Company NameBrit Group Services Limited
Company StatusActive
Company Number02245562
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)

Business Activity

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

Directors

Director NameClaire Lorraine Denny
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(22 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB
Director NameMr Antony Edward Usher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB
Director NameMr Gavin Wilkinson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(33 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB
Secretary NameBrit Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed14 December 2006(18 years, 8 months after company formation)
Appointment Duration17 years, 4 months
Correspondence Address122 Leadenhall Street Bishopsgate
London
EC3V 4QT
Director NameNicholas Charles Haydon
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Holloway
Salisbury
Wiltshire
SP3 6AQ
Director NameAlan Francis Jackson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 December 1999)
RoleCompany Director
Correspondence AddressThe Pound House
Sandy Lane
Oxted
Surrey
RH8 9LU
Director NameHenry Roy Dobinson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressOlde Timbers
Holt Wood Avenue
Aylesford
Kent
ME20 7QS
Director NameGeoffrey Leonard Davis
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address33 Canewdon Gardens
Runwell
Wickford
Essex
SS11 7BJ
Secretary NameRaymond George Bissett
NationalityBritish
StatusResigned
Appointed29 June 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 September 1997)
RoleCompany Director
Correspondence AddressShalom 14 Manor Road
Aldershot
Hampshire
GU11 3DG
Director NameRichard Belloc Lowndes
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 1996)
RoleCompany Director
Correspondence AddressHighfield House
Binley
Andover
Hampshire
SP11 6HA
Director NameRaymond George Bissett
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1999)
RoleChartered Accountant
Correspondence AddressShalom 14 Manor Road
Aldershot
Hampshire
GU11 3DG
Director NameMr Andrew Holland
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(9 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley
Park Lane
Broxbourne
Hertfordshire
EN10 7PG
Director NameSimon Dudley Clapham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2001)
RoleLloyds Underwriter
Correspondence Address3 Lovetts Place
London
SW18 1LA
Secretary NameGeorge Frederick O'Donnell
NationalityBritish
StatusResigned
Appointed19 September 1997(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 October 2006)
RoleCompany Director
Correspondence Address62 Redbridge Lane West
Wanstead
London
E11 2JU
Director NameMr Roger Anthony Field
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View
The Green
Leigh
Kent
TN11 8QR
Director NameMr Peter John Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(12 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr Matthew David Williams
NationalityBritish
StatusResigned
Appointed12 March 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Main Road
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JS
Secretary NameJean Eleanor Rossiter
NationalityBritish
StatusResigned
Appointed06 June 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2004)
RoleLegal Assistant
Correspondence Address27 Saint Albans Road
Woodford Green
Essex
IG8 9EQ
Secretary NameMichael David Jackson
NationalityBritish
StatusResigned
Appointed06 June 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2004)
RoleCompany Director
Correspondence Address50b Richmond Hill
Richmond
Surrey
TW10 6RQ
Secretary NameMr Stephen Murphy
NationalityBritish
StatusResigned
Appointed25 September 2001(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2004)
RoleInsurance
Country of ResidenceEngland
Correspondence Address12 Curlew Avenue
Lower Halstow
Sittingbourne
Kent
ME9 7DF
Secretary NamePamela Farrell
NationalityBritish
StatusResigned
Appointed25 September 2001(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2004)
RoleCompany Director
Correspondence Address45 Glentrammon Avenue
Green Street Green
Orpington
Kent
BR6 6JY
Secretary NameIan D'Castro
NationalityBritish
StatusResigned
Appointed21 August 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 2004)
RoleCompany Director
Correspondence Address18 Walpole Road
Twickenham
Middlesex
TW2 5SN
Secretary NameDavid Robert Feldman
NationalityBritish
StatusResigned
Appointed21 August 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 2004)
RoleCompany Director
Correspondence Address128 Sydney Road
Muswell Hill
London
N10 2RN
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 February 2003(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address144 Croydon Road
Caterham
Surrey
CR3 6QE
Director NameDane Jonathan Douetil
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(16 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Roger Anthony Field
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View
The Green
Leigh
Kent
TN11 8QR
Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(16 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalvington House
Chalvington
Hailsham
East Sussex
BN27 3TQ
Director NameKathryn Mary Lisson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 2007(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2009)
RoleChief Operating Officer
Correspondence Address57 Ovington Street
London
SW3 2JA
Director NameMr Malcolm John Beane
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameScott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Mark Bertrand Cloutier
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 2012(24 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2018)
RoleCEO
Country of ResidenceCanada
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB
Director NameMr Nigel Sinclair Meyer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(24 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 19 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB
Director NameMr James Christopher Paul Insley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(24 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 19 April 2013)
RoleHead Of Capital Management
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(25 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Mark Andrew Allan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(27 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 February 2022)
RoleCfo/Insurance
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB
Director NameMr Michael David Jeremy Gould
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(31 years after company formation)
Appointment Duration11 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB

Contact

Websitebritinsurance.com
Telephone020 79848700
Telephone regionLondon

Location

Registered AddressThe Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.8m at £0.2Brit Insurance Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£100,088,272
Net Worth£4,130,971
Cash£4,296,070
Current Liabilities£44,953,579

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

1 August 2007Delivered on: 9 August 2007
Persons entitled: Pontsarn Investments Limited

Classification: Rent deposit deed
Secured details: £105,750 due or to become due from the company to.
Particulars: A deposit in the sum of £105,750 (inclusive of vat). See the mortgage charge document for full details.
Outstanding

Filing History

4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
15 July 2023Full accounts made up to 31 December 2022 (33 pages)
12 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
24 August 2022Notification of Brit Insurance Holdings Limited as a person with significant control on 23 August 2022 (2 pages)
24 August 2022Withdrawal of a person with significant control statement on 24 August 2022 (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (32 pages)
14 February 2022Termination of appointment of Mark Andrew Allan as a director on 14 February 2022 (1 page)
10 February 2022Appointment of Mr Gavin Wilkinson as a director on 28 January 2022 (2 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 December 2020 (31 pages)
9 October 2020Full accounts made up to 31 December 2019 (31 pages)
11 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Michael David Jeremy Gould as a director on 13 March 2020 (1 page)
16 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
18 April 2019Full accounts made up to 31 December 2018 (27 pages)
17 April 2019Appointment of Mr Michael David Jeremy Gould as a director on 16 April 2019 (2 pages)
7 January 2019Termination of appointment of Mark Bertrand Cloutier as a director on 31 December 2018 (1 page)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 31 December 2017 (26 pages)
16 May 2018Appointment of Mr Antony Edward Usher as a director on 15 May 2018 (2 pages)
23 March 2018Termination of appointment of Nigel Sinclair Meyer as a director on 19 March 2018 (1 page)
8 November 2017Director's details changed for Claire Lorraine Denny on 8 November 2017 (2 pages)
8 November 2017Secretary's details changed for Brit Corporate Secretaries Limited on 8 November 2017 (1 page)
8 November 2017Director's details changed for Claire Lorraine Denny on 8 November 2017 (2 pages)
8 November 2017Secretary's details changed for Brit Corporate Secretaries Limited on 8 November 2017 (1 page)
7 November 2017Satisfaction of charge 1 in full (1 page)
7 November 2017Satisfaction of charge 1 in full (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 26 August 2017 with updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 26 August 2017 with updates (3 pages)
17 June 2017Full accounts made up to 31 December 2016 (25 pages)
17 June 2017Full accounts made up to 31 December 2016 (25 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
21 June 2016Auditor's resignation (1 page)
21 June 2016Auditor's resignation (1 page)
9 June 2016Auditor's resignation (1 page)
9 June 2016Auditor's resignation (1 page)
3 May 2016Full accounts made up to 31 December 2015 (24 pages)
3 May 2016Full accounts made up to 31 December 2015 (24 pages)
2 March 2016Registered office address changed from 55 Bishopsgate London EC2N 3AS to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 55 Bishopsgate London EC2N 3AS to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2 March 2016 (1 page)
20 October 2015Appointment of Mr Mark Andrew Allan as a director on 16 October 2015 (2 pages)
20 October 2015Appointment of Mr Mark Andrew Allan as a director on 16 October 2015 (2 pages)
18 September 2015Termination of appointment of Andrew Martin Baddeley as a director on 17 September 2015 (1 page)
18 September 2015Termination of appointment of Andrew Martin Baddeley as a director on 17 September 2015 (1 page)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 700,000
(7 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 700,000
(7 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 700,000
(7 pages)
22 May 2015Full accounts made up to 31 December 2014 (22 pages)
22 May 2015Full accounts made up to 31 December 2014 (22 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 700,000
(7 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 700,000
(7 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 700,000
(7 pages)
2 April 2014Full accounts made up to 31 December 2013 (23 pages)
2 April 2014Full accounts made up to 31 December 2013 (23 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 700,000
(6 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 700,000
(6 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 700,000
(6 pages)
30 April 2013Appointment of Mr Andrew Martin Baddeley as a director (2 pages)
30 April 2013Appointment of Mr Andrew Martin Baddeley as a director (2 pages)
19 April 2013Termination of appointment of James Insley as a director (1 page)
19 April 2013Termination of appointment of James Insley as a director (1 page)
12 April 2013Full accounts made up to 31 December 2012 (28 pages)
12 April 2013Full accounts made up to 31 December 2012 (28 pages)
5 April 2013Appointment of Mr James Christopher Paul Insley as a director (2 pages)
5 April 2013Appointment of Mr James Christopher Paul Insley as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (27 pages)
3 October 2012Full accounts made up to 31 December 2011 (27 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Nigel Sinclair Meyer on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Nigel Sinclair Meyer on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Nigel Sinclair Meyer on 1 September 2012 (2 pages)
31 May 2012Appointment of Mr Mark Bertrand Cloutier as a director (2 pages)
31 May 2012Appointment of Nigel Sinclair Meyer as a director (2 pages)
31 May 2012Appointment of Mr Mark Bertrand Cloutier as a director (2 pages)
31 May 2012Appointment of Nigel Sinclair Meyer as a director (2 pages)
31 May 2012Termination of appointment of Malcolm Beane as a director (1 page)
31 May 2012Termination of appointment of Malcolm Beane as a director (1 page)
3 April 2012Termination of appointment of Scott Egan as a director (1 page)
3 April 2012Termination of appointment of Scott Egan as a director (1 page)
11 January 2012Termination of appointment of PS Independent Trustees Limited as a director (1 page)
11 January 2012Termination of appointment of PS Independent Trustees Limited as a director (1 page)
11 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
11 October 2011Secretary's details changed for Brit Corporate Secretaries Limited on 11 October 2011 (2 pages)
11 October 2011Secretary's details changed for Brit Corporate Secretaries Limited on 11 October 2011 (2 pages)
11 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 October 2011Appointment of PS Independent Trustees Limited as a director (3 pages)
6 October 2011Appointment of PS Independent Trustees Limited as a director (3 pages)
8 April 2011Full accounts made up to 31 December 2010 (32 pages)
8 April 2011Full accounts made up to 31 December 2010 (32 pages)
13 January 2011Termination of appointment of Peter Goddard as a director (1 page)
13 January 2011Appointment of Claire Lorraine Denny as a director (2 pages)
13 January 2011Termination of appointment of Peter Goddard as a director (1 page)
13 January 2011Appointment of Claire Lorraine Denny as a director (2 pages)
12 January 2011Appointment of Scott Egan as a director (2 pages)
12 January 2011Appointment of Scott Egan as a director (2 pages)
11 January 2011Appointment of Mr Malcolm John Beane as a director (2 pages)
11 January 2011Termination of appointment of Dane Douetil as a director (1 page)
11 January 2011Termination of appointment of Matthew Scales as a director (1 page)
11 January 2011Termination of appointment of Dane Douetil as a director (1 page)
11 January 2011Termination of appointment of Matthew Scales as a director (1 page)
11 January 2011Appointment of Mr Malcolm John Beane as a director (2 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 April 2010Full accounts made up to 31 December 2009 (30 pages)
9 April 2010Full accounts made up to 31 December 2009 (30 pages)
17 December 2009Director's details changed for Peter Goddard on 1 December 2009 (3 pages)
17 December 2009Director's details changed for Peter Goddard on 1 December 2009 (3 pages)
17 December 2009Director's details changed for Peter Goddard on 1 December 2009 (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
13 May 2009Appointment terminated director kathryn lisson (1 page)
13 May 2009Appointment terminated director kathryn lisson (1 page)
18 March 2009Full accounts made up to 31 December 2008 (31 pages)
18 March 2009Full accounts made up to 31 December 2008 (31 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
26 August 2008Director's change of particulars / kathryn lisson / 16/08/2008 (1 page)
26 August 2008Director's change of particulars / kathryn lisson / 16/08/2008 (1 page)
27 May 2008Appointment terminated director michael sibthorpe (1 page)
27 May 2008Appointment terminated director michael sibthorpe (1 page)
7 May 2008Director's change of particulars / peter goddard / 02/05/2008 (1 page)
7 May 2008Director's change of particulars / peter goddard / 02/05/2008 (1 page)
17 March 2008Full accounts made up to 31 December 2007 (33 pages)
17 March 2008Full accounts made up to 31 December 2007 (33 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
4 September 2007New director appointed (1 page)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
15 March 2007Full accounts made up to 31 December 2006 (32 pages)
15 March 2007Full accounts made up to 31 December 2006 (32 pages)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
25 October 2006Secretary resigned;director resigned (1 page)
25 October 2006Secretary resigned;director resigned (1 page)
19 September 2006Return made up to 01/09/06; full list of members (3 pages)
19 September 2006Return made up to 01/09/06; full list of members (3 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
6 April 2006Full accounts made up to 31 December 2005 (30 pages)
6 April 2006Full accounts made up to 31 December 2005 (30 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
5 September 2005Return made up to 01/09/05; full list of members (3 pages)
5 September 2005Return made up to 01/09/05; full list of members (3 pages)
21 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2005Section 394 (1 page)
25 June 2005Section 394 (1 page)
17 June 2005Auditors resignation re S394 (1 page)
17 June 2005Auditors resignation re S394 (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
29 April 2005Secretary's particulars changed (1 page)
29 April 2005Secretary's particulars changed (1 page)
24 March 2005Full accounts made up to 31 December 2004 (21 pages)
24 March 2005Full accounts made up to 31 December 2004 (21 pages)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (4 pages)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (4 pages)
15 September 2004Auditor's resignation (1 page)
15 September 2004Auditor's resignation (1 page)
4 August 2004Secretary's particulars changed (1 page)
4 August 2004Secretary's particulars changed (1 page)
12 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
12 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
7 July 2004Full accounts made up to 31 December 2003 (21 pages)
7 July 2004Full accounts made up to 31 December 2003 (21 pages)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004Secretary's particulars changed (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
28 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
28 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
2 July 2003Full accounts made up to 31 December 2002 (21 pages)
2 July 2003Full accounts made up to 31 December 2002 (21 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
23 July 2002Return made up to 29/06/02; full list of members (10 pages)
23 July 2002Return made up to 29/06/02; full list of members (10 pages)
7 May 2002Full accounts made up to 31 December 2001 (20 pages)
7 May 2002Full accounts made up to 31 December 2001 (20 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
12 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
4 May 2001Full accounts made up to 31 December 2000 (18 pages)
4 May 2001Full accounts made up to 31 December 2000 (18 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
29 January 2001New director appointed (3 pages)
29 January 2001New director appointed (3 pages)
29 January 2001New director appointed (3 pages)
29 January 2001New director appointed (3 pages)
29 January 2001New director appointed (3 pages)
29 January 2001New director appointed (3 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
15 August 2000Full accounts made up to 31 December 1999 (16 pages)
15 August 2000Full accounts made up to 31 December 1999 (16 pages)
10 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/00
(1 page)
10 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/00
(1 page)
8 August 2000Return made up to 29/06/00; full list of members (8 pages)
8 August 2000Return made up to 29/06/00; full list of members (8 pages)
30 March 2000Registered office changed on 30/03/00 from: 12 arthur street london EC4R 9AB (1 page)
30 March 2000Registered office changed on 30/03/00 from: 12 arthur street london EC4R 9AB (1 page)
25 February 2000Company name changed wren holdings LIMITED\certificate issued on 25/02/00 (3 pages)
25 February 2000Company name changed wren holdings LIMITED\certificate issued on 25/02/00 (3 pages)
4 January 2000Auditor's resignation (1 page)
4 January 2000Auditor's resignation (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
30 November 1999New director appointed (3 pages)
30 November 1999New director appointed (3 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
7 July 1999Return made up to 29/06/99; full list of members (19 pages)
7 July 1999Return made up to 29/06/99; full list of members (19 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 December 1998 (17 pages)
2 June 1999Full accounts made up to 31 December 1998 (17 pages)
20 March 1998Full accounts made up to 31 December 1997 (19 pages)
20 March 1998Full accounts made up to 31 December 1997 (19 pages)
6 January 1998Director's particulars changed (1 page)
6 January 1998Director's particulars changed (1 page)
7 October 1997New director appointed (3 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (3 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (3 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (3 pages)
7 October 1997New secretary appointed (2 pages)
29 July 1997Return made up to 29/06/97; no change of members (7 pages)
29 July 1997Return made up to 29/06/97; no change of members (7 pages)
22 July 1997Full accounts made up to 31 December 1996 (19 pages)
22 July 1997Full accounts made up to 31 December 1996 (19 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
26 July 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 26/07/96
(7 pages)
26 July 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 26/07/96
(7 pages)
23 July 1996Full accounts made up to 31 December 1995 (19 pages)
23 July 1996Full accounts made up to 31 December 1995 (19 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
1 September 1995Full group accounts made up to 31 December 1994 (24 pages)
1 September 1995Full group accounts made up to 31 December 1994 (24 pages)
28 July 1995Return made up to 29/06/95; change of members (12 pages)
28 July 1995Return made up to 29/06/95; change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
19 November 1992Memorandum and Articles of Association (13 pages)
19 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1992Memorandum and Articles of Association (13 pages)
16 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 April 1988Incorporation (14 pages)
19 April 1988Incorporation (14 pages)