Company NameHBOS International Financial Services Holdings Limited
DirectorsRoss Gardiner and Sophie Alexandra Comer
Company StatusLiquidation
Company Number02108698
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)
Previous NameClerical Medical International Financial Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Karen Joanne McKay
StatusCurrent
Appointed11 September 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Ross Gardiner
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameSophie Alexandra Comer
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Director NameMichael John Richardson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 1995)
RoleChief Executive
Correspondence Address13 Ridgehill
Henleaze
Bristol
Avon
BS9 4SB
Director NameAndrew George O'Leary
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1993)
RoleActuary & Secretary
Correspondence AddressPaddock House
Great Somerford
Wiltshire
SN15 5EH
Director NameDouglas Martin Claisse
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 April 1997)
RoleAssistant General Manager Sales & Marketing
Correspondence AddressHigher Shortwood Farm
Litton
Bath
Bath And North East Somerset
BA3 4PT
Director NameRoger David Corley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Middleway
London
NW11 6SH
Director NameMr Richard William May
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 1995)
RoleGroup Marketing And Sales Dire
Country of ResidenceScotland
Correspondence Address68b East Trinity Road
Edinburgh
EH5 3EY
Scotland
Director NameEric William Hodson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressCourt House
Church Road Bitton
Bristol
Avon
BS15 6LJ
Secretary NameMr Richard William May
NationalityBritish
StatusResigned
Appointed10 September 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 1995)
RoleGroup Marketing And Sales Dire
Country of ResidenceScotland
Correspondence Address68b East Trinity Road
Edinburgh
EH5 3EY
Scotland
Director NameNigel Royston Gardner
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(6 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2002)
RoleAssistant General Manager
Correspondence Address14 Bude Close
Nailsea
Bristol
Avon
BS48 2FQ
Secretary NameRobert Henry Mallett
NationalityBritish
StatusResigned
Appointed13 December 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 1996)
RoleCompany Director
Correspondence AddressThe Vanarys Meadowfield
Port Erin
Isle Of Man
IM9 6PH
Secretary NameDavid Michael Schuster
NationalityBritish
StatusResigned
Appointed26 September 1996(9 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 May 1997)
RoleCompany Director
Correspondence Address10 Meadow Crescent
Braddan
Douglas
Isleman
Secretary NameMrs Susan Annabel Margaret Fogarty
NationalityBritish
StatusResigned
Appointed02 May 1997(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Brantham Court
Manningtree
Essex
CO11 1PP
Director NameJohn Stephen Edwards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(10 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressEbbor House
Wookey Hole
Wells
Somerset
BA5 1AY
Director NameChristopher Michael John Mathew
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed31 October 1997(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2001)
RoleSales And Marketing Manager
Correspondence AddressGlentworth House 14 Glentworth Road
Redland
Bristol
Avon
BS6 7EG
Director NameMr Michael Stuart Robinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(10 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Peter Avenue
Oxted
Surrey
RH8 9LG
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed04 August 2000(13 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameJohn Spellman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2003)
RoleFinance Director
Correspondence Address1 The Hamlets
Lodge Lane
Nailsea
Bristol
BS48 1BY
Director NamePaul Andrew Massey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(16 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 December 2003)
RoleManaging Director
Correspondence Address77 Fairways Drive
Mount Murray
Santon
Isle Of Man
IM4 2JF
Director NameMr John Patrick Hiew
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(16 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 2006)
RoleManaging Director Clerical Med
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Farm
Little London, Oakhill
Bath
BA3 5AZ
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameMr Duncan Alistair Finch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Bank Bracken Lane
Storrington
West Sussex
RH20 3HR
Director NameGregor Ninian Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Andrew Mark Parsons
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr James Edward Clatworthy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(26 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Heather Jane Matthew
StatusResigned
Appointed30 June 2015(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2016)
RoleCompany Director
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Sean William Lowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(29 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Secretary NameMiss Louise Carol McKenzie Crane
StatusResigned
Appointed25 November 2016(29 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 2018)
RoleCompany Director
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Ian Henry Price
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(31 years, 9 months after company formation)
Appointment Duration7 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr John Mark Phythian
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(32 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanons House Canons Way
Bristol
BS1 5LL
Director NameMrs Victoria Flenk
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(34 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanons House Canons Way
Bristol
BS1 5LL

Contact

Websitescottishwidows.co.uk
Telephone0131 6556000
Telephone regionEdinburgh

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Scottish Widows Financial Services Holdings
100.00%
Ordinary
2 at £1Charterhall (No. 2) Limited
0.00%
Ordinary

Financials

Year2014
Turnover£286,368,000
Gross Profit£286,368,000
Net Worth£15,505,000
Cash£29,670,000
Current Liabilities£31,130,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

24 July 2020Full accounts made up to 31 December 2019 (18 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages)
11 July 2019Appointment of Mr John Phythian as a director on 9 July 2019 (2 pages)
11 July 2019Termination of appointment of Ian Henry Price as a director on 9 July 2019 (1 page)
17 June 2019Full accounts made up to 31 December 2018 (17 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
5 December 2018Termination of appointment of Marie Elaine Williams as a director on 5 December 2018 (1 page)
5 December 2018Appointment of Mr Ian Henry Price as a director on 5 December 2018 (2 pages)
19 September 2018Termination of appointment of Louise Carol Mckenzie Crane as a secretary on 11 September 2018 (2 pages)
12 September 2018Appointment of Mrs Karen Joanne Mckay as a secretary on 11 September 2018 (2 pages)
24 May 2018Full accounts made up to 31 December 2017 (23 pages)
2 May 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
5 January 2018Termination of appointment of Ronald Frank Cameron Taylor as a director on 31 December 2017 (1 page)
3 August 2017Full accounts made up to 31 December 2016 (22 pages)
3 August 2017Full accounts made up to 31 December 2016 (22 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 December 2016Termination of appointment of Heather Jane Matthew as a secretary on 25 November 2016 (1 page)
8 December 2016Appointment of Miss Louise Carol Mckenzie Crane as a secretary on 25 November 2016 (2 pages)
8 December 2016Termination of appointment of Heather Jane Matthew as a secretary on 25 November 2016 (1 page)
8 December 2016Appointment of Miss Louise Carol Mckenzie Crane as a secretary on 25 November 2016 (2 pages)
24 August 2016Termination of appointment of James Masson Black as a director on 23 August 2016 (1 page)
24 August 2016Appointment of Mr Sean William Lowther as a director on 22 August 2016 (2 pages)
24 August 2016Termination of appointment of James Masson Black as a director on 23 August 2016 (1 page)
24 August 2016Appointment of Mr Sean William Lowther as a director on 22 August 2016 (2 pages)
23 August 2016Full accounts made up to 31 December 2015 (23 pages)
23 August 2016Full accounts made up to 31 December 2015 (23 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100,000
(16 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100,000
(16 pages)
23 March 2016Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages)
23 March 2016Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
6 November 2015Appointment of Mr Ronald Frank Cameron Taylor as a director on 3 November 2015 (2 pages)
6 November 2015Appointment of Mr Ronald Frank Cameron Taylor as a director on 3 November 2015 (2 pages)
6 November 2015Termination of appointment of David James Walkden as a director on 3 November 2015 (1 page)
6 November 2015Appointment of Mr Ronald Frank Cameron Taylor as a director on 3 November 2015 (2 pages)
6 November 2015Termination of appointment of David James Walkden as a director on 3 November 2015 (1 page)
6 November 2015Termination of appointment of David James Walkden as a director on 3 November 2015 (1 page)
22 July 2015Full accounts made up to 31 December 2014 (26 pages)
22 July 2015Full accounts made up to 31 December 2014 (26 pages)
30 June 2015Appointment of Mrs Heather Jane Matthew as a secretary on 30 June 2015 (2 pages)
30 June 2015Appointment of Mrs Heather Jane Matthew as a secretary on 30 June 2015 (2 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100,000
(15 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100,000
(15 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100,000
(15 pages)
29 May 2015Termination of appointment of Sally Mayer as a secretary on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Sally Mayer as a secretary on 29 May 2015 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (23 pages)
5 August 2014Full accounts made up to 31 December 2013 (23 pages)
4 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (17 pages)
4 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (17 pages)
4 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (17 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100,000
  • ANNOTATION A second filed AR01 was registered on 04/07/2014.
(7 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100,000
  • ANNOTATION A second filed AR01 was registered on 04/07/2014.
(7 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100,000
  • ANNOTATION A second filed AR01 was registered on 04/07/2014.
(7 pages)
20 March 2014Resolutions
  • RES13 ‐ Approved proposed sale on 17/12/13 17/12/2013
(1 page)
20 March 2014Resolutions
  • RES13 ‐ Approved proposed sale on 17/12/13 17/12/2013
(1 page)
24 February 2014Termination of appointment of Andrew Parsons as a director (1 page)
24 February 2014Termination of appointment of Andrew Parsons as a director (1 page)
24 February 2014Appointment of James Masson Black as a director (2 pages)
24 February 2014Appointment of James Masson Black as a director (2 pages)
28 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
16 December 2013Statement of capital on 16 December 2013
  • GBP 100,000
(5 pages)
16 December 2013Solvency statement dated 12/12/13 (3 pages)
16 December 2013Statement by directors (2 pages)
16 December 2013Solvency statement dated 12/12/13 (3 pages)
16 December 2013Statement of capital on 16 December 2013
  • GBP 100,000
(5 pages)
16 December 2013Resolutions
  • RES13 ‐ Reduction of share premium account 12/12/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2013Resolutions
  • RES13 ‐ Reduction of share premium account 12/12/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2013Statement by directors (2 pages)
27 August 2013Full accounts made up to 31 December 2012 (21 pages)
27 August 2013Full accounts made up to 31 December 2012 (21 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 23/07/2013
(32 pages)
2 August 2013Statement of company's objects (2 pages)
2 August 2013Statement of company's objects (2 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 23/07/2013
(32 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
14 November 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
14 November 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
14 November 2012Appointment of James Edward Clatworthy as a director (2 pages)
14 November 2012Appointment of James Edward Clatworthy as a director (2 pages)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
29 June 2012Full accounts made up to 31 December 2011 (20 pages)
29 June 2012Full accounts made up to 31 December 2011 (20 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 February 2012Appointment of Gregor Ninian Stewart as a director (2 pages)
16 February 2012Appointment of Gregor Ninian Stewart as a director (2 pages)
22 November 2011Director's details changed (2 pages)
22 November 2011Director's details changed (2 pages)
17 November 2011Secretary's details changed for Sally Mayer on 16 November 2011 (2 pages)
17 November 2011Secretary's details changed for Sally Mayer on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr. David James Walkden on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr. David James Walkden on 16 November 2011 (2 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 May 2011Full accounts made up to 31 December 2010 (21 pages)
11 May 2011Full accounts made up to 31 December 2010 (21 pages)
12 April 2011Secretary's details changed for Sally Mayer on 11 April 2011 (2 pages)
12 April 2011Secretary's details changed for Sally Mayer on 11 April 2011 (2 pages)
24 January 2011Termination of appointment of Duncan Finch as a director (1 page)
24 January 2011Appointment of Mr. David James Walkden as a director (2 pages)
24 January 2011Termination of appointment of Duncan Finch as a director (1 page)
24 January 2011Appointment of Mr. David James Walkden as a director (2 pages)
6 September 2010Termination of appointment of John Wielen as a director (1 page)
6 September 2010Termination of appointment of John Wielen as a director (1 page)
23 August 2010Resolutions
  • RES13 ‐ Amend reinsurance agreement & facilitate items 17/08/2010
(1 page)
23 August 2010Resolutions
  • RES13 ‐ Amend reinsurance agreement & facilitate items 17/08/2010
(1 page)
6 July 2010Full accounts made up to 31 December 2009 (24 pages)
6 July 2010Full accounts made up to 31 December 2009 (24 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 August 2009Director appointed john van der wielen (2 pages)
4 August 2009Director appointed john van der wielen (2 pages)
4 August 2009Director appointed duncan alistair finch (1 page)
4 August 2009Director appointed duncan alistair finch (1 page)
3 August 2009Appointment terminated director steven colsell (1 page)
3 August 2009Appointment terminated director john edwards (1 page)
3 August 2009Appointment terminated director john edwards (1 page)
3 August 2009Appointment terminated director steven colsell (1 page)
15 July 2009Return made up to 26/06/09; full list of members (4 pages)
15 July 2009Return made up to 26/06/09; full list of members (4 pages)
14 May 2009Auditor's resignation (1 page)
14 May 2009Auditor's resignation (1 page)
12 May 2009Auditor's resignation (3 pages)
12 May 2009Auditor's resignation (3 pages)
20 April 2009Full accounts made up to 31 December 2008 (22 pages)
20 April 2009Full accounts made up to 31 December 2008 (22 pages)
14 April 2009Appointment terminated secretary peter veale (1 page)
14 April 2009Secretary appointed sally mayer (3 pages)
14 April 2009Appointment terminated secretary peter veale (1 page)
14 April 2009Secretary appointed sally mayer (3 pages)
14 July 2008Return made up to 26/06/08; full list of members (5 pages)
14 July 2008Return made up to 26/06/08; full list of members (5 pages)
27 March 2008Full accounts made up to 31 December 2007 (18 pages)
27 March 2008Full accounts made up to 31 December 2007 (18 pages)
23 July 2007Return made up to 26/06/07; full list of members (5 pages)
23 July 2007Full accounts made up to 31 December 2006 (20 pages)
23 July 2007Full accounts made up to 31 December 2006 (20 pages)
23 July 2007Return made up to 26/06/07; full list of members (5 pages)
24 October 2006New director appointed (7 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (7 pages)
18 July 2006Full accounts made up to 31 December 2005 (22 pages)
18 July 2006Full accounts made up to 31 December 2005 (22 pages)
6 July 2006Director resigned (1 page)
6 July 2006Return made up to 26/06/06; full list of members (6 pages)
6 July 2006Return made up to 26/06/06; full list of members (6 pages)
6 July 2006Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
11 July 2005Full accounts made up to 31 December 2004 (15 pages)
11 July 2005Full accounts made up to 31 December 2004 (15 pages)
11 July 2005Return made up to 26/06/05; full list of members (8 pages)
11 July 2005Return made up to 26/06/05; full list of members (8 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
7 July 2004Return made up to 26/06/04; full list of members (8 pages)
7 July 2004Return made up to 26/06/04; full list of members (8 pages)
7 July 2004Full accounts made up to 31 December 2003 (15 pages)
7 July 2004Full accounts made up to 31 December 2003 (15 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
16 September 2003Return made up to 26/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2003Return made up to 26/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2003Full accounts made up to 31 December 2002 (13 pages)
16 July 2003Full accounts made up to 31 December 2002 (13 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (3 pages)
23 May 2003New director appointed (3 pages)
23 May 2003New director appointed (3 pages)
23 May 2003New director appointed (3 pages)
1 May 2003Company name changed clerical medical international f inancial holdings LIMITED\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed clerical medical international f inancial holdings LIMITED\certificate issued on 01/05/03 (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
29 July 2002Full accounts made up to 31 December 2001 (13 pages)
29 July 2002Return made up to 26/06/02; full list of members (7 pages)
29 July 2002Return made up to 26/06/02; full list of members (7 pages)
29 July 2002Full accounts made up to 31 December 2001 (13 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
7 January 2002Ad 24/12/01--------- £ si 4600000@1=4600000 £ ic 48499999/53099999 (2 pages)
7 January 2002Ad 24/12/01--------- £ si 4600000@1=4600000 £ ic 48499999/53099999 (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
17 September 2001Secretary's particulars changed (1 page)
17 September 2001Secretary's particulars changed (1 page)
11 July 2001Return made up to 26/06/01; full list of members (8 pages)
11 July 2001Full accounts made up to 31 December 2000 (13 pages)
11 July 2001Full accounts made up to 31 December 2000 (13 pages)
11 July 2001Return made up to 26/06/01; full list of members (8 pages)
9 April 2001Director resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 15 st james's square, london, SW1Y 4LQ (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 15 st james's square, london, SW1Y 4LQ (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 July 2000Return made up to 26/06/00; full list of members (8 pages)
14 July 2000Return made up to 26/06/00; full list of members (8 pages)
13 July 2000Full accounts made up to 31 December 1999 (15 pages)
13 July 2000Director's particulars changed (1 page)
13 July 2000Full accounts made up to 31 December 1999 (15 pages)
13 July 2000Director's particulars changed (1 page)
17 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1999£ nc 50000000/60000000 15/09/99 (1 page)
17 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1999£ nc 50000000/60000000 15/09/99 (1 page)
21 July 1999Full accounts made up to 31 December 1998 (13 pages)
21 July 1999Return made up to 26/06/99; full list of members (8 pages)
21 July 1999Full accounts made up to 31 December 1998 (13 pages)
21 July 1999Return made up to 26/06/99; full list of members (8 pages)
25 February 1999Ad 17/12/98--------- £ si 1999999@1=1999999 £ ic 46500000/48499999 (2 pages)
25 February 1999Ad 17/12/98--------- £ si 1999999@1=1999999 £ ic 46500000/48499999 (2 pages)
2 July 1998Full accounts made up to 31 December 1997 (12 pages)
2 July 1998Return made up to 26/06/98; no change of members (6 pages)
2 July 1998Return made up to 26/06/98; no change of members (6 pages)
2 July 1998Full accounts made up to 31 December 1997 (12 pages)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Director's particulars changed (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 July 1997Full accounts made up to 31 December 1996 (13 pages)
14 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997Full accounts made up to 31 December 1996 (13 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 January 1997Ad 13/12/96--------- £ si 1000000@1=1000000 £ ic 45500000/46500000 (2 pages)
2 January 1997Ad 13/12/96--------- £ si 1000000@1=1000000 £ ic 45500000/46500000 (2 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996Secretary resigned (1 page)
24 July 1996New secretary appointed (2 pages)
24 July 1996Return made up to 26/06/96; full list of members (8 pages)
24 July 1996Full accounts made up to 31 December 1995 (13 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996Full accounts made up to 31 December 1995 (13 pages)
24 July 1996Return made up to 26/06/96; full list of members (8 pages)
17 July 1996Ad 24/06/96--------- £ si 1000000@1=1000000 £ ic 20050001/21050001 (2 pages)
17 July 1996Ad 24/06/96--------- £ si 1000000@1=1000000 £ ic 20050001/21050001 (2 pages)
22 April 1996New director appointed (7 pages)
22 April 1996New director appointed (7 pages)
26 March 1996Ad 07/03/96--------- premium £ si 1000000@1=1000000 £ ic 19050001/20050001 (2 pages)
26 March 1996Ad 07/03/96--------- premium £ si 1000000@1=1000000 £ ic 19050001/20050001 (2 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
15 January 1996Ad 27/12/95--------- £ si 4000000@1=4000000 £ ic 15050001/19050001 (2 pages)
15 January 1996Ad 27/12/95--------- £ si 4000000@1=4000000 £ ic 15050001/19050001 (2 pages)
27 December 1995Secretary resigned;director resigned (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Secretary resigned;director resigned (2 pages)
27 December 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
19 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 1995Full accounts made up to 31 December 1994 (13 pages)
19 July 1995Full accounts made up to 31 December 1994 (13 pages)
6 July 1994Full accounts made up to 31 December 1993 (13 pages)
6 July 1994Full accounts made up to 31 December 1993 (13 pages)
19 July 1993Full accounts made up to 31 December 1992 (11 pages)
19 July 1993Full accounts made up to 31 December 1992 (11 pages)
22 July 1992Full accounts made up to 31 December 1991 (10 pages)
22 July 1992Full accounts made up to 31 December 1991 (10 pages)
29 June 1992Memorandum and Articles of Association (7 pages)
29 June 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 June 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 June 1992Memorandum and Articles of Association (7 pages)
25 September 1991Full accounts made up to 31 December 1990 (10 pages)
25 September 1991Full accounts made up to 31 December 1990 (10 pages)
14 November 1990Full group accounts made up to 31 December 1989 (14 pages)
14 November 1990Full group accounts made up to 31 December 1989 (14 pages)
19 September 1989Full accounts made up to 31 December 1988 (14 pages)
19 September 1989Full accounts made up to 31 December 1988 (14 pages)
10 October 1988Full accounts made up to 31 December 1987 (12 pages)
10 October 1988Full accounts made up to 31 December 1987 (12 pages)
10 March 1987Certificate of Incorporation (1 page)
10 March 1987Certificate of Incorporation (1 page)