122 Leadenhall Street
London
EC3V 4AN
Director Name | Mr Gardner Mugashu |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(32 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2009(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Mr Michael John Rees |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1999) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Sherington Manor Selmeston Polegate BN26 6UB |
Director Name | Matthew Charles Harding |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 1996) |
Role | Reinsurance Broker |
Correspondence Address | Witton House Underhill Lane Ditchling West Sussex BN6 8XE |
Director Name | Mr Neil David Eckert |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 2000) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Chalvington House Chalvington Hailsham East Sussex BN27 3TQ |
Director Name | Mr Grahame David Chilton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 26 November 2013) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David John Coldman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 June 2009) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Polebrook Hever Edenbridge Kent TN8 7NJ |
Director Name | Mr John Lindsay Pearce Whiter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meades Lake Street Mark Cross East Sussex TN6 3NT |
Director Name | Joseph McGrane |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 January 2002) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Erskine Road Gullane East Lothian EH31 2DQ Scotland |
Director Name | Mr Robert Ward Cameron |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1998) |
Role | Insurance Broker |
Correspondence Address | Little Hafton Pine Road Hook Heath Woking Surrey GU22 0DX |
Director Name | Raymond John Carless |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 November 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2000) |
Role | Reinsurance Broker |
Correspondence Address | 12 Edgecliffe Esplanade Seaforth New South Wales 2092 Australia |
Director Name | David Hutchinson Spiller |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2005) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Greenflags Stoneswood Road Limpsfield Common Oxted Surrey RH8 0QY |
Director Name | Mr Dieter Ronald Losse |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2000) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | The Hermitage Hermitage Lane Windsor Berkshire SL4 4AZ |
Director Name | Mr Hugh Stephen Kenneth Peppiatt |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1999) |
Role | Solicitor |
Correspondence Address | 32 Alfreton Close London SW19 5NS |
Secretary Name | Timothy James Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 6 Avenue South Surbiton Surrey KT5 8PJ |
Director Name | Keith Reginald Harris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2004) |
Role | Investment Banker |
Correspondence Address | 14 Eaton Row London SW1W 0GA |
Director Name | The Right Hon Francis Anthony Aylmer Maude |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Platts Green House Worthing Road Horsham West Sussex RH13 8NS |
Director Name | Rodman Reeder Fox |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2000(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2006) |
Role | Reinsurance Intermediary |
Correspondence Address | 304 Wahackme Road New Canaan Ct 06840 United States |
Director Name | Andrew Terence Mackay MacDonald |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 August 2005) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Weald Lodge Toot Hill Road, Greensted Ongar Essex CM5 9LJ |
Secretary Name | Graeme Robert George Stiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Parkdene 37 Park Avenue, Farnborough Park Orpington Kent BR6 8LH |
Secretary Name | Graeme Robert George Stiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Parkdene 37 Park Avenue, Farnborough Park Orpington Kent BR6 8LH |
Director Name | Michael Conrad Heap |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2010) |
Role | Uk Financial Controller |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2010) |
Role | Executive Director Finance & Admin |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Stephen Dudley Gale |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(22 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2014) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Yvonne Jane Fisher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Paul Arthur Hogwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 June 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mrs Christine Marie Williams |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2012(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Philip Leighton Hanson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mrs Pelagia Katsaouni-Dodd |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 March 2014(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 August 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Christopher Asher |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2016(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2018) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Website | aon.co.uk |
---|
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £0.01 | Aon Benfield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £253,751,000 |
Cash | £253,877,000 |
Current Liabilities | £810,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
31 May 2001 | Delivered on: 13 June 2001 Satisfied on: 11 July 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations and liabilities due or to become due from the company to the chargee (the trustee) whether for its own account or as trustee for the secured parties under or pursuant to the finance documents (including the debenture) (all terms as defined). Particulars: Fixed and floating charge over all undertaking property and assets present and future including goodwill uncalled capital monetary claims investments. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 February 2001 | Delivered on: 23 February 2001 Satisfied on: 4 December 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re benfield group PLC employee share option account high interest business account number 30074799. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
10 June 1999 | Delivered on: 25 June 1999 Satisfied on: 1 June 2001 Persons entitled: Hsbc Investment Bank PLC Classification: Deposit account charge (the "charge") and made between (1) hsbc investment bank PLC (as "security trustee"), (2) hsbc investment bank PLC (as "loan note guarantee collateral bank") and (3) the company Secured details: Each and every liability due or to become due from the borrower or the company to the chargee (the "security trustee") (whether for its own account or as trustee for the beneficiaries (as defined)) or any of the other beneficiaries under or pursuant to the facility documents (as defined) including any liability in respect of any further advances made thereunder on any account whatsoever. Particulars: All monies at the date of the creation of the charge or at any time thereafter during the subsistence of the charge standing to the credit of the account and the deposits. See the mortgage charge document for full details. Fully Satisfied |
10 June 1999 | Delivered on: 25 June 1999 Satisfied on: 1 June 2001 Persons entitled: Hsbc Investment Bank PLC Classification: Debenture Secured details: Each and every liability due or to become due from the borrower or the company to the chargee (the "security trustee") (whether for its own account or as trustee for the beneficiaries (as defined)) or any of the other beneficiaries under or pursuant to the facility documents (as defined) including any liability in respect of any further advances made thereunder 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 |
10 November 1997 | Delivered on: 21 November 1997 Satisfied on: 1 June 2001 Persons entitled: Hsbc Investment Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as the benfield group PLC) to the chargee as security trustee for the beneficiaries (as therein defined) under or pursuant to the facility documents (as therein defined). 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 |
10 November 1997 | Delivered on: 20 November 1997 Satisfied on: 1 June 2001 Persons entitled: Hsbc Investment Bank PLC Classification: Deposit account charge Secured details: All monies due or to become due from the company (formerly known as the benfield group PLC) to the chargee as security trustee for and on behalf of the beneficiaries (as defined) under or pursuant to any of the finance documents (as defined). Particulars: By way of first fixed charge all right title and interest in and to all monies standing to the credit of the account and the deposits. See the mortgage charge document for full details. Fully Satisfied |
10 November 1997 | Delivered on: 20 November 1997 Satisfied on: 1 June 2001 Persons entitled: Hsbc Investment Bank PLC Classification: Deposit account charge Secured details: All monies due or to become due from the company (formerly known as the benfield group PLC) to the chargee as security trustee for and on behalf of the beneficiaries (as defined) under or pursuant to any of the finance documents (as defined). Particulars: By way of first fixed charge all right title and interest in and to all monies standing to the credit of the account and the deposits. See the mortgage charge document for full details. Fully Satisfied |
27 November 1995 | Delivered on: 5 December 1995 Satisfied on: 1 June 2001 Persons entitled: Lloyds Bank PLC Classification: A deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the counter-indemnity dated 27 november 1995 relating to the guarantee dated 27 november 1995 given by the bank to the holders of £5,000,000 loan notes 1997-2000 of the depositor in respect of the notes. Particulars: The debt or debts as of the date of the agreement or thereafter owing to the depositor (in whatever currency denominated) by the bank: (a) on the account or accounts with the bank's treasury division in the name of lloyds bank PLC re the benfield group limited.(b) all interest (if any) owing as of the date of the agreement. See the mortgage charge document for full details. Fully Satisfied |
3 December 2004 | Delivered on: 20 December 2004 Satisfied on: 12 January 2016 Persons entitled: Merrill Lynch International Classification: Supplemental warehouse deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any amount standing to the credit of the benfield warehouse equity account,. See the mortgage charge document for full details. Fully Satisfied |
17 November 2004 | Delivered on: 6 December 2004 Satisfied on: 12 January 2016 Persons entitled: Merrill Lynch International Classification: Warehouse deed Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Amount standing to the credit of the warehouse equity accounts. See the mortgage charge document for full details. Fully Satisfied |
26 May 1994 | Delivered on: 3 June 1994 Satisfied on: 1 June 2001 Persons entitled: Citibank International PLC as Trustee for the Beneficiaries (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a facility agreement dated 26/5/94 the finance documents (as defined) and or this charge. Particulars: All estates and other interests in f/h l/h and other immovable property wherever situate beloning to the chargor at the date of the debenture or at any time thereafter and all buildings trade and other fixtures. See the mortgage charge document for full details. Fully Satisfied |
23 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
25 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
7 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
31 August 2022 | Director's details changed for Mrs Erica Margaret Sergeant on 23 August 2022 (2 pages) |
30 August 2022 | Termination of appointment of Pelagia Katsaouni-Dodd as a director on 30 August 2022 (1 page) |
2 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
25 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
15 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
24 December 2020 | Appointment of Mr Gardner Mugashu as a director on 3 June 2020 (2 pages) |
29 June 2020 | Change of details for Aon Benfield Limited as a person with significant control on 27 May 2020 (2 pages) |
12 June 2020 | Full accounts made up to 31 December 2019 (23 pages) |
26 November 2019 | Director's details changed for Erica Margaret Hamnett on 21 November 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 July 2019 | Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019 (1 page) |
24 January 2019 | Appointment of Erica Margaret Hamnett as a director on 24 January 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
15 October 2018 | Termination of appointment of Christopher Asher as a director on 21 September 2018 (1 page) |
2 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 May 2017 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
22 May 2017 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
13 March 2017 | Appointment of Christopher Asher as a director on 8 November 2016 (2 pages) |
13 March 2017 | Appointment of Christopher Asher as a director on 8 November 2016 (2 pages) |
13 March 2017 | Termination of appointment of Christine Marie Williams as a director on 8 November 2016 (1 page) |
13 March 2017 | Termination of appointment of Christine Marie Williams as a director on 8 November 2016 (1 page) |
14 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
1 November 2016 | Director's details changed for Ms Pelagia Katsaouni on 30 August 2016 (2 pages) |
1 November 2016 | Director's details changed for Ms Pelagia Katsaouni on 30 August 2016 (2 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 April 2016 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page) |
12 January 2016 | Satisfaction of charge 11 in full (4 pages) |
12 January 2016 | Satisfaction of charge 10 in full (4 pages) |
12 January 2016 | Satisfaction of charge 11 in full (4 pages) |
12 January 2016 | Satisfaction of charge 10 in full (4 pages) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Secretary's details changed for Cosec 2000 Limited on 1 October 2009 (1 page) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Secretary's details changed for Cosec 2000 Limited on 1 October 2009 (1 page) |
15 October 2015 | Solvency Statement dated 06/10/15 (1 page) |
15 October 2015 | Resolutions
|
15 October 2015 | Statement of capital on 15 October 2015
|
15 October 2015 | Statement by Directors (1 page) |
15 October 2015 | Statement of capital on 15 October 2015
|
15 October 2015 | Solvency Statement dated 06/10/15 (1 page) |
15 October 2015 | Statement by Directors (1 page) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
28 July 2015 | Director's details changed for Paul Arthur Hogwood on 13 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Paul Arthur Hogwood on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Director's details changed for Ms Pelagia Katsaouni on 13 July 2015 (2 pages) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Ms Pelagia Katsaouni on 13 July 2015 (2 pages) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
13 July 2015 | Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page) |
13 July 2015 | Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
6 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 November 2014 | Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages) |
12 November 2014 | Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
9 October 2014 | Second filing of AP01 previously delivered to Companies House
|
9 October 2014 | Second filing of AP01 previously delivered to Companies House
|
10 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 May 2014 | Termination of appointment of Stephen Gale as a director (1 page) |
1 May 2014 | Termination of appointment of Stephen Gale as a director (1 page) |
20 March 2014 | Appointment of Pelagia Katsaouni as a director on 18 March 2014
|
20 March 2014 | Appointment of Philip Leighton Hanson as a director (2 pages) |
20 March 2014 | Appointment of Pelagia Katsaouni as a director on 18 March 2014
|
20 March 2014 | Appointment of Philip Leighton Hanson as a director (2 pages) |
28 November 2013 | Termination of appointment of Grahame Chilton as a director (1 page) |
28 November 2013 | Termination of appointment of Grahame Chilton as a director (1 page) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mr Grahame David Chilton on 29 October 2013 (2 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mr Grahame David Chilton on 29 October 2013 (2 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 December 2012 | Appointment of Christine Marie Williams as a director (2 pages) |
17 December 2012 | Appointment of Christine Marie Williams as a director (2 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Termination of appointment of Paul Clayden as a director (1 page) |
1 October 2012 | Termination of appointment of Paul Clayden as a director (1 page) |
16 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 March 2012 | Change of name notice (2 pages) |
9 March 2012 | Company name changed benfield holdings LIMITED\certificate issued on 09/03/12
|
9 March 2012 | Company name changed benfield holdings LIMITED\certificate issued on 09/03/12
|
9 March 2012 | Change of name notice (2 pages) |
5 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (17 pages) |
5 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (17 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 August 2011 | Appointment of Paul Arthur Hogwood as a director (2 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 August 2011 | Appointment of Paul Arthur Hogwood as a director (2 pages) |
9 August 2011 | Termination of appointment of Yvonne Fisher as a director (1 page) |
9 August 2011 | Termination of appointment of Yvonne Fisher as a director (1 page) |
20 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (17 pages) |
20 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (17 pages) |
19 January 2011 | Registered office address changed from 55 Bishopsgate London EC2N 3BD on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 55 Bishopsgate London EC2N 3BD on 19 January 2011 (2 pages) |
8 October 2010 | Register(s) moved to registered office address (2 pages) |
8 October 2010 | Register(s) moved to registered office address (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
8 July 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
8 July 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
6 July 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
6 July 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
6 July 2010 | Appointment of Stephen Dudley Gale as a director (3 pages) |
6 July 2010 | Appointment of Stephen Dudley Gale as a director (3 pages) |
1 April 2010 | Appointment of Paul Francis Clayden as a director (3 pages) |
1 April 2010 | Appointment of Paul Francis Clayden as a director (3 pages) |
30 March 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
30 March 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
30 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (16 pages) |
30 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (16 pages) |
17 November 2009 | Register(s) moved to registered inspection location (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (2 pages) |
17 November 2009 | Register inspection address has been changed (2 pages) |
17 November 2009 | Register inspection address has been changed (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
14 October 2009 | Termination of appointment of David Coldman as a director (1 page) |
14 October 2009 | Termination of appointment of David Coldman as a director (1 page) |
7 May 2009 | Auditor's resignation (2 pages) |
7 May 2009 | Auditor's resignation (2 pages) |
30 April 2009 | Appointment terminated director john whiter (1 page) |
30 April 2009 | Appointment terminated secretary graeme stiff (1 page) |
30 April 2009 | Secretary appointed cosec 2000 LIMITED (2 pages) |
30 April 2009 | Appointment terminated secretary graeme stiff (1 page) |
30 April 2009 | Appointment terminated director john whiter (1 page) |
30 April 2009 | Secretary appointed cosec 2000 LIMITED (2 pages) |
31 December 2008 | Director appointed edward robert charles cruttwell (11 pages) |
31 December 2008 | Director appointed edward robert charles cruttwell (11 pages) |
31 December 2008 | Director appointed michael conrad heap (3 pages) |
31 December 2008 | Director appointed michael conrad heap (3 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
4 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
9 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
9 May 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
9 May 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
20 December 2004 | Particulars of mortgage/charge (5 pages) |
20 December 2004 | Particulars of mortgage/charge (5 pages) |
6 December 2004 | Particulars of mortgage/charge (5 pages) |
6 December 2004 | Particulars of mortgage/charge (5 pages) |
4 November 2004 | Return made up to 30/10/04; full list of members (3 pages) |
4 November 2004 | Return made up to 30/10/04; full list of members (3 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
6 May 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
6 May 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
27 November 2003 | Return made up to 30/10/03; full list of members
|
27 November 2003 | Return made up to 30/10/03; full list of members
|
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2003 | Group of companies' accounts made up to 31 December 2002 (39 pages) |
25 June 2003 | Group of companies' accounts made up to 31 December 2002 (39 pages) |
30 May 2003 | Director's particulars changed (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
31 March 2003 | Memorandum and Articles of Association (38 pages) |
31 March 2003 | Memorandum and Articles of Association (38 pages) |
12 March 2003 | Auditor's resignation (3 pages) |
12 March 2003 | Auditor's resignation (3 pages) |
29 January 2003 | Location of register of members (1 page) |
29 January 2003 | Location of register of members (1 page) |
21 November 2002 | Return made up to 30/10/02; full list of members
|
21 November 2002 | Return made up to 30/10/02; full list of members
|
27 October 2002 | Memorandum and Articles of Association (6 pages) |
27 October 2002 | Memorandum and Articles of Association (6 pages) |
23 October 2002 | Re-registration of Memorandum and Articles (12 pages) |
23 October 2002 | Company name changed benfield group LIMITED\certificate issued on 23/10/02 (4 pages) |
23 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 October 2002 | Re-registration of Memorandum and Articles (12 pages) |
23 October 2002 | Certificate of reduction of issued capital and share premium (1 page) |
23 October 2002 | Certificate of reduction of issued capital and share premium (1 page) |
23 October 2002 | Rereg as pri, reduce iss capital, alter mem & arts (21 pages) |
23 October 2002 | Application for rereg. As private: court order (2 pages) |
23 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 October 2002 | Application for rereg. As private: court order (2 pages) |
23 October 2002 | Company name changed benfield group LIMITED\certificate issued on 23/10/02 (4 pages) |
23 October 2002 | Rereg as pri, reduce iss capital, alter mem & arts (21 pages) |
14 October 2002 | £ ic 8007078/8007068 30/09/02 £ sr 10@1=10 (1 page) |
14 October 2002 | £ ic 8007078/8007068 30/09/02 £ sr 10@1=10 (1 page) |
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
22 August 2002 | Group of companies' accounts made up to 31 December 2001 (39 pages) |
22 August 2002 | Group of companies' accounts made up to 31 December 2001 (39 pages) |
6 July 2002 | Ad 31/12/01--------- £ si [email protected]=399999 £ ic 7607079/8007078 (3 pages) |
6 July 2002 | Ad 23/05/02--------- £ si [email protected]=1941 £ ic 7605138/7607079 (5 pages) |
6 July 2002 | Ad 23/05/02--------- £ si [email protected]=1941 £ ic 7605138/7607079 (5 pages) |
6 July 2002 | Ad 31/12/01--------- £ si [email protected]=399999 £ ic 7607079/8007078 (3 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
18 January 2002 | Nc dec already adjusted 31/12/01 (1 page) |
18 January 2002 | S-div 31/12/01 (1 page) |
18 January 2002 | Ad 31/12/01--------- £ si [email protected]=200000 £ ic 7405138/7605138 (2 pages) |
18 January 2002 | Nc dec already adjusted 31/12/01 (1 page) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
18 January 2002 | S-div 31/12/01 (1 page) |
18 January 2002 | Ad 31/12/01--------- £ si [email protected]=200000 £ ic 7405138/7605138 (2 pages) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
24 December 2001 | £ sr 9999990@1 24/05/01 £ sr [email protected] (1 page) |
24 December 2001 | Particulars of contract relating to shares (3 pages) |
24 December 2001 | Statement of affairs (8 pages) |
24 December 2001 | Ad 30/05/01--------- £ si [email protected] (2 pages) |
24 December 2001 | Ad 30/05/01--------- £ si [email protected] (2 pages) |
24 December 2001 | Ad 30/05/01--------- £ si [email protected] (2 pages) |
24 December 2001 | Ad 30/05/01--------- £ si [email protected] (2 pages) |
24 December 2001 | Ad 30/05/01--------- £ si [email protected] (2 pages) |
24 December 2001 | Particulars of contract relating to shares (3 pages) |
24 December 2001 | Statement of affairs (12 pages) |
24 December 2001 | Statement of affairs (12 pages) |
24 December 2001 | £ sr 9999990@1 24/05/01 £ sr [email protected] (1 page) |
24 December 2001 | Statement of affairs (6 pages) |
24 December 2001 | Ad 30/05/01--------- £ si [email protected] (2 pages) |
24 December 2001 | Statement of affairs (8 pages) |
24 December 2001 | Statement of affairs (6 pages) |
24 December 2001 | Ad 30/05/01--------- £ si [email protected] (2 pages) |
24 December 2001 | Ad 30/05/01--------- £ si [email protected] (2 pages) |
12 December 2001 | Return made up to 30/10/01; bulk list available separately (12 pages) |
12 December 2001 | Return made up to 30/10/01; bulk list available separately (12 pages) |
7 December 2001 | Statement of affairs (11 pages) |
7 December 2001 | Ad 30/05/01--------- £ si [email protected]=40000 £ ic 7365138/7405138 (2 pages) |
7 December 2001 | Statement of affairs (11 pages) |
7 December 2001 | Ad 30/05/01--------- £ si [email protected]=40000 £ ic 7365138/7405138 (2 pages) |
4 September 2001 | Ad 19/07/01--------- £ si [email protected]=3750 £ ic 7361388/7365138 (2 pages) |
4 September 2001 | Ad 19/07/01--------- £ si [email protected]=3750 £ ic 7361388/7365138 (2 pages) |
20 July 2001 | Group of companies' accounts made up to 31 December 2000 (49 pages) |
20 July 2001 | Group of companies' accounts made up to 31 December 2000 (49 pages) |
18 June 2001 | Company name changed benfield greig group PLC\certificate issued on 18/06/01 (2 pages) |
18 June 2001 | Company name changed benfield greig group PLC\certificate issued on 18/06/01 (2 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
15 June 2001 | Memorandum and Articles of Association (43 pages) |
15 June 2001 | Memorandum and Articles of Association (43 pages) |
13 June 2001 | Particulars of mortgage/charge (13 pages) |
13 June 2001 | Particulars of mortgage/charge (13 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | New director appointed (3 pages) |
23 February 2001 | Particulars of mortgage/charge (5 pages) |
23 February 2001 | Particulars of mortgage/charge (5 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Return made up to 30/10/00; change of members (10 pages) |
15 December 2000 | Return made up to 30/10/00; change of members (10 pages) |
20 November 2000 | Ad 29/10/99--------- £ si [email protected] (2 pages) |
20 November 2000 | Statement of affairs (3 pages) |
20 November 2000 | Statement of affairs (3 pages) |
20 November 2000 | Ad 29/10/99--------- £ si [email protected] (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
7 August 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
7 August 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
16 May 2000 | Ad 20/04/00--------- £ si [email protected]=30000 £ ic 10591885/10621885 (2 pages) |
16 May 2000 | Ad 20/04/00--------- £ si [email protected]=30000 £ ic 10591885/10621885 (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
6 February 2000 | Ad 29/12/99--------- £ si [email protected]=30000 £ ic 10561885/10591885 (2 pages) |
6 February 2000 | Ad 29/12/99--------- £ si [email protected]=30000 £ ic 10561885/10591885 (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Resolutions
|
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | New director appointed (2 pages) |
30 November 1999 | Return made up to 30/10/99; change of members
|
30 November 1999 | Return made up to 30/10/99; change of members
|
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
2 November 1999 | £ ic 10569612/10561885 25/10/99 £ sr [email protected]=7727 (1 page) |
2 November 1999 | £ ic 10569612/10561885 25/10/99 £ sr [email protected]=7727 (1 page) |
10 September 1999 | Ad 23/08/99--------- £ si [email protected]=3750 £ ic 10565862/10569612 (2 pages) |
10 September 1999 | Ad 23/08/99--------- £ si [email protected]=3750 £ ic 10565862/10569612 (2 pages) |
14 July 1999 | £ ic 10649862/10565862 30/06/99 £ sr [email protected]=84000 (2 pages) |
14 July 1999 | £ ic 10649862/10565862 30/06/99 £ sr [email protected]=84000 (2 pages) |
13 July 1999 | Full group accounts made up to 31 December 1998 (67 pages) |
13 July 1999 | Full group accounts made up to 31 December 1998 (67 pages) |
25 June 1999 | Particulars of mortgage/charge (10 pages) |
25 June 1999 | Particulars of mortgage/charge (7 pages) |
25 June 1999 | Particulars of mortgage/charge (7 pages) |
25 June 1999 | Particulars of mortgage/charge (10 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 June 1999 | Conve 09/06/99 (2 pages) |
15 June 1999 | Conve 09/06/99 (2 pages) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Ad 31/12/98--------- £ si [email protected]=8496 £ ic 10641366/10649862 (3 pages) |
16 April 1999 | Ad 31/12/98--------- £ si [email protected]=8496 £ ic 10641366/10649862 (3 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Memorandum and Articles of Association (37 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Memorandum and Articles of Association (37 pages) |
2 December 1998 | Return made up to 30/10/98; bulk list available separately (15 pages) |
2 December 1998 | Return made up to 30/10/98; bulk list available separately (15 pages) |
5 November 1998 | Auditor's resignation (1 page) |
5 November 1998 | Auditor's resignation (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
21 July 1998 | Full group accounts made up to 31 December 1997 (48 pages) |
21 July 1998 | Full group accounts made up to 31 December 1997 (48 pages) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
13 January 1998 | Memorandum and Articles of Association (30 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Memorandum and Articles of Association (30 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
28 November 1997 | New director appointed (3 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (3 pages) |
28 November 1997 | New director appointed (3 pages) |
28 November 1997 | Return made up to 30/10/97; full list of members (20 pages) |
28 November 1997 | New director appointed (3 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (3 pages) |
28 November 1997 | Location of register of members (1 page) |
28 November 1997 | Location of register of members (1 page) |
28 November 1997 | Return made up to 30/10/97; full list of members (20 pages) |
28 November 1997 | New director appointed (3 pages) |
21 November 1997 | Particulars of mortgage/charge (27 pages) |
21 November 1997 | Particulars of mortgage/charge (27 pages) |
20 November 1997 | Particulars of mortgage/charge (7 pages) |
20 November 1997 | Particulars of mortgage/charge (7 pages) |
20 November 1997 | Particulars of mortgage/charge (5 pages) |
20 November 1997 | Particulars of mortgage/charge (5 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
14 November 1997 | Conve 10/11/97 (1 page) |
14 November 1997 | Resolutions
|
14 November 1997 | Conve 10/11/97 (1 page) |
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
10 November 1997 | Company name changed the benfield group PLC\certificate issued on 10/11/97 (4 pages) |
10 November 1997 | Company name changed the benfield group PLC\certificate issued on 10/11/97 (4 pages) |
2 October 1997 | Declaration on reregistration from private to PLC (1 page) |
2 October 1997 | Balance Sheet (8 pages) |
2 October 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 October 1997 | Resolutions
|
2 October 1997 | Application for reregistration from private to PLC (1 page) |
2 October 1997 | Application for reregistration from private to PLC (1 page) |
2 October 1997 | Auditor's report (1 page) |
2 October 1997 | Auditor's statement (3 pages) |
2 October 1997 | Re-registration of Memorandum and Articles (44 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 October 1997 | Balance Sheet (8 pages) |
2 October 1997 | Auditor's report (1 page) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
2 October 1997 | Auditor's statement (3 pages) |
2 October 1997 | Declaration on reregistration from private to PLC (1 page) |
2 October 1997 | Re-registration of Memorandum and Articles (44 pages) |
22 September 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
22 September 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
4 August 1997 | £ ic 10519037/10219037 30/06/97 £ sr 300000@1=300000 (1 page) |
4 August 1997 | £ ic 10519037/10219037 30/06/97 £ sr 300000@1=300000 (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
29 November 1996 | Return made up to 30/10/96; full list of members (22 pages) |
29 November 1996 | Return made up to 30/10/96; full list of members (22 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: chesterfield house, 26-28 fenchurch street, london, EC3M3DQ (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: chesterfield house, 26-28 fenchurch street, london, EC3M3DQ (1 page) |
26 February 1996 | Ad 27/11/94-27/11/95 £ si [email protected] (3 pages) |
26 February 1996 | Ad 27/11/95--------- £ si [email protected] (3 pages) |
26 February 1996 | Ad 27/11/95--------- £ si [email protected] (3 pages) |
26 February 1996 | Particulars of contract relating to shares (3 pages) |
26 February 1996 | Ad 27/11/94-27/11/95 £ si [email protected] (3 pages) |
26 February 1996 | Particulars of contract relating to shares (3 pages) |
26 January 1996 | Ad 27/11/95--------- £ si [email protected]=11722 £ ic 10482892/10494614 (2 pages) |
26 January 1996 | Ad 27/11/94-27/11/95 £ si [email protected] (2 pages) |
26 January 1996 | Ad 27/11/94-27/11/95 £ si [email protected] (2 pages) |
26 January 1996 | Ad 27/11/95--------- £ si [email protected]=11722 £ ic 10482892/10494614 (2 pages) |
28 December 1995 | Full group accounts made up to 30 June 1995 (32 pages) |
28 December 1995 | Full group accounts made up to 30 June 1995 (32 pages) |
20 December 1995 | New director appointed (4 pages) |
20 December 1995 | New director appointed (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | £ nc 11000000/11117023 07/11/95 (1 page) |
28 November 1995 | £ nc 11000000/11117023 07/11/95 (1 page) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
27 November 1995 | Return made up to 30/10/95; full list of members (16 pages) |
27 November 1995 | Return made up to 30/10/95; full list of members (16 pages) |
21 April 1995 | Ad 31/03/95--------- £ si [email protected]=2250 £ ic 10480642/10482892 (4 pages) |
21 April 1995 | Ad 31/03/95--------- £ si [email protected]=2250 £ ic 10480642/10482892 (4 pages) |
17 January 1995 | Resolutions
|
17 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (205 pages) |
23 November 1994 | Full group accounts made up to 30 June 1994 (43 pages) |
23 November 1994 | Full group accounts made up to 30 June 1994 (43 pages) |
24 June 1994 | Resolutions
|
24 June 1994 | Resolutions
|
3 June 1994 | Particulars of mortgage/charge (4 pages) |
3 June 1994 | Particulars of mortgage/charge (4 pages) |
26 November 1992 | Full group accounts made up to 30 June 1992 (27 pages) |
26 November 1992 | Full group accounts made up to 30 June 1992 (27 pages) |
4 December 1990 | Full group accounts made up to 30 June 1990 (24 pages) |
4 December 1990 | Full group accounts made up to 30 June 1990 (24 pages) |
13 December 1989 | Full group accounts made up to 30 June 1989 (26 pages) |
13 December 1989 | Full group accounts made up to 30 June 1989 (26 pages) |
28 June 1988 | Company name changed sampleurgent LIMITED\certificate issued on 29/06/88 (2 pages) |
28 June 1988 | Company name changed sampleurgent LIMITED\certificate issued on 29/06/88 (2 pages) |
6 June 1988 | Incorporation (10 pages) |
6 June 1988 | Incorporation (10 pages) |