London
EC3M 5AG
Director Name | Mr Clive Grant Bolton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(37 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Keith Leonard Bedell Pearce |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 April 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Ridge Purley Surrey CR8 3PE |
Director Name | Michael George Newmarch |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 1995) |
Role | Group Chief Executive |
Correspondence Address | 27 Paultons Square London SW3 5DS |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Director Name | Mr Peter Nicholas Hanby |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 1996) |
Role | Finance Director |
Correspondence Address | 12 Battledown Close Cheltenham Gloucestershire GL52 6RD Wales |
Director Name | Ms Maria Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 125 Providence Square Bermondsey Wall West London SE1 2ED |
Director Name | John Kenneth Elbourne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2001) |
Role | Chief Exec Uk Operations Prud |
Correspondence Address | Innisfree Walpole Avenue Coulsdon Surrey CR5 3PR |
Secretary Name | Miss Tracey Lee Wellard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Director Name | Stephen James Cook |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(12 years after company formation) |
Appointment Duration | 1 year (resigned 30 July 1999) |
Role | Managing Director |
Correspondence Address | 1 Wharf Road Stamford Lincolnshire PE9 2OU |
Secretary Name | Hilary Anne Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 40 Mill Lane Cheshunt Hertfordshire EN8 0JH |
Director Name | Mr Roger Patrick Flynn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 September 2000) |
Role | Managing Director-Retail |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doneraile Street Fulham London SW6 6EN |
Director Name | Neil Graham Rowland Bradley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2001) |
Role | Commercial Director, Prudentia |
Correspondence Address | Llys Buddug, 26 Victoria Road Kingston Upon Thames Surrey KT1 3DW |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferns 157 Southwood Lane London N6 5TA |
Director Name | Mr Michael John Moores |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 The Avenue Sunbury On Thames Middlesex TW16 5EX |
Director Name | Gregory Mark Wood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 21 Sprimont Place London SW3 3HT |
Director Name | Mr Alan Ronald Cook |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 June 2002) |
Role | Chief Executive Insurance Serv |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Grange 28 Church End Road Shenley Brook End Milton Keynes Buckinghamshire MK5 7AB |
Director Name | Mr Neil Anthony Berkett |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2002(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2003) |
Role | Cheif Operating Officer |
Country of Residence | England |
Correspondence Address | Kt10 |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(16 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 29 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 28 Brabourne Rise Beckenham Kent BR3 6SG |
Director Name | Mr James White Jack |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(17 years after company formation) |
Appointment Duration | 1 year (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Azalea Cottage Alderton Drive Little Gaddesden Hertfordshire HP4 1NA |
Director Name | Richard Charles Everett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 23 Stanhope Way Riverhead Sevenoaks Kent TN13 2DZ |
Director Name | Nicolas John Hayter |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2005) |
Role | Chartered Accountant |
Correspondence Address | Fox Hill Farm Fox Hill Lane Play Hatch Oxfordshire RG4 9QA |
Director Name | Mr Kelvin Nunn |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Timothy Johan Winther |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(20 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 December 2010) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Jeremy Spencer Deeks |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr David Adam Shaffer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 July 2014) |
Role | Director Of Insurer Solutions |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Alan Robert Davidson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(27 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2018) |
Role | Finance Services Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Matthew Walter Ford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 2016) |
Role | Director Of Finance Management |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Daniel Johns |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(30 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 July 2017) |
Role | Actuarial Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Michael Alan Payne |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 2019) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Ms Clare Jane Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2023) |
Role | Chief Executive Officer, Insurance |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr David William King |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 2022) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 04 October 2019) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Website | pru.co.uk |
---|---|
Telephone | 020 72207588 |
Telephone region | London |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£32,259,000 |
Cash | £1,348,000 |
Current Liabilities | £9,821,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
24 October 2023 | Director's details changed (2 pages) |
---|---|
6 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
5 October 2023 | Appointment of Mr Clive Grant Bolton as a director on 25 September 2023 (2 pages) |
3 October 2023 | Termination of appointment of David William King as a director on 29 September 2023 (1 page) |
3 October 2023 | Termination of appointment of Clare Jane Bousfield as a director on 30 September 2023 (1 page) |
29 June 2023 | Confirmation statement made on 29 June 2023 with updates (5 pages) |
15 March 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
4 October 2022 | Statement of capital following an allotment of shares on 27 September 2022
|
9 August 2022 | Full accounts made up to 31 December 2021 (25 pages) |
1 July 2022 | Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG (1 page) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
17 June 2022 | Appointment of Director Horgan Spencer as a director on 16 May 2022 (2 pages) |
10 May 2022 | Termination of appointment of Paul David Cooper as a director on 6 May 2022 (1 page) |
14 January 2022 | Director's details changed for Mr David William King on 31 March 2021 (2 pages) |
10 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
7 July 2021 | Confirmation statement made on 25 June 2021 with updates (5 pages) |
11 September 2020 | Statement of capital following an allotment of shares on 11 September 2020
|
24 July 2020 | Memorandum and Articles of Association (12 pages) |
24 July 2020 | Resolutions
|
9 July 2020 | Statement of capital following an allotment of shares on 8 July 2020
|
7 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
26 June 2020 | Appointment of Mr Paul David Cooper as a director on 16 June 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
7 October 2019 | Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page) |
4 October 2019 | Appointment of Mr David William King as a director on 3 October 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
25 September 2019 | Change of details for M&G Prudential Plc as a person with significant control on 16 September 2019 (2 pages) |
2 August 2019 | Change of details for M&G Prudential Limited as a person with significant control on 24 July 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
26 April 2019 | Change of details for M&G Prudential Limited as a person with significant control on 12 April 2019 (2 pages) |
17 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
12 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page) |
1 March 2019 | Cessation of Prudential Public Limited Company as a person with significant control on 23 November 2018 (1 page) |
26 February 2019 | Appointment of Clare Jane Bousfield as a director on 22 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Michael Alan Payne as a director on 22 February 2019 (1 page) |
14 December 2018 | Notification of M&G Prudential Limited as a person with significant control on 23 November 2018 (2 pages) |
9 November 2018 | Termination of appointment of Alan Robert Davidson as a director on 31 October 2018 (1 page) |
8 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
9 July 2018 | Confirmation statement made on 13 June 2018 with no updates (2 pages) |
10 October 2017 | Appointment of Mr. Michael Alan Payne as a director on 1 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr. Michael Alan Payne as a director on 1 September 2017 (2 pages) |
29 August 2017 | Termination of appointment of Daniel Johns as a director on 24 July 2017 (1 page) |
29 August 2017 | Termination of appointment of Daniel Johns as a director on 24 July 2017 (1 page) |
14 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 June 2017 | Notification of Prudential Public Limited Company as a person with significant control on 6 April 2016
|
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Prudential Public Limited Company as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Prudential Public Limited Company as a person with significant control on 6 April 2016 (1 page) |
15 November 2016 | Termination of appointment of Jeremy Spencer Deeks as a director on 9 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Jeremy Spencer Deeks as a director on 9 November 2016 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 September 2016 | Appointment of Mr Daniel Johns as a director on 30 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Daniel Johns as a director on 30 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
15 June 2016 | Termination of appointment of Matthew Walter Ford as a director on 19 May 2016 (1 page) |
15 June 2016 | Termination of appointment of Matthew Walter Ford as a director on 19 May 2016 (1 page) |
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
29 October 2014 | Auditor's resignation (3 pages) |
29 October 2014 | Auditor's resignation (3 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
1 August 2014 | Termination of appointment of David Adam Shaffer as a director on 24 July 2014 (1 page) |
1 August 2014 | Appointment of Mr Matthew Walter Ford as a director on 23 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of David Adam Shaffer as a director on 24 July 2014 (1 page) |
1 August 2014 | Appointment of Mr Alan Robert Davidson as a director on 23 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Alan Robert Davidson as a director on 23 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Matthew Walter Ford as a director on 23 July 2014 (2 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
24 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Appointment of Mr Jeremy Spencer Deeks as a director (2 pages) |
16 March 2011 | Termination of appointment of Kelvin Nunn as a director (1 page) |
16 March 2011 | Appointment of Mr Jeremy Spencer Deeks as a director (2 pages) |
16 March 2011 | Appointment of Mr David Adam Shaffer as a director (2 pages) |
16 March 2011 | Termination of appointment of Kelvin Nunn as a director (1 page) |
16 March 2011 | Appointment of Mr David Adam Shaffer as a director (2 pages) |
3 December 2010 | Termination of appointment of Timothy Winther as a director (1 page) |
3 December 2010 | Termination of appointment of Timothy Winther as a director (1 page) |
20 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 August 2010 | Register(s) moved to registered inspection location (2 pages) |
5 August 2010 | Register inspection address has been changed (2 pages) |
5 August 2010 | Register(s) moved to registered inspection location (2 pages) |
5 August 2010 | Register inspection address has been changed (2 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Timothy Winther on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Timothy Winther on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Timothy Winther on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
21 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
12 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
24 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
4 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 142 holborn bars london EC1N 2NH (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 142 holborn bars london EC1N 2NH (1 page) |
4 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
28 January 2003 | Amended full accounts made up to 31 December 2001 (15 pages) |
28 January 2003 | Amended full accounts made up to 31 December 2001 (15 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 September 2002 | Location of register of members (1 page) |
20 September 2002 | Location of register of members (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (5 pages) |
16 September 2002 | New director appointed (5 pages) |
18 July 2002 | New director appointed
|
18 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
6 March 2002 | Secretary's particulars changed (1 page) |
6 March 2002 | Secretary's particulars changed (1 page) |
4 December 2001 | New director appointed (4 pages) |
4 December 2001 | New director appointed (4 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
25 August 2000 | Return made up to 15/05/00; full list of members (6 pages) |
25 August 2000 | Return made up to 15/05/00; full list of members (6 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary's particulars changed (1 page) |
6 August 1999 | Secretary's particulars changed (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Return made up to 15/05/99; full list of members (8 pages) |
4 June 1999 | Return made up to 15/05/99; full list of members (8 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
12 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
30 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
30 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
7 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
1 June 1996 | Return made up to 15/05/96; full list of members (7 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 June 1996 | Return made up to 15/05/96; full list of members (7 pages) |
8 June 1995 | Return made up to 15/05/95; full list of members (12 pages) |
8 June 1995 | Return made up to 15/05/95; full list of members (12 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 March 1995 | New director appointed (3 pages) |
24 March 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 August 1986 | Incorporation (28 pages) |
1 August 1986 | Incorporation (28 pages) |