Company NameThe Bermuda Society
Company StatusActive
Company Number02180483
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 October 1987(36 years, 6 months ago)
Previous NameThe Britain-Bermuda Society

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Secretary NameMrs Suzanne Josephine Stubbins
NationalityBritish
StatusCurrent
Appointed12 June 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressFive Trees Wood Lane
Stanmore
Middlesex
HA7 4JZ
Director NameDevandranauth Ramesh Shastri
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(11 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleBanker
Correspondence AddressThrough The Trees 17 Wreck Road
Sandys
Sb01
Bermuda
Director NameMr Andrew Jonathan Conder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(20 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Robert Simon Childs
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(21 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressFive Trees
Wood Lane
Stanmore
Middlesex
HA7 4JZ
Director NameLady Judy Rowen Vereker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(23 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Richmond Road
Wimbledon
London
SW20 0PG
Director NameMr Neal Darren Churchill
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(24 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence Address29 Blandfield Road
London
SW12 8BQ
Director NameShabana Raza
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(28 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressForum St Paul's 33 Gutter Lane
London
EC2V 5AS
Director NameMr George Duncan Raukawa Fergusson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(29 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCivil
Country of ResidenceUnited Kingdom
Correspondence AddressFive Trees
Wood Lane
Stanmore
Middlesex
HA7 4JZ
Director NameMr Robert Bissett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2018(30 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre 122 Leadenhall Street
London
EC3V 4AN
Director NameMr Robert William Bisset
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2018(30 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameNicholas Charles Edward Pewter
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish,Bermudian
StatusCurrent
Appointed19 June 2018(30 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressCelsiuspro Seebahnstrasse 85
8003 Zurich
Switzerland
Director NameMr Nicholas John Goodson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(31 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleAdvisor
Country of ResidenceEngland
Correspondence AddressMatheson & Co 3 Lombard St
London
EC3V 9AQ
Director NameMs Ciara Svensen
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityIrish
StatusCurrent
Appointed11 February 2021(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St. Botolph Building 138 Houndsditch
London
Greater London
EC3A 7AG
Director NameMs Rosemary Anne Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(33 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Communications Officer
Country of ResidenceBermuda
Correspondence Address32 Highwood Lane
Paget
Pg05
Director NameAndrew Nicholas Barnard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(35 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleReinsurance
Country of ResidenceUnited Kingdom
Correspondence AddressPaget House Wantage Road
Streatley
Reading
Berkshire
RG8 9LA
Director NameJohn Gilbert Curtis
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(1 year, 6 months after company formation)
Appointment Duration9 years (resigned 27 May 1998)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressClayhurst
Bagwell Lane Odiham
Basingstoke
Hampshire
RG29 1JG
Director NameMr Derek Robert Brightwell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(1 year, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 12 September 2009)
RoleCompany Director
Correspondence AddressSutherland House The Thoroughfare
Woodbridge
Suffolk
IP12 1AS
Director NameThe Hon Sir David Gibbons
Date of BirthJune 1927 (Born 96 years ago)
NationalityBermudian
StatusResigned
Appointed16 May 1991(3 years, 7 months after company formation)
Appointment Duration22 years, 10 months (resigned 30 March 2014)
RoleCompany Director
Correspondence AddressLeeward
5 Leeside Drive
Pembroke
Bermuda
Director NameJohn Gilbert Curtis
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 May 1993)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressClayhurst
Bagwell Lane Odiham
Basingstoke
Hampshire
RG29 1JG
Director NameMr Derek Robert Brightwell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 May 1993)
RoleCompany Director
Correspondence AddressClarkes Farm Harts Lane
Ardleigh
Colchester
Essex
CO7 7OH
Director NameSir Peter Drury Haggerston Gadsden
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressCheriton
Middleton Scriven
Bridgnorth
Shropshire
WV16 6AG
Director NameMr John Charles Durnin
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1993)
RoleChartered Accountant
Correspondence Address1 Noel Court
High Street
Chipping Campden
Gloucestershire
GL55 6AT
Wales
Director NameIan Richard De Leschery
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 1993)
RoleBank Manager
Correspondence Address14 Lyall Mews
London
SW1X 8DJ
Director NameMrs Fiona Jane Douglas Dill
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1993(5 years, 7 months after company formation)
Appointment Duration-1 years, 2 months (resigned 06 August 1992)
RoleOperational Manager
Correspondence Address73 Alderney Street
London
SW1V 4HH
Director NameMr David William Haigh
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 1997)
RoleBanker
Correspondence AddressWell House Hook Heath Road
Woking
Surrey
GU22 0LF
Director NameAndrew Johnathan Dewar
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1999)
RoleMarketing Consultant
Correspondence AddressGarden Flat 15 Westgate Terrace
London
SW10 9BT
Director NamePippa Sian Grive
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address642 Fulham Road
Fulham
London
SW6 5RT
Director NameJohn Anthony Ellison
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(10 years, 6 months after company formation)
Appointment Duration6 years (resigned 08 May 2004)
RoleRetired
Correspondence AddressTrots Brook House
Plum Lane
Shipton Under Wychwood
Oxfordshire
OX7 6DZ
Director NameMr Roderick Martin Collins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2000)
RoleBanker
Correspondence Address36 Bedford Gardens
London
W8 7EH
Director NameMr Mark Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Gomshall Road
Sutton
Surrey
SM2 7JZ
Director NameGeorge Edward Greenwood
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2005)
RoleUnderwriter
Correspondence Address97 Clarendon Road
London
W11 4JG
Director NameAlan John Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(17 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2006)
RoleGeneral Manager
Correspondence Address49 St David's Drive
Englefield Green
Surrey
TW20 0BA
Director NameMr Dominic Gerard Christian
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(24 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 June 2023)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address48 Tantallon Road
London
SW12 8DG
Director NameSir Richard Hugh Turton Gozney
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2012(24 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House North Street
Langham
Holt
Norfolk
NR25 7DG
Director NameDr Julian Michael Cusack
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(26 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2017)
RoleChartered Accountant Company Director
Country of ResidenceEngland
Correspondence AddressFive Trees
Wood Lane
Stanmore
Middlesex
HA7 4JZ

Contact

Websitethebermudasociety.com
Telephone020 89540652
Telephone regionLondon

Location

Registered AddressFive Trees
Wood Lane
Stanmore
Middlesex
HA7 4JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Turnover£26,039
Net Worth£18,951
Cash£16,886
Current Liabilities£4,697

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 3 days from now)

Filing History

25 August 2023Appointment of Andrew Nicholas Barnard as a director on 27 June 2023 (2 pages)
18 July 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
11 July 2023Appointment of Beverley Jane Murphy as a director on 27 June 2023 (2 pages)
8 July 2023Termination of appointment of Dominic Gerard Christian as a director on 27 June 2023 (1 page)
22 May 2023Confirmation statement made on 16 May 2023 with no updates (2 pages)
4 April 2023Director's details changed for Shabana Raza on 1 March 2023 (2 pages)
8 November 2022Director's details changed for Nicholas Charles Edward Pewter on 20 September 2022 (2 pages)
25 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
14 October 2022Director's details changed for Shabana Raza on 30 June 2021 (2 pages)
14 October 2022Director's details changed for Mr George Duncan Raukawa Fergusson on 22 September 2022 (2 pages)
24 May 2022Director's details changed for Mr Robert Simon Childs on 18 January 2018 (2 pages)
18 May 2022Director's details changed for Mr Andrew Jonathan Conder on 9 May 2022 (3 pages)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (2 pages)
13 December 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
29 June 2021Appointment of Ms Rosemary Anne Jones as a director on 24 March 2021 (2 pages)
22 June 2021Director's details changed for Mr Robert Bissett on 8 June 2021 (2 pages)
22 June 2021Confirmation statement made on 16 May 2021 with no updates (2 pages)
23 February 2021Appointment of Ms Ciara Svensen as a director on 11 February 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
27 May 2020Confirmation statement made on 16 May 2020 with no updates (2 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
7 June 2019Confirmation statement made on 16 May 2019 with no updates (2 pages)
10 April 2019Termination of appointment of James Austin Charles King as a director on 14 February 2019 (1 page)
8 February 2019Appointment of Mr Nicholas John Goodson as a director on 29 January 2019 (2 pages)
7 February 2019Termination of appointment of Anthony Philip Hawkins as a director on 29 January 2019 (1 page)
12 July 2018Termination of appointment of Michael David Stanford-Tuck as a director on 19 June 2018 (1 page)
10 July 2018Appointment of Nicholas Charles Edward Pewter as a director on 19 June 2018 (2 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
20 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
14 April 2018Appointment of Mr Robert Bisset as a director on 16 January 2018 (2 pages)
23 March 2018Appointment of Robert Bissett as a director on 16 January 2018 (4 pages)
25 January 2018Director's details changed for Mr Robert Simon Childs on 16 January 2018 (4 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 July 2017Termination of appointment of Julian Michael Cusack as a director on 27 June 2017 (2 pages)
10 July 2017Termination of appointment of Julian Michael Cusack as a director on 27 June 2017 (2 pages)
26 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
9 June 2017Director's details changed for Neal Churchill on 18 October 2016 (4 pages)
9 June 2017Director's details changed for Neal Churchill on 18 October 2016 (4 pages)
13 January 2017Appointment of George Duncan Raukawa Fergusson as a director on 30 November 2016 (3 pages)
13 January 2017Appointment of George Duncan Raukawa Fergusson as a director on 30 November 2016 (3 pages)
10 November 2016Director's details changed for Neal Churchill on 18 October 2016 (4 pages)
10 November 2016Director's details changed for Neal Churchill on 18 October 2016 (4 pages)
12 July 2016Termination of appointment of John D'arcy Meredith as a director on 2 July 2016 (2 pages)
12 July 2016Termination of appointment of John D'arcy Meredith as a director on 2 July 2016 (2 pages)
5 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
5 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
28 June 2016Termination of appointment of Eric Kohn as a director (2 pages)
28 June 2016Termination of appointment of a director (2 pages)
28 June 2016Termination of appointment of Eric Kohn as a director (2 pages)
27 June 2016Termination of appointment of Sir Richard Gozney as a director (2 pages)
27 June 2016Termination of appointment of Sir Richard Gozney as a director (2 pages)
27 June 2016Termination of appointment of a director (2 pages)
25 June 2016Annual return made up to 16 May 2016 (28 pages)
25 June 2016Annual return made up to 16 May 2016 (28 pages)
3 February 2016Termination of appointment of Raymond Adams Sykes as a director on 20 January 2016 (2 pages)
3 February 2016Termination of appointment of Raymond Adams Sykes as a director on 20 January 2016 (2 pages)
19 December 2015Appointment of Shabana Raza as a director on 10 December 2015 (3 pages)
19 December 2015Appointment of Shabana Raza as a director on 10 December 2015 (3 pages)
8 December 2015Termination of appointment of Martin Stuart Lane as a director on 13 October 2015 (2 pages)
8 December 2015Termination of appointment of Martin Stuart Lane as a director on 13 October 2015 (2 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
9 June 2015Annual return made up to 16 May 2015 (27 pages)
9 June 2015Annual return made up to 16 May 2015 (27 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 June 2014Annual return made up to 16 May 2014 (27 pages)
25 June 2014Annual return made up to 16 May 2014 (27 pages)
17 April 2014Termination of appointment of David Gibbons as a director (2 pages)
17 April 2014Termination of appointment of David Gibbons as a director (2 pages)
24 January 2014Appointment of Dr Julian Michael Cusack as a director (3 pages)
24 January 2014Appointment of Dr Julian Michael Cusack as a director (3 pages)
9 September 2013Termination of appointment of George Holmes as a director (2 pages)
9 September 2013Termination of appointment of George Holmes as a director (2 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 June 2013Director's details changed for Mr Michael David Stanford-Tuck on 20 May 2013 (3 pages)
4 June 2013Director's details changed for Mr Michael David Stanford-Tuck on 20 May 2013 (3 pages)
30 May 2013Annual return made up to 16 May 2013 (28 pages)
30 May 2013Annual return made up to 16 May 2013 (28 pages)
1 March 2013Director's details changed for Andrew Jonathan Conder on 1 February 2013 (3 pages)
1 March 2013Director's details changed for Andrew Jonathan Conder on 1 February 2013 (3 pages)
1 March 2013Director's details changed for Andrew Jonathan Conder on 1 February 2013 (3 pages)
27 February 2013Director's details changed for Andrew Jonathan Conder on 1 February 2013 (3 pages)
27 February 2013Director's details changed for Andrew Jonathan Conder on 1 February 2013 (3 pages)
27 February 2013Director's details changed for Andrew Jonathan Conder on 1 February 2013 (3 pages)
12 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
12 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
5 July 2012Appointment of Neal Churchill as a director (3 pages)
5 July 2012Appointment of Neal Churchill as a director (3 pages)
14 June 2012Appointment of Sir Richard Hugh Turton Gozney as a director (3 pages)
14 June 2012Appointment of Sir Richard Hugh Turton Gozney as a director (3 pages)
7 June 2012Annual return made up to 16 May 2012 (26 pages)
7 June 2012Annual return made up to 16 May 2012 (26 pages)
31 January 2012Appointment of Dominic Gerard Christian as a director (3 pages)
31 January 2012Appointment of Dominic Gerard Christian as a director (3 pages)
7 December 2011Termination of appointment of Malcolm Perkins as a director (2 pages)
7 December 2011Termination of appointment of Malcolm Perkins as a director (2 pages)
28 October 2011Appointment of Lady Judith Rowen Vereker as a director (4 pages)
28 October 2011Appointment of Lady Judith Rowen Vereker as a director (4 pages)
1 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
1 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 June 2011Annual return made up to 16 May 2011 (26 pages)
15 June 2011Annual return made up to 16 May 2011 (26 pages)
6 June 2011Termination of appointment of Charles Vaughan Johnson as a director (1 page)
6 June 2011Termination of appointment of Charles Vaughan Johnson as a director (1 page)
11 November 2010Appointment of Mr George Vincent Holmes as a director (3 pages)
11 November 2010Appointment of Mr George Vincent Holmes as a director (3 pages)
30 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 June 2010Annual return made up to 16 May 2010 (26 pages)
14 June 2010Annual return made up to 16 May 2010 (26 pages)
27 October 2009Termination of appointment of Henry Keeling as a director (2 pages)
27 October 2009Termination of appointment of Henry Keeling as a director (2 pages)
1 October 2009Director appointed anthony philip hawkins (3 pages)
1 October 2009Director appointed anthony philip hawkins (3 pages)
22 September 2009Appointment terminated director simon keswick (1 page)
22 September 2009Appointment terminated director derek brightwell (1 page)
22 September 2009Appointment terminated director simon keswick (1 page)
22 September 2009Appointment terminated director derek brightwell (1 page)
6 August 2009Director's change of particulars / henry keeling / 30/07/2009 (1 page)
6 August 2009Director's change of particulars / henry keeling / 30/07/2009 (1 page)
3 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 July 2009Annual return made up to 16/05/09 (11 pages)
1 July 2009Annual return made up to 16/05/09 (11 pages)
23 June 2009Director's change of particulars / derek brightwell / 13/10/2008 (1 page)
23 June 2009Director's change of particulars / michael stanford-tuck / 12/02/2009 (1 page)
23 June 2009Director's change of particulars / derek brightwell / 13/10/2008 (1 page)
23 June 2009Director's change of particulars / henry keeling / 01/08/2008 (1 page)
23 June 2009Director's change of particulars / devandranauth shastri / 02/05/2009 (1 page)
23 June 2009Director's change of particulars / devandranauth shastri / 02/05/2009 (1 page)
23 June 2009Director's change of particulars / michael stanford-tuck / 12/02/2009 (1 page)
23 June 2009Director's change of particulars / henry keeling / 01/08/2008 (1 page)
20 April 2009Director appointed robert simon childs logged form (2 pages)
20 April 2009Director appointed robert simon childs logged form (2 pages)
6 April 2009Director appointed robert simon childs (2 pages)
6 April 2009Director appointed robert simon childs (2 pages)
18 March 2009Appointment terminated director robert hiscox (1 page)
18 March 2009Appointment terminated director robert hiscox (1 page)
18 November 2008Director appointed andrew jonathan conder (2 pages)
18 November 2008Director appointed andrew jonathan conder (2 pages)
12 June 2008Annual return made up to 16/05/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2008Director appointed raymond adams sykes (2 pages)
12 June 2008Annual return made up to 16/05/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2008Director appointed raymond adams sykes (2 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
16 April 2008Director appointed martin stuart lane (2 pages)
16 April 2008Director appointed martin stuart lane (2 pages)
17 March 2008Appointment terminated director austin o'connor (1 page)
17 March 2008Appointment terminated director austin o'connor (1 page)
18 October 2007New director appointed (9 pages)
18 October 2007New director appointed (9 pages)
18 July 2007New director appointed (6 pages)
18 July 2007New director appointed (6 pages)
22 June 2007Annual return made up to 16/05/07 (9 pages)
22 June 2007Annual return made up to 16/05/07 (9 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
18 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Annual return made up to 16/05/06 (11 pages)
15 June 2006Annual return made up to 16/05/06 (11 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
10 June 2005Annual return made up to 16/05/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 June 2005Annual return made up to 16/05/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
2 June 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
2 June 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
25 May 2004Annual return made up to 16/05/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 May 2004Annual return made up to 16/05/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
18 May 2004Director's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
18 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
18 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
23 May 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 May 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
30 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 May 2002Annual return made up to 16/05/02 (10 pages)
30 May 2002Annual return made up to 16/05/02 (10 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director's particulars changed (1 page)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (11 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (11 pages)
4 June 2001Annual return made up to 16/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2001Annual return made up to 16/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
23 November 2000New director appointed (4 pages)
23 November 2000New director appointed (4 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
23 June 2000Accounts made up to 31 December 1999 (10 pages)
23 June 2000Accounts made up to 31 December 1999 (10 pages)
22 June 2000Annual return made up to 16/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2000Annual return made up to 16/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
15 March 2000Director's particulars changed (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
9 July 1999Accounts made up to 31 December 1998 (9 pages)
9 July 1999Accounts made up to 31 December 1998 (9 pages)
15 June 1999Annual return made up to 16/05/99 (15 pages)
15 June 1999Annual return made up to 16/05/99 (15 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
11 February 1999New director appointed (4 pages)
11 February 1999New director appointed (4 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
18 June 1998Accounts made up to 31 December 1997 (9 pages)
18 June 1998Accounts made up to 31 December 1997 (9 pages)
16 June 1998Annual return made up to 16/05/98
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 June 1998Annual return made up to 16/05/98
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
4 July 1997Annual return made up to 16/05/97 (17 pages)
4 July 1997Accounts made up to 31 December 1996 (9 pages)
4 July 1997Accounts made up to 31 December 1996 (9 pages)
4 July 1997Annual return made up to 16/05/97 (17 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (3 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (3 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
19 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director's particulars changed
(18 pages)
19 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director's particulars changed
(18 pages)
19 June 1996Accounts made up to 31 December 1995 (10 pages)
19 June 1996Accounts made up to 31 December 1995 (10 pages)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
14 June 1995Accounts made up to 31 December 1994 (9 pages)
14 June 1995Accounts made up to 31 December 1994 (9 pages)
30 May 1995Annual return made up to 16/05/95
  • 363(288) ‐ Director's particulars changed
(24 pages)
30 May 1995Annual return made up to 16/05/95
  • 363(288) ‐ Director's particulars changed
(24 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
27 June 1990Memorandum and Articles of Association (29 pages)
27 June 1990Memorandum and Articles of Association (29 pages)
26 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1990Company name changed\certificate issued on 26/06/90 (4 pages)
26 June 1990Company name changed\certificate issued on 26/06/90 (4 pages)
26 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1987Incorporation (35 pages)
19 October 1987Incorporation (35 pages)