Company NameFactorasset Limited
Company StatusDissolved
Company Number02302536
CategoryPrivate Limited Company
Incorporation Date5 October 1988(35 years, 5 months ago)
Dissolution Date2 January 2024 (2 months, 2 weeks ago)
Previous NamesFactorasset Limited and GPDF Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr John Timothy Canning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(24 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 02 January 2024)
RoleGeneral Practitoner
Country of ResidenceEngland
Correspondence Address125 C/O Penningtons Manches
Wood Street
London
EC2V 7AW
Director NameDr Douglas Andrew MÖDerle Lumb
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 02 January 2024)
RoleRegistered Medical Practitioner
Country of ResidenceEngland
Correspondence Address125 C/O Penningtons Manches
Wood Street
London
EC2V 7AW
Director NameLynne Margaret Abbess
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 20 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Hereford Square
London
SW7 4TS
Director NameAndrew Richard Lockhart Mirams
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 20 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 259 Ice Wharf 17 New Wharf Road
London
N1 9RF
Secretary NameAndrew Richard Lockhart Mirams
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 259 Ice Wharf 17 New Wharf Road
London
N1 9RF
Director NameDr Robert Nigel Barnett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(24 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 2020)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address125 C/O Penningtons Manches
Wood Street
London
EC2V 7AW

Location

Registered Address11-13 Cavendish Square Cavendish Square
London
W1G 0AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1General Practitioners Defence Fund LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
1 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 May 2020Change of details for General Practitioners Defence Fund Ltd as a person with significant control on 5 May 2020 (2 pages)
5 May 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-27
(2 pages)
5 May 2020Change of name notice (2 pages)
2 March 2020Appointment of Dr Douglas Andrew Möderle Lumb as a director on 26 February 2020 (2 pages)
2 March 2020Termination of appointment of Robert Nigel Barnett as a director on 26 February 2020 (1 page)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-04
(3 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 February 2018Registered office address changed from C/O Gpc Secretariat 3rd Floor Bma House Tavistock Square London WC1H 9JP to 125 C/O Penningtons Manches Wood Street London EC2V 7AW on 14 February 2018 (1 page)
24 January 2018Notification of General Practitioners Defence Fund Ltd as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 January 2015Registered office address changed from C/O Gpc Secretariat 3Rd Floor Bma House Tavistock Square London WC1H 9JP England to C/O Gpc Secretariat 3Rd Floor Bma House Tavistock Square London WC1H 9JP on 14 January 2015 (1 page)
14 January 2015Registered office address changed from C/O Gpc Secretariat 3Rd Floor Bma House Tavistock Square London WC1H 9JP England to C/O Gpc Secretariat 3Rd Floor Bma House Tavistock Square London WC1H 9JP on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Bma House Tavistock Square London WC1H 9JP to C/O Gpc Secretariat 3Rd Floor Bma House Tavistock Square London WC1H 9JP on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Bma House Tavistock Square London WC1H 9JP to C/O Gpc Secretariat 3Rd Floor Bma House Tavistock Square London WC1H 9JP on 14 January 2015 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(14 pages)
26 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(14 pages)
15 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 July 2013Termination of appointment of Andrew Lockhart Mirams as a secretary (2 pages)
1 July 2013Appointment of Dr John Timothy Canning as a director (3 pages)
1 July 2013Termination of appointment of Lynne Abbess as a director (2 pages)
1 July 2013Appointment of Dr Robert Nigel Barnett as a director (3 pages)
1 July 2013Termination of appointment of Andrew Lockhart Mirams as a director (2 pages)
1 July 2013Registered office address changed from 40 Villiers Street London WC2N 6NJ on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from 40 Villiers Street London WC2N 6NJ on 1 July 2013 (2 pages)
1 July 2013Termination of appointment of Andrew Lockhart Mirams as a director (2 pages)
1 July 2013Termination of appointment of Lynne Abbess as a director (2 pages)
1 July 2013Registered office address changed from 40 Villiers Street London WC2N 6NJ on 1 July 2013 (2 pages)
1 July 2013Termination of appointment of Andrew Lockhart Mirams as a secretary (2 pages)
1 July 2013Appointment of Dr Robert Nigel Barnett as a director (3 pages)
1 July 2013Appointment of Dr John Timothy Canning as a director (3 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
9 September 2011Secretary's details changed for Andrew Richard Lockhart Mirams on 6 September 2011 (3 pages)
9 September 2011Director's details changed for Andrew Richard Lockhart Mirams on 6 September 2011 (3 pages)
9 September 2011Secretary's details changed for Andrew Richard Lockhart Mirams on 6 September 2011 (3 pages)
9 September 2011Director's details changed for Andrew Richard Lockhart Mirams on 6 September 2011 (3 pages)
9 September 2011Secretary's details changed for Andrew Richard Lockhart Mirams on 6 September 2011 (3 pages)
9 September 2011Director's details changed for Andrew Richard Lockhart Mirams on 6 September 2011 (3 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 January 2011Annual return made up to 31 December 2010 (14 pages)
25 January 2011Annual return made up to 31 December 2010 (14 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 January 2010Annual return made up to 31 December 2009 (14 pages)
14 January 2010Annual return made up to 31 December 2009 (14 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (10 pages)
27 January 2009Return made up to 31/12/08; full list of members (10 pages)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 March 2008Return made up to 31/12/07; no change of members (7 pages)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 March 2008Return made up to 31/12/07; no change of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Registered office changed on 07/01/02 from: 20 embankment place london WC2N 6NN (1 page)
7 January 2002Registered office changed on 07/01/02 from: 20 embankment place london WC2N 6NN (1 page)
1 February 2001Registered office changed on 01/02/01 from: 33 henrietta street covent garden london WC2E 8NH (1 page)
1 February 2001Registered office changed on 01/02/01 from: 33 henrietta street covent garden london WC2E 8NH (1 page)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 February 1996Return made up to 31/12/95; no change of members (4 pages)
25 June 1991Full accounts made up to 31 December 1990 (3 pages)
25 June 1991Full accounts made up to 31 December 1990 (3 pages)
19 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1988Memorandum and Articles of Association (7 pages)
22 November 1988Memorandum and Articles of Association (7 pages)
5 October 1988Incorporation (9 pages)
5 October 1988Incorporation (9 pages)