Company NameSedgwick Overseas Limited
DirectorsJohn Edward Jenner and Christopher David Pinney
Company StatusActive
Company Number02384538
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2019(29 years, 10 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Christopher David Pinney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(33 years, 10 months after company formation)
Appointment Duration1 year
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr John Martin Clay
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 1995)
RoleBanker
Correspondence AddressFarningham House
Farningham
Dartford
Kent
DA4 0DH
Director NameChristopher Henry Sporborg
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrooms Farm
Upwick Green Albury
Ware
Hertfordshire
SG11 2JX
Director NamePim Herman Polak Schoute
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed30 November 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 June 2008)
RoleCompany Director
Correspondence AddressAlbert Hahnplanstven 14
1077 Bm
Amsterdam
Director NameGordon Campbell Reid
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 December 1994)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address20 Oakwoods
Shooters Way
Berkhamsted
Hertfordshire
HP4 3HQ
Secretary NameGordon Campbell Reid
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Oakwoods
Shooters Way
Berkhamsted
Hertfordshire
HP4 3HQ
Director NameChristopher Edward Hardy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressPalmers Farm
Hawkenbury
Tunbridge Wells
Kent
Kno 9ad
Director NameAndrew James Lund
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 February 2000)
RoleChartered Loss Adjuster
Correspondence AddressStock Plain Farm
Pateley Bridge
Harrogate
North Yorkshire
HG3 5DG
Secretary NameMr John Benjamin Lowten
NationalityBritish
StatusResigned
Appointed30 December 1994(5 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 1995)
RoleChartered Accountant
Correspondence Address315 Knightsfield
Welwyn Garden City
Hertfordshire
AL8 7NJ
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Secretary NameMaurice Dobb
NationalityBritish
StatusResigned
Appointed20 June 1995(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 11 June 1999)
RoleAccountant
Correspondence Address9 Hazelhurst
Horley
Surrey
RH6 9XY
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1999(9 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApex Plaza
Forbury Road
Reading
RG1 1AX
Secretary NameMr John Edward Jenner
NationalityIrish
StatusResigned
Appointed14 June 1999(10 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex Plaza
Forbury Road
Reading
RG1 1AX
Director NameMr Jan Christiansen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed05 June 2008(19 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 January 2009)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address20877 Wildrose Drive
Barrington
60010 Illinois
60010
Director NameMr Edmund Mullen
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2009(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2014)
RoleCfo/ Coo
Country of ResidenceUnited States
Correspondence AddressApex Plaza
Forbury Road
Reading
RG1 1AX
Director NameMr Philippe Bes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2009(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressApex Plaza
Forbury Road
Reading
RG1 1AX
Secretary NameMr David Julian Bruce
StatusResigned
Appointed11 August 2011(22 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 2016)
RoleCompany Director
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMrs Elizabeth Janet Mary Tubb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressApex Plaza
Forbury Road
Reading
RG1 1AX
Director NameMr David Julian Bruce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Domenick C. Di Cicco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2016(26 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMs Meera Odedra
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(26 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(27 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMr Jonathan Sutton
StatusResigned
Appointed14 September 2016(27 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2019)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Ian Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(29 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 March 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Stephen Raper
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(30 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2016(27 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed21 November 2016(27 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2019)
Correspondence Address25 Canada Square
Level 37
London
E14 5LQ

Contact

Websitecl-uk.com

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

89.1m at £1Lindsey Morden Acquisitions
100.00%
Ordinary

Financials

Year2014
Net Worth£205,189,000
Cash£11,000
Current Liabilities£1,367,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

10 December 2012Delivered on: 27 December 2012
Persons entitled: Bank of America N.A.

Classification: A dutch law second ranking deed of pledge of shares executed outside of the united kingdom over assets situate there
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Over the share collateral see image for full details.
Outstanding
10 December 2012Delivered on: 27 December 2012
Persons entitled: Bank of America N.A.

Classification: An english law second lien debenture
Secured details: All sums due or to become due on any account under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 December 2012Delivered on: 24 December 2012
Persons entitled: Bank of America N.A.

Classification: An english law first lien debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 December 2012Delivered on: 24 December 2012
Persons entitled: Bank of America N.A.,

Classification: A dutch law first ranking deed of pledge of shares executed outside the united kingdom over property situated there
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A disclosed right of pledge over the share collateral see image for full details.
Outstanding
6 April 2011Delivered on: 18 April 2011
Satisfied on: 12 December 2012
Persons entitled: Bank of America, N.A., as Administrative Agent, Collateral Agent, Swing Line Lender and L/C Issuer

Classification: Dutch law pledge of shares
Secured details: All monies due or to become due from the company to the collateral agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share collateral being the shares the new shares and all present and future rights see image for full details.
Fully Satisfied
21 July 2010Delivered on: 3 August 2010
Satisfied on: 12 December 2012
Persons entitled: Bank of America N.A.,as Collateral Agent and Trustee for the Secured Parties

Classification: A dutch law pledge of shares
Secured details: All monies due or to become due from the pledgor to the collateral agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share collateral being the shares the new shares and all present and future rights see image for full details.
Fully Satisfied
20 July 2010Delivered on: 2 August 2010
Satisfied on: 12 December 2012
Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all property present and future, including goodwill, debts, uncalled capital, buildings, fixtures, shares and dividends, plant & machinery see image for full details.
Fully Satisfied
20 June 2008Delivered on: 7 July 2008
Satisfied on: 23 July 2010
Persons entitled: Ing Capital Llc

Classification: Debenture
Secured details: All monies due or to become due from any chargor or by any other credit party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the real property.the tangible moveable property,the accounts,the intellectual property see image for full details.
Fully Satisfied
20 June 2008Delivered on: 9 July 2008
Satisfied on: 23 July 2010
Persons entitled: Ing Capital Llc

Classification: Deed of pledge of registered shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share collateral see image for full details.
Fully Satisfied

Filing History

12 January 2021Termination of appointment of Stephen Raper as a director on 12 January 2021 (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
27 January 2020Full accounts made up to 31 December 2018 (87 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
14 June 2019Termination of appointment of Jonathan Sutton as a director on 7 June 2019 (1 page)
14 June 2019Appointment of Mr Stephen Raper as a director on 7 June 2019 (2 pages)
14 June 2019Termination of appointment of Jonathan Sutton as a secretary on 7 June 2019 (1 page)
31 May 2019Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page)
20 March 2019Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages)
20 March 2019Appointment of Mr Ian Victor Muress as a director on 20 March 2019 (2 pages)
20 March 2019Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page)
20 March 2019Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page)
15 January 2019Statement of capital following an allotment of shares on 6 December 2018
  • GBP 115,472,495
(4 pages)
14 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2019Change of details for Lindsey Morden Acquisitions as a person with significant control on 12 November 2018 (2 pages)
22 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
20 November 2018Full accounts made up to 31 December 2017 (25 pages)
15 August 2018Secretary's details changed for Corporation Service Company (Uk) Limited on 31 July 2018 (1 page)
15 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 April 2018Satisfaction of charge 7 in full (4 pages)
14 April 2018Satisfaction of charge 8 in full (4 pages)
14 April 2018Satisfaction of charge 6 in full (4 pages)
14 April 2018Satisfaction of charge 9 in full (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Change of details for Lindsey Morden Acquisitions as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Change of details for Lindsey Morden Acquisitions as a person with significant control on 2 August 2017 (2 pages)
20 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
20 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
20 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
20 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from , 7 Welbeck Street, London, W1G 9YE, England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
15 September 2016Secretary's details changed for Mr David Julian Bruce on 14 September 2016 (1 page)
15 September 2016Secretary's details changed for Mr David Julian Bruce on 14 September 2016 (1 page)
14 September 2016Director's details changed for Mr Domenick Di Cicco on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mrs Meera Odedra on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mrs Meera Odedra on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr David Julian Bruce on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Domenick Di Cicco on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr David Julian Bruce on 14 September 2016 (2 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Registered office address changed from Apex Plaza Forbury Road Reading RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Registered office address changed from , Apex Plaza, Forbury Road, Reading, RG1 1AX to 60 Fenchurch Street London EC3M 4AD on 3 August 2016 (1 page)
18 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
18 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
18 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
18 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
1 December 2015Full accounts made up to 31 December 2014 (16 pages)
1 December 2015Full accounts made up to 31 December 2014 (16 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 89,064,285
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 89,064,285
(4 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (16 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (16 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
24 September 2014Appointment of Mr David Julian Bruce as a director on 24 September 2014 (2 pages)
24 September 2014Appointment of Mr David Julian Bruce as a director on 24 September 2014 (2 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 119,405,938

Statement of capital on 2015-01-29
  • GBP 89,064,285
(4 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 119,405,938

Statement of capital on 2015-01-29
  • GBP 89,064,285
(4 pages)
18 February 2014Termination of appointment of Edmund Mullen as a director (1 page)
18 February 2014Termination of appointment of Edmund Mullen as a director (1 page)
9 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 89,060,285
  • ANNOTATION Clarification a second filing AR01 was registered on 29/01/15.
(5 pages)
9 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 89,060,285
  • ANNOTATION Clarification a second filing AR01 was registered on 29/01/15.
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 89,060,286.00
(4 pages)
6 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 89,060,286.00
(4 pages)
11 January 2013Section 519 ca 2006 (1 page)
11 January 2013Section 519 ca 2006 (1 page)
27 December 2012Particulars of a mortgage or charge / charge no: 8 (26 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 8 (26 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 9 (18 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 9 (18 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 7 (27 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 7 (27 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 6 (16 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 6 (16 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 December 2012Auditor's resignation (1 page)
13 December 2012Auditor's resignation (1 page)
6 November 2012Termination of appointment of Philippe Bes as a director (1 page)
6 November 2012Termination of appointment of Philippe Bes as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 February 2012Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
17 February 2012Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
13 January 2012Termination of appointment of John Jenner as a director (1 page)
13 January 2012Termination of appointment of John Jenner as a director (1 page)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
12 August 2011Termination of appointment of John Jenner as a secretary (1 page)
12 August 2011Termination of appointment of John Jenner as a secretary (1 page)
12 August 2011Appointment of Mr David Julian Bruce as a secretary (1 page)
12 August 2011Appointment of Mr David Julian Bruce as a secretary (1 page)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
4 January 2011Full accounts made up to 31 December 2009 (13 pages)
4 January 2011Full accounts made up to 31 December 2009 (13 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 4 (19 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 4 (19 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 3 (21 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 3 (21 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
26 January 2010Appointment of Mr Philippe Bes as a director (2 pages)
26 January 2010Appointment of Mr Philippe Bes as a director (2 pages)
22 January 2010Appointment of Mr Edmund Mullen as a director (2 pages)
22 January 2010Appointment of Mr Edmund Mullen as a director (2 pages)
15 October 2009Director's details changed for Mr John Edward Jenner on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr John Edward Jenner on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr John Edward Jenner on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr John Edward Jenner on 15 October 2009 (1 page)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
4 June 2009Statement of affairs (7 pages)
4 June 2009Nc inc already adjusted 21/05/09 (1 page)
4 June 2009Ad 22/05/09\gbp si 40000000@1=40000000\gbp ic 2779969/42779969\ (2 pages)
4 June 2009Nc inc already adjusted 21/05/09 (1 page)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 June 2009Ad 22/05/09\gbp si 40000000@1=40000000\gbp ic 2779969/42779969\ (2 pages)
4 June 2009Statement of affairs (7 pages)
15 May 2009Appointment terminate, director jan christiansen logged form (1 page)
15 May 2009Appointment terminated director jan christiansen (1 page)
15 May 2009Appointment terminated director jan christiansen (1 page)
15 May 2009Appointment terminate, director jan christiansen logged form (1 page)
21 July 2008Return made up to 09/07/08; full list of members (5 pages)
21 July 2008Return made up to 09/07/08; full list of members (5 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (37 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (37 pages)
25 June 2008Declaration of assistance for shares acquisition (34 pages)
25 June 2008Declaration of assistance for shares acquisition (34 pages)
25 June 2008Declaration of assistance for shares acquisition (34 pages)
25 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2008Declaration of assistance for shares acquisition (38 pages)
25 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2008Declaration of assistance for shares acquisition (34 pages)
25 June 2008Declaration of assistance for shares acquisition (38 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 June 2008Appointment terminated director pim polak schoute (1 page)
16 June 2008Appointment terminated director pim polak schoute (1 page)
16 June 2008Director appointed jan christiansen (2 pages)
16 June 2008Director appointed jan christiansen (2 pages)
13 November 2007Return made up to 01/11/07; no change of members (7 pages)
13 November 2007Return made up to 01/11/07; no change of members (7 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 December 2006Return made up to 01/11/06; full list of members (7 pages)
8 December 2006Return made up to 01/11/06; full list of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (9 pages)
30 October 2006Full accounts made up to 31 December 2005 (9 pages)
14 November 2005Return made up to 01/11/05; full list of members (7 pages)
14 November 2005Return made up to 01/11/05; full list of members (7 pages)
12 September 2005Full accounts made up to 31 December 2004 (9 pages)
12 September 2005Full accounts made up to 31 December 2004 (9 pages)
15 November 2004Return made up to 01/11/04; full list of members (7 pages)
15 November 2004Return made up to 01/11/04; full list of members (7 pages)
8 November 2004Auditor's resignation (1 page)
8 November 2004Auditor's resignation (1 page)
27 October 2004Full accounts made up to 31 December 2003 (9 pages)
27 October 2004Full accounts made up to 31 December 2003 (9 pages)
28 November 2003Return made up to 01/11/03; full list of members (7 pages)
28 November 2003Return made up to 01/11/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
7 November 2002Return made up to 01/11/02; full list of members (7 pages)
7 November 2002Return made up to 01/11/02; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
28 November 2001Return made up to 01/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2001Return made up to 01/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2000Secretary's particulars changed;director's particulars changed (1 page)
23 November 2000Secretary's particulars changed;director's particulars changed (1 page)
21 November 2000Return made up to 01/11/00; full list of members (6 pages)
21 November 2000Return made up to 01/11/00; full list of members (6 pages)
10 November 2000Full accounts made up to 31 December 1999 (11 pages)
10 November 2000Full accounts made up to 31 December 1999 (11 pages)
4 March 2000Director resigned (1 page)
4 March 2000Director resigned (1 page)
2 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Full accounts made up to 31 December 1998 (11 pages)
18 October 1999Full accounts made up to 31 December 1998 (11 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: international house, world trade centre, 1 katherines way, london E1 9UN (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: international house world trade centre 1 katherines way london E1 9UN (1 page)
1 December 1998Return made up to 01/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 December 1998Return made up to 01/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 October 1998Auditor's resignation (1 page)
2 October 1998Auditor's resignation (1 page)
2 October 1998Auditor's resignation (1 page)
2 October 1998Auditor's resignation (1 page)
28 September 1998Full accounts made up to 31 March 1998 (10 pages)
28 September 1998Full accounts made up to 31 March 1998 (10 pages)
11 January 1998Full accounts made up to 31 March 1997 (10 pages)
11 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 December 1997Ad 26/03/97--------- £ si 347396@1 (3 pages)
22 December 1997Ad 26/03/97--------- £ si 347396@1 (3 pages)
30 October 1997Return made up to 01/11/97; full list of members (9 pages)
30 October 1997Return made up to 01/11/97; full list of members (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1997£ nc 2447496/2800000 06/12/96 (1 page)
10 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1997£ nc 2447496/2800000 06/12/96 (1 page)
10 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 November 1996Return made up to 01/11/96; full list of members (8 pages)
19 November 1996Return made up to 01/11/96; full list of members (8 pages)
22 October 1996Company name changed cunningham hart (overseas) holdi ngs LIMITED\certificate issued on 23/10/96 (2 pages)
22 October 1996Company name changed cunningham hart (overseas) holdi ngs LIMITED\certificate issued on 23/10/96 (2 pages)
2 August 1996Auditor's resignation (2 pages)
2 August 1996Auditor's resignation (2 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995Return made up to 01/11/95; full list of members (12 pages)
28 November 1995Return made up to 01/11/95; full list of members (12 pages)
7 July 1995New secretary appointed (2 pages)
7 July 1995New secretary appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
11 January 1994Return made up to 30/11/93; full list of members (7 pages)
11 January 1994Return made up to 30/11/93; full list of members (7 pages)
7 June 1993Ad 22/03/93--------- £ si 347496@1 (2 pages)
7 June 1993Ad 22/03/93--------- £ si 347496@1 (2 pages)
23 April 1993Ad 22/03/93--------- £ si 347496@1=347496 £ ic 2084977/2432473 (2 pages)
23 April 1993Ad 22/03/93--------- £ si 347496@1=347496 £ ic 2084977/2432473 (2 pages)
7 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 October 1989Nc inc already adjusted 19/10/89 (3 pages)
30 October 1989Nc inc already adjusted 19/10/89 (3 pages)
30 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 October 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 October 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 1989Company name changed ninetieth shelf investment compa ny LIMITED\certificate issued on 04/10/89 (2 pages)
5 October 1989Company name changed ninetieth shelf investment compa ny LIMITED\certificate issued on 04/10/89 (2 pages)
16 May 1989Incorporation (22 pages)
16 May 1989Incorporation (22 pages)