London
EC3A 5AF
Director Name | Miss Cheryl Anne Brennan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Peter James Murphy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr John David King |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Jonathan Paul Cumpstey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Mr Graeme Robert Manning |
---|---|
Status | Current |
Appointed | 05 April 2023(34 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr David James Rosewall Edmands |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(35 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Thomas Kelman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Fairford Avenue Luton Bedfordshire LU2 7ER |
Director Name | Norman William Head |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 1996) |
Role | Actuary |
Correspondence Address | 2 Royal Walk Ferry Lane Shepperton Middlesex TW17 9LQ |
Director Name | Sean Patrick Breslin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2002) |
Role | Insurance Consultant |
Correspondence Address | 2 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Secretary Name | Mr Thomas Kelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Fairford Avenue Luton Bedfordshire LU2 7ER |
Director Name | Mr Nicholas John Greenwood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 March 1994) |
Role | Actuary |
Correspondence Address | Pebblecombe Oatlands Mere Weybridge Surrey KT13 9PD |
Director Name | Mr David George Brooks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Llwyn Y Felin Llanddowror St Clears Carmarthen SA33 4JE Wales |
Director Name | Paul Bernard Clark |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(14 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 04 June 2003) |
Role | Actuary |
Correspondence Address | Little Bank House Grafham Road, Ellington Huntingdon Cambridgeshire PE28 0AF |
Director Name | Paul Joseph Matthew Farrell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(14 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 60 Falcon Way Clippers Quay Isle Of Dogs London E14 9UP |
Director Name | John Mark Dean |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | 10 Lavender Gate Steele Lane Oxshott Surrey KT22 0RE |
Director Name | Matthew George Kelvie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 17 Octavian Drive Lympne Hythe Kent CT21 4JG |
Secretary Name | Thomas Peregrine Calvert-Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 36 High Street Long Buckby Northamptonshire NN6 7RD |
Director Name | Mr Jamie Barnes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Longmaids Langton Green Tunbridge Wells Kent TN13 0AY |
Secretary Name | Mr David George Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llwyn Y Felin Llanddowror St Clears Carmarthen SA33 4JE Wales |
Director Name | Mr Sean Ernan Fay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2009(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Woodhurst Lane Oxted Surrey RH8 9HD |
Secretary Name | Mr Sean Ernan Fay |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2009(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Woodhurst Lane Oxted Surrey RH8 9HD |
Director Name | Mr Robert Neil Gogel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Us/French |
Status | Resigned |
Appointed | 19 May 2010(22 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 2012) |
Role | Chairman |
Country of Residence | France |
Correspondence Address | Apartment 4 41-46 Nuffield London W1J 0DS |
Secretary Name | Gordon Nicholson Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | Evergreen New Barn Lane Seer Green Beaconsfield Buckinghamshire HP9 2QZ |
Director Name | Cheryl Anne Brennan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Sunnybank Road Potters Bar Hertfordshire EN6 2NG |
Secretary Name | Mr Alan David Champion |
---|---|
Status | Resigned |
Appointed | 01 July 2011(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2013) |
Role | Company Director |
Correspondence Address | 44 Northfield Road, Church Crookham Fleet Hampshire GU52 6ED |
Director Name | Mr John Mark Dean |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whisper Hill Green Dene East Horsley Leatherhead Surrey KT24 5RE |
Director Name | Mr Paul James Johnston |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 October 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Mr Ian Nash |
---|---|
Status | Resigned |
Appointed | 19 March 2013(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | Mount Cottage Linden Chase Sevenoaks Kent TN13 3JT |
Secretary Name | Andrew John Moore |
---|---|
Status | Resigned |
Appointed | 01 February 2019(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 April 2023) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Owen Trevor Davies |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 2023) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Miss Cheryl Anne Brennan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2020(32 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Emma Louise Snooks |
---|---|
Status | Resigned |
Appointed | 01 October 2020(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2023) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Website | www.pshpc.com |
---|---|
Telephone | 020 33275700 |
Telephone region | London |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,758,953 |
Net Worth | £701,790 |
Cash | £257,563 |
Current Liabilities | £1,841,398 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
1 October 2021 | Delivered on: 7 October 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
18 March 2019 | Delivered on: 25 March 2019 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
18 April 2017 | Delivered on: 21 April 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
14 February 2014 | Delivered on: 17 February 2014 Persons entitled: Intermediate Capital Group PLC as Security Trustee for the Secured Parties (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 January 2008 | Delivered on: 18 January 2008 Satisfied on: 9 April 2010 Persons entitled: Aib Group (UK) PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns to the bank the benefit of the policy and all moneys bonuses profits and additions thereunder, being policy no 2489-1273 and H235141401 each in respect of andrew kilbey. See the mortgage charge document for full details. Fully Satisfied |
4 January 2008 | Delivered on: 18 January 2008 Satisfied on: 9 April 2010 Persons entitled: Aib Group (UK) PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns to the bank the benefit of the policy and all moneys bonuses profits and additions thereunder, being policy no 2489-1293 and H235138201 each in respect of jamie barnes. See the mortgage charge document for full details. Fully Satisfied |
4 January 2008 | Delivered on: 18 January 2008 Satisfied on: 9 April 2010 Persons entitled: Aib Group (UK) PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns to the bank the benefit of the policy and all moneys bonuses profits and additions thereunder, being policy no 2489-1274 and H235136601 each in respect of david brooks. See the mortgage charge document for full details. Fully Satisfied |
4 January 2008 | Delivered on: 18 January 2008 Satisfied on: 9 April 2010 Persons entitled: Aib Group (UK) PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns to the bank the benefit of the policy and all moneys bonuses profits and additions thereunder, being policy no 2489-1272 and H235140601 each in respect of iain laws. See the mortgage charge document for full details. Fully Satisfied |
9 November 2007 | Delivered on: 21 November 2007 Satisfied on: 9 April 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Director's details changed for Mr Jonathan Paul Cumpstey on 25 September 2023 (2 pages) |
19 September 2023 | Notification of Howden Uk&I Holdings Limited as a person with significant control on 11 August 2023 (2 pages) |
16 August 2023 | Termination of appointment of Judith Hazel Wroe as a director on 31 July 2023 (1 page) |
14 August 2023 | Cessation of Howden Employee Benefits & Wellbeing Holdings Limited as a person with significant control on 11 August 2023 (1 page) |
16 June 2023 | Appointment of David James Rosewall Edmands as a director on 13 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of Andrew John Moore as a secretary on 4 April 2023 (1 page) |
5 June 2023 | Appointment of Mr Graeme Robert Manning as a secretary on 5 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Emma Louise Snooks as a secretary on 4 April 2023 (1 page) |
9 March 2023 | Termination of appointment of Owen Trevor Davies as a director on 10 February 2023 (1 page) |
16 February 2023 | Appointment of Mr Jonathan Paul Cumpstey as a director on 10 February 2023 (2 pages) |
17 January 2023 | Full accounts made up to 30 September 2022 (34 pages) |
1 December 2022 | Appointment of Mr John David King as a director on 30 November 2022 (2 pages) |
3 October 2022 | Auditor's resignation (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
12 July 2022 | Director's details changed for Ms Judith Hazel Warr on 26 September 2021 (2 pages) |
31 May 2022 | Full accounts made up to 30 September 2021 (33 pages) |
7 October 2021 | Registration of charge 022482380009, created on 1 October 2021 (66 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
13 July 2021 | Termination of appointment of Angus Kenneth Cameron as a director on 13 July 2021 (1 page) |
22 June 2021 | Appointment of Ms Judith Hazel Warr as a director on 22 June 2021 (2 pages) |
10 March 2021 | Full accounts made up to 30 September 2020 (31 pages) |
3 March 2021 | Termination of appointment of Paul James Johnston as a director on 23 October 2020 (1 page) |
27 January 2021 | Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages) |
26 January 2021 | Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages) |
26 November 2020 | Appointment of Mr Peter James Murphy as a director on 25 November 2020 (2 pages) |
17 November 2020 | Appointment of Miss Cheryl Anne Brennan as a director on 13 November 2020 (2 pages) |
6 October 2020 | Appointment of Emma Louise Snooks as a secretary on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Mr Angus Kenneth Cameron on 8 November 2019 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 August 2020 | Termination of appointment of Cheryl Anne Brennan as a director on 7 July 2020 (1 page) |
20 July 2020 | Appointment of Miss Cheryl Anne Brennan as a director on 7 July 2020 (2 pages) |
14 July 2020 | Full accounts made up to 30 September 2019 (31 pages) |
29 January 2020 | Auditor's resignation (2 pages) |
23 January 2020 | Termination of appointment of Serge Robert Thieriet as a director on 16 January 2020 (1 page) |
15 November 2019 | Appointment of Mr Angus Kenneth Cameron as a director on 8 November 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
26 September 2019 | Director's details changed for Mr Paul James Johnston on 1 February 2019 (2 pages) |
16 September 2019 | Change of details for Punter Southall Health and Protection Holdings Limited as a person with significant control on 12 September 2019 (2 pages) |
21 August 2019 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
15 August 2019 | Resolutions
|
20 June 2019 | Appointment of Mr Owen Trevor Davies as a director on 10 June 2019 (2 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (32 pages) |
25 March 2019 | Registration of charge 022482380008, created on 18 March 2019 (16 pages) |
7 February 2019 | Appointment of Andrew John Moore as a secretary on 1 February 2019 (2 pages) |
6 February 2019 | Change of details for Punter Southall Health and Protection Holdings Limited as a person with significant control on 1 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of John Mark Dean as a director on 1 February 2019 (1 page) |
6 February 2019 | Termination of appointment of Ian Nash as a secretary on 1 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Serge Robert Thieriet as a director on 1 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Jonathan Dominic Punter as a director on 1 February 2019 (1 page) |
6 February 2019 | Termination of appointment of Kenneth John Mckelvey as a director on 1 February 2019 (1 page) |
6 February 2019 | Registered office address changed from 11 Strand London WC2N 5HR to One Creechurch Place London EC3A 5AF on 6 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Glenn Thomas as a director on 1 February 2019 (2 pages) |
17 January 2019 | Second filing of Confirmation Statement dated 30/09/2018 (6 pages) |
17 January 2019 | Second filing of Confirmation Statement dated 30/09/2017 (6 pages) |
3 January 2019 | Statement of capital on 3 January 2019
|
11 October 2018 | Confirmation statement made on 30 September 2018 with updates
|
30 April 2018 | Full accounts made up to 31 December 2017 (27 pages) |
17 January 2018 | Satisfaction of charge 022482380007 in full (4 pages) |
26 October 2017 | Satisfaction of charge 022482380006 in full (1 page) |
26 October 2017 | Satisfaction of charge 022482380006 in full (1 page) |
16 October 2017 | Confirmation statement made on 30 September 2017 with updates
|
16 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 April 2017 | Registration of charge 022482380007, created on 18 April 2017 (73 pages) |
21 April 2017 | Registration of charge 022482380007, created on 18 April 2017 (73 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Statement by Directors (1 page) |
2 December 2016 | Statement by Directors (1 page) |
2 December 2016 | Statement of capital on 2 December 2016
|
2 December 2016 | Statement of capital on 2 December 2016
|
2 December 2016 | Resolutions
|
2 December 2016 | Solvency Statement dated 27/10/16 (1 page) |
2 December 2016 | Solvency Statement dated 27/10/16 (1 page) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
20 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
3 July 2015 | Company name changed punter southall health and protection consulting LIMITED\certificate issued on 03/07/15
|
3 July 2015 | Company name changed punter southall health and protection consulting LIMITED\certificate issued on 03/07/15
|
29 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
1 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 February 2014 | Registration of charge 022482380006 (60 pages) |
17 February 2014 | Registration of charge 022482380006 (60 pages) |
14 January 2014 | Termination of appointment of Cheryl Brennan as a director (1 page) |
14 January 2014 | Termination of appointment of Cheryl Brennan as a director (1 page) |
8 January 2014 | Change of name notice (2 pages) |
8 January 2014 | Company name changed enrich reward LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Change of name notice (2 pages) |
8 January 2014 | Company name changed enrich reward LIMITED\certificate issued on 08/01/14
|
19 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (8 pages) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (8 pages) |
25 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
25 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 August 2013 | Full accounts made up to 31 March 2013 (22 pages) |
21 August 2013 | Full accounts made up to 31 March 2013 (22 pages) |
23 July 2013 | Termination of appointment of Jamie Barnes as a director (1 page) |
23 July 2013 | Termination of appointment of Jamie Barnes as a director (1 page) |
17 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Section 519 (3 pages) |
12 April 2013 | Section 519 (1 page) |
12 April 2013 | Section 519 (3 pages) |
12 April 2013 | Section 519 (1 page) |
10 April 2013 | Termination of appointment of Alan Champion as a secretary (1 page) |
10 April 2013 | Termination of appointment of Alan Champion as a secretary (1 page) |
10 April 2013 | Appointment of Mr Jonathan Dominic Punter as a director (2 pages) |
10 April 2013 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 10 April 2013 (1 page) |
10 April 2013 | Appointment of Mr Paul James Johnston as a director (2 pages) |
10 April 2013 | Appointment of Mr Jonathan Dominic Punter as a director (2 pages) |
10 April 2013 | Termination of appointment of Gordon Wright as a director (1 page) |
10 April 2013 | Appointment of Mr John Mark Dean as a director (2 pages) |
10 April 2013 | Termination of appointment of Gordon Wright as a director (1 page) |
10 April 2013 | Appointment of Mr Paul James Johnston as a director (2 pages) |
10 April 2013 | Appointment of Mr Ian Nash as a secretary (2 pages) |
10 April 2013 | Appointment of Mr Ian Nash as a secretary (2 pages) |
10 April 2013 | Appointment of Mr Kenneth John Mckelvey as a director (2 pages) |
10 April 2013 | Appointment of Mr John Mark Dean as a director (2 pages) |
10 April 2013 | Appointment of Mr Kenneth John Mckelvey as a director (2 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
30 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
30 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
28 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
2 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
19 March 2012 | Termination of appointment of Robert Gogel as a director (1 page) |
19 March 2012 | Termination of appointment of Robert Gogel as a director (1 page) |
23 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Appointment of Cheryl Anne Brennan as a director (2 pages) |
4 July 2011 | Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages) |
4 July 2011 | Appointment of Mr Alan David Champion as a secretary (2 pages) |
4 July 2011 | Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages) |
4 July 2011 | Appointment of Cheryl Anne Brennan as a director (2 pages) |
4 July 2011 | Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages) |
4 July 2011 | Appointment of Mr Alan David Champion as a secretary (2 pages) |
4 July 2011 | Termination of appointment of Gordon Wright as a secretary (1 page) |
4 July 2011 | Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages) |
4 July 2011 | Termination of appointment of Gordon Wright as a secretary (1 page) |
25 January 2011 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
25 January 2011 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
21 October 2010 | Appointment of Gordon Nicholson Wright as a director (2 pages) |
21 October 2010 | Appointment of Gordon Nicholson Wright as a director (2 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
2 July 2010 | Termination of appointment of Sean Fay as a director (2 pages) |
2 July 2010 | Termination of appointment of Sean Fay as a secretary (2 pages) |
2 July 2010 | Termination of appointment of Sean Fay as a secretary (2 pages) |
2 July 2010 | Appointment of Gordon Nicolson Wright as a secretary (3 pages) |
2 July 2010 | Appointment of Gordon Nicolson Wright as a secretary (3 pages) |
2 July 2010 | Termination of appointment of Sean Fay as a director (2 pages) |
4 June 2010 | Appointment of Robert Neil Gogel as a director (2 pages) |
4 June 2010 | Appointment of Robert Neil Gogel as a director (2 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 March 2010 | Termination of appointment of Iain Laws as a director (2 pages) |
2 March 2010 | Termination of appointment of Iain Laws as a director (2 pages) |
18 February 2010 | Termination of appointment of Andrew Kilbey as a director (2 pages) |
18 February 2010 | Termination of appointment of Andrew Kilbey as a director (2 pages) |
4 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
8 June 2009 | Full accounts made up to 30 September 2008 (18 pages) |
8 June 2009 | Full accounts made up to 30 September 2008 (18 pages) |
7 April 2009 | Appointment terminated director and secretary david brooks (1 page) |
7 April 2009 | Appointment terminated director and secretary david brooks (1 page) |
3 April 2009 | Director and secretary appointed sean fay (2 pages) |
3 April 2009 | Director and secretary appointed sean fay (2 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 23 finsbury circus london EC2M 7UH (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 23 finsbury circus london EC2M 7UH (1 page) |
26 September 2008 | Director appointed iain richard picton laws (2 pages) |
26 September 2008 | Director appointed iain richard picton laws (2 pages) |
5 September 2008 | Company name changed gissings advisory services LIMITED\certificate issued on 05/09/08 (2 pages) |
5 September 2008 | Company name changed gissings advisory services LIMITED\certificate issued on 05/09/08 (2 pages) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
22 November 2007 | Full accounts made up to 30 September 2007 (14 pages) |
22 November 2007 | Full accounts made up to 30 September 2007 (14 pages) |
21 November 2007 | Particulars of mortgage/charge (7 pages) |
21 November 2007 | Particulars of mortgage/charge (7 pages) |
20 November 2007 | Declaration of assistance for shares acquisition (17 pages) |
20 November 2007 | Declaration of assistance for shares acquisition (17 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Resolutions
|
19 November 2007 | Ad 09/11/07--------- £ si 100@1=100 £ ic 1000000/1000100 (2 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Ad 09/11/07--------- £ si 100@1=100 £ ic 1000000/1000100 (2 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Nc inc already adjusted 09/11/07 (2 pages) |
19 November 2007 | Nc inc already adjusted 09/11/07 (2 pages) |
31 October 2007 | Return made up to 30/09/07; no change of members
|
31 October 2007 | Return made up to 30/09/07; no change of members
|
13 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
13 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
22 November 2006 | Return made up to 30/09/06; full list of members
|
22 November 2006 | Return made up to 30/09/06; full list of members
|
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
10 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
10 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
21 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
2 November 2004 | Return made up to 30/09/04; full list of members (8 pages) |
2 November 2004 | Return made up to 30/09/04; full list of members (8 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | New director appointed (3 pages) |
14 September 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
14 September 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
18 August 2004 | Ad 15/07/04--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages) |
18 August 2004 | Ad 15/07/04--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages) |
5 August 2004 | Nc inc already adjusted 15/07/04 (1 page) |
5 August 2004 | Resolutions
|
5 August 2004 | Nc inc already adjusted 15/07/04 (1 page) |
5 August 2004 | Resolutions
|
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
17 November 2003 | Return made up to 09/11/03; full list of members (6 pages) |
17 November 2003 | Return made up to 09/11/03; full list of members (6 pages) |
13 October 2003 | Full accounts made up to 31 May 2003 (8 pages) |
13 October 2003 | Full accounts made up to 31 May 2003 (8 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
5 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
15 October 2002 | Full accounts made up to 31 May 2002 (8 pages) |
15 October 2002 | Full accounts made up to 31 May 2002 (8 pages) |
9 October 2002 | Company name changed gissings actuarial and advisory services LIMITED\certificate issued on 09/10/02 (2 pages) |
9 October 2002 | Company name changed gissings actuarial and advisory services LIMITED\certificate issued on 09/10/02 (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
27 March 2002 | Full accounts made up to 31 May 2001 (8 pages) |
27 March 2002 | Full accounts made up to 31 May 2001 (8 pages) |
27 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
4 November 2001 | New director appointed (3 pages) |
4 November 2001 | New director appointed (3 pages) |
22 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 May 2000 (8 pages) |
25 October 2000 | Full accounts made up to 31 May 2000 (8 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
3 December 1999 | Return made up to 09/11/99; full list of members (8 pages) |
3 December 1999 | Return made up to 09/11/99; full list of members (8 pages) |
17 September 1999 | Full accounts made up to 31 May 1999 (9 pages) |
17 September 1999 | Full accounts made up to 31 May 1999 (9 pages) |
2 December 1998 | Return made up to 09/11/98; full list of members
|
2 December 1998 | Return made up to 09/11/98; full list of members
|
4 September 1998 | Full accounts made up to 31 May 1998 (10 pages) |
4 September 1998 | Full accounts made up to 31 May 1998 (10 pages) |
12 December 1997 | Return made up to 09/11/97; no change of members (6 pages) |
12 December 1997 | Return made up to 09/11/97; no change of members (6 pages) |
26 September 1997 | Full accounts made up to 31 May 1997 (10 pages) |
26 September 1997 | Full accounts made up to 31 May 1997 (10 pages) |
13 November 1996 | Return made up to 09/11/96; no change of members (6 pages) |
13 November 1996 | Return made up to 09/11/96; no change of members (6 pages) |
27 August 1996 | Full accounts made up to 31 May 1996 (11 pages) |
27 August 1996 | Full accounts made up to 31 May 1996 (11 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
6 December 1995 | Return made up to 09/11/95; full list of members (8 pages) |
6 December 1995 | Return made up to 09/11/95; full list of members (8 pages) |
16 August 1995 | Full accounts made up to 31 May 1995 (11 pages) |
16 August 1995 | Full accounts made up to 31 May 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
15 August 1994 | Full accounts made up to 31 May 1994 (11 pages) |
15 August 1994 | Full accounts made up to 31 May 1994 (11 pages) |
4 October 1993 | Full accounts made up to 31 May 1993 (11 pages) |
4 October 1993 | Full accounts made up to 31 May 1993 (11 pages) |
17 November 1992 | Return made up to 09/11/92; full list of members (8 pages) |
17 November 1992 | Return made up to 09/11/92; full list of members (8 pages) |
27 October 1992 | Company name changed gissings actuarial services limi ted\certificate issued on 28/10/92 (2 pages) |
27 October 1992 | Company name changed gissings actuarial services limi ted\certificate issued on 28/10/92 (2 pages) |
1 October 1992 | Full accounts made up to 31 May 1992 (8 pages) |
1 October 1992 | Full accounts made up to 31 May 1992 (8 pages) |
21 August 1992 | Company name changed gissings asset management limite d\certificate issued on 24/08/92 (2 pages) |
21 August 1992 | Company name changed gissings asset management limite d\certificate issued on 24/08/92 (2 pages) |
12 August 1992 | Resolutions
|
12 August 1992 | Resolutions
|
12 August 1992 | Resolutions
|
12 August 1992 | Resolutions
|
25 October 1991 | Full accounts made up to 31 May 1991 (10 pages) |
25 October 1991 | Full accounts made up to 31 May 1991 (10 pages) |
29 October 1990 | Full accounts made up to 31 May 1990 (11 pages) |
29 October 1990 | Full accounts made up to 31 May 1990 (11 pages) |
14 December 1989 | Return made up to 09/11/89; full list of members (4 pages) |
14 December 1989 | Return made up to 09/11/89; full list of members (4 pages) |
24 October 1989 | Full accounts made up to 31 May 1989 (12 pages) |
24 October 1989 | Full accounts made up to 31 May 1989 (12 pages) |
24 August 1989 | Memorandum and Articles of Association (10 pages) |
24 August 1989 | Memorandum and Articles of Association (10 pages) |
19 July 1989 | Wd 18/07/89 ad 31/05/89--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages) |
19 July 1989 | Wd 18/07/89 ad 31/05/89--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages) |
12 July 1989 | £ nc 2500/5000 (1 page) |
12 July 1989 | £ nc 2500/5000 (1 page) |
14 October 1988 | Wd 07/10/88 ad 28/09/88--------- £ si 2400@1=2400 £ ic 100/2500 (2 pages) |
14 October 1988 | Resolutions
|
14 October 1988 | Wd 07/10/88 ad 28/09/88--------- £ si 2400@1=2400 £ ic 100/2500 (2 pages) |
14 October 1988 | Resolutions
|
14 September 1988 | Wd 24/08/88 ad 25/07/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1988 | Wd 24/08/88 ad 25/07/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1988 | Company name changed mintclan LIMITED\certificate issued on 13/06/88 (2 pages) |
10 June 1988 | Company name changed mintclan LIMITED\certificate issued on 13/06/88 (2 pages) |
26 April 1988 | Incorporation (13 pages) |
26 April 1988 | Incorporation (13 pages) |