKingcroft Farm
R.R.*3
King City
Ontario L0g 1k0
Canada
Secretary NameMr Bruno Marcel David Geiringer
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Secretary NameMr Gregory David Osborne
NationalityBritish
StatusResigned
Appointed25 September 1992(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 1995)
RoleCompany Director
Correspondence AddressBlackthorn House
The Drive
Ifold Billinghurst
West Sussex
RH14 0TD
Director NameMalcolm Leonard Berryman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1995)
RoleManaging Director
Correspondence AddressPilgrims, Clease Way, Compton
Winchester
SO21 2AL
Director NameMr Stephen Howard Banham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(9 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 September 1993)
RoleOperations Director
Correspondence AddressKanungo Lodge
Friars Rise,Ashwood Road
Woking
Surrey
GU22 7JL
Director NameBrian Arthur Johnson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 1993(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 1995)
RolePresident & Chief Executive Of
Correspondence Address3726 Currie Bay
Regina
Saskatchewan
S4s 7c7
Director NameJohn Michael Kidner
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 1995)
RoleSales Director
Correspondence Address22 Chantry Hurst
Woodcote
Epsom
Surrey
KT18 7BW
Director NameAlan MacDonald Rowe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed20 October 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 1995)
RoleSenior Vice President & Chief
Correspondence Address209-2275 McIntyre Street
Regina
Saskatchewan
S4p 251
Director NameJohn Leonard Wybrew
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(11 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 January 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House
Tarporley
Cheshire
CW6 0JD
Director NameBrian Scott
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(11 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1995)
RoleInformation Systems  Manager
Correspondence AddressHigh Bank House
Fron Bank Cil-Cewydd Forden
Welshpool
Powys
SY21 8RY
Wales
Director NameBrian Scott
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(11 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1995)
RoleInformation Systems  Manager
Correspondence AddressHigh Bank House
Fron Bank Cil-Cewydd Forden
Welshpool
Powys
SY21 8RY
Wales
Director NameNorman Haydn Reid
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(11 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 January 2004)
RoleAccountant
Correspondence Address27 Silhill Hall Road
Solihull
West Midlands
B91 1JX
Director NameAndre Viljoen Hefer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed14 February 1995(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 1997)
RoleAccountant
Correspondence Address54 Beacon Street
Lichfield
Staffordshire
WS13 7AJ
Director NameMr Nicholas John Greenwood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 March 1998)
RoleGeneral Manager
Correspondence AddressPebblecombe Oatlands Mere
Weybridge
Surrey
KT13 9PD
Director NameJames Figg Edgington
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 1997)
RoleExecutive Director Administrat
Correspondence Address1 Windle Hill
Church Stretton
Shropshire
SY6 7AP
Wales
Director NameGeoffrey Michael Burton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 1997)
RoleExecutive Investment
Correspondence Address6 Stratfield Park Close
Vicars Moor Lane
Winchmore Hill
London
N21 1BU
Secretary NameMrs Lyn Carol Colloff
NationalityBritish
StatusResigned
Appointed14 February 1995(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Redwood Drive
Ferndown
Dorset
BH22 9UH
Secretary NameMr Paul Shakespeare
NationalityBritish
StatusResigned
Appointed30 June 2000(16 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address2 Guttery Close
Wem
Shrewsbury
Shropshire
SY4 5YG
Wales
Director NameJonathan James Yates
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2009)
RoleActuary
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed12 February 2007(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameMr Paul Shakespeare
NationalityBritish
StatusResigned
Appointed01 April 2008(24 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 May 2019)
RoleCompany Director
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Roger Craine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(25 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Telford Centre
Telford
Shropshire
TF3 4NB
Director NameMr Michael Charles Woodcock
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(29 years after company formation)
Appointment Duration5 years, 9 months (resigned 27 July 2018)
RoleLondon
Country of ResidenceEngland
Correspondence AddressWindsor House Telford Centre
Telford
Shropshire
TF3 4NB
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(34 years, 10 months after company formation)
Appointment Duration8 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Julien Descombes
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed27 July 2018(34 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 July 2020)
RoleChief Underwriting Officer
Country of ResidenceSwitzerland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMs Pravina Ladva
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(35 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Secretary NameMs Nadin Schwibs
StatusResigned
Appointed17 May 2019(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address30 St. Mary Axe
London
EC3A 8EP

Contact

Websitereassure.co.uk
Telephone01445 975348
Telephone regionGairloch

Location

Registered Address30 St. Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

58m at £1Admin Re Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,000
Cash£101,000
Current Liabilities£77,000

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
21 July 2021Application to strike the company off the register (1 page)
10 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
13 October 2020Director's details changed for Alex Kirk on 1 August 2020 (2 pages)
12 October 2020Full accounts made up to 31 December 2019 (18 pages)
5 October 2020Termination of appointment of Nadin Schwibs as a secretary on 30 September 2020 (1 page)
17 August 2020Termination of appointment of Julien Descombes as a director on 31 July 2020 (1 page)
17 August 2020Termination of appointment of Pravina Ladva as a director on 31 July 2020 (1 page)
17 August 2020Appointment of Christopher Malcolm Mehta as a director on 1 August 2020 (2 pages)
17 August 2020Appointment of Alex Kirk as a director on 1 August 2020 (2 pages)
8 June 2020Notification of Swiss Re Ltd as a person with significant control on 27 July 2018 (2 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
8 June 2020Cessation of Swiss Re Life Capital Reinsurance Limited as a person with significant control on 27 July 2018 (1 page)
4 March 2020Director's details changed for Ms Pravina Ladva on 8 August 2019 (2 pages)
27 September 2019Full accounts made up to 31 December 2018 (16 pages)
3 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
24 May 2019Cessation of Swiss Re Life Capital Reinsurance Limited as a person with significant control on 27 July 2018 (1 page)
17 May 2019Termination of appointment of Paul Shakespeare as a secretary on 17 May 2019 (1 page)
17 May 2019Appointment of Ms Nadin Schwibs as a secretary on 17 May 2019 (2 pages)
9 April 2019Change of details for Swiss Re Life Capital Reinsurance Limited as a person with significant control on 27 July 2018 (2 pages)
5 April 2019Notification of Swiss Re Life Capital Reinsurance Limited as a person with significant control on 6 April 2016 (4 pages)
28 March 2019Appointment of Ms Pravina Ladva as a director on 28 March 2019 (2 pages)
28 March 2019Termination of appointment of Ian William James Patrick as a director on 28 March 2019 (1 page)
26 March 2019Registered office address changed from Windsor House Telford Centre Telford Shropshire TF3 4NB to 30 st. Mary Axe London EC3A 8EP on 26 March 2019 (1 page)
28 August 2018Appointment of Mr Ian William James Patrick as a director on 27 July 2018 (2 pages)
27 July 2018Change of details for Reassure Group Limited as a person with significant control on 27 July 2018 (2 pages)
27 July 2018Appointment of Mr Julien Descombes as a director on 27 July 2018 (2 pages)
27 July 2018Termination of appointment of Michael Charles Woodcock as a director on 27 July 2018 (1 page)
19 July 2018Change of name notice (2 pages)
19 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-16
(2 pages)
19 July 2018Statement by Directors (1 page)
19 July 2018Solvency Statement dated 12/07/18 (1 page)
19 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2018Statement of capital on 19 July 2018
  • GBP 100
(3 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
24 May 2018Full accounts made up to 31 December 2017 (13 pages)
5 January 2018Director's details changed for Mr Michael Charles Woodcock on 5 January 2018 (2 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
20 March 2017Full accounts made up to 31 December 2016 (12 pages)
20 March 2017Full accounts made up to 31 December 2016 (12 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 58,008,761
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 58,008,761
(4 pages)
21 April 2016Full accounts made up to 31 December 2015 (13 pages)
21 April 2016Full accounts made up to 31 December 2015 (13 pages)
7 October 2015Director's details changed for Mr Michael Charles Woodcock on 31 January 2013 (3 pages)
7 October 2015Director's details changed for Mr Michael Charles Woodcock on 31 January 2013 (3 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 58,008,761
(4 pages)
1 June 2015Full accounts made up to 31 December 2014 (13 pages)
1 June 2015Full accounts made up to 31 December 2014 (13 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 58,008,761
(4 pages)
20 June 2014Full accounts made up to 31 December 2013 (13 pages)
20 June 2014Full accounts made up to 31 December 2013 (13 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 58,008,761
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 58,008,761
(4 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 30 May 2013 (16 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 30 May 2013 (16 pages)
25 July 2013Consolidation of shares on 24 June 2013 (5 pages)
25 July 2013Consolidation of shares on 24 June 2013 (5 pages)
22 July 2013Full accounts made up to 31 December 2012 (14 pages)
22 July 2013Full accounts made up to 31 December 2012 (14 pages)
16 July 2013Particulars of variation of rights attached to shares (2 pages)
16 July 2013Particulars of variation of rights attached to shares (2 pages)
2 July 2013Statement of company's objects (2 pages)
2 July 2013Statement of company's objects (2 pages)
2 July 2013Resolutions
  • RES13 ‐ Minimum number of directors shall be one 24/06/2013
(1 page)
2 July 2013Resolutions
  • RES13 ‐ Minimum number of directors shall be one 24/06/2013
(1 page)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation of shares, auth to allot shares, duty to avoid conflict of interest 24/06/2013
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation of shares, auth to allot shares, duty to avoid conflict of interest 24/06/2013
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
18 June 2013Annual return made up to 30 May 2013
  • ANNOTATION A second filed AR01 was registered on 13/05/2014
(15 pages)
18 June 2013Annual return made up to 30 May 2013
  • ANNOTATION A second filed AR01 was registered on 13/05/2014
(15 pages)
4 October 2012Appointment of Mr Michael Charles Woodcock as a director (2 pages)
4 October 2012Appointment of Mr Michael Charles Woodcock as a director (2 pages)
4 October 2012Termination of appointment of Roger Craine as a director (1 page)
4 October 2012Termination of appointment of Roger Craine as a director (1 page)
28 June 2012Full accounts made up to 31 December 2011 (14 pages)
28 June 2012Full accounts made up to 31 December 2011 (14 pages)
1 June 2012Annual return made up to 30 May 2012 (14 pages)
1 June 2012Annual return made up to 30 May 2012 (14 pages)
16 June 2011Full accounts made up to 31 December 2010 (15 pages)
16 June 2011Full accounts made up to 31 December 2010 (15 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
15 June 2010Full accounts made up to 31 December 2009 (14 pages)
15 June 2010Full accounts made up to 31 December 2009 (14 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
7 January 2010Secretary's details changed for Mr Paul Shakespeare on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Roger Craine on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Roger Craine on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Paul Shakespeare on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Mr Paul Shakespeare on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Roger Craine on 7 January 2010 (2 pages)
1 October 2009Secretary's change of particulars / paul shakespeare / 25/09/2009 (1 page)
1 October 2009Secretary's change of particulars / paul shakespeare / 25/09/2009 (1 page)
24 September 2009Appointment terminated director jonathan yates (1 page)
24 September 2009Appointment terminated director jonathan yates (1 page)
27 August 2009Full accounts made up to 31 December 2008 (14 pages)
27 August 2009Full accounts made up to 31 December 2008 (14 pages)
15 July 2009Director appointed mr roger craine (1 page)
15 July 2009Director appointed mr roger craine (1 page)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (15 pages)
24 June 2008Full accounts made up to 31 December 2007 (15 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
4 April 2008Registered office changed on 04/04/2008 from, 30 st mary axe, london, EC3A 8EP (1 page)
4 April 2008Registered office changed on 04/04/2008 from, 30 st mary axe, london, EC3A 8EP (1 page)
3 April 2008Secretary appointed paul shakespeare (2 pages)
3 April 2008Secretary appointed paul shakespeare (2 pages)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
22 October 2007Full accounts made up to 31 December 2006 (14 pages)
22 October 2007Full accounts made up to 31 December 2006 (14 pages)
5 July 2007Registered office changed on 05/07/07 from: 30 st mary axe, london, EC3A 8EP (1 page)
5 July 2007Registered office changed on 05/07/07 from: 30 st mary axe, london, EC3A 8EP (1 page)
4 July 2007Return made up to 30/05/07; full list of members (8 pages)
4 July 2007Return made up to 30/05/07; full list of members (8 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: windsor house, telford centre, telford, shropshire TF3 4NB (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: windsor house, telford centre, telford, shropshire TF3 4NB (1 page)
5 June 2007Secretary resigned (1 page)
25 July 2006Full accounts made up to 31 December 2005 (13 pages)
25 July 2006Full accounts made up to 31 December 2005 (13 pages)
15 June 2006Return made up to 30/05/06; full list of members (8 pages)
15 June 2006Return made up to 30/05/06; full list of members (8 pages)
12 August 2005Secretary's particulars changed (1 page)
12 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
23 June 2005Full accounts made up to 31 December 2004 (13 pages)
23 June 2005Full accounts made up to 31 December 2004 (13 pages)
16 June 2005Return made up to 30/05/05; full list of members (8 pages)
16 June 2005Return made up to 30/05/05; full list of members (8 pages)
14 June 2004Full accounts made up to 31 December 2003 (13 pages)
14 June 2004Full accounts made up to 31 December 2003 (13 pages)
1 June 2004Return made up to 30/05/04; full list of members (4 pages)
1 June 2004Return made up to 30/05/04; full list of members (4 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
14 July 2003Full accounts made up to 31 December 2002 (14 pages)
14 July 2003Full accounts made up to 31 December 2002 (14 pages)
5 June 2003Return made up to 30/05/03; no change of members (5 pages)
5 June 2003Return made up to 30/05/03; no change of members (5 pages)
18 September 2002Full accounts made up to 31 December 2001 (14 pages)
18 September 2002Full accounts made up to 31 December 2001 (14 pages)
30 May 2002Return made up to 30/05/02; no change of members (2 pages)
30 May 2002Return made up to 30/05/02; no change of members (2 pages)
31 May 2001Return made up to 30/05/01; full list of members (3 pages)
31 May 2001Return made up to 30/05/01; full list of members (3 pages)
5 April 2001Full accounts made up to 31 December 2000 (14 pages)
5 April 2001Full accounts made up to 31 December 2000 (14 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (1 page)
6 July 2000New secretary appointed (1 page)
2 June 2000Return made up to 30/05/00; no change of members (4 pages)
2 June 2000Return made up to 30/05/00; no change of members (4 pages)
16 April 2000Full accounts made up to 31 December 1999 (14 pages)
16 April 2000Full accounts made up to 31 December 1999 (14 pages)
7 September 1999Full accounts made up to 31 December 1998 (14 pages)
7 September 1999Full accounts made up to 31 December 1998 (14 pages)
7 June 1999Return made up to 30/05/99; no change of members (8 pages)
7 June 1999Return made up to 30/05/99; no change of members (8 pages)
30 September 1998Full accounts made up to 31 December 1997 (16 pages)
30 September 1998Full accounts made up to 31 December 1997 (16 pages)
15 June 1998Return made up to 30/05/98; full list of members (9 pages)
15 June 1998Return made up to 30/05/98; full list of members (9 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (20 pages)
31 October 1997Full accounts made up to 31 December 1996 (20 pages)
3 July 1997Return made up to 30/05/97; full list of members (9 pages)
3 July 1997Return made up to 30/05/97; full list of members (9 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
27 October 1996Full accounts made up to 31 December 1995 (20 pages)
27 October 1996Full accounts made up to 31 December 1995 (20 pages)
19 June 1996Return made up to 30/05/96; no change of members (8 pages)
19 June 1996Return made up to 30/05/96; no change of members (8 pages)
17 June 1996Company name changed crown financial management limit ed\certificate issued on 18/06/96 (2 pages)
17 June 1996Company name changed crown financial management limit ed\certificate issued on 18/06/96 (2 pages)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
7 June 1995Return made up to 30/05/95; full list of members (11 pages)
7 June 1995Return made up to 30/05/95; full list of members (11 pages)
6 June 1995Full group accounts made up to 31 December 1994 (28 pages)
6 June 1995Full group accounts made up to 31 December 1994 (28 pages)
5 June 1995Director resigned (4 pages)
5 June 1995Director resigned (4 pages)
15 March 1995Memorandum and Articles of Association (14 pages)
15 March 1995Memorandum and Articles of Association (14 pages)
13 September 1983Incorporation (18 pages)