Company NameDirect Line Insurance Group Plc
Company StatusActive
Company Number02280426
CategoryPublic Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRoger Cheston Clifton
StatusCurrent
Appointed27 March 2014(25 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Richard Churchill Ward
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(27 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMs Danuta Gray
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(28 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Gregor Ninian Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(29 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Mark Julian Gregory
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(29 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMs Fiona Catherine McBain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Adrian Christopher Joseph
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(32 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirect Line Group, Churchill Court Westmoreland Ro
Bromley
BR1 1DP
Director NameMr Neil Manser
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMs Tracy Joan Corrigan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 November 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Mark Peter Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(34 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr David Stanley Neave
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(35 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Adam Charles Winslow
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(35 years, 8 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMs Carol Hagh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(35 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameMr John Whittome Timmis
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeggars Roost
Wadhurst
East Sussex
TN5 6QG
Director NameManfred Broska
Date of BirthJune 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2003)
RoleInsurance Manager
Correspondence AddressZinzikel Bergstrasse 21a
Winterthul
Zurich
Ch 8404
Foreign
Director NameJohn Robert Dacey
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2003)
RoleInsurance Manager
Correspondence AddressRietstrasse 31
Erienbacn
Zurich Ch8703
Foreign
Secretary NameMr Paul Bernard Cassidy
NationalityBritish
StatusResigned
Appointed05 March 2002(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Fanshawe Street
Bengeo
Hertford
Hertfordshire
SG14 3AT
Director NameMr Ian Falconer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(15 years after company formation)
Appointment Duration8 years, 6 months (resigned 23 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMark Andrew Fisher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 2009)
RoleBank Executive
Correspondence Address36 St Andrew Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameMr John Alistair Barclay
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 July 2004)
RoleBanker
Correspondence Address12 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameAnnette Elizabeth Court
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 2006)
RoleChief Executive
Correspondence Address33 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameIan Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 2006)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 610
8 Dean Ryle Street
London
SW1P 4DA
Director NameMr Stephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLunghurst Place
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameJohn Alastair Nigel Cameron
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2004)
RoleBanker
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed31 December 2003(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 January 2006)
RoleChartered Secretary
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusResigned
Appointed14 April 2005(16 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 December 2011)
RoleCompany Director
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2009)
RoleDivisional Finance Director
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NamePaul Robert Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(21 years after company formation)
Appointment Duration9 years, 9 months (resigned 09 May 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameLeigh James Bartlett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMrs Jane Carolyn Hanson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(23 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 May 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameHumphrey Michael Tomlinson
StatusResigned
Appointed20 December 2011(23 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2014)
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(23 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Mark Catton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(25 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 March 2014)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Jonathan Paul Greenwood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2023(35 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP

Contact

Websitedirectlinegroup.com/
Email address[email protected]
Telephone020 82853665
Telephone regionLondon

Location

Registered AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5b at £0.1Royal Bank Of Scotland Group PLC
1100.00%
Ordinary
1 at £0.1N.c. Head Office Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£880,400,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

19 October 2023Appointment of Mr David Stanley Neave as a director on 19 October 2023 (2 pages)
4 September 2023Appointment of Mr Jonathan Paul Greenwood as a director on 31 August 2023 (2 pages)
19 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 09/05/2023
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
13 June 2023Group of companies' accounts made up to 31 December 2022 (263 pages)
30 March 2023Appointment of Mr Mark Peter Lewis as a director on 30 March 2023 (2 pages)
31 January 2023Termination of appointment of Penelope Jane James as a director on 27 January 2023 (1 page)
29 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
10 August 2022Cancellation of shares. Statement of capital on 1 July 2022
  • GBP 143,060,543.79
(4 pages)
10 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 August 2022Cancellation of shares. Statement of capital on 29 June 2022
  • GBP 143,116,739.54
(4 pages)
8 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
5 August 2022Cancellation of shares. Statement of capital on 22 June 2022
  • GBP 143,266,245.53
(4 pages)
5 August 2022Cancellation of shares. Statement of capital on 23 June 2022
  • GBP 143,245,880.06
(4 pages)
5 August 2022Cancellation of shares. Statement of capital on 28 June 2022
  • GBP 143,173,803.75
(4 pages)
5 August 2022Cancellation of shares. Statement of capital on 27 June 2022
  • GBP 143,194,831.18
(4 pages)
5 August 2022Cancellation of shares. Statement of capital on 24 June 2022
  • GBP 143,216,264.31
(4 pages)
2 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
1 August 2022Cancellation of shares. Statement of capital on 16 June 2022
  • GBP 143,402,990.50
(4 pages)
1 August 2022Cancellation of shares. Statement of capital on 21 June 2022
  • GBP 143,305,776.58
(4 pages)
1 August 2022Cancellation of shares. Statement of capital on 21 June 2022
  • GBP 143,344,407.31
(4 pages)
1 August 2022Cancellation of shares. Statement of capital on 15 June 2022
  • GBP 143,419,964.25
(4 pages)
1 August 2022Cancellation of shares. Statement of capital on 20 June 2022
  • GBP 143,399,221.98
(4 pages)
29 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
29 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
27 July 2022Cancellation of shares. Statement of capital on 18 May 2022
  • GBP 143,914,322.82
(4 pages)
27 July 2022Cancellation of shares. Statement of capital on 10 June 2022
  • GBP 143,634,414.79
(4 pages)
27 July 2022Cancellation of shares. Statement of capital on 10 June 2022
  • GBP 143,606,971.89
(4 pages)
27 July 2022Cancellation of shares. Statement of capital on 13 June 2022
  • GBP 143,583,347.47
(4 pages)
27 July 2022Cancellation of shares. Statement of capital on 8 June 2022
  • GBP 143,665,865.98
(4 pages)
27 July 2022Cancellation of shares. Statement of capital on 13 May 2022
  • GBP 143,916,838.76
(4 pages)
27 July 2022Cancellation of shares. Statement of capital on 14 June 2022
  • GBP 143,506,763.23
(4 pages)
27 July 2022Cancellation of shares. Statement of capital on 16 May 2022
  • GBP 143,915,196.19
(4 pages)
27 July 2022Cancellation of shares. Statement of capital on 12 May 2022
  • GBP 143,918,127
(4 pages)
27 July 2022Cancellation of shares. Statement of capital on 11 May 2022
  • GBP 143,921,317.34
(4 pages)
12 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 July 2022Cancellation of shares. Statement of capital on 26 May 2022
  • GBP 143,764,577.48
(4 pages)
8 July 2022Cancellation of shares. Statement of capital on 1 June 2022
  • GBP 143,726,552.42
(4 pages)
8 July 2022Cancellation of shares. Statement of capital on 31 May 2022
  • GBP 143,730,404.60
(4 pages)
8 July 2022Cancellation of shares. Statement of capital on 25 May 2022
  • GBP 143,799,668.79
(4 pages)
8 July 2022Cancellation of shares. Statement of capital on 24 May 2022
  • GBP 143,815,825.56
(4 pages)
8 July 2022Cancellation of shares. Statement of capital on 18 May 2022
  • GBP 143,914,058.82
(4 pages)
8 July 2022Cancellation of shares. Statement of capital on 24 May 2022
  • GBP 143,811,336.73
(4 pages)
8 July 2022Cancellation of shares. Statement of capital on 20 May 2022
  • GBP 143,901,177.25
(4 pages)
8 July 2022Cancellation of shares. Statement of capital on 7 June 2022
  • GBP 143,679,394.56
(4 pages)
8 July 2022Cancellation of shares. Statement of capital on 30 May 2022
  • GBP 143,731,317.25
(4 pages)
8 July 2022Cancellation of shares. Statement of capital on 6 June 2022
  • GBP 143,714,379.83
(4 pages)
8 July 2022Cancellation of shares. Statement of capital on 27 May 2022
  • GBP 143,739,996.01
(4 pages)
8 July 2022Cancellation of shares. Statement of capital on 19 May 2022
  • GBP 143,905,224.49
(4 pages)
21 June 2022Purchase of own shares. (3 pages)
17 June 2022Cancellation of shares. Statement of capital on 9 May 2022
  • GBP 143,999,478.36
(4 pages)
17 June 2022Cancellation of shares. Statement of capital on 5 May 2022
  • GBP 144,156,580.40
(4 pages)
17 June 2022Cancellation of shares. Statement of capital on 9 May 2022
  • GBP 143,969,337.45
(4 pages)
17 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 June 2022Cancellation of shares. Statement of capital on 10 May 2022
  • GBP 143,930,636.90
(4 pages)
16 June 2022Cancellation of shares. Statement of capital on 6 April 2022
  • GBP 144,695,095.11
(4 pages)
16 June 2022Cancellation of shares. Statement of capital on 4 May 2022
  • GBP 144,190,264.77
(4 pages)
16 June 2022Cancellation of shares. Statement of capital on 28 April 2022
  • GBP 144,272,391.87
(4 pages)
16 June 2022Cancellation of shares. Statement of capital on 8 April 2022
  • GBP 144,654,618.47
(4 pages)
16 June 2022Cancellation of shares. Statement of capital on 3 May 2022
  • GBP 144,219,392.67
(4 pages)
16 June 2022Cancellation of shares. Statement of capital on 27 April 2022
  • GBP 144,283,707.67
(4 pages)
16 June 2022Cancellation of shares. Statement of capital on 7 April 2022
  • GBP 144,670,361.90
(4 pages)
16 June 2022Cancellation of shares. Statement of capital on 12 April 2022
  • GBP 144,569,622.52
(4 pages)
16 June 2022Cancellation of shares. Statement of capital on 29 April 2022
  • GBP 144,228,349.95
(4 pages)
16 June 2022Cancellation of shares. Statement of capital on 11 April 2022
  • GBP 144,582,794.48
(4 pages)
15 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
13 June 2022Cancellation of shares. Statement of capital on 21 April 2022
  • GBP 144,387,480.07
(4 pages)
13 June 2022Cancellation of shares. Statement of capital on 22 April 2022
  • GBP 144,362,334.39
(4 pages)
13 June 2022Cancellation of shares. Statement of capital on 25 April 2022
  • GBP 144,361,295.53
(4 pages)
13 June 2022Cancellation of shares. Statement of capital on 26 April 2022
  • GBP 144,358,380.75
(4 pages)
19 May 2022Cancellation of shares. Statement of capital on 19 April 2022
  • GBP 144,470,896.29
(4 pages)
19 May 2022Cancellation of shares. Statement of capital on 20 April 2022
  • GBP 144,429,565.25
(4 pages)
19 May 2022Cancellation of shares. Statement of capital on 13 April 2022
  • GBP 144,552,630.12
(4 pages)
19 May 2022Cancellation of shares. Statement of capital on 14 April 2022
  • GBP 144,504,614.15
(4 pages)
18 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
16 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 May 2022Group of companies' accounts made up to 31 December 2021 (259 pages)
12 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 May 2022Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 144,808,669.58
(4 pages)
10 May 2022Cancellation of shares. Statement of capital on 30 March 2022
  • GBP 144,836,264.88
(4 pages)
10 May 2022Cancellation of shares. Statement of capital on 5 April 2022
  • GBP 144,726,878.48
(4 pages)
10 May 2022Cancellation of shares. Statement of capital on 4 April 2022
  • GBP 144,776,100.87
(4 pages)
10 May 2022Cancellation of shares. Statement of capital on 1 April 2022
  • GBP 144,755,040.50
(4 pages)
5 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
4 May 2022Cancellation of shares. Statement of capital on 23 March 2022
  • GBP 144,952,434.60
(4 pages)
4 May 2022Cancellation of shares. Statement of capital on 24 March 2022
  • GBP 144,922,181.00
(4 pages)
4 May 2022Cancellation of shares. Statement of capital on 28 March 2022
  • GBP 144,871,599.57
(4 pages)
4 May 2022Cancellation of shares. Statement of capital on 30 March 2022
  • GBP 144,846,474.50
(4 pages)
4 May 2022Cancellation of shares. Statement of capital on 25 March 2022
  • GBP 144,894,684.76
(4 pages)
25 April 2022Cancellation of shares. Statement of capital on 14 March 2022
  • GBP 145,114,463.80
(4 pages)
25 April 2022Cancellation of shares. Statement of capital on 16 March 2022
  • GBP 145,092,314.60
(4 pages)
25 April 2022Cancellation of shares. Statement of capital on 21 March 2022
  • GBP 145,012,619.34
(4 pages)
25 April 2022Cancellation of shares. Statement of capital on 17 March 2022
  • GBP 145,061,030.32
(4 pages)
25 April 2022Cancellation of shares. Statement of capital on 11 March 2022
  • GBP 145,143,601.52
(4 pages)
25 April 2022Cancellation of shares. Statement of capital on 18 March 2022
  • GBP 145,041,027.25
(4 pages)
25 April 2022Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 144,979,298.34
(4 pages)
25 April 2022Cancellation of shares. Statement of capital on 15 March 2022
  • GBP 145,093,583.32
(4 pages)
8 January 2022Cancellation of shares. Statement of capital on 4 November 2021
  • GBP 145,443,925.83
(4 pages)
8 January 2022Cancellation of shares. Statement of capital on 12 November 2021
  • GBP 145,219,163.88
(4 pages)
8 January 2022Cancellation of shares. Statement of capital on 9 November 2021
  • GBP 145,262,771.74
(4 pages)
8 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 January 2022Cancellation of shares. Statement of capital on 3 November 2021
  • GBP 145,444,034.92
(4 pages)
8 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 January 2022Cancellation of shares. Statement of capital on 9 November 2021
  • GBP 145,273,680.74
(4 pages)
8 January 2022Cancellation of shares. Statement of capital on 10 November 2021
  • GBP 145,251,890.88
(4 pages)
8 January 2022Cancellation of shares. Statement of capital on 15 November 2021
  • GBP 145,202,800.38
(4 pages)
8 January 2022Cancellation of shares. Statement of capital on 16 November 2021
  • GBP 145,186,436.88
(4 pages)
8 January 2022Cancellation of shares. Statement of capital on 8 November 2021
  • GBP 145,356,728.12
(4 pages)
8 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 January 2022Cancellation of shares. Statement of capital on 17 November 2021
  • GBP 145,168,721.76
(4 pages)
8 January 2022Cancellation of shares. Statement of capital on 11 November 2021
  • GBP 145,235,527.38
(4 pages)
15 December 2021Cancellation of shares. Statement of capital on 2 November 2021
  • GBP 145,444,253.10
(4 pages)
15 December 2021Cancellation of shares. Statement of capital on 1 November 2021
  • GBP 145,444,362.19
(4 pages)
15 December 2021Cancellation of shares. Statement of capital on 27 October 2021
  • GBP 145,628,296.33
(4 pages)
15 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
15 December 2021Cancellation of shares. Statement of capital on 29 October 2021
  • GBP 145,531,634.19
(4 pages)
15 December 2021Cancellation of shares. Statement of capital on 28 October 2021
  • GBP 145,601,281.93
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 25 October 2021
  • GBP 145,816,222.29
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 22 October 2021
  • GBP 145,908,948.79
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 12 October 2021
  • GBP 146,292,193.52
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 21 October 2021
  • GBP 145,999,383.31
(4 pages)
8 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 December 2021Cancellation of shares. Statement of capital on 18 October 2021
  • GBP 146,127,213.33
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 18 October 2021
  • GBP 146,061,759.33
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 12 October 2021
  • GBP 146,276,577.07
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 9 October 2021
  • GBP 146,335,790.58
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 15 October 2021
  • GBP 146,191,788.07
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 19 October 2021
  • GBP 146,029,032.33
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 25 October 2021
  • GBP 145,774,276.2
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 14 October 2021
  • GBP 146,240,878.57
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 26 October 2021
  • GBP 145,685,043.75
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 9 October 2021
  • GBP 146,367,102.35
(4 pages)
8 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 December 2021Cancellation of shares. Statement of capital on 18 October 2021
  • GBP 146,061,759.33
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 8 October 2021
  • GBP 14,638,950.44
(4 pages)
2 December 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
1 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
23 November 2021Cancellation of shares. Statement of capital on 5 October 2021
  • GBP 146,405,866.94
(4 pages)
23 November 2021Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 146,454,957.44
(4 pages)
23 November 2021Cancellation of shares. Statement of capital on 5 October 2021
  • GBP 146,422,230.44
(4 pages)
23 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 November 2021Cancellation of shares. Statement of capital on 1 October 2021
  • GBP 146,438,593.94
(4 pages)
23 November 2021Cancellation of shares. Statement of capital on 29 September 2021
  • GBP 146,474,593.64
(4 pages)
15 November 2021Cancellation of shares. Statement of capital on 20 September 2021
  • GBP 146,475,353.12
(4 pages)
15 November 2021Cancellation of shares. Statement of capital on 16 September 2021
  • GBP 146,475,571.30
(4 pages)
15 November 2021Cancellation of shares. Statement of capital on 24 September 2021
  • GBP 146,474,916.76
(4 pages)
15 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
15 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
15 November 2021Cancellation of shares. Statement of capital on 21 September 2021
  • GBP 146,475,244.03
(4 pages)
15 November 2021Cancellation of shares. Statement of capital on 17 September 2021
  • GBP 146,475,462.21
(4 pages)
15 November 2021Cancellation of shares. Statement of capital on 22 September 2021
  • GBP 146,475,134.94
(4 pages)
15 November 2021Cancellation of shares. Statement of capital on 28 September 2021
  • GBP 146,474,702.73
(4 pages)
15 November 2021Cancellation of shares. Statement of capital on 23 September 2021
  • GBP 146,475,025.85
(4 pages)
15 November 2021Cancellation of shares. Statement of capital on 15 September 2021
  • GBP 146,475,680.39
(4 pages)
15 November 2021Cancellation of shares. Statement of capital on 27 September 2021
  • GBP 146,474,807.67
(4 pages)
5 November 2021Cancellation of shares. Statement of capital on 9 September 2021
  • GBP 146,476,171.30
(4 pages)
5 November 2021Cancellation of shares. Statement of capital on 15 September 2021
  • GBP 146,475,789.48
(4 pages)
5 November 2021Cancellation of shares. Statement of capital on 13 September 2021
  • GBP 146,475,898.57
(4 pages)
5 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 November 2021Cancellation of shares. Statement of capital on 2 September 2021
  • GBP 146,485,039.77
(4 pages)
5 November 2021Cancellation of shares. Statement of capital on 3 September 2021
  • GBP 146,482,312.52
(4 pages)
5 November 2021Cancellation of shares. Statement of capital on 7 September 2021
  • GBP 146,476,858.02
(4 pages)
5 November 2021Cancellation of shares. Statement of capital on 10 September 2021
  • GBP 146,476,007.66
(4 pages)
5 November 2021Appointment of Ms Tracy Corrigan as a director on 1 November 2021 (2 pages)
5 November 2021Cancellation of shares. Statement of capital on 8 September 2021
  • GBP 146,476,334.93
(4 pages)
5 November 2021Cancellation of shares. Statement of capital on 6 September 2021
  • GBP 146,479,585.27
(4 pages)
5 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 November 2021Purchase of own shares. (3 pages)
2 November 2021Cancellation of shares. Statement of capital on 1 September 2021
  • GBP 146,487,581.68
(4 pages)
2 November 2021Cancellation of shares. Statement of capital on 26 August 2021
  • GBP 146,495,242.63
(4 pages)
2 November 2021Cancellation of shares. Statement of capital on 25 August 2021
  • GBP 146,499,060.78
(4 pages)
2 November 2021Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 146,490,141.58
(4 pages)
2 November 2021Cancellation of shares. Statement of capital on 27 August 2021
  • GBP 146,492,696.03
(4 pages)
22 October 2021Cancellation of shares. Statement of capital on 19 August 2021
  • GBP 146,697,755.48
(4 pages)
22 October 2021Cancellation of shares. Statement of capital on 18 August 2021
  • GBP 146,786,116.20
(4 pages)
22 October 2021Cancellation of shares. Statement of capital on 24 August 2021
  • GBP 146,449,253.58
(4 pages)
22 October 2021Cancellation of shares. Statement of capital on 23 August 2021
  • GBP 146,513,788.28
(4 pages)
22 October 2021Cancellation of shares. Statement of capital on 20 August 2021
  • GBP 146,606,119.88
(4 pages)
18 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 October 2021Cancellation of shares. Statement of capital on 13 August 2021
  • GBP 146,961,946.48
(4 pages)
12 October 2021Cancellation of shares. Statement of capital on 12 August 2021
  • GBP 146,967,400.98
(4 pages)
12 October 2021Cancellation of shares. Statement of capital on 16 August 2021
  • GBP 146,934,874.48
(4 pages)
12 October 2021Cancellation of shares. Statement of capital on 17 August 2021
  • GBP 146,874,957.24
(4 pages)
11 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
11 October 2021Cancellation of shares. Statement of capital on 11 August 2021
  • GBP 146,972,808.13
(4 pages)
7 October 2021Cancellation of shares. Statement of capital on 9 August 2021
  • GBP 146,987,780.73
(4 pages)
7 October 2021Cancellation of shares. Statement of capital on 9 August 2021
  • GBP 146,982,086.78
(4 pages)
7 October 2021Cancellation of shares. Statement of capital on 10 August 2021
  • GBP 16,976,632.28
(4 pages)
6 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 July 2021Cancellation of shares. Statement of capital on 9 June 2021
  • GBP 147,292,057.62
(4 pages)
30 July 2021Cancellation of shares. Statement of capital on 10 June 2021
  • GBP 147,283,197.98
(4 pages)
30 July 2021Cancellation of shares. Statement of capital on 7 June 2021
  • GBP 147,309,454.85
(4 pages)
30 July 2021Cancellation of shares. Statement of capital on 14 June 2021
  • GBP 146,993,220.61
(4 pages)
30 July 2021Cancellation of shares. Statement of capital on 14 June 2021
  • GBP 147,082,313.33
(4 pages)
30 July 2021Cancellation of shares. Statement of capital on 8 June 2021
  • GBP 14,729,287.80
(4 pages)
30 July 2021Cancellation of shares. Statement of capital on 8 June 2021
  • GBP 147,303,962.93
(4 pages)
30 July 2021Cancellation of shares. Statement of capital on 7 June 2021
  • GBP 147,304,810.67
(4 pages)
30 July 2021Cancellation of shares. Statement of capital on 11 June 2021
  • GBP 147,157,694.41
(4 pages)
16 July 2021Cancellation of shares. Statement of capital on 26 June 2021
  • GBP 147,390,033.64
(4 pages)
16 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 July 2021Cancellation of shares. Statement of capital on 19 May 2021
  • GBP 147,526,910.17
(4 pages)
16 July 2021Cancellation of shares. Statement of capital on 24 May 2021
  • GBP 147,453,360.93
(4 pages)
16 July 2021Cancellation of shares. Statement of capital on 20 May 2021
  • GBP 147,494,647.13
(4 pages)
16 July 2021Cancellation of shares. Statement of capital on 2 June 2021
  • GBP 147,309,569.18
(4 pages)
16 July 2021Cancellation of shares. Statement of capital on 28 May 2021
  • GBP 147,356,301.92
(4 pages)
16 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 July 2021Cancellation of shares. Statement of capital on 1 June 2021
  • GBP 147,309,687.87
(4 pages)
16 July 2021Cancellation of shares. Statement of capital on 28 May 2021
  • GBP 147,345,439.50
(4 pages)
16 July 2021Cancellation of shares. Statement of capital on 26 May 2021
  • GBP 147,423,032.16
(4 pages)
16 July 2021Cancellation of shares. Statement of capital on 24 June 2021
  • GBP 147,459,303.17
(4 pages)
6 July 2021Cancellation of shares. Statement of capital on 7 May 2021
  • GBP 147,648,464.35
(4 pages)
6 July 2021Cancellation of shares. Statement of capital on 14 May 2021
  • GBP 147,571,401.54
(4 pages)
6 July 2021Cancellation of shares. Statement of capital on 11 May 2021
  • GBP 147,647,453.64
(4 pages)
6 July 2021Cancellation of shares. Statement of capital on 12 May 2021
  • GBP 147,641,533.10
(4 pages)
6 July 2021Cancellation of shares. Statement of capital on 17 May 2021
  • GBP 147,533,749.89
(4 pages)
6 July 2021Cancellation of shares. Statement of capital on 12 May 2021
  • GBP 147,627,869.47
(4 pages)
6 July 2021Cancellation of shares. Statement of capital on 13 May 2021
  • GBP 147,583,421.41
(4 pages)
6 July 2021Cancellation of shares. Statement of capital on 6 May 2021
  • GBP 147,657,221.23
(4 pages)
5 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 June 2021Cancellation of shares. Statement of capital on 29 April 2021
  • GBP 147,878,031.93
(4 pages)
28 June 2021Cancellation of shares. Statement of capital on 27 April 2021
  • GBP 147,883,353.45
(4 pages)
28 June 2021Cancellation of shares. Statement of capital on 27 April 2021
  • GBP 147,888,836.86
(4 pages)
28 June 2021Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 147,794,016.60
(4 pages)
28 June 2021Cancellation of shares. Statement of capital on 21 April 2021
  • GBP 148,027,504.43
(4 pages)
28 June 2021Cancellation of shares. Statement of capital on 29 April 2021
  • GBP 147,835,046.22
(4 pages)
28 June 2021Cancellation of shares. Statement of capital on 6 May 2021
  • GBP 147,691,356.47
(4 pages)
28 June 2021Cancellation of shares. Statement of capital on 23 April 2021
  • GBP 147,894,770.81
(4 pages)
28 June 2021Cancellation of shares. Statement of capital on 4 May 2021
  • GBP 147,741,098.24
(4 pages)
28 June 2021Cancellation of shares. Statement of capital on 23 April 2021
  • GBP 147,929,551.54
(4 pages)
11 June 2021Cancellation of shares. Statement of capital on 16 April 2021
  • GBP 148,181,492.39
(4 pages)
11 June 2021Cancellation of shares. Statement of capital on 14 April 2021
  • GBP 148,229,610.46
(4 pages)
11 June 2021Group of companies' accounts made up to 31 December 2020 (236 pages)
11 June 2021Cancellation of shares. Statement of capital on 19 April 2021
  • GBP 148,156,795.94
(4 pages)
11 June 2021Cancellation of shares. Statement of capital on 15 April 2021
  • GBP 148,194,470.39
(4 pages)
11 June 2021Cancellation of shares. Statement of capital on 20 April 2021
  • GBP 148,126,126.70
(4 pages)
11 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company and subsidiaries authorised to make political donations / authority to make market purchases / general meeting may be called on not less than 14 clear days' notice 13/05/2021
(6 pages)
24 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 May 2021Termination of appointment of Jane Carolyn Hanson as a director on 13 May 2021 (1 page)
13 May 2021Appointment of Mr Neil Manser as a director on 13 May 2021 (2 pages)
13 May 2021Termination of appointment of Timothy Walter Harris as a director on 13 May 2021 (1 page)
12 May 2021Cancellation of shares. Statement of capital on 13 April 2021
  • GBP 148,246,758.75
(4 pages)
12 May 2021Cancellation of shares. Statement of capital on 29 March 2021
  • GBP 148,562,898.60
(4 pages)
12 May 2021Cancellation of shares. Statement of capital on 6 April 2021
  • GBP 148,469,115.13
(4 pages)
12 May 2021Cancellation of shares. Statement of capital on 30 March 2021
  • GBP 148,548,491.08
(4 pages)
12 May 2021Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 148,503,722.40
(4 pages)
12 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 May 2021Cancellation of shares. Statement of capital on 7 April 2021
  • GBP 148,444,394.24
(4 pages)
12 May 2021Cancellation of shares. Statement of capital on 9 April 2021
  • GBP 148,426,130.83
(4 pages)
12 May 2021Cancellation of shares. Statement of capital on 24 March 2021
  • GBP 148,610,455.84
(4 pages)
12 May 2021Cancellation of shares. Statement of capital on 12 April 2021
  • GBP 148,301,228.59
(4 pages)
12 May 2021Cancellation of shares. Statement of capital on 1 April 2021
  • GBP 148,488,303.73
(4 pages)
12 May 2021Cancellation of shares. Statement of capital on 26 March 2021
  • GBP 148,586,047.93
(4 pages)
12 May 2021Cancellation of shares. Statement of capital on 8 April 2021
  • GBP 148,436,301.29
(4 pages)
12 May 2021Cancellation of shares. Statement of capital on 26 March 2021
  • GBP 148,598,365.94
(4 pages)
22 April 2021Cancellation of shares. Statement of capital on 17 March 2021
  • GBP 148,740,514.15
(4 pages)
22 April 2021Cancellation of shares. Statement of capital on 15 March 2021
  • GBP 148,788,854.18
(4 pages)
22 April 2021Cancellation of shares. Statement of capital on 23 March 2021
  • GBP 148,637,300.38
(4 pages)
22 April 2021Cancellation of shares. Statement of capital on 18 March 2021
  • GBP 148,713,405.93
(4 pages)
22 April 2021Cancellation of shares. Statement of capital on 22 March 2021
  • GBP 148,660,741.53
(4 pages)
22 April 2021Cancellation of shares. Statement of capital on 12 March 2021
  • GBP 148,813,111.09
(4 pages)
22 April 2021Cancellation of shares. Statement of capital on 19 March 2021
  • GBP 148,690,221.47
(4 pages)
22 April 2021Cancellation of shares. Statement of capital on 11 March 2021
  • GBP 148,837,616.62
(4 pages)
22 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 April 2021Cancellation of shares. Statement of capital on 16 March 2021
  • GBP 14,876,097.89
(4 pages)
13 January 2021Appointment of Mr Adrian Christopher Joseph as a director on 1 January 2021 (2 pages)
30 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
7 December 2020Cancellation of shares. Statement of capital on 19 March 2020
  • GBP 149,107,972.15
(4 pages)
7 December 2020Cancellation of shares. Statement of capital on 13 March 2020
  • GBP 149,660,039.13
(4 pages)
7 December 2020Cancellation of shares. Statement of capital on 18 March 2020
  • GBP 149,261,976.98
(4 pages)
7 December 2020Cancellation of shares. Statement of capital on 12 March 2020
  • GBP 149,712,233.24
(4 pages)
7 December 2020Cancellation of shares. Statement of capital on 16 March 2020
  • GBP 149,544,881.67
(4 pages)
7 December 2020Cancellation of shares. Statement of capital on 11 March 2020
  • GBP 149,788,936.25
(4 pages)
7 December 2020Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 149,871,348.98
(4 pages)
7 December 2020Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 149,931,559.20
(4 pages)
7 December 2020Cancellation of shares. Statement of capital on 20 March 2020
  • GBP 148,860,175.09
(4 pages)
7 December 2020Cancellation of shares. Statement of capital on 17 March 2020
  • GBP 149,442,444.11
(4 pages)
27 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 August 2020Termination of appointment of Michael Nicholas Biggs as a director on 4 August 2020 (1 page)
3 June 2020Memorandum and Articles of Association (54 pages)
3 June 2020Resolutions
  • RES13 ‐ Political donations & expenditure/short notice of general meeting other than an annual general meeting 14/05/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
29 May 2020Group of companies' accounts made up to 31 December 2019 (234 pages)
2 December 2019Director's details changed for Mr Gregor Ninian Stewart on 29 November 2019 (2 pages)
2 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
2 October 2019Appointment of Mr Timothy Walter Harris as a director on 1 October 2019 (2 pages)
1 July 2019Termination of appointment of Michael Anthony Holliday-Williams as a director on 30 June 2019 (1 page)
3 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations 13/05/2019
(6 pages)
28 May 2019Group of companies' accounts made up to 31 December 2018 (200 pages)
13 May 2019Termination of appointment of Paul Robert Geddes as a director on 9 May 2019 (1 page)
13 May 2019Termination of appointment of Clare Eleanor Thompson as a director on 9 May 2019 (1 page)
9 January 2019Second filing of Confirmation Statement dated 18/11/2018 (4 pages)
26 November 2018Confirmation statement made on 18 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a regitser of people with significant control) was registered on 09/01/2019.
(5 pages)
12 September 2018Appointment of Ms Fiona Catherine Mcbain as a director on 1 September 2018 (2 pages)
22 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
17 May 2018Group of companies' accounts made up to 31 December 2017 (184 pages)
14 May 2018Termination of appointment of Andrew William Palmer as a director on 10 May 2018 (1 page)
14 May 2018Termination of appointment of Anthony Jonathan Reizenstein as a director on 10 May 2018 (1 page)
8 March 2018Appointment of Mr Gregor Ninian Stewart as a director on 1 March 2018 (2 pages)
8 March 2018Appointment of Mr Mark Julian Gregory as a director on 1 March 2018 (2 pages)
24 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
3 November 2017Appointment of Mrs Penelope Jane James as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mrs Penelope Jane James as a director on 1 November 2017 (2 pages)
23 June 2017Group of companies' accounts made up to 31 December 2016 (200 pages)
23 June 2017Group of companies' accounts made up to 31 December 2016 (200 pages)
2 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations. Notice of meetings 11/05/2017
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
2 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations. Notice of meetings 11/05/2017
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
9 February 2017Appointment of Ms Danuta Gray as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Mr Michael Anthony Holliday-Williams as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Ms Danuta Gray as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Mr Michael Anthony Holliday-Williams as a director on 1 February 2017 (2 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
24 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations and expenditure 22/04/2016
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (177 pages)
24 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations and expenditure 22/04/2016
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (177 pages)
1 March 2016Termination of appointment of Priscilla Audrey Vacassin as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Priscilla Audrey Vacassin as a director on 1 March 2016 (1 page)
18 January 2016Appointment of Dr Richard Churchill Ward as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Dr Richard Churchill Ward as a director on 18 January 2016 (2 pages)
30 December 2015Annual return made up to 18 November 2015 no member list
Statement of capital on 2015-12-30
  • GBP 149,999,999.99
(21 pages)
30 December 2015Annual return made up to 18 November 2015 no member list
Statement of capital on 2015-12-30
  • GBP 149,999,999.99
(21 pages)
20 July 2015Consolidation of shares on 29 June 2015 (5 pages)
20 July 2015Consolidation of shares on 29 June 2015 (5 pages)
10 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share consolidation 05/06/2015
(4 pages)
27 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Political donations and expenditure 13/05/2015
(4 pages)
19 May 2015Termination of appointment of Glyn Parry Jones as a director on 13 May 2015 (1 page)
19 May 2015Termination of appointment of Glyn Parry Jones as a director on 13 May 2015 (1 page)
18 May 2015Group of companies' accounts made up to 31 December 2014 (176 pages)
18 May 2015Group of companies' accounts made up to 31 December 2014 (176 pages)
18 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 150,000,000
(22 pages)
18 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 150,000,000
(22 pages)
29 August 2014Appointment of Mr Sebastian Richard Edward Cuthbert James as a director on 28 August 2014 (2 pages)
29 August 2014Appointment of Mr Sebastian Richard Edward Cuthbert James as a director on 28 August 2014 (2 pages)
20 June 2014Group of companies' accounts made up to 31 December 2013 (180 pages)
20 June 2014Group of companies' accounts made up to 31 December 2013 (180 pages)
6 June 2014Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (24 pages)
6 June 2014Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (24 pages)
23 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Political donations and expenditure 15/05/2014
(3 pages)
23 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Political donations and expenditure 15/05/2014
(3 pages)
12 May 2014Register inspection address has been changed (1 page)
12 May 2014Register inspection address has been changed (1 page)
12 May 2014Register(s) moved to registered inspection location (1 page)
12 May 2014Register(s) moved to registered inspection location (1 page)
14 April 2014Termination of appointment of Humphrey Tomlinson as a secretary (1 page)
14 April 2014Termination of appointment of Humphrey Tomlinson as a secretary (1 page)
10 April 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
10 April 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
7 March 2014Termination of appointment of Mark Catton as a director (1 page)
7 March 2014Termination of appointment of Mark Catton as a director (1 page)
19 December 2013Annual return made up to 18 November 2013 no member list
Statement of capital on 2014-06-06
  • GBP 150,000,000
  • ANNOTATION A second filed AR01 was registered on 06/06/2014.
(22 pages)
19 December 2013Annual return made up to 18 November 2013 no member list
Statement of capital on 2014-06-06
  • GBP 150,000,000
  • ANNOTATION A second filed AR01 was registered on 06/06/2014.
(22 pages)
15 November 2013Appointment of Mark Catton as a director (3 pages)
15 November 2013Termination of appointment of Bruce Van Saun as a director (2 pages)
15 November 2013Appointment of Mark Catton as a director (3 pages)
15 November 2013Termination of appointment of Bruce Van Saun as a director (2 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Make political donations 06/06/2013
(4 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Make political donations 06/06/2013
(4 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (178 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (178 pages)
24 May 2013Termination of appointment of Mark Catton as a director (1 page)
24 May 2013Termination of appointment of Mark Catton as a director (1 page)
18 March 2013Second filing of AR01 previously delivered to Companies House made up to 18 November 2012 (24 pages)
18 March 2013Second filing of AR01 previously delivered to Companies House made up to 18 November 2012 (24 pages)
13 March 2013Director's details changed for Priscilla Audrey Vacassin on 2 December 2012 (2 pages)
13 March 2013Director's details changed for Priscilla Audrey Vacassin on 2 December 2012 (2 pages)
13 March 2013Director's details changed for Priscilla Audrey Vacassin on 2 December 2012 (2 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/03/2013
(8 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/03/2013
(8 pages)
30 October 2012Director's details changed for Mr Bruce Winfield Van Saun on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Bruce Winfield Van Saun on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Anthony Jonathan Reizenstein on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Anthony Jonathan Reizenstein on 29 October 2012 (2 pages)
22 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 21/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
22 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 21/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
10 October 2012Appointment of Mark Catton as a director (2 pages)
10 October 2012Appointment of Mark Catton as a director (2 pages)
8 October 2012Appointment of Mr Glyn Parry Jones as a director (2 pages)
8 October 2012Appointment of Mr Glyn Parry Jones as a director (2 pages)
28 September 2012Secretary's details changed for Humphrey Michael Tomlinson on 28 September 2012 (1 page)
28 September 2012Director's details changed for Mr Andrew William Palmer on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Andrew William Palmer on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Paul Robert Geddes on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Ms Jane Carolyn Hanson on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Paul Robert Geddes on 28 September 2012 (2 pages)
28 September 2012Secretary's details changed for Humphrey Michael Tomlinson on 28 September 2012 (1 page)
28 September 2012Director's details changed for Ms Jane Carolyn Hanson on 28 September 2012 (2 pages)
20 September 2012Appointment of Clare Eleanor Thompson as a director (2 pages)
20 September 2012Appointment of Clare Eleanor Thompson as a director (2 pages)
19 September 2012Appointment of Priscilla Audrey Vacassin as a director (2 pages)
19 September 2012Appointment of Priscilla Audrey Vacassin as a director (2 pages)
5 September 2012Resolutions
  • RES13 ‐ Subdivision 31/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 September 2012Sub-division of shares on 31 August 2012 (6 pages)
5 September 2012Cancellation of shares by a PLC. Statement of capital on 31 August 2012 (4 pages)
5 September 2012Cancellation of shares by a PLC. Statement of capital on 31 August 2012 (4 pages)
5 September 2012Change of share class name or designation (2 pages)
5 September 2012Sub-division of shares on 31 August 2012 (6 pages)
5 September 2012Resolutions
  • RES13 ‐ Subdivision 31/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 September 2012Change of share class name or designation (2 pages)
5 September 2012Particulars of variation of rights attached to shares (3 pages)
5 September 2012Particulars of variation of rights attached to shares (3 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 June 2012Full accounts made up to 31 December 2011 (31 pages)
12 June 2012Full accounts made up to 31 December 2011 (31 pages)
10 May 2012Appointment of Mr Bruce Winfield Van Saun as a director (2 pages)
10 May 2012Appointment of Mr Bruce Winfield Van Saun as a director (2 pages)
9 May 2012Appointment of Michael Nicholas Biggs as a director (2 pages)
9 May 2012Appointment of Michael Nicholas Biggs as a director (2 pages)
29 March 2012Termination of appointment of Sheree Howard as a director (1 page)
29 March 2012Termination of appointment of Sheree Howard as a director (1 page)
5 March 2012Termination of appointment of Ian Falconer as a director (1 page)
5 March 2012Termination of appointment of Ian Falconer as a director (1 page)
27 February 2012Appointment of Ms Jane Carolyn Hanson as a director (2 pages)
27 February 2012Appointment of Ms Jane Carolyn Hanson as a director (2 pages)
3 February 2012Re-registration from a private company to a public company (5 pages)
3 February 2012Re-registration of Memorandum and Articles (9 pages)
3 February 2012Change of name with request to seek comments from relevant body (1 page)
3 February 2012Change of name notice (2 pages)
3 February 2012Auditor's statement (1 page)
3 February 2012Auditor's statement (1 page)
3 February 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 February 2012Change of name notice (2 pages)
3 February 2012Balance Sheet (9 pages)
3 February 2012Company name changed rbs insurance group LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-27
(1 page)
3 February 2012Change of name with request to seek comments from relevant body (1 page)
3 February 2012Re-registration of Memorandum and Articles (9 pages)
3 February 2012Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 February 2012Auditor's report (1 page)
3 February 2012Re-registration from a private company to a public company (5 pages)
3 February 2012Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 February 2012Balance Sheet (9 pages)
3 February 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 February 2012Auditor's report (1 page)
3 February 2012Company name changed rbs insurance group LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-27
(1 page)
2 February 2012Termination of appointment of Christopher Sullivan as a director (1 page)
2 February 2012Termination of appointment of Christopher Sullivan as a director (1 page)
30 December 2011Appointment of Humphrey Michael Tomlinson as a secretary (2 pages)
30 December 2011Termination of appointment of Penelope Hutchings as a secretary (1 page)
30 December 2011Termination of appointment of Penelope Hutchings as a secretary (1 page)
30 December 2011Appointment of Humphrey Michael Tomlinson as a secretary (2 pages)
9 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (9 pages)
9 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (9 pages)
18 August 2011Director's details changed for Mr Anthony John Reizenstein on 5 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Anthony John Reizenstein on 5 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Anthony John Reizenstein on 5 August 2011 (2 pages)
8 July 2011Director's details changed for Paul Robert Geddes on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Paul Robert Geddes on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Paul Robert Geddes on 1 July 2011 (2 pages)
6 July 2011Full accounts made up to 31 December 2010 (24 pages)
6 July 2011Full accounts made up to 31 December 2010 (24 pages)
19 May 2011Director's details changed for Mr Anthony John Reizenstein on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Anthony John Reizenstein on 19 May 2011 (2 pages)
19 April 2011Termination of appointment of Leigh Bartlett as a director (1 page)
19 April 2011Termination of appointment of Leigh Bartlett as a director (1 page)
11 April 2011Appointment of Mr Andrew William Palmer as a director (2 pages)
11 April 2011Appointment of Mr Andrew William Palmer as a director (2 pages)
25 February 2011Appointment of Mr Anthony John Reizenstein as a director (2 pages)
25 February 2011Appointment of Mr Anthony John Reizenstein as a director (2 pages)
8 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
24 September 2010Director's details changed for Mr Ian Falconer on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Ian Falconer on 24 September 2010 (2 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 July 2010Full accounts made up to 31 December 2009 (29 pages)
2 July 2010Full accounts made up to 31 December 2009 (29 pages)
15 February 2010Termination of appointment of a director (1 page)
15 February 2010Termination of appointment of a director (1 page)
4 January 2010Termination of appointment of Edward Smith as a director (1 page)
4 January 2010Termination of appointment of Edward Smith as a director (1 page)
27 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (7 pages)
27 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (7 pages)
26 October 2009Termination of appointment of Mark Hesketh as a director (1 page)
26 October 2009Termination of appointment of Mark Hesketh as a director (1 page)
26 October 2009Appointment of Paul Robert Geddes as a director (3 pages)
26 October 2009Appointment of Paul Robert Geddes as a director (3 pages)
22 October 2009Appointment of Leigh James Bartlett as a director (2 pages)
22 October 2009Appointment of Sheree Kim Howard as a director (2 pages)
22 October 2009Appointment of Leigh James Bartlett as a director (2 pages)
22 October 2009Appointment of Sheree Kim Howard as a director (2 pages)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
16 October 2009Director's details changed for Norman Cardie Mcluskie on 30 September 2009 (1 page)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
16 October 2009Director's details changed for Norman Cardie Mcluskie on 30 September 2009 (1 page)
23 September 2009Appointment terminated director gordon pell (1 page)
23 September 2009Appointment terminated director gordon pell (1 page)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
4 June 2009Full accounts made up to 31 December 2008 (25 pages)
4 June 2009Full accounts made up to 31 December 2008 (25 pages)
5 May 2009Director appointed mr gordon francis pell (2 pages)
5 May 2009Director appointed mr gordon francis pell (2 pages)
9 March 2009Appointment terminated director mark fisher (1 page)
9 March 2009Appointment terminated director mark fisher (1 page)
3 February 2009Director's change of particulars / edward smith / 02/01/2009 (1 page)
3 February 2009Director's change of particulars / edward smith / 02/01/2009 (1 page)
16 December 2008Return made up to 18/11/08; full list of members (5 pages)
16 December 2008Return made up to 18/11/08; full list of members (5 pages)
16 June 2008Full accounts made up to 31 December 2007 (25 pages)
16 June 2008Full accounts made up to 31 December 2007 (25 pages)
29 May 2008Director appointed edward john, gerard smith (1 page)
29 May 2008Director appointed edward john, gerard smith (1 page)
23 November 2007Return made up to 18/11/07; full list of members (3 pages)
23 November 2007Return made up to 18/11/07; full list of members (3 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
11 July 2007Full accounts made up to 31 December 2006 (22 pages)
11 July 2007Full accounts made up to 31 December 2006 (22 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
6 January 2007New director appointed (8 pages)
6 January 2007New director appointed (8 pages)
22 December 2006Return made up to 18/11/06; full list of members (7 pages)
22 December 2006Return made up to 18/11/06; full list of members (7 pages)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2005Return made up to 18/11/05; full list of members (9 pages)
6 December 2005Return made up to 18/11/05; full list of members (9 pages)
27 October 2005Full accounts made up to 31 December 2004 (16 pages)
27 October 2005Full accounts made up to 31 December 2004 (16 pages)
14 July 2005Return made up to 17/02/05; no change of members; amend (8 pages)
14 July 2005Return made up to 17/02/05; no change of members; amend (8 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
2 July 2005Ad 30/12/04-30/12/04 £ si 1100000000@1 (2 pages)
2 July 2005Ad 30/12/04-30/12/04 £ si 1100000000@1 (2 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005New secretary appointed (2 pages)
10 March 2005Return made up to 17/02/05; full list of members (8 pages)
10 March 2005Return made up to 17/02/05; full list of members (8 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
13 January 2005Nc inc already adjusted 20/12/04 (1 page)
13 January 2005Nc inc already adjusted 20/12/04 (1 page)
22 December 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
22 December 2004Re-registration of Memorandum and Articles (10 pages)
22 December 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
22 December 2004Re-registration of Memorandum and Articles (10 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
22 November 2004Location of register of members (1 page)
22 November 2004Location of register of members (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
22 October 2004Application for reregistration from PLC to private (2 pages)
22 October 2004Application for reregistration from PLC to private (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
4 August 2004Full accounts made up to 31 December 2003 (17 pages)
4 August 2004Full accounts made up to 31 December 2003 (17 pages)
19 March 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 March 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Auditor's resignation (2 pages)
15 September 2003Auditor's resignation (2 pages)
15 September 2003Director resigned (1 page)
12 April 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
12 April 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
20 March 2003Return made up to 17/02/03; full list of members (8 pages)
20 March 2003Return made up to 17/02/03; full list of members (8 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
26 November 2002Ad 08/11/02--------- £ si 240595000@1=240595000 £ ic 159405000/400000000 (2 pages)
26 November 2002Nc inc already adjusted 25/10/02 (1 page)
26 November 2002Nc inc already adjusted 25/10/02 (1 page)
26 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2002Ad 08/11/02--------- £ si 240595000@1=240595000 £ ic 159405000/400000000 (2 pages)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
2 September 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
17 June 2002Location of register of members (1 page)
17 June 2002Return made up to 23/05/02; full list of members (7 pages)
17 June 2002Location of register of members (1 page)
17 June 2002Return made up to 23/05/02; full list of members (7 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
30 August 2001Full accounts made up to 31 December 2000 (15 pages)
30 August 2001Full accounts made up to 31 December 2000 (15 pages)
18 May 2001Return made up to 01/05/01; full list of members (9 pages)
18 May 2001Return made up to 01/05/01; full list of members (9 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
20 March 2001Ad 14/03/01--------- £ si 77000000@1=77000000 £ ic 82405000/159405000 (2 pages)
20 March 2001Ad 14/03/01--------- £ si 77000000@1=77000000 £ ic 82405000/159405000 (2 pages)
20 March 2001£ nc 100000000/200000000 14/03/01 (1 page)
20 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 March 2001£ nc 100000000/200000000 14/03/01 (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
23 October 2000Declaration on reregistration from private to PLC (1 page)
23 October 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 October 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 October 2000Auditor's report (1 page)
23 October 2000Auditor's report (1 page)
23 October 2000Balance Sheet (1 page)
23 October 2000Re-registration of Memorandum and Articles (14 pages)
23 October 2000Certificate of re-registration from Private to Public Limited Company (1 page)
23 October 2000Application for reregistration from private to PLC (1 page)
23 October 2000Balance Sheet (1 page)
23 October 2000Application for reregistration from private to PLC (1 page)
23 October 2000Auditor's statement (1 page)
23 October 2000Re-registration of Memorandum and Articles (14 pages)
23 October 2000Auditor's statement (1 page)
23 October 2000Declaration on reregistration from private to PLC (1 page)
23 October 2000Certificate of re-registration from Private to Public Limited Company (1 page)
18 October 2000Ad 24/07/00--------- £ si 82404998@1=82404998 £ ic 2/82405000 (2 pages)
18 October 2000Statement of affairs (3 pages)
18 October 2000Statement of affairs (3 pages)
18 October 2000Ad 24/07/00--------- £ si 82404998@1=82404998 £ ic 2/82405000 (2 pages)
24 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 August 2000£ nc 1000/100000000 24/07/00 (1 page)
24 August 2000£ nc 1000/100000000 24/07/00 (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 June 2000Return made up to 01/05/00; full list of members (7 pages)
12 June 2000Return made up to 01/05/00; full list of members (7 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
8 December 1999Company name changed meridian management LIMITED\certificate issued on 09/12/99 (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Company name changed meridian management LIMITED\certificate issued on 09/12/99 (2 pages)
23 May 1999Return made up to 01/05/99; no change of members (4 pages)
23 May 1999Return made up to 01/05/99; no change of members (4 pages)
15 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 June 1998Return made up to 01/05/98; full list of members (6 pages)
11 June 1998Return made up to 01/05/98; full list of members (6 pages)
26 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 April 1998Registered office changed on 28/04/98 from: churchill house, 17 london rd, bromley, kent BR1 1DE (1 page)
28 April 1998Registered office changed on 28/04/98 from: churchill house, 17 london rd, bromley, kent BR1 1DE (1 page)
5 June 1997Return made up to 01/05/97; no change of members (4 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
5 June 1997Return made up to 01/05/97; no change of members (4 pages)
17 May 1996Return made up to 01/05/96; no change of members (4 pages)
17 May 1996Return made up to 01/05/96; no change of members (4 pages)
14 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 June 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
5 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
5 June 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 June 1994Return made up to 01/05/94; no change of members (4 pages)
8 June 1994Return made up to 01/05/94; no change of members (4 pages)
8 February 1994Accounts made up to 31 December 1993 (3 pages)
8 February 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
10 September 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
10 September 1993Accounts made up to 31 December 1992 (3 pages)
26 August 1993Return made up to 01/05/93; no change of members
  • 363(287) ‐ Registered office changed on 26/08/93
(4 pages)
26 August 1993Return made up to 01/05/93; no change of members
  • 363(287) ‐ Registered office changed on 26/08/93
(4 pages)
7 May 1992Return made up to 01/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 May 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
7 May 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
7 May 1992Return made up to 01/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 May 1991Return made up to 01/05/91; no change of members (6 pages)
17 May 1991Return made up to 01/05/91; no change of members (6 pages)
17 May 1991Accounts made up to 31 December 1990 (4 pages)
17 May 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
20 July 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
20 July 1990Return made up to 04/06/90; no change of members (4 pages)
20 July 1990Return made up to 04/06/90; no change of members (4 pages)
20 July 1990Accounts made up to 31 December 1989 (4 pages)
19 July 1989Return made up to 06/07/89; full list of members (4 pages)
19 July 1989Return made up to 06/07/89; full list of members (4 pages)
19 July 1989Accounts made up to 31 December 1988 (4 pages)
19 July 1989Accounts for a dormant company made up to 31 December 1988 (4 pages)
18 May 1989Company name changed arjon LIMITED\certificate issued on 19/05/89 (2 pages)
18 May 1989Company name changed arjon LIMITED\certificate issued on 19/05/89 (2 pages)
26 July 1988Incorporation (11 pages)
26 July 1988Incorporation (11 pages)