Company NameSedgwick International UK Holdings Limited
DirectorsJohn Edward Jenner and Christopher David Pinney
Company StatusActive
Company Number02090957
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)
Previous NamesPunchcourt Limited and E & B Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2019(32 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Christopher David Pinney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(36 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameChristopher Howard Whitehurst Storer
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 1991)
RoleChartered
Correspondence AddressChapel House
The Platt Whielden Street
Amersham
Bucks
HP7 0HX
Director NameChristopher Bruce Dowling
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 October 1998)
RoleChartered Accountant
Correspondence Address20 Bramcote Road
Putney
London
SW15 6UG
Director NameThomas Ernest Heward
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 November 1996)
RoleChartered Loss Adjuster
Correspondence Address80 Parkside Drive
Watford
WD1 3AZ
Director NameMr Gerard Anthony Loughney
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 4 months after company formation)
Appointment Duration19 years, 12 months (resigned 25 May 2011)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza, Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr Michael Robert Finch Langdon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Sumner Place
London
SW7 3NT
Secretary NameMr Malcolm Roy Douglas
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 April 1992)
RoleCompany Director
Correspondence Address59 Parkhurst Fields
Churt
Farnham
Surrey
GU10 2PQ
Director NameRichard Mervyn Wotton Aston
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 1996)
RoleChartered Loss Adjuster
Correspondence AddressBeech House Tydehams
Newbury
Berkshire
RG14 6JT
Secretary NameChristopher Bruce Dowling
NationalityAustralian
StatusResigned
Appointed13 May 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressRutland House
Rutland Gardens
Knightsbridge
London
SW7 1BX
Secretary NameNigel Adam Moss
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address29 Ossulton Way
Hampstead Garden Suburb
London
N2 0DT
Director NameMr Paul Wright
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 1998)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence AddressGascoigne Farm
High Halden
Ashford
Kent
TN26 3JJ
Director NameMelvyn Robert Woodhams
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 2000)
RoleChartered Loss Adjuster
Correspondence Address1 Bainbrigge Avenue
Droitwich
Worcestershire
WR9 7AT
Director NameFerdinand Roibas
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed29 October 1998(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2001)
RolePresident & Chief Operating Of
Correspondence Address112 Whittington Place
Oakville
Ontario L6k 3v9
Canada
Secretary NameMaurice Dobb
NationalityBritish
StatusResigned
Appointed31 October 1998(11 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 1999)
RoleCompany Director
Correspondence Address9 Hazelhurst
Horley
Surrey
RH6 9XY
Secretary NameMr John Edward Jenner
NationalityIrish
StatusResigned
Appointed14 June 1999(12 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Blackmores Grove
Teddington
Middlesex
TW11 9AE
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2000(13 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Blackmores Grove
Teddington
Middlesex
TW11 9AE
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2000(13 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Blackmores Grove
Teddington
Middlesex
TW11 9AE
Director NameKaren Murphy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed12 October 2001(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 August 2004)
RoleCEO
Correspondence Address142 Pears Avenue
Unit B 8
Toronto
Ontario
M5r 1t2
Secretary NameDavid Julian Bruce
NationalityBritish
StatusResigned
Appointed19 May 2006(19 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 September 2006)
RoleAccountant
Correspondence Address47 Myddelton Park
London
N20 0JJ
Director NameMr John Gregory Rynhoud
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Cheshire Park
Warfield
Bracknell
Berkshire
RG42 3XA
Director NameMr Jan Christiansen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed31 August 2006(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2009)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address20877 Wildrose Drive
Barrington
60010 Illinois
60010
Secretary NameMr John Gregory Rynhoud
NationalityBritish
StatusResigned
Appointed31 August 2006(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Cheshire Park
Warfield
Bracknell
Berkshire
RG42 3XA
Director NameMr David Julian Bruce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(21 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameMr David Julian Bruce
NationalityBritish
StatusResigned
Appointed09 June 2008(21 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameMrs Elizabeth Janet Mary Tubb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(24 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 April 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza, Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr Domenick C. Di Cicco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2016(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMs Meera Odedra
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(29 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMr Jonathan Sutton
StatusResigned
Appointed14 September 2016(29 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2019)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Ian Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(32 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Stephen Raper
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(32 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Sahil Nath Rishi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(32 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2016(29 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed21 November 2016(29 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2019)
Correspondence Address40 Bank Street
Level 29
London
E14 5DS

Contact

Websitecunninghamlindsey.com

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

14.9m at £1Lindsey Morden Acquisitions (Lma)
88.90%
Preference
1.4m at £1Lindsey Morden Acquisitions (Lma)
8.11%
Ordinary C
425k at £1Lindsey Morden Acquisitions (Lma)
2.54%
Ordinary B
75k at £1Lindsey Morden Acquisitions (Lma)
0.45%
Ordinary A

Financials

Year2014
Net Worth£3,151,977
Current Liabilities£87,488

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

10 December 2012Delivered on: 27 December 2012
Persons entitled: Bank of America N.A.

Classification: An english law second lien debenture
Secured details: All sums due or to become due on any account under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 December 2012Delivered on: 24 December 2012
Persons entitled: Bank of America N.A.

Classification: An english law first lien debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 July 2010Delivered on: 2 August 2010
Satisfied on: 12 December 2012
Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all property present and future, including goodwill, debts, uncalled capital, buildings, fixtures, shares and dividends, plant & machinery see image for full details.
Fully Satisfied
20 June 2008Delivered on: 7 July 2008
Satisfied on: 23 July 2010
Persons entitled: Ing Capital Llc

Classification: Debenture
Secured details: All monies due or to become due from any chargor or by any other credit party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the real property,the tangible moveable property,the accounts,the intellectual property see image for full details.
Fully Satisfied

Filing History

16 October 2023Full accounts made up to 31 December 2022 (20 pages)
31 July 2023Change of details for Sedgwick Morden Acquisitions as a person with significant control on 16 May 2023 (2 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
16 May 2023Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 16 May 2023 (1 page)
23 February 2023Appointment of Mr Christopher David Pinney as a director on 23 February 2023 (2 pages)
23 February 2023Termination of appointment of Sahil Nath Rishi as a director on 23 February 2023 (1 page)
23 February 2023Termination of appointment of Ian Victor Muress as a director on 23 February 2023 (1 page)
19 August 2022Amended full accounts made up to 31 December 2021 (20 pages)
19 August 2022Full accounts made up to 31 December 2021 (20 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (20 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
9 February 2021Director's details changed for Mr Sahil Nath Rishi on 22 January 2021 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (20 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 January 2020Full accounts made up to 31 December 2018 (21 pages)
25 November 2019Termination of appointment of Stephen Raper as a director on 22 November 2019 (1 page)
25 November 2019Appointment of Mr Sahil Nath Rishi as a director on 22 November 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
14 June 2019Termination of appointment of Jonathan Sutton as a director on 7 June 2019 (1 page)
14 June 2019Appointment of Mr Stephen Raper as a director on 7 June 2019 (2 pages)
14 June 2019Termination of appointment of Jonathan Sutton as a secretary on 7 June 2019 (1 page)
31 May 2019Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page)
20 March 2019Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page)
20 March 2019Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page)
20 March 2019Appointment of Mr Ian Victor Muress as a director on 20 March 2019 (2 pages)
20 March 2019Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages)
9 January 2019Change of details for Lindsey Morden Acquisitions as a person with significant control on 12 November 2018 (2 pages)
14 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
20 November 2018Full accounts made up to 31 December 2017 (21 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 April 2018Satisfaction of charge 4 in full (4 pages)
14 April 2018Satisfaction of charge 5 in full (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Change of details for Lindsey Morden Acquisitions as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Change of details for Lindsey Morden Acquisitions as a person with significant control on 2 August 2017 (2 pages)
21 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
21 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
21 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
21 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
30 September 2016Director's details changed for Mrs Meera Odedra on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Domenick Di Cicco on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr David Julian Bruce on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr David Julian Bruce on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mrs Meera Odedra on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Domenick Di Cicco on 30 September 2016 (2 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Registered office address changed from C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
3 August 2016Registered office address changed from C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
18 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
18 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
18 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
18 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 16,760,000
(5 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 16,760,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 16,760,000
(5 pages)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 16,760,000
(5 pages)
8 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 16,760,000
(5 pages)
8 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 16,760,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
11 January 2013Section 519 ca 2006 (1 page)
11 January 2013Section 519 ca 2006 (1 page)
27 December 2012Particulars of a mortgage or charge / charge no: 5 (28 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 5 (28 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 4 (29 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 4 (29 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2012Auditor's resignation (1 page)
13 December 2012Auditor's resignation (1 page)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
13 January 2012Termination of appointment of John Jenner as a director (1 page)
13 January 2012Termination of appointment of John Jenner as a director (1 page)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
12 August 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
12 August 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
24 June 2011Termination of appointment of Gerard Loughney as a director (1 page)
24 June 2011Termination of appointment of Gerard Loughney as a director (1 page)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 December 2009 (16 pages)
4 January 2011Full accounts made up to 31 December 2009 (16 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 3 (22 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 3 (22 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
17 November 2009Full accounts made up to 31 December 2008 (13 pages)
17 November 2009Full accounts made up to 31 December 2008 (13 pages)
14 October 2009Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr John Edward Jenner on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page)
14 October 2009Director's details changed for Gerard Anthony Loughney on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Gerard Anthony Loughney on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Edward Jenner on 14 October 2009 (2 pages)
19 May 2009Return made up to 16/05/09; full list of members (5 pages)
19 May 2009Return made up to 16/05/09; full list of members (5 pages)
18 May 2009Appointment terminated director jan christiansen (1 page)
18 May 2009Appointment terminated director jan christiansen (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (37 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (37 pages)
3 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(6 pages)
3 July 2008Declaration of assistance for shares acquisition (39 pages)
3 July 2008Declaration of assistance for shares acquisition (39 pages)
3 July 2008Declaration of assistance for shares acquisition (39 pages)
3 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(6 pages)
3 July 2008Declaration of assistance for shares acquisition (39 pages)
3 July 2008Declaration of assistance for shares acquisition (39 pages)
3 July 2008Declaration of assistance for shares acquisition (39 pages)
16 June 2008Director appointed john jenner (3 pages)
16 June 2008Director and secretary appointed david bruce (2 pages)
16 June 2008Appointment terminated director and secretary john rynhoud (1 page)
16 June 2008Director appointed john jenner (3 pages)
16 June 2008Appointment terminated director and secretary john rynhoud (1 page)
16 June 2008Director and secretary appointed david bruce (2 pages)
11 June 2008Return made up to 16/05/08; no change of members (7 pages)
11 June 2008Return made up to 16/05/08; no change of members (7 pages)
13 March 2008Director and secretary's change of particulars / john rynhoud / 03/03/2008 (1 page)
13 March 2008Director and secretary's change of particulars / john rynhoud / 03/03/2008 (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
14 June 2007Return made up to 16/05/07; no change of members (7 pages)
14 June 2007Return made up to 16/05/07; no change of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed;new director appointed (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed;new director appointed (1 page)
25 September 2006New director appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
6 June 2006Return made up to 16/05/06; full list of members (8 pages)
6 June 2006Return made up to 16/05/06; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
24 June 2005Return made up to 31/05/05; full list of members (8 pages)
24 June 2005Return made up to 31/05/05; full list of members (8 pages)
8 November 2004Auditor's resignation (1 page)
8 November 2004Auditor's resignation (1 page)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
15 July 2003Full accounts made up to 31 December 2002 (11 pages)
15 July 2003Full accounts made up to 31 December 2002 (11 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 July 2002Full accounts made up to 31 December 2001 (11 pages)
9 July 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Director resigned (1 page)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Director resigned (1 page)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/01
(8 pages)
18 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/01
(8 pages)
23 November 2000Secretary's particulars changed;director's particulars changed (1 page)
23 November 2000Secretary's particulars changed;director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(8 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(8 pages)
10 December 1999Full accounts made up to 31 December 1998 (14 pages)
10 December 1999Full accounts made up to 31 December 1998 (14 pages)
16 July 1999Return made up to 31/05/99; full list of members (7 pages)
16 July 1999Return made up to 31/05/99; full list of members (7 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
10 November 1998Nc inc already adjusted 22/10/98 (2 pages)
10 November 1998Ad 22/10/98--------- £ si 1360000@1=1360000 £ ic 15400000/16760000 (2 pages)
10 November 1998Nc inc already adjusted 22/10/98 (2 pages)
10 November 1998Ad 22/10/98--------- £ si 1360000@1=1360000 £ ic 15400000/16760000 (2 pages)
3 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
2 October 1997Full accounts made up to 31 December 1996 (13 pages)
2 October 1997Full accounts made up to 31 December 1996 (13 pages)
8 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
17 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
17 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1995Full accounts made up to 31 December 1994 (18 pages)
3 November 1995Full accounts made up to 31 December 1994 (18 pages)
8 June 1995Return made up to 31/05/95; no change of members (10 pages)
8 June 1995Return made up to 31/05/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
9 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1994Return made up to 31/05/94; no change of members (7 pages)
17 June 1994Return made up to 31/05/94; no change of members (7 pages)
23 June 1993Return made up to 31/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 1993Return made up to 31/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 1992Return made up to 31/05/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
22 June 1992Return made up to 31/05/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
1 November 1990Return made up to 23/07/90; full list of members (8 pages)
1 November 1990Return made up to 23/07/90; full list of members (8 pages)
26 February 1990Return made up to 02/08/89; full list of members (4 pages)
26 February 1990Return made up to 02/08/89; full list of members (4 pages)
23 February 1990Ad 17/05/89--------- £ si 3500000@1 (3 pages)
23 February 1990Ad 17/05/89--------- £ si 3500000@1 (3 pages)
28 October 1988Return made up to 28/07/88; full list of members (7 pages)
28 October 1988Return made up to 28/07/88; full list of members (7 pages)
19 April 1988Registered office changed on 19/04/88 from: 243 knightsbridge road london SW7 (1 page)
19 April 1988Registered office changed on 19/04/88 from: 243 knightsbridge road london SW7 (1 page)
6 July 1987Registered office changed on 06/07/87 from: 118 chancery lane london WC2A 1JJ (1 page)
6 July 1987Accounting reference date notified as 31/12 (1 page)
6 July 1987Accounting reference date notified as 31/12 (1 page)
6 July 1987Registered office changed on 06/07/87 from: 118 chancery lane london WC2A 1JJ (1 page)
12 June 1987Articles of association (11 pages)
12 June 1987Articles of association (11 pages)
14 April 1987Company name changed punchcourt LIMITED\certificate issued on 14/04/87 (2 pages)
14 April 1987Company name changed punchcourt LIMITED\certificate issued on 14/04/87 (2 pages)
13 April 1987Alter mem and arts (13 pages)
13 April 1987Alter mem and arts (13 pages)
3 April 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 April 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 March 1987Registered office changed on 20/03/87 from: 183-185 bermondsey street london SE1 3UW (1 page)
20 March 1987Registered office changed on 20/03/87 from: 183-185 bermondsey street london SE1 3UW (1 page)
19 January 1987Certificate of Incorporation (1 page)
19 January 1987Incorporation (15 pages)
19 January 1987Incorporation (15 pages)
19 January 1987Certificate of Incorporation (1 page)