Company NameUnited Insurance Brokers Limited
Company StatusActive
Company Number02034497
CategoryPrivate Limited Company
Incorporation Date7 July 1986(37 years, 9 months ago)
Previous NameRathmill Financial Services Limited

Business Activity

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

Directors

Director NameMr Bassem Salim Kabban
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1987(6 months, 2 weeks after company formation)
Appointment Duration37 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address20 Pine Walk
Surbiton
Surrey
KT5 8NJ
Secretary NameMr Paul Maurice Keith Sinfield
NationalityBritish
StatusCurrent
Appointed30 December 2004(18 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMr Ralph Julian Sharp
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(25 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMr Shaun Richard Williams Barrington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(28 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMr Craig Fisher
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMr Michael Keith Gribben
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMr Stephen Leslie Palles-Clark
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(32 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameGary Lille
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1987(6 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months (resigned 30 November 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PF
Director NameMr Michael Robert Lack
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 April 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address169 Hadleigh Road
Leigh On Sea
Essex
SS9 2LR
Director NameMr Colin Lockyer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration7 years (resigned 16 January 1998)
RoleInsurance Broker
Correspondence Address43 Woodpecker Road
Larkfield
Aylesford
Kent
ME20 6JQ
Director NameMisbah Kamal
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration7 years (resigned 16 January 1998)
RoleInsurance Broker
Correspondence Address340 Alexandra Park Road
London
N22 7BD
Director NameMr Mounir George Kabban
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 18 July 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address19 Walpole Road
Surbiton
Surrey
KT6 6BU
Director NameMichael George Kabban
Date of BirthNovember 1929 (Born 94 years ago)
NationalityLebanese
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 1995)
RoleInsurance Broker
Correspondence Address6541 Danville Court
San Diego California 92120
Foreign
Director NamePhilip Anthony Berridge
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 December 2001)
RoleInsurance Broker
Correspondence AddressWaiheke
Woodlands Drive
East Horsley
Surrey
KT24 5AN
Director NameJad George Kabban
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1996)
RoleInsurance Broker
Correspondence Address13 Cadogan Court
Draycott Avenue
London
SW3 3BX
Director NameMichael Jeremy Davison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 July 1999)
RoleAccountant
Correspondence Address22 Holland Way
Hayes
Bromley
Kent
BR2 7DN
Secretary NameMichael Jeremy Davison
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address22 Holland Way
Hayes
Bromley
Kent
BR2 7DN
Director NameGeorge Jad Kabban
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1997(10 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 1998)
RoleInsurance Broker
Correspondence Address55 Brynmaer Road
London
SW11 4EN
Director NameAndrew Malcolm Little
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 July 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address22 The Priory
Billericay
Essex
CM12 0RD
Director NameRobert James Gordon Hayne
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(11 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 July 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Pilgrims Mews
London
E14 2DJ
Director NameMr Christopher David Bishop
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(12 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpratsbourne Goudhurst Road
Cranbrook
Kent
TN17 2PY
Director NameMr Stephen Mark Willis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2002)
RoleCorporate Finance Direct
Country of ResidenceUnited Kingdom
Correspondence Address48 Westbourne Park Road
London
W2 5PH
Director NameMiss Barbara Ann Small
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(12 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 January 2015)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Collins Street
Blackheath
London
Se3 Oug
Director NameDavid Hamilton Boag
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2002)
RoleConsultant
Correspondence AddressThe Ship House
Tuttington
Aylsham
Norfolk
NR11 6AG
Director NameAlan Edward Hough
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2000)
RoleAccountant
Correspondence Address3 The Copse
Billericay
Essex
CM12 0NR
Director NameMr Nicholas Vine
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address27 Highfield Road
Bickley
Bromley
Kent
BR1 2JN
Director NameMr Philip Alan Cassan Tuite-Dalton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(14 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 June 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address74 Queens Road
Wimbledon
London
SW19 8LR
Director NameMr Alan Robert Woods
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(14 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gun Tower Mews
Rochester
Kent
ME1 3GU
Director NameMr David Peter Trezies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(18 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCombe Head
Bampton
Devon
EX16 9LB
Director NameMr David George
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(19 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 August 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address48 Abbotswood Road
London
SW16 1AW
Director NameMr Keith Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(23 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20a Arterberry Road
London
SW20 8AJ
Director NameMr Robert Morton Lindley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(33 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 October 2020)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address69 Mansell Street
London
E1 8AN

Contact

Websiteuibgroup.com

Location

Registered Address69 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4m at £1Uib Holdings (Uk) LTD
100.00%
Ordinary
1 at £1Uib International LTD
0.00%
Ordinary

Financials

Year2014
Turnover£20,493,077
Net Worth£9,038,239
Cash£2,347,228
Current Liabilities£3,865,958

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 December 2023 (3 months, 3 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Charges

17 March 2014Delivered on: 22 March 2014
Satisfied on: 24 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 September 2011Delivered on: 1 October 2011
Satisfied on: 27 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number rbsreucb-usd-a with the bank.
Fully Satisfied
4 June 2009Delivered on: 11 June 2009
Satisfied on: 11 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation rbsreuib-USD1 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
13 July 2007Delivered on: 26 July 2007
Satisfied on: 11 November 2010
Persons entitled: Fortis Bank S.a/N.V

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 12 and parking space 2 central square 27-29 st mark street london t/n EGL351576 apartment 18 and parking space 12 27 st mark street london t/n EGL354561 apartment 28 central square 27-29 st mark street london t/n EGL355704 for further details of the properties charged please refer to form 395 all present and future book and other debts all monies from time to time. See the mortgage charge document for full details.
Fully Satisfied
1 August 2005Delivered on: 6 August 2005
Satisfied on: 12 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation rbsuib USD1 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
15 October 1999Delivered on: 26 October 1999
Satisfied on: 4 November 2004
Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time Beingof the Company

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 6TH february 1990 (the "principal deed") as modified by a deed of variation dated 18TH november 1993) the deeds being made pursuant to the lloyd's brokers byelaw (no. 5
Secured details: All monies due or to become due from the company to the chargee in respect of insurance transactions and under the terms of the charge.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company and all debts and obligations for the time being due owing or incurred to the company in respect of the insurance transactions. See the mortgage charge document for full details.
Fully Satisfied
18 November 1993Delivered on: 25 November 1993
Satisfied on: 4 November 2004
Persons entitled: Lloyd's Being of the Company Banks (As Defined) Being Creditors for the Timea Statutory Corporation as Trustee Dor Approved

Classification: Deed of variation
Secured details: And varying the terms of the security and trust deed dated 6 february 1990.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw required to be paid into an insurance broking account of the company and all proved iba assets ( as defined in the byelaw). See the mortgage charge document for full details.
Fully Satisfied
6 February 1990Delivered on: 12 February 1990
Satisfied on: 4 November 2004
Persons entitled: Lloyd's

Classification: Security & trust deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies for the time being standing to the credit of lloyd's brokers byelaw (no. 5 of 1988) required to be paid into an insurance broking account of the company and all approved iba assets of the company and all debts and obligations.
Fully Satisfied
24 January 1989Delivered on: 25 January 1989
Satisfied on: 19 October 1993
Persons entitled: Lloyd's (A Statutory Corporation)

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The company's right title and interest in the monies and investments at the date of the trust deed standing to the credit of or held in any iba accounts of the company. (See doc for full details).
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
30 October 2020Termination of appointment of Robert Morton Lindley as a director on 30 October 2020 (1 page)
24 September 2020Full accounts made up to 31 December 2019 (29 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
29 November 2019Appointment of Mr Robert Morton Lindley as a director on 29 November 2019 (2 pages)
6 August 2019Full accounts made up to 31 December 2018 (29 pages)
31 May 2019Secretary's details changed for Mr Paul Maurice Keith Sinfield on 31 May 2019 (1 page)
21 January 2019Appointment of Mr Stephen Leslie Palles-Clark as a director on 21 January 2019 (2 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
11 December 2018Notification of Uib Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
7 August 2018Full accounts made up to 31 December 2017 (29 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
5 December 2017Change of details for Uib Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Change of details for Uib Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Appointment of Mr Michael Keith Gribben as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Michael Keith Gribben as a director on 18 September 2017 (2 pages)
31 August 2017Termination of appointment of Keith Michael Anderson as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Keith Michael Anderson as a director on 31 August 2017 (1 page)
1 June 2017Termination of appointment of Philip Alan Cassan Tuite-Dalton as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Philip Alan Cassan Tuite-Dalton as a director on 1 June 2017 (1 page)
23 May 2017Full accounts made up to 31 December 2016 (27 pages)
23 May 2017Full accounts made up to 31 December 2016 (27 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
4 August 2016Full accounts made up to 31 December 2015 (30 pages)
4 August 2016Full accounts made up to 31 December 2015 (30 pages)
15 June 2016Appointment of Mr Craig Fisher as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Mr Craig Fisher as a director on 15 June 2016 (2 pages)
24 February 2016Satisfaction of charge 020344970009 in full (1 page)
24 February 2016Satisfaction of charge 020344970009 in full (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000,000
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000,000
(8 pages)
30 November 2015Termination of appointment of Gary Lille as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Gary Lille as a director on 30 November 2015 (1 page)
22 October 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 26 September 2015 (1 page)
22 October 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 26 September 2015 (1 page)
7 July 2015Full accounts made up to 31 December 2014 (24 pages)
7 July 2015Full accounts made up to 31 December 2014 (24 pages)
20 January 2015Termination of appointment of Barbara Ann Small as a director on 16 January 2015 (1 page)
20 January 2015Termination of appointment of Barbara Ann Small as a director on 16 January 2015 (1 page)
6 January 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 6 January 2015 (1 page)
6 January 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 6 January 2015 (1 page)
6 January 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 6 January 2015 (1 page)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 4,000,000
(10 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 4,000,000
(10 pages)
15 December 2014Director's details changed for Mr Shaun Richard William Barrington on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Shaun Richard William Barrington as a director on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Shaun Richard William Barrington on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Shaun Richard William Barrington as a director on 15 December 2014 (2 pages)
14 May 2014Full accounts made up to 31 December 2013 (24 pages)
14 May 2014Full accounts made up to 31 December 2013 (24 pages)
22 March 2014Registration of charge 020344970009 (43 pages)
22 March 2014Registration of charge 020344970009 (43 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Draft credit agreement. Darft debenture.utilisation requests 28/01/2014
(4 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Draft credit agreement. Darft debenture.utilisation requests 28/01/2014
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,000,000
(9 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,000,000
(9 pages)
27 December 2013Satisfaction of charge 8 in full (3 pages)
27 December 2013Satisfaction of charge 8 in full (3 pages)
24 May 2013Full accounts made up to 31 December 2012 (23 pages)
24 May 2013Full accounts made up to 31 December 2012 (23 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
10 July 2012Full accounts made up to 31 December 2011 (24 pages)
10 July 2012Full accounts made up to 31 December 2011 (24 pages)
31 March 2012Termination of appointment of Christopher Bishop as a director (1 page)
31 March 2012Termination of appointment of Christopher Bishop as a director (1 page)
9 January 2012Appointment of Mr Ralph Julian Sharp as a director (2 pages)
9 January 2012Appointment of Mr Ralph Julian Sharp as a director (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 August 2011Termination of appointment of David George as a director (1 page)
16 August 2011Termination of appointment of David George as a director (1 page)
18 July 2011Termination of appointment of Robert Hayne as a director (1 page)
18 July 2011Termination of appointment of Andrew Little as a director (1 page)
18 July 2011Termination of appointment of David Trezies as a director (1 page)
18 July 2011Termination of appointment of Andrew Little as a director (1 page)
18 July 2011Termination of appointment of Mounir Kabban as a director (1 page)
18 July 2011Termination of appointment of David Trezies as a director (1 page)
18 July 2011Termination of appointment of Robert Hayne as a director (1 page)
18 July 2011Termination of appointment of Mounir Kabban as a director (1 page)
22 June 2011Full accounts made up to 31 December 2010 (24 pages)
22 June 2011Full accounts made up to 31 December 2010 (24 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
31 December 2010Director's details changed for Mr Keith Michael Anderson on 31 December 2010 (2 pages)
31 December 2010Director's details changed for Mr Keith Michael Anderson on 31 December 2010 (2 pages)
23 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 4,000,000
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 4,000,000
(4 pages)
23 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
22 September 2010Full accounts made up to 31 December 2009 (30 pages)
22 September 2010Full accounts made up to 31 December 2009 (30 pages)
21 April 2010Termination of appointment of Michael Lack as a director (1 page)
21 April 2010Termination of appointment of Michael Lack as a director (1 page)
31 December 2009Director's details changed for Gary Lille on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Michael Robert Lack on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Bassem Salim Kabban on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mounir George Kabban on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mounir George Kabban on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Miss Barbara Ann Small on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Bassem Salim Kabban on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Gary Lille on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Andrew Malcolm Little on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Andrew Malcolm Little on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
31 December 2009Director's details changed for Mr Michael Robert Lack on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Robert James Gordon Hayne on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Miss Barbara Ann Small on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
31 December 2009Director's details changed for Robert James Gordon Hayne on 31 December 2009 (2 pages)
1 December 2009Appointment of Mr Keith Michael Anderson as a director (2 pages)
1 December 2009Appointment of Mr Keith Michael Anderson as a director (2 pages)
1 December 2009Termination of appointment of Alan Woods as a director (1 page)
1 December 2009Termination of appointment of Alan Woods as a director (1 page)
17 September 2009Full accounts made up to 31 December 2008 (24 pages)
17 September 2009Full accounts made up to 31 December 2008 (24 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (7 pages)
31 December 2008Return made up to 31/12/08; full list of members (7 pages)
23 June 2008Full accounts made up to 31 December 2007 (22 pages)
23 June 2008Full accounts made up to 31 December 2007 (22 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Director's particulars changed (1 page)
27 July 2007Resolutions
  • RES13 ‐ Prop pur of shares 10/07/07
(1 page)
27 July 2007Resolutions
  • RES13 ‐ Prop pur of shares 10/07/07
(1 page)
26 July 2007Particulars of mortgage/charge (8 pages)
26 July 2007Particulars of mortgage/charge (8 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (20 pages)
9 July 2007Full accounts made up to 31 December 2006 (20 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 June 2007Declaration of assistance for shares acquisition (12 pages)
26 June 2007Declaration of assistance for shares acquisition (12 pages)
15 January 2007Return made up to 31/12/06; full list of members (12 pages)
15 January 2007Return made up to 31/12/06; full list of members (12 pages)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
28 June 2006Full accounts made up to 31 December 2005 (20 pages)
28 June 2006Full accounts made up to 31 December 2005 (20 pages)
9 January 2006Return made up to 31/12/05; full list of members (11 pages)
9 January 2006Return made up to 31/12/05; full list of members (11 pages)
13 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
21 June 2005Full accounts made up to 31 December 2004 (19 pages)
21 June 2005Full accounts made up to 31 December 2004 (19 pages)
20 January 2005Return made up to 31/12/04; full list of members (11 pages)
20 January 2005Return made up to 31/12/04; full list of members (11 pages)
5 January 2005New secretary appointed (1 page)
5 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
2 December 2004Auditor's resignation (1 page)
2 December 2004Auditor's resignation (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
12 August 2004Full accounts made up to 31 December 2003 (20 pages)
12 August 2004Full accounts made up to 31 December 2003 (20 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 May 2003Full accounts made up to 31 December 2002 (20 pages)
20 May 2003Full accounts made up to 31 December 2002 (20 pages)
31 January 2003Return made up to 31/12/02; full list of members (11 pages)
31 January 2003Return made up to 31/12/02; full list of members (11 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
11 July 2002Full accounts made up to 31 December 2001 (19 pages)
11 July 2002Full accounts made up to 31 December 2001 (19 pages)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director resigned (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
3 August 2001Full accounts made up to 31 December 2000 (18 pages)
3 August 2001Full accounts made up to 31 December 2000 (18 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
5 January 2001Return made up to 31/12/00; full list of members (9 pages)
5 January 2001Return made up to 31/12/00; full list of members (9 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
12 July 2000Declaration of mortgage charge released/ceased (1 page)
12 July 2000Declaration of mortgage charge released/ceased (1 page)
13 April 2000Full accounts made up to 31 December 1999 (21 pages)
13 April 2000Full accounts made up to 31 December 1999 (21 pages)
21 January 2000Return made up to 31/12/99; full list of members (10 pages)
21 January 2000Return made up to 31/12/99; full list of members (10 pages)
26 October 1999Particulars of mortgage/charge (8 pages)
26 October 1999Particulars of mortgage/charge (8 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
28 July 1999Full accounts made up to 31 December 1998 (20 pages)
28 July 1999Full accounts made up to 31 December 1998 (20 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
1 February 1999Return made up to 31/12/98; no change of members (6 pages)
1 February 1999Return made up to 31/12/98; no change of members (6 pages)
14 September 1998Full accounts made up to 31 December 1997 (20 pages)
14 September 1998Full accounts made up to 31 December 1997 (20 pages)
27 August 1998Registered office changed on 27/08/98 from: 1 alie street london E1 8DE (1 page)
27 August 1998Registered office changed on 27/08/98 from: 1 alie street london E1 8DE (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
26 January 1998Return made up to 31/12/97; no change of members (6 pages)
26 January 1998Return made up to 31/12/97; no change of members (6 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
14 May 1997Full accounts made up to 31 December 1996 (20 pages)
14 May 1997Full accounts made up to 31 December 1996 (20 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
30 January 1997Return made up to 27/01/97; full list of members (9 pages)
30 January 1997Return made up to 27/01/97; full list of members (9 pages)
17 January 1997Return made up to 16/12/96; full list of members (9 pages)
17 January 1997Return made up to 16/12/96; full list of members (9 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
9 May 1996Full accounts made up to 31 December 1995 (19 pages)
9 May 1996Full accounts made up to 31 December 1995 (19 pages)
13 February 1996Return made up to 16/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1996Return made up to 16/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1995Full accounts made up to 31 December 1994 (19 pages)
4 May 1995Full accounts made up to 31 December 1994 (19 pages)
6 May 1994Full accounts made up to 31 December 1993 (19 pages)
6 May 1994Full accounts made up to 31 December 1993 (19 pages)
28 November 1993£ nc 600000/1000000 15/11/93 (1 page)
28 November 1993Ad 15/11/93--------- £ si 400000@1=400000 £ ic 600000/1000000 (2 pages)
28 November 1993£ nc 600000/1000000 15/11/93 (1 page)
28 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1993Ad 15/11/93--------- £ si 400000@1=400000 £ ic 600000/1000000 (2 pages)
20 September 1993Registered office changed on 20/09/93 from: 1 alie street london E1 8DE (1 page)
20 September 1993Full accounts made up to 31 December 1992 (18 pages)
20 September 1993Registered office changed on 20/09/93 from: 1 alie street london E1 8DE (1 page)
20 September 1993Full accounts made up to 31 December 1992 (18 pages)
11 August 1992Director's particulars changed (4 pages)
11 August 1992Director's particulars changed (4 pages)
20 June 1990Director's particulars changed (3 pages)
20 June 1990Director's particulars changed (3 pages)
25 January 1989Particulars of mortgage/charge (3 pages)
25 January 1989Particulars of mortgage/charge (3 pages)
23 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1989£ nc 500000/600000 (1 page)
23 January 1989£ nc 500000/600000 (1 page)
18 January 1989New director appointed (2 pages)
18 January 1989New director appointed (2 pages)
29 September 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 September 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 March 1987New director appointed (2 pages)
18 March 1987New director appointed (2 pages)
6 February 1987New director appointed (4 pages)
6 February 1987New director appointed (4 pages)
26 January 1987New director appointed (2 pages)
26 January 1987New director appointed (2 pages)
8 January 1987New director appointed (2 pages)
8 January 1987New director appointed (2 pages)
26 November 1986Company name changed rathmill financial services limi ted\certificate issued on 26/11/86 (2 pages)
26 November 1986Company name changed rathmill financial services limi ted\certificate issued on 26/11/86 (2 pages)
6 November 1986Registered office changed on 06/11/86 from: 124/128 city road london EC1V 2NJ (1 page)
6 November 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 November 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 November 1986Registered office changed on 06/11/86 from: 124/128 city road london EC1V 2NJ (1 page)
7 July 1986Incorporation (15 pages)
7 July 1986Incorporation (15 pages)
7 July 1986Certificate of Incorporation (1 page)
7 July 1986Certificate of Incorporation (1 page)