Company NameJib Group Limited
DirectorMark David Jones
Company StatusActive
Company Number02310981
CategoryPrivate Limited Company
Incorporation Date31 October 1988(35 years, 6 months ago)

Business Activity

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

Directors

Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(31 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2020(31 years, 5 months after company formation)
Appointment Duration4 years
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameRobert John Orr Barton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address33 Rutland Court
Rutland Gardens
London
SW7 1BW
Director NameMr Robin Neil Singer
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 1993)
RoleInsurance Broker
Correspondence Address55 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameLord Charles David Powell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameLord Charles Guy Rodney Leach
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 June 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Clarendon Road
London
W11 4JB
Director NameMr Simon Lindley Keswick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 March 1997)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressRockcliffe
Upper Slaughter
Cheltenham
Gloucestershire
GL54 2JW
Wales
Director NameJeffrey Craig Keil
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 1996)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Pierrepont Place
Brooklyn
Kings/Ny
United States
Director NameRt Hon Lord David Arthur Russell Howell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 March 1997)
RoleEconomic Consultant
Correspondence AddressFlat 1
61 Warwick Square
London
SW1V 2AL
Director NameReginald Dennis Guy
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 June 1997)
RoleManaging Director
Correspondence AddressHouse A6 Rosecliff
20 Tai Tam Road
Hong Kong
Director NameBaron Eric Alain Robert David De Rothschild
Date of BirthOctober 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 June 1997)
RoleBanker
Country of ResidenceFrance
Correspondence Address29 Avenue De Messine
Paris
75008
Director NameMr Nicholas John Cosh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 March 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Leopold Road
Wimbledon
London
SW19 7JG
Director NameDavid Edward Corben
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 June 1997)
RoleReinsurance Broker
Correspondence Address42 Roedean Crescent
London
SW15 5JU
Director NameMr Claude Albert Salmon Chouraqui
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 June 1997)
RoleInsurance Broker
Correspondence Address8 Avenue Pierre Ler De Serbie
Paris 75116
France
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 March 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Director NameGeorge Walker Brown
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1993)
RolePresident And Chief Executive Officer
Correspondence Address605 Watchwood Road
Orinda
California 94563
Foreign
Director NameMr David John Batchelor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 1995)
RoleInsurance Broker
Correspondence Address5 Nina Court
Mill Valley
California
94941
Director NameJohn Peter Hastings Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 1997)
RoleInsurance Broker
Correspondence AddressAshmansworth Manor
Ashmansworth
Newbury
Berkshire
RG20 9SG
Secretary NameMr David James Hickman
NationalityBritish
StatusResigned
Appointed31 March 1997(8 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Kenneth Alan Carter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 January 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressManton Grange
Manton
Marlborough
Wiltshire
SN8 4HQ
Director NameMr George William Stuart-Clarke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2008)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address19 Fife Road
East Sheen
London
SW14 7EJ
Director NameMrs Vyvienne Yvonne Alexandra Corley Wade
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(8 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirds Isle
St Michaels
Tenterden
Kent
TN30 6TL
Director NameStephen Phillip McGill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2003)
RoleInsurance Broker
Correspondence AddressGreen End Park
Green End Nr Dane End
Ware
Herts
SG12 0NU
Director NameJames William Rush
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2008(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 2010)
RoleFinance Director
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameSimon John Mawson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(21 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(23 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameDean Andrew Byrne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2012(23 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Michael Peter Methley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(23 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 December 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Michael Thomas Reynolds
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2012(24 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMrs Stephanie Johnson
StatusResigned
Appointed19 December 2014(26 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Andrew Colin Colderwood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Christopher Lewis Rayner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Jeremiah Flahive
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(30 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2023)
RoleRisk & Governance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Daniel John Colin Bearman
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2023(34 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2024)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 March 1997)
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(26 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com
Telephone020 75284444
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

150.5m at £0.1Jardine Lloyd Thompson Group PLC
100.00%
Ordinary
1 at £0.1Jlt Management Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£86,205,000
Net Worth£107,530,000
Cash£61,000
Current Liabilities£692,400,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

16 March 2010Delivered on: 25 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 39451046 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
24 May 1993Delivered on: 27 May 1993
Satisfied on: 15 July 1994
Persons entitled: Banque Nationale De Paris PLC

Classification: Agreement
Secured details: For amending the terms of the cash collateral agreement dated 24/8/91 as amended by an agreement dated 31/3/92 and 19/2/93 and for securing all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of a facility agreement dated 9/8/91 and amended by agreements dated 31/3/92 & 19/2/93.
Particulars: All sums whether capital or interest or otherwise from time to time standing to the credit of all accounts in the name of the company with the bank.
Fully Satisfied
19 May 1992Delivered on: 28 May 1992
Satisfied on: 15 July 1994
Persons entitled: Banque Nationale De Paris P.L.C

Classification: Cash collateral agreement
Secured details: For ratifying and confirming the cash collateral agreement dated 24/08/91 as amended by an agreement dated 31/03/92.
Particulars: All sums standing to the credit of any accounts of the company with the bank.
Fully Satisfied
16 August 1991Delivered on: 24 August 1991
Satisfied on: 15 July 1994
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Cash collateral agreement
Secured details: All monies due or to become due from jib holdings inc. To the chargee on any account whatsoever.
Particulars: All sums standing to the credit of the cash collateral account in the name of the company with the bank.
Fully Satisfied

Filing History

24 December 2023Full accounts made up to 31 December 2022 (32 pages)
28 February 2023Appointment of Mr Daniel John Colin Bearman as a director on 24 February 2023 (2 pages)
28 February 2023Termination of appointment of Jeremiah Flahive as a director on 24 February 2023 (1 page)
24 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Michael Peter Methley as a director on 13 December 2022 (1 page)
6 January 2023Director's details changed for Mr Michael Peter Methley on 8 October 2022 (2 pages)
29 December 2022Director's details changed for Mark David Jones on 8 October 2022 (2 pages)
8 November 2022Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on 8 November 2022 (1 page)
10 August 2022Full accounts made up to 31 December 2021 (37 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
5 August 2021Full accounts made up to 31 December 2020 (36 pages)
15 April 2021Director's details changed for Mark David Jones on 6 April 2021 (2 pages)
5 March 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
16 February 2021Satisfaction of charge 4 in full (1 page)
16 December 2020Full accounts made up to 31 December 2019 (50 pages)
16 July 2020Change of details for Jardine Lloyd Thompson Group Ltd as a person with significant control on 16 July 2020 (2 pages)
6 April 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
6 April 2020Appointment of Marsh Secretarial Services Limited as a secretary on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Christopher Lewis Rayner as a director on 31 March 2020 (1 page)
30 March 2020Appointment of Mark David Jones as a director on 27 March 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
2 December 2019Termination of appointment of Dean Andrew Byrne as a director on 20 November 2019 (1 page)
12 August 2019Full accounts made up to 31 December 2018 (55 pages)
7 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 July 2019Statement by Directors (1 page)
23 July 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 22/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 July 2019Solvency Statement dated 22/07/19 (1 page)
23 July 2019Statement of capital on 23 July 2019
  • GBP 0.10
(5 pages)
5 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 15,054,426.3
(3 pages)
11 June 2019Change of details for Jardine Lloyd Thompson Group Plc as a person with significant control on 7 June 2019 (2 pages)
5 June 2019Appointment of Mr Jeremiah Flahive as a director on 3 June 2019 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 July 2018Full accounts made up to 31 December 2017 (48 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
7 March 2018Appointment of Christopher Lewis Rayner as a director on 7 March 2018 (2 pages)
7 March 2018Termination of appointment of Andrew Colin Colderwood as a director on 27 February 2018 (1 page)
13 June 2017Full accounts made up to 31 December 2016 (50 pages)
13 June 2017Full accounts made up to 31 December 2016 (50 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 November 2016Full accounts made up to 31 December 2015 (51 pages)
7 November 2016Full accounts made up to 31 December 2015 (51 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 15,053,426.3
(6 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 15,053,426.3
(6 pages)
13 October 2015Termination of appointment of Michael Thomas Reynolds as a director on 1 September 2015 (1 page)
13 October 2015Termination of appointment of Michael Thomas Reynolds as a director on 1 September 2015 (1 page)
13 October 2015Termination of appointment of Michael Thomas Reynolds as a director on 1 September 2015 (1 page)
17 September 2015Appointment of Mr Andrew Colin Colderwood as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Andrew Colin Colderwood as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Andrew Colin Colderwood as a director on 1 September 2015 (2 pages)
17 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
23 June 2015Full accounts made up to 31 December 2014 (26 pages)
23 June 2015Full accounts made up to 31 December 2014 (26 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 15,053,426.3
(7 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 15,053,426.3
(7 pages)
9 January 2015Appointment of Mrs Stephanie Johnson as a secretary on 19 December 2014 (2 pages)
9 January 2015Termination of appointment of David James Hickman as a secretary on 19 December 2014 (1 page)
9 January 2015Appointment of Mrs Stephanie Johnson as a secretary on 19 December 2014 (2 pages)
9 January 2015Termination of appointment of David James Hickman as a secretary on 19 December 2014 (1 page)
24 October 2014Director's details changed for Mr Michael Thomas Reynolds on 16 September 2014 (2 pages)
24 October 2014Director's details changed for Mr Michael Thomas Reynolds on 16 September 2014 (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (27 pages)
16 July 2014Full accounts made up to 31 December 2013 (27 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 15,053,426.3
(7 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 15,053,426.3
(7 pages)
26 November 2013Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
26 November 2013Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
22 October 2013Director's details changed for Mark David Jones on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Michael Thomas Reynolds on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Michael Thomas Reynolds on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mark David Jones on 22 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Michael Thomas Reynolds on 17 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Michael Thomas Reynolds on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Michael Peter Methley on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Michael Peter Methley on 17 October 2013 (2 pages)
27 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page)
21 August 2013Director's details changed for Dean Andrew Byrne on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Dean Andrew Byrne on 21 August 2013 (2 pages)
17 June 2013Full accounts made up to 31 December 2012 (25 pages)
17 June 2013Full accounts made up to 31 December 2012 (25 pages)
11 April 2013Termination of appointment of Vyvienne Wade as a director (1 page)
11 April 2013Termination of appointment of Vyvienne Wade as a director (1 page)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
7 December 2012Appointment of Mr Michael Thomas Reynolds as a director (2 pages)
7 December 2012Appointment of Mr Michael Thomas Reynolds as a director (2 pages)
16 August 2012Appointment of Mr Michael Peter Methley as a director (2 pages)
16 August 2012Appointment of Mr Michael Peter Methley as a director (2 pages)
6 August 2012Termination of appointment of Simon Mawson as a director (1 page)
6 August 2012Termination of appointment of Simon Mawson as a director (1 page)
7 June 2012Full accounts made up to 31 December 2011 (24 pages)
7 June 2012Full accounts made up to 31 December 2011 (24 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
23 February 2012Director's details changed for Mark David Jones on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mark David Jones on 23 February 2012 (2 pages)
22 February 2012Appointment of Dean Andrew Byrne as a director (2 pages)
22 February 2012Appointment of Dean Andrew Byrne as a director (2 pages)
21 February 2012Appointment of Mark David Jones as a director (2 pages)
21 February 2012Appointment of Mark David Jones as a director (2 pages)
6 September 2011Director's details changed for Simon John Mawson on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Simon John Mawson on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Simon John Mawson on 6 September 2011 (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (19 pages)
12 May 2011Full accounts made up to 31 December 2010 (19 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Simon John Mawson on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Simon John Mawson on 30 September 2010 (2 pages)
9 August 2010Termination of appointment of James Rush as a director (1 page)
9 August 2010Termination of appointment of James Rush as a director (1 page)
3 August 2010Appointment of Simon John Mawson as a director (2 pages)
3 August 2010Appointment of Simon John Mawson as a director (2 pages)
3 June 2010Full accounts made up to 31 December 2009 (14 pages)
3 June 2010Full accounts made up to 31 December 2009 (14 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
15 October 2009Director's details changed for James William Rush on 15 October 2009 (2 pages)
15 October 2009Director's details changed for James William Rush on 15 October 2009 (2 pages)
7 June 2009Full accounts made up to 31 December 2008 (14 pages)
7 June 2009Full accounts made up to 31 December 2008 (14 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 January 2009Director appointed james william rush (1 page)
8 January 2009Director appointed james william rush (1 page)
5 January 2009Appointment terminated director george stuart clarke (1 page)
5 January 2009Appointment terminated director george stuart clarke (1 page)
21 July 2008Director's change of particulars / vyvienne wade / 21/07/2008 (1 page)
21 July 2008Director's change of particulars / vyvienne wade / 21/07/2008 (1 page)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
13 August 2007Full accounts made up to 31 December 2006 (15 pages)
13 August 2007Full accounts made up to 31 December 2006 (15 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 September 2006Re-registration of Memorandum and Articles (8 pages)
25 September 2006Application for reregistration from PLC to private (1 page)
25 September 2006Re-registration of Memorandum and Articles (8 pages)
25 September 2006Certificate of re-registration from Public Limited Company to Private (1 page)
25 September 2006Application for reregistration from PLC to private (1 page)
25 September 2006Certificate of re-registration from Public Limited Company to Private (1 page)
25 September 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 September 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 August 2006Full accounts made up to 31 December 2005 (17 pages)
30 August 2006Full accounts made up to 31 December 2005 (17 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
21 March 2006Ad 15/03/06--------- £ si [email protected]=620883 £ ic 14432542/15053425 (2 pages)
21 March 2006Ad 15/03/06--------- £ si [email protected]=620883 £ ic 14432542/15053425 (2 pages)
14 February 2006Statement of affairs (4 pages)
14 February 2006Statement of affairs (4 pages)
4 August 2005Full accounts made up to 31 December 2004 (14 pages)
4 August 2005Full accounts made up to 31 December 2004 (14 pages)
13 May 2005Return made up to 31/03/02; full list of members (7 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Return made up to 31/03/04; full list of members (7 pages)
13 May 2005Return made up to 31/03/03; full list of members (7 pages)
13 May 2005Return made up to 31/03/03; full list of members (7 pages)
13 May 2005Director's particulars changed (1 page)
8 April 2005Return made up to 31/03/05; full list of members (3 pages)
8 April 2005Return made up to 31/03/05; full list of members (3 pages)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
4 August 2003Full accounts made up to 31 December 2002 (14 pages)
4 August 2003Full accounts made up to 31 December 2002 (14 pages)
28 April 2003Auditor's resignation (3 pages)
28 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
31 July 2002Full accounts made up to 31 December 2001 (15 pages)
31 July 2002Full accounts made up to 31 December 2001 (15 pages)
24 May 2002Return made up to 01/04/02; full list of members (7 pages)
24 May 2002Return made up to 01/04/02; full list of members (7 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
16 June 2001Director's particulars changed (1 page)
16 June 2001Director's particulars changed (1 page)
9 May 2001Return made up to 01/04/01; full list of members (7 pages)
9 May 2001Return made up to 01/04/01; full list of members (7 pages)
12 February 2001Statement of affairs (4 pages)
12 February 2001Ad 28/09/00--------- £ si [email protected]=128621 £ ic 14099849/14228470 (2 pages)
12 February 2001Statement of affairs (4 pages)
12 February 2001Ad 28/09/00--------- £ si [email protected]=128621 £ ic 14099849/14228470 (2 pages)
1 August 2000Full accounts made up to 31 December 1999 (15 pages)
1 August 2000Full accounts made up to 31 December 1999 (15 pages)
2 May 2000Return made up to 01/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2000Return made up to 01/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 1999Full accounts made up to 31 December 1998 (15 pages)
4 August 1999Full accounts made up to 31 December 1998 (15 pages)
12 May 1999Secretary's particulars changed (1 page)
12 May 1999Secretary's particulars changed (1 page)
4 May 1999Return made up to 01/04/99; no change of members
  • 363(287) ‐ Registered office changed on 04/05/99
(8 pages)
4 May 1999Return made up to 01/04/99; no change of members
  • 363(287) ‐ Registered office changed on 04/05/99
(8 pages)
6 October 1998Secretary's particulars changed (1 page)
6 October 1998Secretary's particulars changed (1 page)
28 July 1998Full accounts made up to 31 December 1997 (18 pages)
28 July 1998Full accounts made up to 31 December 1997 (18 pages)
17 July 1998Director's particulars changed (1 page)
17 July 1998Director's particulars changed (1 page)
29 April 1998Return made up to 01/04/98; no change of members (8 pages)
29 April 1998Return made up to 01/04/98; no change of members (8 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (3 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (3 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (3 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (3 pages)
15 July 1997Director resigned (1 page)
13 June 1997Full group accounts made up to 31 December 1996 (46 pages)
13 June 1997Full group accounts made up to 31 December 1996 (46 pages)
20 May 1997Ad 27/03/97--------- £ si [email protected] (3 pages)
20 May 1997Ad 27/03/97--------- £ si [email protected] (3 pages)
19 May 1997Statement of affairs (10 pages)
19 May 1997Statement of affairs (10 pages)
14 May 1997Return made up to 01/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(20 pages)
14 May 1997Return made up to 01/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(20 pages)
6 May 1997Ad 27/03/97--------- £ si [email protected]=1067560 £ ic 13023176/14090736 (2 pages)
6 May 1997Ad 27/03/97--------- £ si [email protected]=1067560 £ ic 13023176/14090736 (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
2 April 1997Ad 24/03/97--------- £ si [email protected]=290 £ ic 13022886/13023176 (2 pages)
2 April 1997Ad 24/03/97--------- £ si [email protected]=290 £ ic 13022886/13023176 (2 pages)
10 March 1997Ad 05/03/97--------- premium £ si [email protected]=2692 £ ic 13014803/13017495 (3 pages)
10 March 1997Ad 04/03/97--------- £ si [email protected]=36056 £ ic 12978747/13014803 (3 pages)
10 March 1997Ad 05/03/97--------- premium £ si [email protected]=2768 £ ic 13017495/13020263 (2 pages)
10 March 1997Ad 05/03/97--------- premium £ si [email protected]=2768 £ ic 13017495/13020263 (2 pages)
10 March 1997Ad 05/03/97--------- premium £ si [email protected]=2692 £ ic 13014803/13017495 (3 pages)
10 March 1997Ad 04/03/97--------- £ si [email protected]=36056 £ ic 12978747/13014803 (3 pages)
3 March 1997Ad 25/02/97--------- £ si [email protected]=1500 £ ic 12977247/12978747 (2 pages)
3 March 1997Ad 25/02/97--------- £ si [email protected]=1500 £ ic 12977247/12978747 (2 pages)
26 February 1997Ad 17/02/97--------- £ si [email protected]=72 £ ic 12977175/12977247 (2 pages)
26 February 1997Ad 17/02/97--------- £ si [email protected]=72 £ ic 12977175/12977247 (2 pages)
25 February 1997Ad 20/02/97--------- £ si [email protected]=2018 £ ic 12975157/12977175 (2 pages)
25 February 1997Ad 20/02/97--------- £ si [email protected]=2018 £ ic 12975157/12977175 (2 pages)
13 February 1997Ad 07/02/97--------- £ si [email protected]=93 £ ic 12975064/12975157 (2 pages)
13 February 1997Ad 07/02/97--------- £ si [email protected]=93 £ ic 12975064/12975157 (2 pages)
1 February 1997Ad 29/01/97--------- £ si [email protected]=143 £ ic 12974921/12975064 (2 pages)
1 February 1997Ad 29/01/97--------- £ si [email protected]=143 £ ic 12974921/12975064 (2 pages)
7 January 1997Ad 03/01/97--------- £ si [email protected]=1518 £ ic 12973403/12974921 (2 pages)
7 January 1997Ad 03/01/97--------- £ si [email protected]=1518 £ ic 12973403/12974921 (2 pages)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
15 October 1996Ad 11/10/96--------- £ si [email protected]=110144 £ ic 12863259/12973403 (15 pages)
15 October 1996Ad 11/10/96--------- £ si [email protected]=110144 £ ic 12863259/12973403 (15 pages)
14 October 1996Ad 11/10/95--------- £ si [email protected] (2 pages)
14 October 1996Ad 11/10/95--------- £ si [email protected] (2 pages)
11 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 September 1996Ad 02/09/96--------- £ si [email protected]=1518 £ ic 12861741/12863259 (2 pages)
10 September 1996Ad 02/09/96--------- £ si [email protected]=1518 £ ic 12861741/12863259 (2 pages)
30 July 1996Ad 23/07/96--------- premium £ si [email protected]=1518 £ ic 12860223/12861741 (2 pages)
30 July 1996Ad 23/07/96--------- premium £ si [email protected]=1518 £ ic 12860223/12861741 (2 pages)
8 July 1996Ad 02/07/96--------- £ si [email protected]=4554 £ ic 12855669/12860223 (2 pages)
8 July 1996Ad 02/07/96--------- £ si [email protected]=4554 £ ic 12855669/12860223 (2 pages)
5 July 1996Ad 28/06/96--------- £ si [email protected]=4554 £ ic 12851115/12855669 (2 pages)
5 July 1996Ad 28/06/96--------- £ si [email protected]=4554 £ ic 12851115/12855669 (2 pages)
2 July 1996Ad 25/06/96--------- £ si [email protected]=3036 £ ic 12848079/12851115 (2 pages)
2 July 1996Ad 25/06/96--------- £ si [email protected]=3036 £ ic 12848079/12851115 (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
12 May 1996Full group accounts made up to 31 December 1995 (56 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1996Full group accounts made up to 31 December 1995 (56 pages)
29 April 1996Return made up to 01/04/96; bulk list available separately (24 pages)
29 April 1996Return made up to 01/04/96; bulk list available separately (24 pages)
4 January 1996Ad 22/12/95--------- £ si [email protected]=5 £ ic 12821255/12821260 (2 pages)
4 January 1996Ad 22/12/95--------- £ si [email protected]=5 £ ic 12821255/12821260 (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
24 October 1995Ad 16/10/95--------- premium £ si [email protected]=4554 £ ic 12780638/12785192 (2 pages)
24 October 1995Ad 17/10/95--------- premium £ si [email protected]=1518 £ ic 12785192/12786710 (2 pages)
24 October 1995Ad 16/10/95--------- premium £ si [email protected]=4554 £ ic 12780638/12785192 (2 pages)
24 October 1995Ad 17/10/95--------- premium £ si [email protected]=1518 £ ic 12785192/12786710 (2 pages)
3 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 July 1995Ad 29/06/95--------- £ si [email protected]=1518 £ ic 12779120/12780638 (2 pages)
6 July 1995Ad 29/06/95--------- £ si [email protected]=1518 £ ic 12779120/12780638 (2 pages)
20 June 1995Ad 12/06/95--------- £ si [email protected]=1518 £ ic 12776084/12777602 (2 pages)
20 June 1995Ad 12/06/95--------- £ si [email protected]=303 £ ic 12775781/12776084 (2 pages)
20 June 1995Ad 12/06/95--------- £ si [email protected]=1518 £ ic 12776084/12777602 (2 pages)
20 June 1995Ad 12/06/95--------- £ si [email protected]=303 £ ic 12775781/12776084 (2 pages)
15 June 1995Ad 07/06/95--------- £ si [email protected]=3036 £ ic 12772745/12775781 (2 pages)
15 June 1995Ad 07/06/95--------- £ si [email protected]=3036 £ ic 12772745/12775781 (2 pages)
14 June 1995Director's particulars changed (2 pages)
14 June 1995Director's particulars changed (2 pages)
30 May 1995Ad 24/05/95--------- £ si [email protected]=3036 £ ic 12768191/12771227 (2 pages)
30 May 1995Ad 24/05/95--------- £ si [email protected]=3036 £ ic 12768191/12771227 (2 pages)
12 May 1995Full group accounts made up to 31 December 1994 (49 pages)
12 May 1995Full group accounts made up to 31 December 1994 (49 pages)
4 May 1995Return made up to 01/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(40 pages)
4 May 1995Return made up to 01/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(40 pages)
3 May 1995Director's particulars changed (2 pages)
3 May 1995Director's particulars changed (2 pages)
7 April 1995Ad 05/04/95--------- £ si [email protected]=4554 £ ic 12763637/12768191 (2 pages)
7 April 1995Ad 05/04/95--------- £ si [email protected]=4554 £ ic 12763637/12768191 (2 pages)
27 March 1995Ad 20/03/95--------- £ si [email protected]=4554 £ ic 12759083/12763637 (2 pages)
27 March 1995Ad 20/03/95--------- £ si [email protected]=4554 £ ic 12759083/12763637 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (335 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
18 May 1994Full group accounts made up to 31 December 1993 (48 pages)
18 May 1994Full group accounts made up to 31 December 1993 (48 pages)
26 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1993Memorandum and Articles of Association (81 pages)
16 November 1993Memorandum and Articles of Association (81 pages)
13 May 1993Full group accounts made up to 31 December 1992 (44 pages)
13 May 1993Full group accounts made up to 31 December 1992 (44 pages)
18 May 1992Full group accounts made up to 31 December 1991 (45 pages)
18 May 1992Full group accounts made up to 31 December 1991 (45 pages)
10 October 1991Full group accounts made up to 31 December 1990 (33 pages)
10 October 1991Full group accounts made up to 31 December 1990 (33 pages)
1 October 1991Certificate of re-registration from Private to Public Limited Company (1 page)
1 October 1991Certificate of re-registration from Private to Public Limited Company (1 page)
13 June 1991Company name changed jardine insurance broking group LIMITED\certificate issued on 13/06/91 (2 pages)
13 June 1991Company name changed jardine insurance broking group LIMITED\certificate issued on 13/06/91 (2 pages)
6 September 1990Full group accounts made up to 31 December 1989 (27 pages)
6 September 1990Full group accounts made up to 31 December 1989 (27 pages)
10 August 1989Registered office changed on 10/08/89 from: 3 lombard street london EC3V 9AQ (1 page)
10 August 1989Registered office changed on 10/08/89 from: 3 lombard street london EC3V 9AQ (1 page)
15 March 1989Company name changed\certificate issued on 15/03/89 (2 pages)
15 March 1989Company name changed\certificate issued on 15/03/89 (2 pages)
15 March 1989Company name changed bidhaven LIMITED\certificate issued on 16/03/89 (2 pages)
31 October 1988Incorporation (15 pages)
31 October 1988Incorporation (15 pages)