Company NameThomas Miller Hamilton Ltd
Company StatusDissolved
Company Number01901414
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameThomas Miller P&I Ltd

Business Activity

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

Directors

Director NameNigel John Patrick Carden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration30 years, 2 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Huw James Wynn-Williams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration30 years, 2 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Christopher John Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed11 July 2007(22 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusClosed
Appointed31 December 2009(24 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Paul Jonathan Olsen Knight
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(25 years, 11 months after company formation)
Appointment Duration11 years (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Alan Alexander John Mackinnon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(25 years, 11 months after company formation)
Appointment Duration11 years (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Andrew John Taylor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(29 years after company formation)
Appointment Duration7 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameJohn Bruce Cakebread
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 January 1999)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address41 The Drive
Shoreham By Sea
West Sussex
BN43 5GD
Director NameGordon Charles Drake
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleInsurance Club Manager
Correspondence Address3 Winkworth Place
Banstead
Surrey
SM7 2AA
Director NameMr Graham Robert Daines
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration23 years (resigned 31 December 2014)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NamePeter Donnellan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleInsurance Club Manager
Correspondence AddressThe Abbey
Wix
Manningtree
Essex
CO11 2SH
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 Duration13 years (resigned 31 December 2004)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Croft 47 Houndean Rise
Lewes
East Sussex
BN7 1EQ
Director NameMr Kyriacos Georgiou Costi
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 April 1998)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence AddressKingfisher House 3 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Director NameMark Risden Carter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration8 years (resigned 10 January 2000)
RoleInsurance Club Manager
Correspondence AddressAbbotts Shrubs
Colne Engaine
Essex
CO6 2JH
Director NameRichard Forbes Carpenter
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2002)
RoleInsurance Club Manager
Correspondence Address2 Ridgeway Crescent Gardens
Orpington
Kent
BR6 9QH
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 Duration13 years (resigned 31 December 2004)
RoleInsurance Club Manager
Correspondence Address21 Belvedere Drive
London
SW19 7BU
Director NameJames Baker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleInsurance Club Manager
Correspondence AddressDillacks Farm
Assington
Sudbury
Suffolk
CO10 5LT
Director NameRichard Dawson Hoult Bates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleInsurance Club Manager
Correspondence AddressFlat 11 Saint Johns Court
12 Scandrett Street
London
E1W 2UP
Director NamePhilip Edwin Bennett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 February 2000)
RoleInsurance Club Manager
Correspondence Address4 Church Walk
Highgate
London
N6 6QY
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 NameAnthony Alfred Blankley
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 1999)
RoleInsurance Club Manager
Correspondence Address11 Burleigh Way
Cuffley
Potters Bar
Hertfordshire
EN6 4LJ
Director NameMr Jeremy John Hunter Edmond
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1998)
RoleInsurance Club Manager
Correspondence AddressCm9
Director NameCharles James Edward Elmer
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(10 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2004)
RoleInsurance Club Manager
Correspondence Address14 Orchard Road
London
N6 5TR
Director NamePhilip Brian Clacy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(10 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2004)
RoleInsurance Club Manager
Correspondence Address17 Nafpaktou
Athens
17764
Greece
Director NameKenneth Walter Cameron
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 October 2000)
RoleInsurance Club Manager
Correspondence Address8a Alexandra House
St Marys Terrace
London
W2 1SF
Director NameNigel Iain Brooks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(10 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2004)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Scotsdale Road
Lee
London
SE12 8BS
Director NameHelene Laurence Courties
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1996(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2004)
RoleInsurance Club Manager
Correspondence Address78 Cornwall Gardens
London
SW7 4AZ
Director NameRichard Henry Vaughan Case
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2004)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Mill Street
Polstead
Essex
CO6 5AD
Director NameMr James Whitehead May Binner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2004)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address9 Kempsey Close
Luton
LU2 8TT
Director NameJeremy Ernest Barrett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2001)
RoleInsurance Club Manager
Correspondence Address2b Blatchington Road
Hove
East Sussex
BN3 3YN
Director NamePeter John Hammond Astbury
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2004)
RoleInsurance Club Manager
Correspondence Address25 Linnet Mews
London
SW12 8JE
Director NameMichael Charles Bowen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2004)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWayward 85 Boundstone Road
Rowledge
Farnham
Surrey
GU10 4AT
Director NameKit Chan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Cinnamon Street
Wapping
London
E1W 3NJ
Director NameAlexandra Couvadelli
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed01 July 2002(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2004)
RoleSenior Claims Executive
Correspondence Address24 Thiras V 48 Taigetou Street
Ano Glysada
Athens 16561
Foreign
Director NameCedric Chatteleyn
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2003(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleClaims Executive
Country of ResidenceGreece
Correspondence Address88 Artemidos
Paleo Faliro
Athens
Foreign

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
Net Worth£909
Current Liabilities£19,761

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
18 December 2020Company name changed thomas miller p&i LTD\certificate issued on 18/12/20
  • CONNOT ‐ Change of name notice
(3 pages)
26 August 2020Director's details changed for Mr Alan Alexander John Mackinnon on 2 January 2020 (2 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
24 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Termination of appointment of Simon Lacy Main as a director on 7 December 2016 (1 page)
10 January 2017Termination of appointment of Simon Lacy Main as a director on 7 December 2016 (1 page)
11 October 2016Director's details changed for Christopher John Brown on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Alan Alexander John Mackinnon on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Nigel John Patrick Carden on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Simon Lacy Main on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Paul Jonathan Olsen Knight on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Simon Lacy Main on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Alan Alexander John Mackinnon on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Dr Chao Wu on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Christopher John Brown on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Dr Chao Wu on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Paul Jonathan Olsen Knight on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Nigel John Patrick Carden on 11 October 2016 (2 pages)
29 September 2016Director's details changed for Mr Huw James Wynn-Williams on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Huw James Wynn-Williams on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Andrew John Taylor on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Andrew John Taylor on 29 September 2016 (2 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 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 (11 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 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(7 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
(7 pages)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 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
(7 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
(7 pages)
14 January 2015Termination of appointment of Graham Robert Daines as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Graham Robert Daines as a director on 31 December 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 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)
14 July 2014Termination of appointment of Jonathan Michael Goldthorpe as a director on 1 April 2014 (1 page)
14 July 2014Termination of appointment of Jonathan Michael Goldthorpe as a director on 1 April 2014 (1 page)
14 July 2014Termination of appointment of Jonathan Michael Goldthorpe as a director on 1 April 2014 (1 page)
9 April 2014Appointment of Mr Andrew John Taylor as a director (2 pages)
9 April 2014Appointment of Mr Andrew John Taylor as a director (2 pages)
24 February 2014Appointment of Mr Simon Lacy Main as a director (2 pages)
24 February 2014Appointment of Mr Simon Lacy Main as a director (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
(7 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
(7 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)
11 July 2013Director's details changed for Mr Jonathan Michael Goldthorpe on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Nigel John Patrick Carden on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Huw James Wynn-Williams on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Graham Robert Daines on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Dr Chao Wu on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Nigel John Patrick Carden on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Graham Robert Daines on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Dr Chao Wu on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Huw James Wynn-Williams on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Jonathan Michael Goldthorpe on 11 July 2013 (2 pages)
10 July 2013Director's details changed for Christopher John Brown on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Christopher John Brown on 10 July 2013 (2 pages)
18 March 2013Termination of appointment of Andrew Jones as a director (1 page)
18 March 2013Termination of appointment of Andrew Jones as a director (1 page)
14 February 2013Director's details changed for Hugo James Wynn Williams on 6 February 2013 (2 pages)
14 February 2013Director's details changed for Hugo James Wynn Williams on 6 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Huw James James Wynn-Williams on 2 October 2009 (2 pages)
14 February 2013Director's details changed for Hugo James Wynn Williams on 6 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Huw James James Wynn-Williams on 2 October 2009 (2 pages)
14 February 2013Director's details changed for Mr Huw James James Wynn-Williams on 2 October 2009 (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)
9 May 2012Full accounts made up to 31 December 2011 (11 pages)
9 May 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 (7 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
26 July 2011Termination of appointment of Rupert Readman as a director (1 page)
26 July 2011Termination of appointment of Rupert Readman 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)
29 March 2011Appointment of Mr Alan Alexander John Mackinnon as a director (2 pages)
29 March 2011Appointment of Mr Alan Alexander John Mackinnon as a director (2 pages)
29 March 2011Appointment of Mr Paul Jonathan Olsen Knight as a director (2 pages)
29 March 2011Appointment of Mr Paul Jonathan Olsen Knight as a director (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2010Statement of company's objects (2 pages)
9 September 2010Memorandum and Articles of Association (14 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2010Memorandum and Articles of Association (14 pages)
9 September 2010Statement of company's objects (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
31 March 2010Termination of appointment of Angela Gamblin as a director (1 page)
31 March 2010Termination of appointment of Angela Gamblin as a director (1 page)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
1 February 2010Director's details changed for Christopher John Brown on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Nigel John Patrick Carden on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Rupert Neil Readman on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Dr Chao Wu on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Andrew Charles Jones on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Graham Robert Daines on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Rupert Neil Readman on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Jonathan Michael Goldthorpe on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Dr Chao Wu on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Nigel John Patrick Carden on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Andrew Charles Jones on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Jonathan Michael Goldthorpe on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Graham Robert Daines on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Hugo James Wynn Williams on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Christopher John Brown on 20 January 2010 (2 pages)
1 February 2010Director's details changed for Hugo James Wynn Williams on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Angela Gamblin on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Angela Gamblin on 20 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)
5 June 2009Full accounts made up to 31 December 2008 (11 pages)
5 June 2009Full accounts made up to 31 December 2008 (11 pages)
19 February 2009Return made up to 31/12/08; no change of members (12 pages)
19 February 2009Return made up to 31/12/08; no change of members (12 pages)
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)
16 May 2008Full accounts made up to 31 December 2007 (11 pages)
16 May 2008Full accounts made up to 31 December 2007 (11 pages)
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)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
14 May 2007Full accounts made up to 31 December 2006 (12 pages)
14 May 2007Full accounts made up to 31 December 2006 (12 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
28 April 2006Full accounts made up to 31 December 2005 (12 pages)
28 April 2006Full accounts made up to 31 December 2005 (12 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)
28 October 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(40 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(40 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
17 August 2004Full accounts made up to 31 December 2003 (15 pages)
17 August 2004Full accounts made up to 31 December 2003 (15 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
26 January 2004Return made up to 31/12/03; full list of members (40 pages)
26 January 2004Return made up to 31/12/03; full list of members (40 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
4 February 2003Director's particulars changed (1 page)
4 February 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
(38 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (15 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (15 pages)
29 October 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(27 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(27 pages)
9 October 2001Auditor's resignation (3 pages)
9 October 2001Auditor's resignation (3 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
14 May 2001Full accounts made up to 31 December 2000 (16 pages)
14 May 2001Full accounts made up to 31 December 2000 (16 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
26 July 2000Full accounts made up to 31 December 1999 (16 pages)
26 July 2000Full accounts made up to 31 December 1999 (16 pages)
6 March 2000Director resigned (1 page)
6 March 2000Return made up to 31/12/99; full list of members (41 pages)
6 March 2000Director resigned (1 page)
6 March 2000Return made up to 31/12/99; full list of members (41 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
4 March 1999New director appointed (2 pages)
4 March 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
(23 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 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
(25 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(25 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
15 October 1996Full accounts made up to 31 December 1995 (11 pages)
15 October 1996Full accounts made up to 31 December 1995 (11 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
30 January 1996Re-registration of Memorandum and Articles (10 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 January 1996Certificate of re-registration from Unlimited to Limited (1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 January 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 January 1996Application for reregistration from UNLTD to LTD (1 page)
30 January 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 January 1996Application for reregistration from UNLTD to LTD (1 page)
30 January 1996Re-registration of Memorandum and Articles (10 pages)
30 January 1996Certificate of re-registration from Unlimited to Limited (1 page)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)