Company NameThomas Miller Defence Ltd.
Company StatusActive
Company Number01901412
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Daniel John Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1997(11 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMrs Susanne Louise Murphy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(20 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusCurrent
Appointed31 December 2009(24 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Kieron Gerard Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(28 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr James Whitehead May Binner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Willem Daniel Van Der Westhuysen
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySouth African
StatusCurrent
Appointed11 February 2016(30 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Stephen John Griffiths
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameJohn Richard Morris
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 February 2008)
RoleInsurance Club Manager
Correspondence AddressFlat 25 St Saviours Wharf
23-25 Mill Street
London
SE1 2BE
Director NameMr Peregrine Tatton Eyre Massey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 September 1999)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence AddressBoldshaves
Woodchurch
Ashford
Kent
TN26 3RA
Director NameNeil Clifford Staff
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration17 years (resigned 01 January 2009)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address144 Tilkey Road
Coggeshall
Essex
CO6 1QN
Director NameMichael Shaun Furlong
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 January 1993)
RoleInsurance Club Manager
Correspondence Address74 Streatham Court
London
SW16 1DJ
Director NameMr John Andrew Culley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Croft 47 Houndean Rise
Lewes
East Sussex
BN7 1EQ
Director NameJeremy Marius Traherne Bray
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleInsurance Club Manager
Correspondence AddressCherry Trees 9 Lambourne Road
Sunderland
Tyne And Wear
SR2 9BX
Director NameHugh Charles Bishop
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleInsurance Club Manager
Correspondence Address22 Albert Street
Durham
County Durham
DH1 4RL
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameSonja Fink
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed06 October 1993(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1997)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address48 Werter Road
Putney
London
SW15 2LJ
Director NamePeter Nigel Lindrea
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1999)
RoleMutual Insurance Manager
Correspondence Address54 Pursers Cross Road
Fulham
London
SW6 4QX
Director NameNicholas Leyland Menear
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleMarine Insurance
Correspondence Address144 Priory Park Road
London
NW6 7UU
Director NameStuart James
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2004)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Cleanthus Road
London
SE18 3DE
Director NamePaul Mark Sessions
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(14 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameStephen John Harvey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(14 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 October 2006)
RoleAccountant
Correspondence Address21 Lovering Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WU
Director NamePaul Kaye
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2004)
RoleSenior Claims Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Crescent Gardens
Ruislip
Middlesex
HA4 8SZ
Director NameMarc Richard Jackson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2004)
RoleSenior Claims Executive
Correspondence Address8 Alderbrook Road
London
SW12 8AG
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(18 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameRichard Anthony Bettinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(20 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameNigel Garland Long
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(20 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2014)
RoleInsurance Club Mngr
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Alan Alexander John Mackinnon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence Address18 Ashchurch Grove
London
W12 9BT
Director NameMarc Richard Jackson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(22 years, 6 months after company formation)
Appointment Duration12 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameAlexandra Couvadelli
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(23 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Peter Mark Steele
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(27 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 July 2013)
RoleClaims Executive
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Sean Patrick Geraghty
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2012(27 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Michael Edward Cox
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(28 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr James Antony Frederick Roberts
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST

Contact

Websiteitic-insure.com
Telephone08444481314
Telephone regionUnknown

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Thomas Miller (Uk) Holdings Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,039,282
Net Worth£177,780
Current Liabilities£690,809

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (30 pages)
27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
19 April 2023Termination of appointment of James Whitehead May Binner as a director on 31 March 2023 (1 page)
14 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
13 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
13 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (30 pages)
13 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
25 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (32 pages)
25 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
27 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
22 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (20 pages)
22 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
22 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Paul Mark Sessions as a director on 30 September 2019 (1 page)
18 December 2019Termination of appointment of Michael Edward Cox as a director on 30 September 2019 (1 page)
18 December 2019Termination of appointment of Marc Richard Jackson as a director on 30 September 2019 (1 page)
18 December 2019Termination of appointment of James Antony Frederick Roberts as a director on 30 September 2019 (1 page)
18 December 2019Termination of appointment of Alexandra Couvadelli as a director on 30 September 2019 (1 page)
18 December 2019Termination of appointment of Sean Patrick Geraghty as a director on 30 September 2019 (1 page)
29 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (19 pages)
29 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
22 August 2018Appointment of Mr Stephen John Griffiths as a director on 21 August 2018 (2 pages)
15 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (17 pages)
15 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
15 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
11 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
1 December 2016Appointment of Mr James Antony Frederick Roberts as a director on 1 November 2016 (2 pages)
1 December 2016Appointment of Mr James Antony Frederick Roberts as a director on 1 November 2016 (2 pages)
11 October 2016Director's details changed for Daniel John Evans on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Kieron Gerard Moore on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Michael Edward Cox on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Michael Edward Cox on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr James Whitehead May Binner on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Willem Daniel Van Der Westhuysen on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Susanne Louise Murphy on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Alexandra Couvadelli on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Susanne Louise Murphy on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Sean Patrick Geraghty on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Alexandra Couvadelli on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Daniel John Evans on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr James Whitehead May Binner on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Marc Richard Jackson on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Marc Richard Jackson on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Willem Daniel Van Der Westhuysen on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Kieron Gerard Moore on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Paul Mark Sessions on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Sean Patrick Geraghty on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Paul Mark Sessions on 11 October 2016 (2 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
20 April 2016Termination of appointment of Richard Anthony Bettinson as a director on 18 March 2016 (1 page)
20 April 2016Termination of appointment of Richard Anthony Bettinson as a director on 18 March 2016 (1 page)
9 March 2016Appointment of Mr Willem Daniel Van Der Westhuysen as a director on 11 February 2016 (2 pages)
9 March 2016Appointment of Mr Willem Daniel Van Der Westhuysen as a director on 11 February 2016 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(8 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(8 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(8 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(8 pages)
17 November 2014Termination of appointment of Nigel Garland Long as a director on 31 July 2014 (1 page)
17 November 2014Termination of appointment of Nigel Garland Long as a director on 31 July 2014 (1 page)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
21 July 2014Appointment of Mr James Whitehead May Binner as a director on 12 June 2014 (2 pages)
21 July 2014Appointment of Mr James Whitehead May Binner as a director on 12 June 2014 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(8 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(8 pages)
4 December 2013Appointment of Mr Kieron Gerard Moore as a director (2 pages)
4 December 2013Appointment of Mr Kieron Gerard Moore as a director (2 pages)
6 August 2013Full accounts made up to 31 December 2012 (11 pages)
6 August 2013Full accounts made up to 31 December 2012 (11 pages)
22 July 2013Termination of appointment of Peter Steele as a director (1 page)
22 July 2013Termination of appointment of Peter Steele as a director (1 page)
10 July 2013Director's details changed for Richard Anthony Bettinson on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Daniel John Evans on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Marc Richard Jackson on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Alexandra Couvadelli on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Susanne Louise Murphy on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Richard Anthony Bettinson on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Nigel Garland Long on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Paul Mark Sessions on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Alexandra Couvadelli on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Susanne Louise Murphy on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Paul Mark Sessions on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Marc Richard Jackson on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Nigel Garland Long on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Daniel John Evans on 10 July 2013 (2 pages)
17 April 2013Appointment of Mr Michael Edward Cox as a director (2 pages)
17 April 2013Appointment of Mr Michael Edward Cox as a director (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 July 2012Appointment of Mr Sean Patrick Geraghty as a director (2 pages)
11 July 2012Appointment of Mr Sean Patrick Geraghty as a director (2 pages)
10 July 2012Appointment of Mr Peter Mark Steele as a director (2 pages)
10 July 2012Appointment of Mr Peter Mark Steele as a director (2 pages)
12 April 2012Full accounts made up to 31 December 2011 (11 pages)
12 April 2012Full accounts made up to 31 December 2011 (11 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 November 2011Termination of appointment of Paul Kaye as a director (1 page)
23 November 2011Termination of appointment of Paul Kaye as a director (1 page)
6 June 2011Full accounts made up to 31 December 2010 (11 pages)
6 June 2011Full accounts made up to 31 December 2010 (11 pages)
8 February 2011Termination of appointment of Alan Mackinnon as a director (1 page)
8 February 2011Termination of appointment of Alan Mackinnon as a director (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
27 September 2010Statement of company's objects (2 pages)
27 September 2010Statement of company's objects (2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
25 January 2010Director's details changed for Paul Mark Sessions on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Alan Alexander John Mackinnon on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Daniel John Evans on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Susanne Louise Murphy on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Paul Kaye on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Paul Mark Sessions on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Nigel Garland Long on 21 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Alexandra Couvadelli on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Daniel John Evans on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Alan Alexander John Mackinnon on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Anthony Bettinson on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Mark Richard Jackson on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Anthony Bettinson on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Susanne Louise Murphy on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Alexandra Couvadelli on 21 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Nigel Garland Long on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Paul Kaye on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Mark Richard Jackson on 21 January 2010 (2 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
29 July 2009Full accounts made up to 31 December 2008 (11 pages)
29 July 2009Full accounts made up to 31 December 2008 (11 pages)
8 May 2009Director appointed alexandra couvadelli (1 page)
8 May 2009Director appointed alexandra couvadelli (1 page)
28 March 2009Director appointed mark richard jackson (2 pages)
28 March 2009Director appointed mark richard jackson (2 pages)
20 February 2009Return made up to 31/12/08; no change of members (11 pages)
20 February 2009Return made up to 31/12/08; no change of members (11 pages)
26 January 2009Appointment terminated director neil staff (1 page)
26 January 2009Appointment terminated director neil staff (1 page)
17 September 2008Appointment terminated director andrew jenkinson (1 page)
17 September 2008Appointment terminated director andrew jenkinson (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
15 May 2008Full accounts made up to 31 December 2007 (11 pages)
15 May 2008Full accounts made up to 31 December 2007 (11 pages)
25 March 2008Director appointed paul kaye (2 pages)
25 March 2008Director appointed paul kaye (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
18 January 2008Return made up to 31/12/07; no change of members (10 pages)
18 January 2008Return made up to 31/12/07; no change of members (10 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
1 June 2007Full accounts made up to 31 December 2006 (11 pages)
1 June 2007Full accounts made up to 31 December 2006 (11 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (10 pages)
24 January 2007Return made up to 31/12/06; full list of members (10 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
27 April 2006Full accounts made up to 31 December 2005 (11 pages)
27 April 2006Full accounts made up to 31 December 2005 (11 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 February 2005Return made up to 31/12/04; full list of members (11 pages)
1 February 2005Return made up to 31/12/04; full list of members (11 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
1 August 2003Director's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
24 October 2002Full accounts made up to 31 December 2001 (13 pages)
24 October 2002Full accounts made up to 31 December 2001 (13 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
5 March 2002Return made up to 31/12/01; full list of members (8 pages)
5 March 2002Return made up to 31/12/01; full list of members (8 pages)
9 October 2001Auditor's resignation (3 pages)
9 October 2001Auditor's resignation (3 pages)
14 May 2001Full accounts made up to 31 December 2000 (12 pages)
14 May 2001Full accounts made up to 31 December 2000 (12 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 2000Full accounts made up to 31 December 1999 (12 pages)
21 February 2000Return made up to 31/12/99; full list of members (8 pages)
21 February 2000Return made up to 31/12/99; full list of members (8 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1999Director resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 January 1998Director resigned (1 page)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
8 January 1997Certificate of re-registration from Unlimited to Limited (1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Application for reregistration from UNLTD to LTD (1 page)
8 January 1997Re-registration of Memorandum and Articles (10 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Certificate of re-registration from Unlimited to Limited (1 page)
8 January 1997Re-registration of Memorandum and Articles (10 pages)
8 January 1997Application for reregistration from UNLTD to LTD (1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
26 January 1996Return made up to 31/12/95; no change of members (6 pages)
26 January 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 April 1985Certificate of incorporation (2 pages)