London
SW1H 9NP
Director Name | Mr Jonathan Stuart Newman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2001(11 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Daniel John Topping |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Secretary Name | Sinead O'Haire |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2011(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Ms Alice Hannah Daisy Foulk |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Ms Francesca Louise Lowley |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mrs Abigail Lucy Benson |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Oliver Charles James Bogue |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Philip John Mortlock |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(2 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 October 2013) |
Role | Farmer/Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gwynfryn Llangybi Lampeter Dyfed SA48 8NB Wales |
Secretary Name | Miss Lidia Goliszek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 1 Helme Close Lake Road London SW19 7EB |
Director Name | Miss Lidia Goliszek |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 1997) |
Role | Secretary |
Correspondence Address | 1 Helme Close Lake Road London SW19 7EB |
Director Name | Stephen Sheridan Clarke |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge House Taynton Burford Oxfordshire OX18 4UH |
Secretary Name | Stephen Sheridan Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 37 Kildare Terrace London W2 5JT |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Secretary Name | Ivor Pigram |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Ms Julliet Kathleen Natasha Dunbar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 03 December 1997(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 06 September 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 23 Via G Parini, Longone Al Segrino Como 22030 Italy |
Director Name | Mr Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 March 2007) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Sundial House Maddox Lane Bookham Leatherhead Surrey KT23 3BS |
Director Name | Peter Michael Shirley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Crackendell Cottage Waterend Lane Ayot St Peter Welwyn Hertfordshire AL6 9BB |
Director Name | Mr Francis Philip Harold De Zulueta |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 December 2008) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lyford Road London SW18 3LU |
Secretary Name | Mr Robert Gaius King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Wembley Hill Road Wembley Middlesex HA9 8EA |
Director Name | Mr Robert Gaius King |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 82 Wembley Hill Road Wembley Middlesex HA9 8EA |
Director Name | Ms Camilla Sarah Kenyon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2019) |
Role | Head Of Investor Relations |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Campbell Richard Scoones |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(23 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thrift Farm Thrift Lane Off Cudham Lane South Knockholt TN14 7NQ |
Director Name | Mr Pankaj Bhagwanji Lakhani |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(25 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 36 Broadway London SW1H 0BH |
Website | bpmarsh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72333112 |
Telephone region | London |
Registered Address | 4 Matthew Parker Street London SW1H 9NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
252m at £0.01 | B.p. Marsh & Partners PLC 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £7,490,270 |
Net Worth | £52,814,876 |
Cash | £1,528,452 |
Current Liabilities | £502,975 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
29 July 2019 | Delivered on: 6 August 2019 Persons entitled: Brian Marsh Enterprises Limited Classification: A registered charge Outstanding |
---|---|
1 November 2010 | Delivered on: 13 November 2010 Satisfied on: 5 April 2014 Persons entitled: Brian Marsh Enterprises Limited Classification: Guarantee and fixed and floating security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: B.P. marsh & partners PLC 251,956,000 shares ordinary shares of £0.01. marsh insurance holdings limited 65,517,376 shares ordinary shares of £0.10. hyperion insurance group limited 8,222,900 shares a ordinary 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 (for further details of shares charged please refer to the form MG01) see image for full details. Fully Satisfied |
9 June 2010 | Delivered on: 16 June 2010 Satisfied on: 5 April 2014 Persons entitled: Mr Brian Marsh, Mr Philip Mortlock, Ms Michelle Newman and Ms Natasha Dunbar Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
24 June 2004 | Delivered on: 7 July 2004 Satisfied on: 1 August 2006 Persons entitled: Brian Peter Marsh Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 November 2001 | Delivered on: 24 November 2001 Satisfied on: 7 October 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 2000 | Delivered on: 8 August 2000 Satisfied on: 7 October 2004 Persons entitled: Brian Peter Marsh Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the agreement of even date or any security document (both terms as defined) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 September 1997 | Delivered on: 10 October 1997 Satisfied on: 23 October 1998 Persons entitled: The Stockholders (As Defined) Classification: Debenture Secured details: £2,400,000 zero coupon debenture stock 1998. Particulars: F/H and l/h and l/h property present and future together with all buildings present and future and all fixtures plant and machinery and office furniture all book debts stock in trade work in progress and goodwill. Floating charge all property including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
18 January 2021 | Director's details changed for Mr Oliver Charles James Bogue on 1 January 2021 (2 pages) |
---|---|
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
11 September 2020 | Full accounts made up to 31 January 2020 (56 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
3 September 2019 | Cessation of Camilla Sarah Kenyon as a person with significant control on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Camilla Sarah Kenyon as a director on 31 August 2019 (1 page) |
15 August 2019 | Full accounts made up to 31 January 2019 (49 pages) |
6 August 2019 | Registration of charge 024551910007, created on 29 July 2019 (41 pages) |
2 May 2019 | Director's details changed for Ms Camilla Sarah Kenyon on 25 April 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
27 November 2018 | Change of details for B.P. Marsh & Partners Plc as a person with significant control on 26 November 2018 (2 pages) |
24 July 2018 | Full accounts made up to 31 January 2018 (48 pages) |
26 June 2018 | Appointment of Ms Francesca Lowley as a director on 14 June 2018 (2 pages) |
26 June 2018 | Appointment of Abigail Lucy Barber as a director on 14 June 2018 (2 pages) |
26 June 2018 | Appointment of Mr Oliver Charles James Bogue as a director on 14 June 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 December 2017 | Director's details changed for Mr Daniel John Topping on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Daniel John Topping on 5 December 2017 (2 pages) |
7 August 2017 | Full accounts made up to 31 January 2017 (47 pages) |
7 August 2017 | Full accounts made up to 31 January 2017 (47 pages) |
24 April 2017 | Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (10 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (10 pages) |
10 August 2016 | Full accounts made up to 31 January 2016 (40 pages) |
10 August 2016 | Full accounts made up to 31 January 2016 (40 pages) |
18 March 2016 | Director's details changed for Mr Brian Peter Marsh on 16 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Brian Peter Marsh on 16 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Brian Peter Marsh on 16 March 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Sinead O'haire on 16 March 2016 (1 page) |
17 March 2016 | Secretary's details changed for Sinead O'haire on 16 March 2016 (1 page) |
17 March 2016 | Director's details changed for Mr Jonathan Stuart Newman on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Ms Camilla Sarah Kenyon on 16 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Daniel John Topping on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Jonathan Stuart Newman on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Ms Camilla Sarah Kenyon on 16 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Daniel John Topping on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Brian Peter Marsh on 16 March 2016 (2 pages) |
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
21 September 2015 | Termination of appointment of Pankaj Bhagwanji Lakhani as a director on 21 May 2015 (1 page) |
21 September 2015 | Termination of appointment of Pankaj Bhagwanji Lakhani as a director on 21 May 2015 (1 page) |
14 September 2015 | Appointment of Mr Pankaj Bhagwanji Lakhani as a director on 21 May 2015 (2 pages) |
14 September 2015 | Appointment of Mr Pankaj Bhagwanji Lakhani as a director on 21 May 2015 (2 pages) |
4 August 2015 | Full accounts made up to 31 January 2015 (42 pages) |
4 August 2015 | Full accounts made up to 31 January 2015 (42 pages) |
2 March 2015 | Appointment of Ms Alice Hannah Daisy Foulk as a director on 16 February 2015 (2 pages) |
2 March 2015 | Appointment of Ms Alice Hannah Daisy Foulk as a director on 16 February 2015 (2 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 November 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 September 2014 (1 page) |
10 November 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 September 2014 (1 page) |
10 November 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 September 2014 (1 page) |
21 August 2014 | Full accounts made up to 31 January 2014 (27 pages) |
21 August 2014 | Full accounts made up to 31 January 2014 (27 pages) |
30 July 2014 | Section 519 (1 page) |
30 July 2014 | Section 519 (1 page) |
27 May 2014 | Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages) |
27 May 2014 | Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages) |
27 May 2014 | Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages) |
5 April 2014 | Satisfaction of charge 5 in full (8 pages) |
5 April 2014 | Satisfaction of charge 6 in full (9 pages) |
5 April 2014 | Satisfaction of charge 6 in full (9 pages) |
5 April 2014 | Satisfaction of charge 5 in full (8 pages) |
26 March 2014 | Secretary's details changed (3 pages) |
26 March 2014 | Secretary's details changed (3 pages) |
26 March 2014 | Secretary's details changed for {officer_name} (3 pages) |
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
13 November 2013 | Director's details changed for Mr Daniel John Topping on 7 November 2013 (3 pages) |
13 November 2013 | Director's details changed for Mr Daniel John Topping on 7 November 2013 (3 pages) |
13 November 2013 | Director's details changed for Mr Daniel John Topping on 7 November 2013 (3 pages) |
14 October 2013 | Termination of appointment of Campbell Scoones as a director (2 pages) |
14 October 2013 | Termination of appointment of Philip Mortlock as a director (2 pages) |
14 October 2013 | Termination of appointment of Stephen Clarke as a director (2 pages) |
14 October 2013 | Termination of appointment of Stephen Clarke as a director (2 pages) |
14 October 2013 | Termination of appointment of Campbell Scoones as a director (2 pages) |
14 October 2013 | Termination of appointment of Philip Mortlock as a director (2 pages) |
18 July 2013 | Full accounts made up to 31 January 2013 (26 pages) |
18 July 2013 | Full accounts made up to 31 January 2013 (26 pages) |
26 April 2013 | Appointment of Campbell Richard Scoones as a director (3 pages) |
26 April 2013 | Appointment of Campbell Richard Scoones as a director (3 pages) |
6 February 2013 | Secretary's details changed for Sinead O'haire on 21 January 2013 (3 pages) |
6 February 2013 | Secretary's details changed for Sinead O'haire on 21 January 2013 (3 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (19 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (19 pages) |
8 November 2012 | Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages) |
8 November 2012 | Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages) |
24 July 2012 | Full accounts made up to 31 January 2012 (26 pages) |
24 July 2012 | Full accounts made up to 31 January 2012 (26 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (19 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (19 pages) |
5 September 2011 | Full accounts made up to 31 January 2011 (25 pages) |
5 September 2011 | Full accounts made up to 31 January 2011 (25 pages) |
16 June 2011 | Termination of appointment of Robert King as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Robert King as a director (2 pages) |
16 June 2011 | Termination of appointment of Robert King as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Robert King as a director (2 pages) |
16 June 2011 | Appointment of Sinead O'haire as a secretary (3 pages) |
16 June 2011 | Appointment of Sinead O'haire as a secretary (3 pages) |
7 March 2011 | Appointment of Mr Daniel John Topping as a director (3 pages) |
7 March 2011 | Appointment of Camilla Sarah Kenyon as a director (3 pages) |
7 March 2011 | Appointment of Mr Daniel John Topping as a director (3 pages) |
7 March 2011 | Appointment of Camilla Sarah Kenyon as a director (3 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (18 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (18 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
3 August 2010 | Full accounts made up to 31 January 2010 (23 pages) |
3 August 2010 | Full accounts made up to 31 January 2010 (23 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
29 January 2010 | Director's details changed for Stephen Sheridan Clarke on 13 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Stephen Sheridan Clarke on 13 January 2010 (3 pages) |
23 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (18 pages) |
23 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (18 pages) |
24 July 2009 | Full accounts made up to 31 January 2009 (25 pages) |
24 July 2009 | Full accounts made up to 31 January 2009 (25 pages) |
20 January 2009 | Director's change of particulars / julliet dunbar / 25/02/2008 (1 page) |
20 January 2009 | Return made up to 22/12/08; full list of members (7 pages) |
20 January 2009 | Return made up to 22/12/08; full list of members (7 pages) |
20 January 2009 | Director's change of particulars / julliet dunbar / 25/02/2008 (1 page) |
22 December 2008 | Appointment terminated director francis de zulueta (1 page) |
22 December 2008 | Appointment terminated director francis de zulueta (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from granville house 5TH floor 132 sloane street london SW1X 9AX (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from granville house 5TH floor 132 sloane street london SW1X 9AX (1 page) |
26 August 2008 | Director and secretary's change of particulars / robert king / 16/08/2008 (1 page) |
26 August 2008 | Director and secretary's change of particulars / robert king / 16/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / julliet dunbar / 01/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / julliet dunbar / 01/08/2008 (1 page) |
11 August 2008 | Full accounts made up to 31 January 2008 (24 pages) |
11 August 2008 | Full accounts made up to 31 January 2008 (24 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
25 January 2008 | Return made up to 22/12/07; full list of members (7 pages) |
25 January 2008 | Return made up to 22/12/07; full list of members (7 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (24 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (24 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | Return made up to 22/12/06; full list of members (12 pages) |
10 February 2007 | Return made up to 22/12/06; full list of members (12 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (7 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (7 pages) |
14 June 2006 | Group of companies' accounts made up to 31 January 2006 (28 pages) |
14 June 2006 | Group of companies' accounts made up to 31 January 2006 (28 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
9 February 2006 | S-div conve 01/02/06 (2 pages) |
9 February 2006 | S-div conve 01/02/06 (2 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Conve 01/02/06 (1 page) |
9 February 2006 | Conve 01/02/06 (1 page) |
24 January 2006 | Return made up to 22/12/05; full list of members (12 pages) |
24 January 2006 | Return made up to 22/12/05; full list of members (12 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
13 January 2006 | Company name changed B.P.marsh & partners LIMITED\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Company name changed B.P.marsh & partners LIMITED\certificate issued on 13/01/06 (2 pages) |
21 December 2005 | Ad 17/11/05-17/11/05 £ si [email protected]=5304 £ ic 2014251/2019555 (2 pages) |
21 December 2005 | Ad 17/11/05-17/11/05 £ si [email protected]=486 £ ic 2007324/2007810 (2 pages) |
21 December 2005 | Ad 17/11/05-17/11/05 £ si [email protected]=57 £ ic 2014194/2014251 (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Ad 17/11/05-17/11/05 £ si [email protected]=6384 £ ic 2007810/2014194 (2 pages) |
21 December 2005 | Ad 17/11/05-17/11/05 £ si [email protected]=57 £ ic 2014194/2014251 (2 pages) |
21 December 2005 | Ad 17/11/05-17/11/05 £ si [email protected]=6384 £ ic 2007810/2014194 (2 pages) |
21 December 2005 | Ad 17/11/05-17/11/05 £ si [email protected]=5304 £ ic 2014251/2019555 (2 pages) |
21 December 2005 | Ad 17/11/05-17/11/05 £ si [email protected]=486 £ ic 2007324/2007810 (2 pages) |
1 November 2005 | Full accounts made up to 31 January 2005 (17 pages) |
1 November 2005 | Full accounts made up to 31 January 2005 (17 pages) |
11 May 2005 | Conso 22/12/04 (1 page) |
11 May 2005 | Conso 22/12/04 (1 page) |
18 March 2005 | Return made up to 22/12/04; full list of members (12 pages) |
18 March 2005 | Return made up to 22/12/04; full list of members (12 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Notice of assignment of name or new name to shares (1 page) |
11 March 2005 | Notice of assignment of name or new name to shares (1 page) |
11 March 2005 | Ad 22/12/04--------- £ si [email protected]= 4178 £ ic 2003146/2007324 (2 pages) |
11 March 2005 | Notice of assignment of name or new name to shares (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Conso s-div 22/12/04 (1 page) |
11 March 2005 | Return made up to 22/12/03; full list of members; amend (9 pages) |
11 March 2005 | S-div 22/12/04 (1 page) |
11 March 2005 | S-div 22/12/04 (1 page) |
11 March 2005 | Notice of assignment of name or new name to shares (1 page) |
11 March 2005 | Ad 22/12/04--------- £ si [email protected]= 4178 £ ic 2003146/2007324 (2 pages) |
11 March 2005 | Return made up to 22/12/03; full list of members; amend (9 pages) |
11 March 2005 | Conso s-div 22/12/04 (1 page) |
1 December 2004 | Full accounts made up to 31 January 2004 (18 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (18 pages) |
19 November 2004 | £ ic 2503146/2003146 28/06/04 £ sr 500000@1=500000 (1 page) |
19 November 2004 | £ ic 2503146/2003146 28/06/04 £ sr 500000@1=500000 (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | £ sr [email protected] 11/04/03 (1 page) |
20 October 2004 | £ sr [email protected] 11/04/03 (1 page) |
20 October 2004 | Return made up to 22/12/03; full list of members; amend (11 pages) |
20 October 2004 | Return made up to 22/12/03; full list of members; amend (11 pages) |
20 October 2004 | £ sr [email protected] 27/11/03 (1 page) |
20 October 2004 | £ sr [email protected] 27/11/03 (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Particulars of mortgage/charge (7 pages) |
7 July 2004 | Particulars of mortgage/charge (7 pages) |
10 February 2004 | Return made up to 22/12/03; full list of members (9 pages) |
10 February 2004 | Return made up to 22/12/03; full list of members (9 pages) |
12 November 2003 | £ ic 2503152/2503145 18/09/03 £ sr [email protected]=6 (1 page) |
12 November 2003 | £ ic 2503152/2503145 18/09/03 £ sr [email protected]=6 (1 page) |
24 September 2003 | Full accounts made up to 31 January 2003 (17 pages) |
24 September 2003 | Full accounts made up to 31 January 2003 (17 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
30 August 2002 | Full accounts made up to 31 January 2002 (17 pages) |
30 August 2002 | Full accounts made up to 31 January 2002 (17 pages) |
14 July 2002 | Director's particulars changed (2 pages) |
14 July 2002 | Director's particulars changed (2 pages) |
9 July 2002 | Ad 13/03/02--------- £ si [email protected]=10 £ ic 2503139/2503149 (2 pages) |
9 July 2002 | Ad 13/03/02--------- £ si [email protected]=10 £ ic 2503139/2503149 (2 pages) |
2 July 2002 | Company name changed B.P. marsh & co. LIMITED\certificate issued on 02/07/02 (2 pages) |
2 July 2002 | Company name changed B.P. marsh & co. LIMITED\certificate issued on 02/07/02 (2 pages) |
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
7 February 2002 | Ad 24/01/02--------- £ si [email protected]=233 £ ic 2502666/2502899 (2 pages) |
7 February 2002 | Ad 24/01/02--------- £ si [email protected]=21 £ ic 2503118/2503139 (2 pages) |
7 February 2002 | Ad 24/01/02--------- £ si [email protected]=194 £ ic 2502924/2503118 (2 pages) |
7 February 2002 | Ad 24/01/02--------- £ si [email protected]=21 £ ic 2503118/2503139 (2 pages) |
7 February 2002 | Ad 24/01/02--------- £ si [email protected]=194 £ ic 2502924/2503118 (2 pages) |
7 February 2002 | Ad 24/01/02--------- £ si [email protected]=25 £ ic 2502899/2502924 (2 pages) |
7 February 2002 | Ad 24/01/02--------- £ si [email protected]=25 £ ic 2502899/2502924 (2 pages) |
7 February 2002 | Ad 24/01/02--------- £ si [email protected]=233 £ ic 2502666/2502899 (2 pages) |
21 January 2002 | Return made up to 22/12/01; full list of members (9 pages) |
21 January 2002 | Return made up to 22/12/01; full list of members (9 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
16 January 2002 | Recon 20/12/01 (1 page) |
16 January 2002 | Nc inc already adjusted 20/12/01 (1 page) |
16 January 2002 | Recon 20/12/01 (1 page) |
16 January 2002 | Nc inc already adjusted 20/12/01 (1 page) |
24 November 2001 | Particulars of mortgage/charge (7 pages) |
24 November 2001 | Particulars of mortgage/charge (7 pages) |
16 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Director's particulars changed (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
16 August 2001 | Conve 02/08/01 (1 page) |
16 August 2001 | Resolutions
|
16 August 2001 | Conve 02/08/01 (1 page) |
16 August 2001 | Resolutions
|
14 August 2001 | Conve 02/08/01 (1 page) |
14 August 2001 | Conve 02/08/01 (1 page) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
20 July 2001 | Full accounts made up to 31 January 2001 (15 pages) |
20 July 2001 | Full accounts made up to 31 January 2001 (15 pages) |
12 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
24 November 2000 | Full accounts made up to 31 January 2000 (16 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (16 pages) |
4 September 2000 | Director's particulars changed (1 page) |
4 September 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | Particulars of mortgage/charge (9 pages) |
8 August 2000 | Particulars of mortgage/charge (9 pages) |
10 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
19 January 2000 | Return made up to 22/12/99; full list of members (13 pages) |
19 January 2000 | Return made up to 22/12/99; full list of members (13 pages) |
21 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
21 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
3 February 1999 | Return made up to 22/12/98; full list of members (13 pages) |
3 February 1999 | Return made up to 22/12/98; full list of members (13 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Full accounts made up to 31 January 1998 (16 pages) |
18 September 1998 | Full accounts made up to 31 January 1998 (16 pages) |
11 September 1998 | New director appointed (4 pages) |
11 September 1998 | New director appointed (4 pages) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
6 July 1998 | Director's particulars changed (1 page) |
6 July 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
10 May 1998 | Return made up to 22/12/97; change of members
|
10 May 1998 | Return made up to 22/12/97; change of members
|
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Particulars of mortgage/charge (5 pages) |
10 October 1997 | Particulars of mortgage/charge (5 pages) |
22 September 1997 | Full accounts made up to 31 January 1997 (15 pages) |
22 September 1997 | Full accounts made up to 31 January 1997 (15 pages) |
4 September 1997 | £ ic 2202470/2118306 24/07/97 £ sr 84164@1=84164 (1 page) |
4 September 1997 | £ ic 2202470/2118306 24/07/97 £ sr 84164@1=84164 (1 page) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Memorandum and Articles of Association (23 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Memorandum and Articles of Association (23 pages) |
28 May 1997 | Secretary resigned;director resigned (1 page) |
28 May 1997 | Secretary resigned;director resigned (1 page) |
7 May 1997 | £ ic 2535320/2202470 01/04/97 £ sr 47550@7=332850 (1 page) |
7 May 1997 | £ ic 2535320/2202470 01/04/97 £ sr 47550@7=332850 (1 page) |
19 January 1997 | Return made up to 22/12/96; no change of members (7 pages) |
19 January 1997 | Return made up to 22/12/96; no change of members (7 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (14 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (14 pages) |
8 December 1995 | Return made up to 22/12/95; full list of members (6 pages) |
8 December 1995 | Return made up to 22/12/95; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 31 January 1995 (15 pages) |
15 November 1995 | Full accounts made up to 31 January 1995 (15 pages) |
25 July 1995 | Return made up to 22/12/94; full list of members; amend (6 pages) |
25 July 1995 | Return made up to 22/12/94; full list of members; amend (6 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
19 June 1995 | Memorandum and Articles of Association (54 pages) |
19 June 1995 | Memorandum and Articles of Association (54 pages) |
14 June 1995 | £ nc 4000000/4034280 06/06/95 (1 page) |
14 June 1995 | £ nc 4000000/4034280 06/06/95 (1 page) |
14 June 1995 | Ad 06/06/95--------- £ si 34280@1=34280 £ ic 2501040/2535320 (2 pages) |
14 June 1995 | Ad 06/06/95--------- £ si 34280@1=34280 £ ic 2501040/2535320 (2 pages) |
5 August 1994 | Full accounts made up to 31 January 1994 (13 pages) |
5 August 1994 | Full accounts made up to 31 January 1994 (13 pages) |
26 November 1993 | Full accounts made up to 1 February 1993 (12 pages) |
26 November 1993 | Full accounts made up to 1 February 1993 (12 pages) |
26 November 1993 | Full accounts made up to 1 February 1993 (12 pages) |
24 August 1993 | Resolutions
|
22 August 1993 | Return made up to 22/12/92; full list of members (8 pages) |
22 August 1993 | Return made up to 22/12/92; full list of members (8 pages) |
22 October 1992 | Full accounts made up to 1 February 1992 (13 pages) |
22 October 1992 | Full accounts made up to 1 February 1992 (13 pages) |
22 October 1992 | Full accounts made up to 1 February 1992 (13 pages) |
28 January 1992 | Return made up to 22/12/91; full list of members (8 pages) |
28 January 1992 | Return made up to 22/12/91; full list of members (8 pages) |
31 October 1991 | Full accounts made up to 1 February 1991 (10 pages) |
31 October 1991 | Full accounts made up to 1 February 1991 (10 pages) |
31 October 1991 | Full accounts made up to 1 February 1991 (10 pages) |
26 June 1991 | Resolutions
|
26 June 1991 | Memorandum and Articles of Association (22 pages) |
26 June 1991 | Memorandum and Articles of Association (22 pages) |
26 June 1991 | Resolutions
|
12 February 1990 | Ad 24/01/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 February 1990 | Ad 24/01/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 February 1990 | Memorandum and Articles of Association (9 pages) |
1 February 1990 | Memorandum and Articles of Association (9 pages) |
30 January 1990 | Director resigned;new director appointed (2 pages) |
30 January 1990 | Director resigned;new director appointed (2 pages) |
26 January 1990 | Company name changed\certificate issued on 26/01/90 (2 pages) |
26 January 1990 | Company name changed\certificate issued on 26/01/90 (2 pages) |
23 January 1990 | Resolutions
|
22 December 1989 | Incorporation (9 pages) |
22 December 1989 | Incorporation (9 pages) |