Company NameSedgwick Risk Services Limited
Company StatusActive
Company Number02191990
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Previous NameCunningham Lindsey International Limited

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Ian Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCeo - International
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCfo - International
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Paul White
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(35 years, 5 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceScotland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Ewan Maclean Cresswell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1993)
RoleLoss Adjuster
Correspondence Address2a Allen Road
West Dulwich
London
Se21
Director NameMr Richard Kenneth Grassick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address85 Timberbank Vigo Village
Nr Meopham
Gravesend
Kent
DA13 0SN
Secretary NameMr David Anthony Ongley
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address52 The Ridgeway
Southborough
Tunbridge Wells
Kent
TN4 0DE
Director NameMr David John Kemp
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(7 years after company formation)
Appointment Duration8 years, 5 months (resigned 07 May 2003)
RoleLoss Adjuster
Correspondence AddressTillingdown Lodge
Tillingdown Lane
Caterham
Surrey
CR3 6RU
Director NameMr David Edward Hall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(7 years after company formation)
Appointment Duration21 years, 2 months (resigned 11 February 2016)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage Mill End Green
Great Easton
Dunmow
Essex
CM6 2DW
Director NameMr Trevor Leslie Keech
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(7 years after company formation)
Appointment Duration11 months, 1 week (resigned 10 November 1995)
RoleChartered Accountant
Correspondence Address2 Greenfield Way
Heathlake Park
Crowthorne
Berkshire
RG11 6TL
Secretary NameMr David Edward Hall
NationalityBritish
StatusResigned
Appointed20 March 1996(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage Mill End Green
Great Easton
Dunmow
Essex
CM6 2DW
Director NameElwood Forbes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(10 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 June 2008)
RoleLoss Adjuster
Correspondence Address21533
Safat
13076
Director NameAlan John Henry
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 2003)
RoleLoss Adjuster
Correspondence AddressPO Box 10040
Manama
Bahrain
Director NameEdward Coughlan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(12 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohore 25a London Road
Westerham
Kent
TN16 1BB
Director NameJohn Francis Barber
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(12 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 17 March 2016)
RoleLoss Adjuster Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lynton Road
London
N8 8SR
Secretary NameSharron Lynn Tredgold
NationalityBritish
StatusResigned
Appointed04 August 2000(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address14 Tiree Chase
Wickford
Essex
SS12 9GR
Director NameRichard Gross
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(15 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 June 2008)
RoleLoss Adjuster
Correspondence AddressPrivada Juarez 25
Coyoacan
Mexico
Distrito Federal 01000
Foreign
Director NameMarcus Gresham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(15 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 2008)
RoleLoss Adjuster
Correspondence AddressChilterns 118 Chalfont Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QP
Director NameHugh Stephen Gallagher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(15 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 June 2008)
RoleLoss Adjuster
Correspondence AddressNewhouse
Number 1 Snowden Place Lane
Stirling
Stirlingshire
FK8 2JJ
Scotland
Secretary NameEdward Coughlan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohore 25a London Road
Westerham
Kent
TN16 1BB
Secretary NameEdward Coughlan
NationalityBritish
StatusResigned
Appointed14 May 2004(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohore 25a London Road
Westerham
Kent
TN16 1BB
Director NameMaxwell James Fulton
Date of BirthMay 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2004(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2008)
RoleCompany Director
Correspondence Address5-12 Rosemont Avenue
Woollanra
2025 N S W
Australia
Director NameMr David Peter Appleton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2007)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressWoodhouse Farm
Slad Lane Wortham
Diss
Norfolk
IP22 1SJ
Director NamePhillip John Durrant
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 2008)
RoleLoss Adjuster
Correspondence AddressAnns Cottage
15 East Lane
West Horsley
Surrey
KT24 6HJ
Director NameMr Robert Edward Dalton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2008)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressLa Rochelle
East Street
Rye
East Sussex
TN31 7JY
Director NameStuart James Devine
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2008)
RoleLoss Adjuster
Correspondence Address3a Castle Suites, 165 Narathiwat
So1 5, Narathiwat Rd
Bankok
Thailand
Director NameMr Alexander James Grant
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2010)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressSlade
The Heath Dedham
Colchester
Essex
CO7 6BU
Secretary NameMrs Sharron Tredgold
StatusResigned
Appointed31 December 2010(23 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 September 2011)
RoleCompany Director
Correspondence AddressInternational House
1 Saint Katharines Way
London
E1W 1UU
Secretary NameMrs Elizabeth Janet Mary Tubb
StatusResigned
Appointed14 September 2011(23 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 April 2016)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Domenick C. Di Cicco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2016(28 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMr Domenick Di Cicco
StatusResigned
Appointed08 April 2016(28 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2019)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMs Meirwen Munirih Watson
StatusResigned
Appointed11 February 2019(31 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 June 2019)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Paul Hough
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(32 years, 7 months after company formation)
Appointment Duration3 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2016(28 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed21 November 2016(29 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2019)
Correspondence Address40 Bank Street
Level 29
London
E14 5DS

Contact

Websitecunninghamlindsey.com

Location

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

Shareholders

138k at £1Cunningham Iap LTD
96.77%
Redeemable Preference
4.6k at £1Cunningham Iap LTD
3.23%
Ordinary

Financials

Year2014
Turnover£13,801,000
Net Worth£22,993,000
Cash£2,337,000
Current Liabilities£10,440,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

13 March 2013Delivered on: 25 March 2013
Persons entitled: Bank of America, N.A.

Classification: Hong kong law first lien share mortgage
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the 300,000 ordinary shares of hk$10 each in the company see image for full details.
Outstanding
10 December 2012Delivered on: 27 December 2012
Persons entitled: Bank of America N.A.

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

Classification: An english law first lien debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 March 2013Delivered on: 8 April 2013
Persons entitled: Bank of America, N.A.

Classification: A blegian law second lien share pledge
Secured details: All monies due or to become due from any loan party to the chargee (as collateral agent for the secured parties) and the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority pledge on the pledges assets being the shares together with any rights and any current or future options warrants convertible bonds and other rights to subscribe see image for full details.
Outstanding
28 March 2013Delivered on: 4 April 2013
Persons entitled: Bank of America, N.A.

Classification: Belgian law first lien share pledge
Secured details: All monies due or to become due from any loan party to the chargee (as collateral agent for the secured parties) and the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority pledge on the pledges assets being the shares together with any rights and any current or future options warrants convertible bonds and other rights to subscribe see image for full details.
Outstanding
13 March 2013Delivered on: 27 March 2013
Persons entitled: Bank of America, N.A.

Classification: A hong kong law second lien share mortgage
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the 300,000 ordinary shares of hk$10 each in the company see image for full details.
Outstanding
20 July 2010Delivered on: 2 August 2010
Satisfied on: 12 December 2012
Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all property present and future, including goodwill, debts, uncalled capital, buildings, fixtures, shares and dividends, plant & machinery see image for full details.
Fully Satisfied
20 June 2008Delivered on: 9 July 2008
Satisfied on: 23 July 2010
Persons entitled: Ing Capital Llc

Classification: Security interest agreement
Secured details: All monies due or to become due from the credit parties to each secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Security interest in the collateral see image for full details.
Fully Satisfied
20 June 2008Delivered on: 7 July 2008
Satisfied on: 23 July 2010
Persons entitled: Ing Capital Llc

Classification: Debenture
Secured details: All monies due or to become from any chargor or by any other credit party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the real property,the tangible moveable property,the accounts,the intellectual property see image for full details.
Fully Satisfied
20 June 2008Delivered on: 7 July 2008
Satisfied on: 23 July 2010
Persons entitled: Ing Capital Llc

Classification: Charge over shares
Secured details: All monies due or to become due from the chargor or by any other credit party to any secured party to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All it's right, title, interest and benefit present and future in, to and under the charged shares, all those shares constituting the entire issued share capital from time to time of the company see image for full details.
Fully Satisfied
20 June 2008Delivered on: 7 July 2008
Satisfied on: 23 July 2010
Persons entitled: Inc Capital Llc

Classification: Share charge
Secured details: All monies due or to become due from any obligor or by any other credit party to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of its first fixed charge, and assigned and agreed to assign absolutely to the collateral agent all its present and future rights, title and interest see image for full details.
Fully Satisfied
24 May 1989Delivered on: 2 June 1989
Satisfied on: 6 February 1993
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts & other debts. Floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 May 2023Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 16 May 2023 (1 page)
26 April 2023Appointment of Mr Paul White as a director on 26 April 2023 (2 pages)
17 April 2023Termination of appointment of Ian Victor Muress as a director on 17 April 2023 (1 page)
27 January 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
8 November 2022Second filing of a statement of capital following an allotment of shares on 29 June 2022
  • GBP 142,637
(11 pages)
31 October 2022Full accounts made up to 31 December 2021 (29 pages)
19 July 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 142,607
  • ANNOTATION Clarification a second filed SH01 was registered on 08/11/2022.
(5 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
10 January 2022Full accounts made up to 31 December 2020 (29 pages)
9 April 2021Full accounts made up to 31 December 2019 (32 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Stephen Raper as a director on 12 January 2021 (1 page)
28 September 2020Termination of appointment of Paul Hough as a director on 28 September 2020 (1 page)
30 June 2020Appointment of Mr Paul Hough as a director on 29 June 2020 (2 pages)
25 June 2020Termination of appointment of Sahil Nath Rishi as a director on 24 June 2020 (1 page)
25 June 2020Termination of appointment of Meirwen Munirih Watson as a director on 24 June 2020 (1 page)
28 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
18 December 2019Full accounts made up to 31 December 2018 (32 pages)
25 November 2019Appointment of Mr Sahil Nath Rishi as a director on 22 November 2019 (2 pages)
25 November 2019Appointment of Ms Meirwen Munirih Watson as a director on 22 November 2019 (2 pages)
27 June 2019Appointment of Mr Stephen Raper as a director on 27 June 2019 (2 pages)
27 June 2019Termination of appointment of Meirwen Munirih Watson as a director on 27 June 2019 (1 page)
27 June 2019Termination of appointment of Benjamin Charles Price as a director on 27 June 2019 (1 page)
27 June 2019Termination of appointment of Meirwen Munirih Watson as a secretary on 27 June 2019 (1 page)
27 June 2019Termination of appointment of Stewart Craig Steel as a director on 27 June 2019 (1 page)
31 May 2019Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page)
11 February 2019Appointment of Ms Meirwen Munirih Watson as a director on 11 February 2019 (2 pages)
11 February 2019Termination of appointment of Domenick C. Di Cicco as a director on 11 February 2019 (1 page)
11 February 2019Appointment of Ms Meirwen Munirih Watson as a secretary on 11 February 2019 (2 pages)
11 February 2019Termination of appointment of Domenick Di Cicco as a secretary on 11 February 2019 (1 page)
8 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
9 January 2019Change of details for Cunningham I.A.P. Limited as a person with significant control on 12 November 2018 (2 pages)
19 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
12 October 2018Appointment of Mr Ian Victor Muress as a director on 10 October 2018 (2 pages)
12 October 2018Appointment of Mr John Edward Jenner as a director on 10 October 2018 (2 pages)
11 October 2018Termination of appointment of Meera Odedra as a director on 10 October 2018 (1 page)
11 October 2018Termination of appointment of Mark Murray Thompson as a director on 10 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (32 pages)
5 June 2018Appointment of Mr Stewart Craig Steel as a director on 16 May 2018 (2 pages)
5 June 2018Termination of appointment of David Kearsley Pigot as a director on 16 May 2018 (1 page)
14 April 2018Satisfaction of charge 8 in full (4 pages)
14 April 2018Satisfaction of charge 7 in full (4 pages)
14 April 2018Satisfaction of charge 9 in full (4 pages)
14 April 2018Satisfaction of charge 12 in full (4 pages)
14 April 2018Satisfaction of charge 10 in full (4 pages)
14 April 2018Satisfaction of charge 11 in full (4 pages)
7 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (32 pages)
6 October 2017Full accounts made up to 31 December 2016 (32 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
21 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
21 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
21 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
21 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from , 7 Welbeck Street, London, W1G 9YE, England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
30 November 2016Full accounts made up to 31 December 2015 (34 pages)
30 November 2016Full accounts made up to 31 December 2015 (34 pages)
3 November 2016Director's details changed for Mr Mark Murray Thompson on 26 October 2016 (2 pages)
3 November 2016Director's details changed for Mr Mark Murray Thompson on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr David Kearsley Pigot on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr David Kearsley Pigot on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Domenick Di Cicco on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Domenick Di Cicco on 26 October 2016 (1 page)
11 October 2016Secretary's details changed for Mr Domenick Di Cicco on 11 October 2016 (1 page)
11 October 2016Secretary's details changed for Mr Domenick Di Cicco on 11 October 2016 (1 page)
5 October 2016Director's details changed for Mr David Kearsley Pigot on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Mark Murray Thompson on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Domenick Di Cicco on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Mark Murray Thompson on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mrs Meera Odedra on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mrs Meera Odedra on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Domenick Di Cicco on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr David Kearsley Pigot on 5 October 2016 (2 pages)
3 August 2016Registered office address changed from 60 Fenchurch Street London EC3M 4AD to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Registered office address changed from , 60 Fenchurch Street, London, EC3M 4AD to 60 Fenchurch Street London EC3M 4AD on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 60 Fenchurch Street London EC3M 4AD to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
28 April 2016Appointment of Mr Domenick Di Cicco as a secretary on 8 April 2016 (2 pages)
28 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a secretary on 8 April 2016 (1 page)
28 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a secretary on 8 April 2016 (1 page)
28 April 2016Appointment of Mr Domenick Di Cicco as a secretary on 8 April 2016 (2 pages)
18 April 2016Appointment of Mr Domenick Di Cicco as a director on 8 April 2016 (2 pages)
18 April 2016Appointment of Mr Domenick Di Cicco as a director on 8 April 2016 (2 pages)
15 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
15 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
15 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
15 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
29 March 2016Appointment of Mr David Kearsley Pigot as a director on 29 March 2016 (2 pages)
29 March 2016Appointment of Mr David Kearsley Pigot as a director on 29 March 2016 (2 pages)
17 March 2016Termination of appointment of John Francis Barber as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of John Francis Barber as a director on 17 March 2016 (1 page)
8 March 2016Termination of appointment of David Edward Hall as a director on 11 February 2016 (1 page)
8 March 2016Termination of appointment of David Edward Hall as a director on 11 February 2016 (1 page)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 142,606
(7 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 142,606
(7 pages)
15 October 2015Full accounts made up to 31 December 2014 (26 pages)
15 October 2015Full accounts made up to 31 December 2014 (26 pages)
13 October 2015Appointment of Mr Mark Murray Thompson as a director on 13 October 2015 (2 pages)
13 October 2015Appointment of Mr Mark Murray Thompson as a director on 13 October 2015 (2 pages)
26 February 2015Termination of appointment of Rupert James Leigh Travis as a director on 13 February 2015 (1 page)
26 February 2015Termination of appointment of Rupert James Leigh Travis as a director on 13 February 2015 (1 page)
20 February 2015Registered office address changed from International House 1 Saint Katharines Way London E1W 1UU to 60 Fenchurch Street London EC3M 4AD on 20 February 2015 (1 page)
20 February 2015Registered office address changed from International House 1 Saint Katharines Way London E1W 1UU to 60 Fenchurch Street London EC3M 4AD on 20 February 2015 (1 page)
20 February 2015Registered office address changed from , International House, 1 Saint Katharines Way, London, E1W 1UU to 60 Fenchurch Street London EC3M 4AD on 20 February 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 142,606
(8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 142,606
(8 pages)
9 October 2014Full accounts made up to 31 December 2013 (26 pages)
9 October 2014Full accounts made up to 31 December 2013 (26 pages)
13 June 2014Termination of appointment of Peter Sanderson as a director (1 page)
13 June 2014Termination of appointment of Peter Sanderson as a director (1 page)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 142,606
(9 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 142,606
(9 pages)
9 September 2013Full accounts made up to 31 December 2012 (26 pages)
9 September 2013Full accounts made up to 31 December 2012 (26 pages)
30 July 2013Termination of appointment of Christopher Panes as a director (1 page)
30 July 2013Termination of appointment of Christopher Panes as a director (1 page)
8 April 2013Particulars of a mortgage or charge / charge no: 12 (20 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 12 (20 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 11 (21 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 11 (21 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 10 (21 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 10 (21 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 9 (25 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 9 (25 pages)
11 January 2013Section 519 ca 2006 (1 page)
11 January 2013Section 519 ca 2006 (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 8 (32 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 8 (32 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/12/2012
(3 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/12/2012
(3 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 7 (33 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 7 (33 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 December 2012Auditor's resignation (3 pages)
11 December 2012Auditor's resignation (3 pages)
14 June 2012Full accounts made up to 31 December 2011 (24 pages)
14 June 2012Full accounts made up to 31 December 2011 (24 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
18 November 2011Full accounts made up to 31 December 2010 (24 pages)
18 November 2011Full accounts made up to 31 December 2010 (24 pages)
26 October 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
26 October 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
26 October 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a secretary (1 page)
26 October 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a secretary (1 page)
25 October 2011Termination of appointment of Sharron Tredgold as a director (1 page)
25 October 2011Termination of appointment of Sharron Tredgold as a secretary (1 page)
25 October 2011Termination of appointment of Sharron Tredgold as a secretary (1 page)
25 October 2011Termination of appointment of Sharron Tredgold as a director (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
14 January 2011Termination of appointment of Edward Coughlan as a secretary (1 page)
14 January 2011Termination of appointment of Edward Coughlan as a director (1 page)
14 January 2011Termination of appointment of Edward Coughlan as a secretary (1 page)
14 January 2011Appointment of Mrs Sharron Tredgold as a secretary (1 page)
14 January 2011Appointment of Mrs Sharron Tredgold as a secretary (1 page)
14 January 2011Termination of appointment of Edward Coughlan as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
6 September 2010Director's details changed for Christopher Michael Panes on 1 September 2010 (2 pages)
6 September 2010Termination of appointment of Alexander Grant as a director (1 page)
6 September 2010Termination of appointment of Alexander Grant as a director (1 page)
6 September 2010Director's details changed for Benjamin Charles Price on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Benjamin Charles Price on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Christopher Michael Panes on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Christopher Michael Panes on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Benjamin Charles Price on 1 September 2010 (2 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 6 (26 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 6 (26 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2010Director's details changed for Peter James Sanderson on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Peter James Sanderson on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
27 January 2010Director's details changed for Benjamin Charles Price on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Christopher Michael Panes on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Christopher Michael Panes on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Benjamin Charles Price on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
29 January 2009Return made up to 31/12/08; full list of members (6 pages)
29 January 2009Return made up to 31/12/08; full list of members (6 pages)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
27 October 2008Director appointed mr alexander james grant (2 pages)
27 October 2008Director appointed mr alexander james grant (2 pages)
19 August 2008Appointment terminated director alexander grant (1 page)
19 August 2008Appointment terminated director alexander grant (1 page)
9 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 4 (37 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 3 (21 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 3 (21 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 4 (37 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
25 June 2008Declaration of assistance for shares acquisition (47 pages)
25 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2008Declaration of assistance for shares acquisition (47 pages)
12 June 2008Appointment terminated director richard gross (1 page)
12 June 2008Appointment terminated director elwood forbes (1 page)
12 June 2008Appointment terminated director david roberts (1 page)
12 June 2008Appointment terminated director kenneth polley (1 page)
12 June 2008Appointment terminated director kenneth polley (1 page)
12 June 2008Appointment terminated director peter ravey (1 page)
12 June 2008Appointment terminated director richard gross (1 page)
12 June 2008Appointment terminated director hugh gallagher (1 page)
12 June 2008Appointment terminated director robert dalton (1 page)
12 June 2008Appointment terminated director david needham (1 page)
12 June 2008Appointment terminated director stuart devine (1 page)
12 June 2008Appointment terminated director marcus gresham (1 page)
12 June 2008Appointment terminated director phillip durrant (1 page)
12 June 2008Appointment terminated director elwood forbes (1 page)
12 June 2008Appointment terminated director phillip durrant (1 page)
12 June 2008Appointment terminated director peter ravey (1 page)
12 June 2008Appointment terminated director david needham (1 page)
12 June 2008Appointment terminated director david roberts (1 page)
12 June 2008Appointment terminated director robert dalton (1 page)
12 June 2008Appointment terminated director stuart devine (1 page)
12 June 2008Appointment terminated director marcus gresham (1 page)
12 June 2008Appointment terminated director hugh gallagher (1 page)
3 March 2008Appointment terminated director maxwell fulton (1 page)
3 March 2008Appointment terminated director maxwell fulton (1 page)
3 January 2008Return made up to 31/12/07; full list of members (6 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (6 pages)
26 September 2007Full accounts made up to 31 December 2006 (19 pages)
26 September 2007Full accounts made up to 31 December 2006 (19 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
11 March 2007New director appointed (1 page)
11 March 2007New director appointed (1 page)
12 January 2007Return made up to 31/12/06; full list of members (16 pages)
12 January 2007Return made up to 31/12/06; full list of members (16 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
3 October 2006Full accounts made up to 31 December 2005 (20 pages)
3 October 2006Full accounts made up to 31 December 2005 (20 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 November 2005New director appointed (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (1 page)
22 June 2005Full accounts made up to 31 December 2004 (19 pages)
22 June 2005Full accounts made up to 31 December 2004 (19 pages)
12 January 2005Return made up to 31/12/04; full list of members (15 pages)
12 January 2005Return made up to 31/12/04; full list of members (15 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
10 June 2004Full accounts made up to 31 December 2003 (34 pages)
10 June 2004Full accounts made up to 31 December 2003 (34 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
24 January 2004Return made up to 31/12/03; full list of members (16 pages)
24 January 2004Return made up to 31/12/03; full list of members (16 pages)
5 December 2003New director appointed (3 pages)
5 December 2003New director appointed (3 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
2 June 2003Full accounts made up to 31 December 2002 (18 pages)
2 June 2003Full accounts made up to 31 December 2002 (18 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
9 January 2003Return made up to 31/12/02; full list of members (13 pages)
9 January 2003Return made up to 31/12/02; full list of members (13 pages)
7 June 2002Full accounts made up to 31 December 2001 (17 pages)
7 June 2002Full accounts made up to 31 December 2001 (17 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/01/02
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/01/02
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
28 September 2001Secretary's particulars changed (1 page)
28 September 2001Secretary's particulars changed (1 page)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/01
(11 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/01
(11 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
31 January 2000Return made up to 31/12/99; full list of members (10 pages)
31 January 2000Return made up to 31/12/99; full list of members (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (3 pages)
23 March 1999Company name changed cunningham international LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed cunningham international LIMITED\certificate issued on 24/03/99 (2 pages)
25 January 1999Full accounts made up to 31 March 1998 (16 pages)
25 January 1999Full accounts made up to 31 March 1998 (16 pages)
11 January 1999Return made up to 31/12/98; full list of members (10 pages)
11 January 1999Return made up to 31/12/98; full list of members (10 pages)
26 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
26 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
22 January 1998Return made up to 31/12/97; no change of members (8 pages)
22 January 1998Return made up to 31/12/97; no change of members (8 pages)
14 January 1997Full accounts made up to 31 March 1996 (16 pages)
14 January 1997Full accounts made up to 31 March 1996 (16 pages)
31 December 1996Return made up to 31/12/96; no change of members (8 pages)
31 December 1996Return made up to 31/12/96; no change of members (8 pages)
27 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
11 February 1996Full accounts made up to 31 March 1995 (16 pages)
11 February 1996Full accounts made up to 31 March 1995 (16 pages)
4 January 1995Full accounts made up to 31 March 1994 (15 pages)
4 January 1995Full accounts made up to 31 March 1994 (15 pages)
4 January 1995Return made up to 31/12/94; no change of members (4 pages)
4 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
29 September 1994Company name changed adjusters partnership group limi ted\certificate issued on 30/09/94 (2 pages)
29 September 1994Company name changed adjusters partnership group limi ted\certificate issued on 30/09/94 (2 pages)
13 January 1994Full accounts made up to 31 March 1993 (16 pages)
13 January 1994Full accounts made up to 31 March 1993 (16 pages)
13 January 1994Return made up to 31/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 January 1994Return made up to 31/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 October 1992Full accounts made up to 31 March 1992 (15 pages)
1 October 1992Full accounts made up to 31 March 1992 (15 pages)
2 April 1992Return made up to 31/12/91; no change of members (7 pages)
2 April 1992Return made up to 31/12/91; no change of members (7 pages)
23 March 1992Full accounts made up to 31 March 1990 (9 pages)
23 March 1992Full accounts made up to 31 March 1990 (9 pages)
20 May 1991Return made up to 31/12/90; change of members (10 pages)
20 May 1991Return made up to 31/12/90; change of members (10 pages)
3 December 1990Particulars of contract relating to shares (3 pages)
3 December 1990Ad 31/03/89--------- £ si 70@1 (2 pages)
3 December 1990Particulars of contract relating to shares (3 pages)
3 December 1990Ad 31/03/89--------- £ si 70@1 (2 pages)
26 November 1990Ad 31/03/89--------- £ si 70@1 (2 pages)
26 November 1990Ad 31/03/89--------- £ si 70@1 (2 pages)
23 November 1990Ad 31/03/89--------- £ si 1774@1 (4 pages)
23 November 1990Particulars of contract relating to shares (3 pages)
23 November 1990Ad 31/03/89--------- £ si 1774@1 (4 pages)
23 November 1990Particulars of contract relating to shares (3 pages)
26 June 1990New director appointed (6 pages)
26 June 1990New director appointed (6 pages)
10 May 1990Registered office changed on 10/05/90 from: ludgate house 107-111 fleet street london ec 4A2 (1 page)
10 May 1990Registered office changed on 10/05/90 from: ludgate house, 107-111 fleet street, london, ec 4A2 (1 page)
10 May 1990Return made up to 31/12/89; full list of members (5 pages)
10 May 1990Registered office changed on 10/05/90 from: ludgate house 107-111 fleet street london ec 4A2 (1 page)
10 May 1990Return made up to 31/12/89; full list of members (5 pages)
10 May 1990Director resigned (2 pages)
10 May 1990Director resigned (2 pages)
19 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 August 1988Nc inc already adjusted (1 page)
19 August 1988Nc inc already adjusted (1 page)
27 July 1988Memorandum and Articles of Association (14 pages)
27 July 1988Memorandum and Articles of Association (14 pages)
2 June 1988Company name changed betternet LIMITED\certificate issued on 03/06/88 (2 pages)
2 June 1988Company name changed betternet LIMITED\certificate issued on 03/06/88 (2 pages)
27 May 1988Registered office changed on 27/05/88 from: ludgate house, 107-111 fleet street, london, EC4A 2AB (1 page)
27 May 1988Registered office changed on 27/05/88 from: ludgate house 107-111 fleet street london EC4A 2AB (1 page)
27 May 1988Registered office changed on 27/05/88 from: ludgate house 107-111 fleet street london EC4A 2AB (1 page)
4 May 1988Memorandum and Articles of Association (11 pages)
4 May 1988Memorandum and Articles of Association (11 pages)
28 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1988Registered office changed on 28/04/88 from: 2 baches street london N1 6UB (1 page)
28 April 1988Registered office changed on 28/04/88 from: 2 baches street london N1 6UB (1 page)
28 April 1988Registered office changed on 28/04/88 from: 2 baches street, london, N1 6UB (1 page)
28 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1987Incorporation (12 pages)
11 November 1987Incorporation (12 pages)