Company NameHowden Employee Benefits & Wellbeing Limited
Company StatusActive
Company Number02248238
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Glenn Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(30 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMiss Cheryl Anne Brennan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(32 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Peter James Murphy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(32 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr John David King
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Jonathan Paul Cumpstey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(34 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Graeme Robert Manning
StatusCurrent
Appointed05 April 2023(34 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr David James Rosewall Edmands
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(35 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Thomas Kelman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Fairford Avenue
Luton
Bedfordshire
LU2 7ER
Director NameNorman William Head
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 1996)
RoleActuary
Correspondence Address2 Royal Walk
Ferry Lane
Shepperton
Middlesex
TW17 9LQ
Director NameSean Patrick Breslin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2002)
RoleInsurance Consultant
Correspondence Address2 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Secretary NameMr Thomas Kelman
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Fairford Avenue
Luton
Bedfordshire
LU2 7ER
Director NameMr Nicholas John Greenwood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 March 1994)
RoleActuary
Correspondence AddressPebblecombe Oatlands Mere
Weybridge
Surrey
KT13 9PD
Director NameMr David George Brooks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(13 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Y Felin
Llanddowror
St Clears
Carmarthen
SA33 4JE
Wales
Director NamePaul Bernard Clark
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(14 years, 6 months after company formation)
Appointment Duration7 months (resigned 04 June 2003)
RoleActuary
Correspondence AddressLittle Bank House
Grafham Road, Ellington
Huntingdon
Cambridgeshire
PE28 0AF
Director NamePaul Joseph Matthew Farrell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(14 years, 6 months after company formation)
Appointment Duration7 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address60 Falcon Way
Clippers Quay
Isle Of Dogs
London
E14 9UP
Director NameJohn Mark Dean
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(16 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 2004)
RoleCompany Director
Correspondence Address10 Lavender Gate
Steele Lane
Oxshott
Surrey
KT22 0RE
Director NameMatthew George Kelvie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(16 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 July 2005)
RoleCompany Director
Correspondence Address17 Octavian Drive
Lympne
Hythe
Kent
CT21 4JG
Secretary NameThomas Peregrine Calvert-Lee
NationalityBritish
StatusResigned
Appointed31 May 2005(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address36 High Street
Long Buckby
Northamptonshire
NN6 7RD
Director NameMr Jamie Barnes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(18 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Longmaids
Langton Green
Tunbridge Wells
Kent
TN13 0AY
Secretary NameMr David George Brooks
NationalityBritish
StatusResigned
Appointed09 November 2007(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Y Felin
Llanddowror
St Clears
Carmarthen
SA33 4JE
Wales
Director NameMr Sean Ernan Fay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2009(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NameMr Sean Ernan Fay
NationalityIrish
StatusResigned
Appointed27 February 2009(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameMr Robert Neil Gogel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityUs/French
StatusResigned
Appointed19 May 2010(22 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2012)
RoleChairman
Country of ResidenceFrance
Correspondence AddressApartment 4 41-46 Nuffield
London
W1J 0DS
Secretary NameGordon Nicholson Wright
NationalityBritish
StatusResigned
Appointed30 June 2010(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressEvergreen New Barn Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QZ
Director NameCheryl Anne Brennan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Sunnybank Road
Potters Bar
Hertfordshire
EN6 2NG
Secretary NameMr Alan David Champion
StatusResigned
Appointed01 July 2011(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2013)
RoleCompany Director
Correspondence Address44 Northfield Road, Church Crookham
Fleet
Hampshire
GU52 6ED
Director NameMr John Mark Dean
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(24 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhisper Hill Green Dene
East Horsley
Leatherhead
Surrey
KT24 5RE
Director NameMr Paul James Johnston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(24 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Ian Nash
StatusResigned
Appointed19 March 2013(24 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2019)
RoleCompany Director
Correspondence AddressMount Cottage Linden Chase
Sevenoaks
Kent
TN13 3JT
Secretary NameAndrew John Moore
StatusResigned
Appointed01 February 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 April 2023)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Owen Trevor Davies
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(31 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 2023)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Angus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(31 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMiss Cheryl Anne Brennan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2020(32 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameEmma Louise Snooks
StatusResigned
Appointed01 October 2020(32 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2023)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF

Contact

Websitewww.pshpc.com
Telephone020 33275700
Telephone regionLondon

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£2,758,953
Net Worth£701,790
Cash£257,563
Current Liabilities£1,841,398

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
18 March 2019Delivered 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 2017Delivered on: 21 April 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
14 February 2014Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
26 September 2023Director's details changed for Mr Jonathan Paul Cumpstey on 25 September 2023 (2 pages)
19 September 2023Notification of Howden Uk&I Holdings Limited as a person with significant control on 11 August 2023 (2 pages)
16 August 2023Termination of appointment of Judith Hazel Wroe as a director on 31 July 2023 (1 page)
14 August 2023Cessation of Howden Employee Benefits & Wellbeing Holdings Limited as a person with significant control on 11 August 2023 (1 page)
16 June 2023Appointment of David James Rosewall Edmands as a director on 13 June 2023 (2 pages)
8 June 2023Termination of appointment of Andrew John Moore as a secretary on 4 April 2023 (1 page)
5 June 2023Appointment of Mr Graeme Robert Manning as a secretary on 5 April 2023 (2 pages)
11 April 2023Termination of appointment of Emma Louise Snooks as a secretary on 4 April 2023 (1 page)
9 March 2023Termination of appointment of Owen Trevor Davies as a director on 10 February 2023 (1 page)
16 February 2023Appointment of Mr Jonathan Paul Cumpstey as a director on 10 February 2023 (2 pages)
17 January 2023Full accounts made up to 30 September 2022 (34 pages)
1 December 2022Appointment of Mr John David King as a director on 30 November 2022 (2 pages)
3 October 2022Auditor's resignation (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
12 July 2022Director's details changed for Ms Judith Hazel Warr on 26 September 2021 (2 pages)
31 May 2022Full accounts made up to 30 September 2021 (33 pages)
7 October 2021Registration of charge 022482380009, created on 1 October 2021 (66 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
13 July 2021Termination of appointment of Angus Kenneth Cameron as a director on 13 July 2021 (1 page)
22 June 2021Appointment of Ms Judith Hazel Warr as a director on 22 June 2021 (2 pages)
10 March 2021Full accounts made up to 30 September 2020 (31 pages)
3 March 2021Termination of appointment of Paul James Johnston as a director on 23 October 2020 (1 page)
27 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
26 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
26 November 2020Appointment of Mr Peter James Murphy as a director on 25 November 2020 (2 pages)
17 November 2020Appointment of Miss Cheryl Anne Brennan as a director on 13 November 2020 (2 pages)
6 October 2020Appointment of Emma Louise Snooks as a secretary on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr Angus Kenneth Cameron on 8 November 2019 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Cheryl Anne Brennan as a director on 7 July 2020 (1 page)
20 July 2020Appointment of Miss Cheryl Anne Brennan as a director on 7 July 2020 (2 pages)
14 July 2020Full accounts made up to 30 September 2019 (31 pages)
29 January 2020Auditor's resignation (2 pages)
23 January 2020Termination of appointment of Serge Robert Thieriet as a director on 16 January 2020 (1 page)
15 November 2019Appointment of Mr Angus Kenneth Cameron as a director on 8 November 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
26 September 2019Director's details changed for Mr Paul James Johnston on 1 February 2019 (2 pages)
16 September 2019Change of details for Punter Southall Health and Protection Holdings Limited as a person with significant control on 12 September 2019 (2 pages)
21 August 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
15 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-15
(3 pages)
20 June 2019Appointment of Mr Owen Trevor Davies as a director on 10 June 2019 (2 pages)
1 May 2019Full accounts made up to 31 December 2018 (32 pages)
25 March 2019Registration of charge 022482380008, created on 18 March 2019 (16 pages)
7 February 2019Appointment of Andrew John Moore as a secretary on 1 February 2019 (2 pages)
6 February 2019Change of details for Punter Southall Health and Protection Holdings Limited as a person with significant control on 1 February 2019 (2 pages)
6 February 2019Termination of appointment of John Mark Dean as a director on 1 February 2019 (1 page)
6 February 2019Termination of appointment of Ian Nash as a secretary on 1 February 2019 (1 page)
6 February 2019Appointment of Mr Serge Robert Thieriet as a director on 1 February 2019 (2 pages)
6 February 2019Termination of appointment of Jonathan Dominic Punter as a director on 1 February 2019 (1 page)
6 February 2019Termination of appointment of Kenneth John Mckelvey as a director on 1 February 2019 (1 page)
6 February 2019Registered office address changed from 11 Strand London WC2N 5HR to One Creechurch Place London EC3A 5AF on 6 February 2019 (1 page)
6 February 2019Appointment of Mr Glenn Thomas as a director on 1 February 2019 (2 pages)
17 January 2019Second filing of Confirmation Statement dated 30/09/2018 (6 pages)
17 January 2019Second filing of Confirmation Statement dated 30/09/2017 (6 pages)
3 January 2019Statement of capital on 3 January 2019
  • GBP 2,000,104
  • ANNOTATION Clarification This document is a second filing of an SH19 originally registered on 02/12/2016.
(4 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 17/01/2019.
(5 pages)
30 April 2018Full accounts made up to 31 December 2017 (27 pages)
17 January 2018Satisfaction of charge 022482380007 in full (4 pages)
26 October 2017Satisfaction of charge 022482380006 in full (1 page)
26 October 2017Satisfaction of charge 022482380006 in full (1 page)
16 October 2017Confirmation statement made on 30 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 17/01/2019.
(5 pages)
16 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 May 2017Full accounts made up to 31 December 2016 (28 pages)
3 May 2017Full accounts made up to 31 December 2016 (28 pages)
21 April 2017Registration of charge 022482380007, created on 18 April 2017 (73 pages)
21 April 2017Registration of charge 022482380007, created on 18 April 2017 (73 pages)
2 December 2016Resolutions
  • RES13 ‐ Reduction of share premium account 27/10/2016
(2 pages)
2 December 2016Statement by Directors (1 page)
2 December 2016Statement by Directors (1 page)
2 December 2016Statement of capital on 2 December 2016
  • GBP 1
(4 pages)
2 December 2016Statement of capital on 2 December 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 03/01/2019.
(5 pages)
2 December 2016Resolutions
  • RES13 ‐ Reduction of share premium account 27/10/2016
(2 pages)
2 December 2016Solvency Statement dated 27/10/16 (1 page)
2 December 2016Solvency Statement dated 27/10/16 (1 page)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 May 2016Full accounts made up to 31 December 2015 (30 pages)
8 May 2016Full accounts made up to 31 December 2015 (30 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000,104
(7 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000,104
(7 pages)
20 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 2,000,104
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 2,000,104
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 2,000,104
(3 pages)
3 July 2015Company name changed punter southall health and protection consulting LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
3 July 2015Company name changed punter southall health and protection consulting LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
29 April 2015Full accounts made up to 31 December 2014 (24 pages)
29 April 2015Full accounts made up to 31 December 2014 (24 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000,103
(7 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000,103
(7 pages)
1 May 2014Full accounts made up to 31 December 2013 (21 pages)
1 May 2014Full accounts made up to 31 December 2013 (21 pages)
17 February 2014Registration of charge 022482380006 (60 pages)
17 February 2014Registration of charge 022482380006 (60 pages)
14 January 2014Termination of appointment of Cheryl Brennan as a director (1 page)
14 January 2014Termination of appointment of Cheryl Brennan as a director (1 page)
8 January 2014Change of name notice (2 pages)
8 January 2014Company name changed enrich reward LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
8 January 2014Change of name notice (2 pages)
8 January 2014Company name changed enrich reward LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
19 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2,000,103
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2,000,103
(3 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (8 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (8 pages)
25 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
25 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 August 2013Full accounts made up to 31 March 2013 (22 pages)
21 August 2013Full accounts made up to 31 March 2013 (22 pages)
23 July 2013Termination of appointment of Jamie Barnes as a director (1 page)
23 July 2013Termination of appointment of Jamie Barnes as a director (1 page)
17 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,000,100
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,000,100
(3 pages)
12 April 2013Section 519 (3 pages)
12 April 2013Section 519 (1 page)
12 April 2013Section 519 (3 pages)
12 April 2013Section 519 (1 page)
10 April 2013Termination of appointment of Alan Champion as a secretary (1 page)
10 April 2013Termination of appointment of Alan Champion as a secretary (1 page)
10 April 2013Appointment of Mr Jonathan Dominic Punter as a director (2 pages)
10 April 2013Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 10 April 2013 (1 page)
10 April 2013Appointment of Mr Paul James Johnston as a director (2 pages)
10 April 2013Appointment of Mr Jonathan Dominic Punter as a director (2 pages)
10 April 2013Termination of appointment of Gordon Wright as a director (1 page)
10 April 2013Appointment of Mr John Mark Dean as a director (2 pages)
10 April 2013Termination of appointment of Gordon Wright as a director (1 page)
10 April 2013Appointment of Mr Paul James Johnston as a director (2 pages)
10 April 2013Appointment of Mr Ian Nash as a secretary (2 pages)
10 April 2013Appointment of Mr Ian Nash as a secretary (2 pages)
10 April 2013Appointment of Mr Kenneth John Mckelvey as a director (2 pages)
10 April 2013Appointment of Mr John Mark Dean as a director (2 pages)
10 April 2013Appointment of Mr Kenneth John Mckelvey as a director (2 pages)
6 February 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 2,000,100
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 2,000,100
(3 pages)
28 December 2012Full accounts made up to 31 March 2012 (18 pages)
28 December 2012Full accounts made up to 31 March 2012 (18 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
12 October 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,500,100
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,500,100
(3 pages)
19 March 2012Termination of appointment of Robert Gogel as a director (1 page)
19 March 2012Termination of appointment of Robert Gogel as a director (1 page)
23 December 2011Full accounts made up to 31 March 2011 (19 pages)
23 December 2011Full accounts made up to 31 March 2011 (19 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 July 2011Appointment of Cheryl Anne Brennan as a director (2 pages)
4 July 2011Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages)
4 July 2011Appointment of Mr Alan David Champion as a secretary (2 pages)
4 July 2011Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages)
4 July 2011Appointment of Cheryl Anne Brennan as a director (2 pages)
4 July 2011Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages)
4 July 2011Appointment of Mr Alan David Champion as a secretary (2 pages)
4 July 2011Termination of appointment of Gordon Wright as a secretary (1 page)
4 July 2011Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages)
4 July 2011Termination of appointment of Gordon Wright as a secretary (1 page)
25 January 2011Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
25 January 2011Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
21 October 2010Appointment of Gordon Nicholson Wright as a director (2 pages)
21 October 2010Appointment of Gordon Nicholson Wright as a director (2 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 July 2010Full accounts made up to 30 September 2009 (18 pages)
6 July 2010Full accounts made up to 30 September 2009 (18 pages)
2 July 2010Termination of appointment of Sean Fay as a director (2 pages)
2 July 2010Termination of appointment of Sean Fay as a secretary (2 pages)
2 July 2010Termination of appointment of Sean Fay as a secretary (2 pages)
2 July 2010Appointment of Gordon Nicolson Wright as a secretary (3 pages)
2 July 2010Appointment of Gordon Nicolson Wright as a secretary (3 pages)
2 July 2010Termination of appointment of Sean Fay as a director (2 pages)
4 June 2010Appointment of Robert Neil Gogel as a director (2 pages)
4 June 2010Appointment of Robert Neil Gogel as a director (2 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 March 2010Termination of appointment of Iain Laws as a director (2 pages)
2 March 2010Termination of appointment of Iain Laws as a director (2 pages)
18 February 2010Termination of appointment of Andrew Kilbey as a director (2 pages)
18 February 2010Termination of appointment of Andrew Kilbey as a director (2 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 June 2009Full accounts made up to 30 September 2008 (18 pages)
8 June 2009Full accounts made up to 30 September 2008 (18 pages)
7 April 2009Appointment terminated director and secretary david brooks (1 page)
7 April 2009Appointment terminated director and secretary david brooks (1 page)
3 April 2009Director and secretary appointed sean fay (2 pages)
3 April 2009Director and secretary appointed sean fay (2 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Registered office changed on 02/10/2008 from 23 finsbury circus london EC2M 7UH (1 page)
2 October 2008Registered office changed on 02/10/2008 from 23 finsbury circus london EC2M 7UH (1 page)
26 September 2008Director appointed iain richard picton laws (2 pages)
26 September 2008Director appointed iain richard picton laws (2 pages)
5 September 2008Company name changed gissings advisory services LIMITED\certificate issued on 05/09/08 (2 pages)
5 September 2008Company name changed gissings advisory services LIMITED\certificate issued on 05/09/08 (2 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
22 November 2007Full accounts made up to 30 September 2007 (14 pages)
22 November 2007Full accounts made up to 30 September 2007 (14 pages)
21 November 2007Particulars of mortgage/charge (7 pages)
21 November 2007Particulars of mortgage/charge (7 pages)
20 November 2007Declaration of assistance for shares acquisition (17 pages)
20 November 2007Declaration of assistance for shares acquisition (17 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2007Ad 09/11/07--------- £ si 100@1=100 £ ic 1000000/1000100 (2 pages)
19 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007Ad 09/11/07--------- £ si 100@1=100 £ ic 1000000/1000100 (2 pages)
19 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007Nc inc already adjusted 09/11/07 (2 pages)
19 November 2007Nc inc already adjusted 09/11/07 (2 pages)
31 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2007Full accounts made up to 30 September 2006 (14 pages)
13 February 2007Full accounts made up to 30 September 2006 (14 pages)
22 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2006Full accounts made up to 30 September 2005 (13 pages)
10 March 2006Full accounts made up to 30 September 2005 (13 pages)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
21 July 2005Full accounts made up to 30 September 2004 (12 pages)
21 July 2005Full accounts made up to 30 September 2004 (12 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
2 November 2004Return made up to 30/09/04; full list of members (8 pages)
2 November 2004Return made up to 30/09/04; full list of members (8 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
16 September 2004New director appointed (3 pages)
16 September 2004New director appointed (3 pages)
14 September 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
14 September 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
18 August 2004Ad 15/07/04--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages)
18 August 2004Ad 15/07/04--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages)
5 August 2004Nc inc already adjusted 15/07/04 (1 page)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2004Nc inc already adjusted 15/07/04 (1 page)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
17 November 2003Return made up to 09/11/03; full list of members (6 pages)
17 November 2003Return made up to 09/11/03; full list of members (6 pages)
13 October 2003Full accounts made up to 31 May 2003 (8 pages)
13 October 2003Full accounts made up to 31 May 2003 (8 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
5 December 2002Return made up to 09/11/02; full list of members (7 pages)
5 December 2002Return made up to 09/11/02; full list of members (7 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
15 October 2002Full accounts made up to 31 May 2002 (8 pages)
15 October 2002Full accounts made up to 31 May 2002 (8 pages)
9 October 2002Company name changed gissings actuarial and advisory services LIMITED\certificate issued on 09/10/02 (2 pages)
9 October 2002Company name changed gissings actuarial and advisory services LIMITED\certificate issued on 09/10/02 (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
27 March 2002Full accounts made up to 31 May 2001 (8 pages)
27 March 2002Full accounts made up to 31 May 2001 (8 pages)
27 November 2001Return made up to 09/11/01; full list of members (7 pages)
27 November 2001Return made up to 09/11/01; full list of members (7 pages)
4 November 2001New director appointed (3 pages)
4 November 2001New director appointed (3 pages)
22 November 2000Return made up to 09/11/00; full list of members (7 pages)
22 November 2000Return made up to 09/11/00; full list of members (7 pages)
25 October 2000Full accounts made up to 31 May 2000 (8 pages)
25 October 2000Full accounts made up to 31 May 2000 (8 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
3 December 1999Return made up to 09/11/99; full list of members (8 pages)
3 December 1999Return made up to 09/11/99; full list of members (8 pages)
17 September 1999Full accounts made up to 31 May 1999 (9 pages)
17 September 1999Full accounts made up to 31 May 1999 (9 pages)
2 December 1998Return made up to 09/11/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
(8 pages)
2 December 1998Return made up to 09/11/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
(8 pages)
4 September 1998Full accounts made up to 31 May 1998 (10 pages)
4 September 1998Full accounts made up to 31 May 1998 (10 pages)
12 December 1997Return made up to 09/11/97; no change of members (6 pages)
12 December 1997Return made up to 09/11/97; no change of members (6 pages)
26 September 1997Full accounts made up to 31 May 1997 (10 pages)
26 September 1997Full accounts made up to 31 May 1997 (10 pages)
13 November 1996Return made up to 09/11/96; no change of members (6 pages)
13 November 1996Return made up to 09/11/96; no change of members (6 pages)
27 August 1996Full accounts made up to 31 May 1996 (11 pages)
27 August 1996Full accounts made up to 31 May 1996 (11 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
6 December 1995Return made up to 09/11/95; full list of members (8 pages)
6 December 1995Return made up to 09/11/95; full list of members (8 pages)
16 August 1995Full accounts made up to 31 May 1995 (11 pages)
16 August 1995Full accounts made up to 31 May 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
15 August 1994Full accounts made up to 31 May 1994 (11 pages)
15 August 1994Full accounts made up to 31 May 1994 (11 pages)
4 October 1993Full accounts made up to 31 May 1993 (11 pages)
4 October 1993Full accounts made up to 31 May 1993 (11 pages)
17 November 1992Return made up to 09/11/92; full list of members (8 pages)
17 November 1992Return made up to 09/11/92; full list of members (8 pages)
27 October 1992Company name changed gissings actuarial services limi ted\certificate issued on 28/10/92 (2 pages)
27 October 1992Company name changed gissings actuarial services limi ted\certificate issued on 28/10/92 (2 pages)
1 October 1992Full accounts made up to 31 May 1992 (8 pages)
1 October 1992Full accounts made up to 31 May 1992 (8 pages)
21 August 1992Company name changed gissings asset management limite d\certificate issued on 24/08/92 (2 pages)
21 August 1992Company name changed gissings asset management limite d\certificate issued on 24/08/92 (2 pages)
12 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1991Full accounts made up to 31 May 1991 (10 pages)
25 October 1991Full accounts made up to 31 May 1991 (10 pages)
29 October 1990Full accounts made up to 31 May 1990 (11 pages)
29 October 1990Full accounts made up to 31 May 1990 (11 pages)
14 December 1989Return made up to 09/11/89; full list of members (4 pages)
14 December 1989Return made up to 09/11/89; full list of members (4 pages)
24 October 1989Full accounts made up to 31 May 1989 (12 pages)
24 October 1989Full accounts made up to 31 May 1989 (12 pages)
24 August 1989Memorandum and Articles of Association (10 pages)
24 August 1989Memorandum and Articles of Association (10 pages)
19 July 1989Wd 18/07/89 ad 31/05/89--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages)
19 July 1989Wd 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 1988Wd 07/10/88 ad 28/09/88--------- £ si 2400@1=2400 £ ic 100/2500 (2 pages)
14 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 October 1988Wd 07/10/88 ad 28/09/88--------- £ si 2400@1=2400 £ ic 100/2500 (2 pages)
14 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1988Wd 24/08/88 ad 25/07/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1988Wd 24/08/88 ad 25/07/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1988Company name changed mintclan LIMITED\certificate issued on 13/06/88 (2 pages)
10 June 1988Company name changed mintclan LIMITED\certificate issued on 13/06/88 (2 pages)
26 April 1988Incorporation (13 pages)
26 April 1988Incorporation (13 pages)