Company NameChurchill Management Limited
Company StatusDissolved
Company Number02158416
CategoryPrivate Limited Company
Incorporation Date27 August 1987(36 years, 8 months ago)
Dissolution Date8 February 2024 (2 months, 2 weeks ago)
Previous NamesPassgap Limited and Meridian Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 08 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Scott Gibson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2020(32 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 08 February 2024)
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameVictoria Burr
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2024)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 February 2019(31 years, 5 months after company formation)
Appointment Duration5 years (closed 08 February 2024)
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NamePeter Vogel
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed03 October 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1993)
RoleInsurance Manager
Correspondence AddressGeneral Guissan Str 40
8401 Winterthur
Foreign
Director NameMr John Whittome Timmis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeggars Roost
Wadhurst
East Sussex
TN5 6QG
Director NameMr Martin Paul Long
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2004)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressChartwell Farm
Mapleton Road
Westerham
Kent
TN16 1PS
Director NameThomas Popp
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed03 October 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1993)
RoleInsurance Manager
Correspondence AddressGeneral Guissan Str 40
8401 Winterthur
Foreign
Secretary NameMr John Whittome Timmis
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeggars Roost
Wadhurst
East Sussex
TN5 6QG
Director NameBalz Hoesly
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed02 February 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 1994)
RoleInsurance Manager
Correspondence AddressMoehrlistrasse 92
8006 Zurich
Switzerland
Director NameThomas Edouard Popp
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed22 September 1994(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 27 November 2000)
RoleInsurance Manager
Correspondence AddressZum Hoelzi 15
Winterthur
Ch8405
Director NameMr John Brendan O'Roarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(7 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2005)
RoleInsurance Manager
Correspondence AddressNorth Dunvegan Park View Road
Woldingham
Caterham
Surrey
CR3 7DH
Secretary NameMr Paul Bernard Cassidy
NationalityBritish
StatusResigned
Appointed05 March 2002(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Fanshawe Street
Bengeo
Hertford
Hertfordshire
SG14 3AT
Director NameIan Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 2006)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 610
8 Dean Ryle Street
London
SW1P 4DA
Director NameAnnette Elizabeth Court
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 2006)
RoleChief Executive
Correspondence Address33 Sherwood Court
Chatfield Road
London
SW11 3UY
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed31 December 2003(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 January 2006)
RoleChartered Secretary
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameRichard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 January 2007)
RoleChartered Accountant
Correspondence AddressRidgewood
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusResigned
Appointed14 April 2005(17 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameMichael Nicholas Quinton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2007)
RoleInsurance Executive
Correspondence Address19 Campion Road
Putney
London
SW15 6NN
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2007)
RoleDivisional Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Drylaw Avenue
Blackhall
Edinburgh
EH4 2DD
Scotland
Director NameChristopher Paul Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(19 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameGary Francis Strain
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2011)
RoleBank Official
Correspondence AddressRoyal Bank Of Scotland Plc Aldgate Union
10 Whitechapel High Street
London
E1 8DX
Director NameMr Finlay Ferguson Williamson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address15 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameMr Colin Angus Baillie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(21 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address2 White Dales
Edinburgh
EH10 7JQ
Scotland
Director NameMr David McGraw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(23 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 August 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence Address28 Clark Avenue
Linlithgow
EH49 7AP
Scotland
Director NameDavid Hills
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(25 years after company formation)
Appointment Duration3 years (resigned 09 October 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameKevin Matthew Hanley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Place
2 1/2 Devonshire Square
London
EC2M 4BA
Director NameSimon Anthony McNamara
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr John Colin Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(30 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2020)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameMr James Samuel John Gilbert
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2020)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMr Kristofer Jon Davies
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(32 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2012(24 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 February 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Websitechurchill.com
Telephone0845 2468701
Telephone regionUnknown

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

15.2m at £1Royal Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£16,488,000
Cash£23,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 March 2021Full accounts made up to 31 December 2019 (17 pages)
21 January 2021Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 21 January 2021 (1 page)
8 December 2020Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (2 pages)
8 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
2 October 2020Director's details changed for Kristofer Davies on 17 August 2020 (2 pages)
4 June 2020Termination of appointment of James Samuel John Gilbert as a director on 28 May 2020 (1 page)
4 June 2020Appointment of Kristofer Davies as a director on 28 May 2020 (2 pages)
4 June 2020Appointment of Mr Scott Gibson as a director on 28 May 2020 (2 pages)
30 April 2020Termination of appointment of John Colin Smith as a director on 30 April 2020 (1 page)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
7 November 2019Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page)
17 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
28 May 2019Solvency Statement dated 22/05/19 (3 pages)
28 May 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 22/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2019Statement of capital on 28 May 2019
  • GBP 100,000
(3 pages)
28 May 2019Statement by Directors (3 pages)
14 February 2019Termination of appointment of Simon Anthony Mcnamara as a director on 8 February 2019 (1 page)
14 February 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 8 February 2019 (2 pages)
14 February 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 8 February 2019 (1 page)
4 February 2019Termination of appointment of Kevin Matthew Hanley as a director on 28 January 2019 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
28 August 2018Appointment of Mr James Samuel John Gilbert as a director on 11 June 2018 (2 pages)
22 August 2018Appointment of Mr. John Colin Smith as a director on 11 June 2018 (2 pages)
3 August 2018Accounts for a small company made up to 31 December 2017 (16 pages)
11 June 2018Appointment of Mr Simon Charles Lowe as a director on 11 June 2018 (2 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
13 September 2017Full accounts made up to 31 December 2016 (16 pages)
13 September 2017Full accounts made up to 31 December 2016 (16 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
20 October 2016Auditor's resignation (1 page)
20 October 2016Auditor's resignation (1 page)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
21 September 2016Termination of appointment of David Mcgraw as a director on 4 August 2016 (1 page)
21 September 2016Termination of appointment of David Mcgraw as a director on 4 August 2016 (1 page)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 15,169,132
(6 pages)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 15,169,132
(6 pages)
12 October 2015Termination of appointment of David Hills as a director on 9 October 2015 (1 page)
12 October 2015Termination of appointment of Colin Angus Baillie as a director on 9 October 2015 (1 page)
12 October 2015Termination of appointment of David Hills as a director on 9 October 2015 (1 page)
12 October 2015Termination of appointment of Colin Angus Baillie as a director on 9 October 2015 (1 page)
12 October 2015Termination of appointment of David Hills as a director on 9 October 2015 (1 page)
12 October 2015Termination of appointment of Colin Angus Baillie as a director on 9 October 2015 (1 page)
2 October 2015Appointment of Kevin Matthew Hanley as a director on 25 September 2015 (2 pages)
2 October 2015Appointment of Kevin Matthew Hanley as a director on 25 September 2015 (2 pages)
2 October 2015Appointment of Simon Anthony Mcnamara as a director on 25 September 2015 (2 pages)
2 October 2015Appointment of Simon Anthony Mcnamara as a director on 25 September 2015 (2 pages)
15 July 2015Full accounts made up to 31 December 2014 (11 pages)
15 July 2015Full accounts made up to 31 December 2014 (11 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 15,169,132
(5 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 15,169,132
(5 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
6 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 15,169,132
(6 pages)
6 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 15,169,132
(6 pages)
13 August 2013Full accounts made up to 31 December 2012 (15 pages)
13 August 2013Full accounts made up to 31 December 2012 (15 pages)
27 December 2012Appointment of David Hills as a director (2 pages)
27 December 2012Appointment of David Hills as a director (2 pages)
17 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
9 July 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
9 July 2012Termination of appointment of Penelope Hutchings as a secretary (1 page)
9 July 2012Termination of appointment of Penelope Hutchings as a secretary (1 page)
9 July 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
5 December 2011Director's details changed for Colin Angus Baillie on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Colin Angus Baillie on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Colin Angus Baillie on 5 December 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
17 August 2011Termination of appointment of Gary Strain as a director (1 page)
17 August 2011Termination of appointment of Gary Strain as a director (1 page)
16 August 2011Director's details changed for Gary Francis Strain on 30 June 2011 (2 pages)
16 August 2011Director's details changed for Gary Francis Strain on 1 July 2011 (2 pages)
16 August 2011Director's details changed for Gary Francis Strain on 30 June 2011 (2 pages)
16 August 2011Director's details changed for Gary Francis Strain on 1 July 2011 (2 pages)
16 August 2011Director's details changed for Gary Francis Strain on 1 July 2011 (2 pages)
12 August 2011Appointment of David Mcgraw as a director (2 pages)
12 August 2011Appointment of David Mcgraw as a director (2 pages)
8 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (20 pages)
16 September 2010Full accounts made up to 31 December 2009 (20 pages)
11 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
5 August 2009Full accounts made up to 31 December 2008 (25 pages)
5 August 2009Full accounts made up to 31 December 2008 (25 pages)
16 July 2009Appointment terminated director finlay williamson (1 page)
16 July 2009Director appointed colin angus baillie (1 page)
16 July 2009Director appointed colin angus baillie (1 page)
16 July 2009Appointment terminated director finlay williamson (1 page)
12 June 2009Ad 12/06/09\gbp si 522534@1=522534\gbp ic 14646598/15169132\ (2 pages)
12 June 2009Ad 12/06/09\gbp si 522534@1=522534\gbp ic 14646598/15169132\ (2 pages)
18 December 2008Return made up to 18/11/08; full list of members (4 pages)
18 December 2008Return made up to 18/11/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
2 September 2008Registered office changed on 02/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
1 July 2008Full accounts made up to 31 December 2007 (28 pages)
1 July 2008Full accounts made up to 31 December 2007 (28 pages)
18 June 2008Ad 17/01/08-11/03/08\gbp si 9038703@1=9038703\gbp ic 5607895/14646598\ (2 pages)
18 June 2008Ad 17/01/08-11/03/08\gbp si 9038703@1=9038703\gbp ic 5607895/14646598\ (2 pages)
17 June 2008Ad 21/04/08\gbp si 3000000@1=3000000\gbp ic 2607895/5607895\ (2 pages)
17 June 2008Ad 21/04/08\gbp si 3000000@1=3000000\gbp ic 2607895/5607895\ (2 pages)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2008Nc inc already adjusted 11/03/08 (1 page)
18 March 2008Nc inc already adjusted 11/03/08 (1 page)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: churchill court westmoreland road bromley kent BR1 1DP (1 page)
13 December 2007Registered office changed on 13/12/07 from: churchill court westmoreland road bromley kent BR1 1DP (1 page)
15 November 2007Return made up to 18/11/07; full list of members (2 pages)
15 November 2007Return made up to 18/11/07; full list of members (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
26 July 2007Full accounts made up to 31 December 2006 (25 pages)
26 July 2007Full accounts made up to 31 December 2006 (25 pages)
7 June 2007New director appointed (7 pages)
7 June 2007New director appointed (7 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
21 December 2006Return made up to 18/11/06; full list of members (6 pages)
21 December 2006Return made up to 18/11/06; full list of members (6 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (30 pages)
2 November 2006Full accounts made up to 31 December 2005 (30 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
6 December 2005Return made up to 18/11/05; full list of members (7 pages)
6 December 2005Return made up to 18/11/05; full list of members (7 pages)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Director's particulars changed (1 page)
10 March 2005Return made up to 17/02/05; full list of members (6 pages)
10 March 2005Return made up to 17/02/05; full list of members (6 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
22 November 2004Location of register of members (1 page)
22 November 2004Location of register of members (1 page)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
19 March 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 March 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 January 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
15 September 2003Re section 394 (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Re section 394 (2 pages)
28 March 2003Full accounts made up to 31 December 2002 (19 pages)
28 March 2003Full accounts made up to 31 December 2002 (19 pages)
20 March 2003Return made up to 17/02/03; full list of members (9 pages)
20 March 2003Return made up to 17/02/03; full list of members (9 pages)
17 June 2002Return made up to 23/05/02; full list of members (7 pages)
17 June 2002Location of register of members (1 page)
17 June 2002Location of register of members (1 page)
17 June 2002Return made up to 23/05/02; full list of members (7 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
23 May 2002Ad 10/04/02--------- £ si 25789@1=25789 £ ic 2582106/2607895 (3 pages)
23 May 2002Ad 10/04/02--------- £ si 25789@1=25789 £ ic 2582106/2607895 (3 pages)
22 May 2002Full accounts made up to 31 December 2001 (20 pages)
22 May 2002Full accounts made up to 31 December 2001 (20 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
7 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2001Full accounts made up to 31 December 2000 (20 pages)
30 August 2001Full accounts made up to 31 December 2000 (20 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 December 2000Full accounts made up to 31 December 1999 (20 pages)
5 December 2000Full accounts made up to 31 December 1999 (20 pages)
4 October 2000Return made up to 09/09/00; full list of members (8 pages)
4 October 2000Return made up to 09/09/00; full list of members (8 pages)
22 September 1999Return made up to 09/09/99; full list of members (6 pages)
22 September 1999Return made up to 09/09/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 December 1998 (19 pages)
5 July 1999Full accounts made up to 31 December 1998 (19 pages)
14 September 1998Return made up to 09/09/98; full list of members (6 pages)
14 September 1998Return made up to 09/09/98; full list of members (6 pages)
9 September 1998Ad 13/03/98--------- £ si 18553@1=18553 £ ic 2563553/2582106 (2 pages)
9 September 1998Ad 13/03/98--------- £ si 18553@1=18553 £ ic 2563553/2582106 (2 pages)
8 July 1998Full accounts made up to 31 December 1997 (17 pages)
8 July 1998Full accounts made up to 31 December 1997 (17 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 November 1997Return made up to 09/09/97; full list of members (6 pages)
14 November 1997Return made up to 09/09/97; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (18 pages)
5 November 1997Full accounts made up to 31 December 1996 (18 pages)
9 October 1997Ad 14/04/97--------- £ si 2500@1=2500 £ ic 2561053/2563553 (2 pages)
9 October 1997Ad 14/04/97--------- £ si 2500@1=2500 £ ic 2561053/2563553 (2 pages)
14 October 1996Full accounts made up to 31 December 1995 (17 pages)
14 October 1996Full accounts made up to 31 December 1995 (17 pages)
26 September 1996Return made up to 09/09/96; full list of members (6 pages)
26 September 1996Return made up to 09/09/96; full list of members (6 pages)
18 September 1996Ad 14/06/96--------- £ si 18290@1=18290 £ ic 2542763/2561053 (2 pages)
18 September 1996Ad 14/06/96--------- £ si 18290@1=18290 £ ic 2542763/2561053 (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (16 pages)
5 October 1995Full accounts made up to 31 December 1994 (16 pages)
2 October 1995Return made up to 09/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1995Return made up to 09/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1995Ad 10/05/95--------- £ si 142763@1=142763 £ ic 2542763/2685526 (2 pages)
22 September 1995Ad 10/05/95--------- £ si 142763@1=142763 £ ic 2542763/2685526 (2 pages)
5 June 1995Ad 10/05/95--------- £ si 142763@1=142763 £ ic 2400000/2542763 (2 pages)
5 June 1995Ad 10/05/95--------- £ si 142763@1=142763 £ ic 2400000/2542763 (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
15 September 1994Return made up to 09/09/94; no change of members (4 pages)
15 September 1994Return made up to 09/09/94; no change of members (4 pages)
6 June 1994Full accounts made up to 31 December 1993 (15 pages)
6 June 1994Full accounts made up to 31 December 1993 (15 pages)
21 September 1993Full accounts made up to 31 December 1992 (11 pages)
21 September 1993Return made up to 09/09/93; full list of members (6 pages)
21 September 1993Return made up to 09/09/93; full list of members (6 pages)
21 September 1993Full accounts made up to 31 December 1992 (11 pages)
2 October 1992Return made up to 21/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1992Full accounts made up to 31 December 1991 (12 pages)
2 October 1992Full accounts made up to 31 December 1991 (12 pages)
2 October 1992Return made up to 21/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1991Full accounts made up to 31 December 1990 (13 pages)
30 October 1991Full accounts made up to 31 December 1990 (13 pages)
30 October 1991Return made up to 03/10/91; no change of members (6 pages)
30 October 1991Return made up to 03/10/91; no change of members (6 pages)
16 October 1990Full accounts made up to 31 December 1989 (12 pages)
16 October 1990Full accounts made up to 31 December 1989 (12 pages)
16 October 1990Return made up to 03/10/90; full list of members (4 pages)
16 October 1990Return made up to 03/10/90; full list of members (4 pages)
19 July 1989Full accounts made up to 31 December 1988 (11 pages)
19 July 1989Return made up to 06/07/89; full list of members (4 pages)
19 July 1989Full accounts made up to 31 December 1988 (11 pages)
19 July 1989Return made up to 06/07/89; full list of members (4 pages)
18 May 1989Company name changed meridian management LIMITED\certificate issued on 19/05/89 (2 pages)
18 May 1989Company name changed meridian management LIMITED\certificate issued on 19/05/89 (2 pages)
28 February 1989Wd 15/02/89 ad 20/12/88--------- £ si 640000@1=640000 £ ic 1760000/2400000 (2 pages)
28 February 1989Wd 15/02/89 ad 20/12/88--------- £ si 640000@1=640000 £ ic 1760000/2400000 (4 pages)
28 February 1989Wd 15/02/89 ad 20/12/88--------- £ si 640000@1=640000 £ ic 1760000/2400000 (4 pages)
25 October 1988Wd 13/10/88 ad 30/09/88--------- £ si 500000@1=500000 £ ic 260000/760000 (2 pages)
25 October 1988Wd 13/10/88 ad 30/09/88--------- £ si 500000@1=500000 £ ic 260000/760000 (2 pages)
8 September 1988Wd 18/08/88 ad 05/08/88--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages)
8 September 1988Wd 18/08/88 ad 05/08/88--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages)
8 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
8 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
3 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
3 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
29 July 1988Company name changed\certificate issued on 29/07/88 (2 pages)
29 July 1988Company name changed passgap LIMITED\certificate issued on 01/08/88 (2 pages)
29 July 1988Company name changed\certificate issued on 29/07/88 (2 pages)
14 July 1988Wd 03/06/88 ad 06/05/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 July 1988£ nc 1000/10000000 (1 page)
14 July 1988£ nc 1000/10000000 (1 page)
14 July 1988Wd 03/06/88 ad 06/05/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 August 1987Incorporation (12 pages)
27 August 1987Incorporation (12 pages)