Company NameVerisk Analytics Limited
DirectorsThomas C Wong and Chris Charles Sawford
Company StatusActive
Company Number01924205
CategoryPrivate Limited Company
Incorporation Date20 June 1985(38 years, 10 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Thomas C Wong
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 2021(35 years, 10 months after company formation)
Appointment Duration3 years
RoleAssistant General Counsel
Country of ResidenceUnited States
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Secretary NameMr Thomas Wong
StatusCurrent
Appointed08 April 2021(35 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Chris Charles Sawford
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMichael Patrick Holland
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(5 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 September 2002)
RoleInsurance Consultant
Correspondence AddressThe Cottage
Nine Reeder Road
New Hope
Pennsylvania 18938
United States
Director NameJohn Robert Heath
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(5 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 June 1999)
RoleInsurance Consultant
Correspondence Address2769 Furlong Drive
Furlong
Pennsylvania
Foreign
Secretary NameMark Howard Whitlock
NationalityBritish
StatusResigned
Appointed17 December 1990(5 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address44 Portland Avenue
Hove
East Sussex
BN3 5NG
Director NameMark Howard Whitlock
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(13 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 26 February 1999)
RoleAccountant
Correspondence Address44 Portland Avenue
Hove
East Sussex
BN3 5NG
Secretary NameSusan May Griffiths
NationalityBritish
StatusResigned
Appointed26 February 1999(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2002)
RoleCompany Director
Correspondence AddressBracken Lodge
35 Waverley Drive
Camberley
Surrey
GU15 2DP
Director NameSusan May Griffiths
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 2002)
RoleCompany Director
Correspondence AddressBracken Lodge
35 Waverley Drive
Camberley
Surrey
GU15 2DP
Director NameRichard Patrick Boehning
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2001(15 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2008)
RoleInsurance Services
Correspondence AddressApartment 14 H
200 West 26th Street
New York
New York 10001
Director NameJames D Langell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2002(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleCorporate Officer
Correspondence Address115 Blackburn Road
Summit
New Jersey
07901
Foreign
Director NameKenneth G Geraghty
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2002(17 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2007)
RoleCorporate Officer
Correspondence Address1108 Bloomfield Street
Hoboken
New Jersey
07030
Foreign
Secretary NameJames D Langell
NationalityAmerican
StatusResigned
Appointed14 September 2002(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleCorporate Officer
Correspondence Address115 Blackburn Road
Summit
New Jersey
07901
Foreign
Director NameVincent Cialdella
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2004(19 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2013)
RoleInsurance Executive
Correspondence Address14 Windmill Lane
Warwick
New York 10990
United States
Secretary NameJoseph Paul Giasi
NationalityBritish
StatusResigned
Appointed31 July 2004(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address25 Running Brook Lane
New Canaan
Connecticut 06840
United States
Secretary NameJared H Wolovnick
NationalityAmerican
StatusResigned
Appointed01 May 2006(20 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 October 2006)
RoleAttorney
Correspondence Address115 Morris Street
H7 Jersey Street
New Jersey
07302
Foreign
Secretary NameMr Kenneth Edward Thompson
NationalityAmerican
StatusResigned
Appointed01 October 2006(21 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 08 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address29 Crescent Drive
Morristown
New Jersey 07960
Foreign
Director NameMr Richard Della Rocca
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2008(22 years, 12 months after company formation)
Appointment Duration14 years (resigned 01 July 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4 Plasner Court
Jackson
Nj 08527
United States
Director NameMr Kevin Anthony Curtis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentaur House Ancells Business Park
Ancells Road
Fleet
Surrey
GU51 2UJ
Director NameMichael Francis Coyne
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2010(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2012)
RoleHealthcareanalytics  Executive
Country of ResidenceUnited States
Correspondence AddressBuilding 3, 7th Floor
130 Turner St.
Waltham
Ma 02453
United States
Director NameJoseph Pendle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(25 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentaur House Ancells Road
Fleet
Hants
GU51 2UJ
Director NameMr Joel Portice
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2012(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2013)
RolePresident Verisk Health Inc
Country of ResidenceUsa California
Correspondence AddressVerisk Health 10897 S.River Front Pkwy
Ste 200
South Jordan
Utah 84095
United States
Director NameNadine Hays
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2013(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2016)
RolePresident Of Verisk Health Inc
Country of ResidenceUnited States
Correspondence Address545 Washington Boulevard
Jersey City
New Jersey 07310
1 686
Director NameMr Anil Vasagiri
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2017(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 June 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0ET
Director NameMr Milan Simic
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(31 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 January 2024)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Neil Edward Spector
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2017(31 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 January 2024)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Brian Robert Aird
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(35 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ

Contact

Websiteiso.com

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Insurance Services Office Inc
100.00%
Ordinary

Financials

Year2014
Turnover£6,287,291
Gross Profit£3,331,258
Net Worth£20,954,326
Cash£1,822,881
Current Liabilities£4,424,343

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

1 February 2024Termination of appointment of Milan Simic as a director on 16 January 2024 (1 page)
1 February 2024Termination of appointment of Neil Edward Spector as a director on 16 January 2024 (1 page)
28 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
10 October 2023Full accounts made up to 31 December 2022 (23 pages)
4 April 2023Termination of appointment of Brian Robert Aird as a director on 9 February 2023 (1 page)
13 February 2023Full accounts made up to 31 December 2021 (23 pages)
3 January 2023Termination of appointment of Richard Della Rocca as a director on 1 July 2022 (1 page)
3 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
17 November 2022Appointment of Mr Chris Charles Sawford as a director on 10 November 2022 (2 pages)
17 November 2022Termination of appointment of Joseph Pendle as a director on 5 September 2022 (1 page)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (25 pages)
20 April 2021Appointment of Mr Thomas Wong as a secretary on 8 April 2021 (2 pages)
20 April 2021Termination of appointment of Kenneth Edward Thompson as a secretary on 8 April 2021 (1 page)
20 April 2021Appointment of Mr Thomas Wong as a director on 8 April 2021 (2 pages)
11 February 2021Registered office address changed from 4th Floor 40 Gracechurch Street London EC3V 0ET to 22 Bishopsgate London EC2N 4BQ on 11 February 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (23 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
3 August 2020Appointment of Mr Brian Robert Aird as a director on 29 July 2020 (2 pages)
9 June 2020Termination of appointment of Anil Vasagiri as a director on 8 June 2020 (1 page)
2 March 2020Full accounts made up to 31 December 2018 (22 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2017 (20 pages)
23 January 2019Withdrawal of a person with significant control statement on 23 January 2019 (2 pages)
23 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
23 January 2019Notification of Verisk Analytics, Inc as a person with significant control on 22 January 2019 (2 pages)
13 March 2018Full accounts made up to 31 December 2016 (140 pages)
31 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Termination of appointment of Nadine Hays as a director on 1 June 2016 (1 page)
21 December 2017Termination of appointment of Nadine Hays as a director on 1 June 2016 (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2017Appointment of Mr Neil Edward Spector as a director on 9 May 2017 (2 pages)
10 May 2017Appointment of Mr Anil Vasagiri as a director on 9 May 2017 (2 pages)
10 May 2017Appointment of Mr Anil Vasagiri as a director on 9 May 2017 (2 pages)
10 May 2017Appointment of Mr Neil Edward Spector as a director on 9 May 2017 (2 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Appointment of Mr Milan Simic as a director on 9 May 2017 (2 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Appointment of Mr Milan Simic as a director on 9 May 2017 (2 pages)
8 May 2017Accounts for a small company made up to 31 December 2015 (18 pages)
8 May 2017Accounts for a small company made up to 31 December 2015 (18 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2016Auditor's resignation (1 page)
23 March 2016Auditor's resignation (1 page)
15 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Director's details changed for Nadine Hays on 1 December 2015 (2 pages)
15 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Director's details changed for Nadine Hays on 1 December 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
21 January 2015Statement of capital following an allotment of shares on 6 December 2014
  • GBP 200
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 6 December 2014
  • GBP 200
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 6 December 2014
  • GBP 200
(4 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
18 December 2014Director's details changed for Nadine Hays on 1 August 2014 (2 pages)
18 December 2014Director's details changed for Nadine Hays on 1 August 2014 (2 pages)
18 December 2014Director's details changed for Nadine Hays on 1 August 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (19 pages)
2 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 August 2014Registered office address changed from New London House 6 London Street London EC3R 7LP to 4Th Floor 40 Gracechurch Street London EC3V 0ET on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from New London House 6 London Street London EC3R 7LP to 4Th Floor 40 Gracechurch Street London EC3V 0ET on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from New London House 6 London Street London EC3R 7LP to 4Th Floor 40 Gracechurch Street London EC3V 0ET on 1 August 2014 (2 pages)
27 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
13 December 2013Termination of appointment of Joel Portice as a director (2 pages)
13 December 2013Appointment of Nadine Hays as a director (3 pages)
13 December 2013Appointment of Nadine Hays as a director (3 pages)
13 December 2013Termination of appointment of Joel Portice as a director (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (37 pages)
25 September 2013Full accounts made up to 31 December 2012 (37 pages)
5 July 2013Termination of appointment of Vincent Cialdella as a director (2 pages)
5 July 2013Termination of appointment of Vincent Cialdella as a director (2 pages)
7 June 2013Company name changed insurance services office LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-05-21
(2 pages)
7 June 2013Change of name notice (3 pages)
7 June 2013Change of name notice (3 pages)
7 June 2013Company name changed insurance services office LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-05-21
(2 pages)
14 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
6 September 2012Appointment of Mr Joel Portice as a director (2 pages)
6 September 2012Termination of appointment of Michael Coyne as a director (2 pages)
6 September 2012Termination of appointment of Michael Coyne as a director (2 pages)
6 September 2012Appointment of Mr Joel Portice as a director (2 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
7 October 2011Full accounts made up to 31 December 2010 (15 pages)
7 October 2011Full accounts made up to 31 December 2010 (15 pages)
15 August 2011Termination of appointment of Kevin Curtis as a director (2 pages)
15 August 2011Termination of appointment of Kevin Curtis as a director (2 pages)
6 July 2011Appointment of Joseph Pendle as a director (3 pages)
6 July 2011Termination of appointment of Kevin Curtis as a director (2 pages)
6 July 2011Appointment of Joseph Pendle as a director (3 pages)
6 July 2011Termination of appointment of Kevin Curtis as a director (2 pages)
2 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
21 January 2010Appointment of Michael Francis Coyne as a director (3 pages)
21 January 2010Appointment of Kevin Anthony Curtis as a director (3 pages)
21 January 2010Appointment of Kevin Anthony Curtis as a director (3 pages)
21 January 2010Appointment of Michael Francis Coyne as a director (3 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
7 April 2009Return made up to 17/12/08; full list of members (3 pages)
7 April 2009Return made up to 17/12/08; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
16 June 2008Director appointed richard della rocca (2 pages)
16 June 2008Director appointed richard della rocca (2 pages)
3 June 2008Appointment terminated director richard boehning (1 page)
3 June 2008Appointment terminated director richard boehning (1 page)
11 January 2008Return made up to 17/12/07; full list of members (2 pages)
11 January 2008Return made up to 17/12/07; full list of members (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: centaur house ancells business park ancells road fleet hampshire GU51 2UJ (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: centaur house ancells business park ancells road fleet hampshire GU51 2UJ (1 page)
16 November 2007Full accounts made up to 31 December 2006 (15 pages)
16 November 2007Full accounts made up to 31 December 2006 (15 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Return made up to 17/12/06; full list of members
  • 363(287) ‐ Registered office changed on 22/01/07
  • 363(288) ‐ Secretary resigned
(7 pages)
22 January 2007Return made up to 17/12/06; full list of members
  • 363(287) ‐ Registered office changed on 22/01/07
  • 363(288) ‐ Secretary resigned
(7 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
28 December 2005Return made up to 17/12/05; full list of members (7 pages)
28 December 2005Return made up to 17/12/05; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 February 2005Return made up to 17/12/04; full list of members (7 pages)
8 February 2005Return made up to 17/12/04; full list of members (7 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Secretary resigned;director resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
24 August 2004Full accounts made up to 31 December 2003 (14 pages)
24 August 2004Full accounts made up to 31 December 2003 (14 pages)
15 January 2004Return made up to 17/12/03; full list of members (7 pages)
15 January 2004Return made up to 17/12/03; full list of members (7 pages)
26 October 2003Full accounts made up to 31 December 2002 (13 pages)
26 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 January 2003Return made up to 17/12/02; full list of members (7 pages)
31 January 2003Return made up to 17/12/02; full list of members (7 pages)
9 January 2003Company name changed insurance services office, inc. LIMITED\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed insurance services office, inc. LIMITED\certificate issued on 09/01/03 (2 pages)
15 November 2002Full accounts made up to 31 December 2001 (16 pages)
15 November 2002Full accounts made up to 31 December 2001 (16 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned;director resigned (1 page)
3 October 2002Secretary resigned;director resigned (1 page)
17 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
12 July 2001New director appointed (1 page)
12 July 2001New director appointed (1 page)
3 May 2001Registered office changed on 03/05/01 from: 28 lime street london EC3M 7HR (1 page)
3 May 2001Registered office changed on 03/05/01 from: 28 lime street london EC3M 7HR (1 page)
19 March 2001Secretary's particulars changed;director's particulars changed (1 page)
19 March 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 December 2000Return made up to 17/12/00; full list of members (6 pages)
29 December 2000Return made up to 17/12/00; full list of members (6 pages)
23 November 2000Full accounts made up to 31 March 2000 (6 pages)
23 November 2000Full accounts made up to 31 March 2000 (6 pages)
28 January 2000Company name changed blaker monk & elliston LIMITED\certificate issued on 31/01/00 (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Company name changed blaker monk & elliston LIMITED\certificate issued on 31/01/00 (2 pages)
28 January 2000New director appointed (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
6 January 2000Return made up to 17/12/99; full list of members (6 pages)
6 January 2000Return made up to 17/12/99; full list of members (6 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
19 January 1999Return made up to 17/12/98; full list of members (6 pages)
19 January 1999Return made up to 17/12/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 January 1998Return made up to 17/12/97; full list of members (6 pages)
2 January 1998Return made up to 17/12/97; full list of members (6 pages)
14 November 1997Registered office changed on 14/11/97 from: plantation house 31 fenchurch street london EC3M 3DX (1 page)
14 November 1997Registered office changed on 14/11/97 from: plantation house 31 fenchurch street london EC3M 3DX (1 page)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
26 January 1997Return made up to 17/12/96; full list of members (6 pages)
26 January 1997Return made up to 17/12/96; full list of members (6 pages)
11 January 1996Return made up to 17/12/95; full list of members (6 pages)
11 January 1996Return made up to 17/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 June 1985Incorporation (18 pages)
20 June 1985Incorporation (18 pages)