Company NameUIB Holdings (UK) Limited
Company StatusActive
Company Number02480634
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Bassem Salim Kabban
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(2 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address20 Pine Walk
Surbiton
Surrey
KT5 8NJ
Director NameGeorge Jad Kabban
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityLebanese
StatusCurrent
Appointed17 March 1997(7 years after company formation)
Appointment Duration27 years, 1 month
RoleInsurance Broker
Country of ResidenceUnited Arab Emirates
Correspondence Address516 Tulip Way
Green Community At Motor City
Dubai
U A E
Secretary NameMr Paul Maurice Keith Sinfield
NationalityBritish
StatusCurrent
Appointed30 December 2004(14 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMr Ralph Julian Sharp
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(21 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address126 Manor Park
London
SE13 5RH
Director NameMr Michael Keith Gribben
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(27 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMr Ralph Jad Kabban
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityLebanese
StatusCurrent
Appointed23 May 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleInsurance Broker
Country of ResidenceUnited Arab Emirates
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMr Mounir George Kabban
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1990(4 weeks, 1 day after company formation)
Appointment Duration33 years, 7 months (resigned 12 November 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address19 Walpole Road
Surbiton
Surrey
KT6 6BU
Director NameMichael Jeremy Davison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 10 January 2005)
RoleAccountant
Correspondence Address22 Holland Way
Hayes
Bromley
Kent
BR2 7DN
Director NameJad George Kabban
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleInsurance Broker
Correspondence Address13 Cadogan Court
Draycott Avenue
London
SW3 3BX
Secretary NameMichael Jeremy Davison
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 30 December 2004)
RoleCompany Director
Correspondence Address22 Holland Way
Hayes
Bromley
Kent
BR2 7DN
Director NameMr Michael Robert Lack
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 April 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address169 Hadleigh Road
Leigh On Sea
Essex
SS9 2LR
Director NameMr Colin Lockyer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 1992(2 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 July 2005)
RoleInsurance Broker
Correspondence Address36 Harvest Ridge
Leybourne
West Malling
Kent
ME19 5LY
Director NameGary Lille
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 18 July 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PF
Director NameMisbah Kamal
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 18 July 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodstock Drive
Uxbridge
Middlesex
UB10 8EG
Director NameMichel George Kabban
Date of BirthNovember 1929 (Born 94 years ago)
NationalityLebanese
StatusResigned
Appointed04 December 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 1995)
RoleInsurance Broker
Correspondence Address6718 Del Cerro Boulevard
San Diego
California 92120
Usa
Foreign
Director NamePhilip Anthony Berridge
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleInsurance Broker
Correspondence AddressWaiheke
Woodlands Drive
East Horsley
Surrey
KT24 5AN
Director NameMr David Peter Trezies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory The Old Rectory
Rackenford
Tiverton
Devon
EX16 8ED
Director NameMr Alan Robert Woods
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gun Tower Mews
Rochester
Kent
ME1 3GU
Director NameMr Ralph Jad Kabban
Date of BirthJuly 1971 (Born 52 years ago)
NationalityLebanese
StatusResigned
Appointed15 January 2008(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2011)
RoleInsurance Broker
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 70 3rd Street
Savannah
Arabian Ranches
Dubai
United Arab Emirates
Director NameMr Philip Alan Cassan Tuite-Dalton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(17 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address74 Queens Road
Wimbledon
London
SW19 8LR
Director NameMr Keith Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(20 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20a Arterberry Road
London
SW20 8AJ
Director NameMr Anthony John Dilley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(21 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMr Christopher David Bishop
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(21 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMr Ralph Julian Sinfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(21 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMr Hiroki Miyamoto
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityJapanese
StatusResigned
Appointed20 February 2019(28 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 March 2024)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address69 Mansell Street
London
E1 8AN

Contact

Websitewww.uibgroup.com

Location

Registered Address69 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£41,011,237
Net Worth£16,779,481
Cash£10,699,798
Current Liabilities£10,701,380

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

17 March 2014Delivered on: 22 March 2014
Satisfied on: 24 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a flat 12 st mark street t/no. EGL351576. F/h property k/a flat 18 st mark street t/no. EGL354561. F/h property k/a flat 28 st mark street t/no. EGL355704. Notification of addition to or amendment of charge.
Fully Satisfied
13 July 2007Delivered on: 26 July 2007
Satisfied on: 11 November 2010
Persons entitled: Fortis Bank S.a/N.V

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
2 February 2001Delivered on: 21 February 2001
Satisfied on: 12 July 2007
Persons entitled: British Arab Commercial Bank Limited

Classification: Authority over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all its right title and interest in all monies placed on deposit with the bank for the payment to and the discharge of all its obligations to the bank.
Fully Satisfied
14 June 1996Delivered on: 27 June 1996
Satisfied on: 12 October 1999
Persons entitled: Isle of Man Bank Limited

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee under thecharge.
Particulars: Sum of £230,000 together with interest accrued now or to be held by the bank on an account numbered 83488812 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
11 January 2021Second filing for the appointment of Mr Ralph Jad Kabban as a director (3 pages)
31 December 2020Termination of appointment of Anthony John Dilley as a director on 31 December 2020 (1 page)
14 December 2020Cessation of Ralph Jad Kabban as a person with significant control on 14 December 2020 (1 page)
24 September 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
6 August 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
31 May 2019Secretary's details changed for Mr Paul Maurice Keith Sinfield on 31 May 2019 (1 page)
4 March 2019Appointment of Mr Hiroki Miyamoto as a director on 20 February 2019 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
11 December 2018Notification of Ralph Jad Kabban as a person with significant control on 28 March 2017 (2 pages)
6 August 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
24 May 2018Appointment of Mr Ralph Jad Kabban as a director on 23 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 11/01/21
(3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
18 September 2017Appointment of Mr Michael Keith Gribben as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Michael Keith Gribben as a director on 18 September 2017 (2 pages)
31 August 2017Termination of appointment of Keith Michael Anderson as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Keith Michael Anderson as a director on 31 August 2017 (1 page)
26 July 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
26 July 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
1 June 2017Termination of appointment of Philip Alan Cassan Tuite-Dalton as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Philip Alan Cassan Tuite-Dalton as a director on 1 June 2017 (1 page)
11 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 537,772
(6 pages)
11 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 537,772
(6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (10 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (10 pages)
2 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
2 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
24 February 2016Satisfaction of charge 024806340004 in full (1 page)
24 February 2016Satisfaction of charge 024806340004 in full (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 478,617
(11 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 478,617
(11 pages)
18 December 2015Director's details changed for George Jad Kabban on 1 January 2015 (2 pages)
18 December 2015Director's details changed for George Jad Kabban on 1 January 2015 (2 pages)
22 October 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 26 September 2015 (1 page)
22 October 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 26 September 2015 (1 page)
7 July 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
7 July 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
6 January 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 6 January 2015 (1 page)
6 January 2015Secretary's details changed for Mr Paul Maurice Keith Sinfield on 6 January 2015 (1 page)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 478,617
(11 pages)
31 December 2014Director's details changed for Mounir George Kabban on 31 December 2014 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 478,617
(11 pages)
31 December 2014Director's details changed for Mounir George Kabban on 31 December 2014 (2 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
22 March 2014Registration of charge 024806340004 (43 pages)
22 March 2014Registration of charge 024806340004 (43 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 478,617
(11 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 478,617
(11 pages)
23 December 2013Statement of capital on 12 December 2013
  • GBP 478,617
(7 pages)
23 December 2013Statement of capital on 12 December 2013
  • GBP 478,617
(7 pages)
12 December 2013Solvency statement dated 27/11/13 (3 pages)
12 December 2013Statement by directors (3 pages)
12 December 2013Solvency statement dated 27/11/13 (3 pages)
12 December 2013Resolutions
  • RES13 ‐ Share premium account rreduced by £3529701 12/12/2013
(1 page)
12 December 2013Statement of capital on 12 December 2013
  • GBP 478,617
(6 pages)
12 December 2013Statement of capital on 12 December 2013
  • GBP 478,617
(6 pages)
12 December 2013Statement by directors (3 pages)
12 December 2013Resolutions
  • RES13 ‐ Share premium account rreduced by £3529701 12/12/2013
(1 page)
2 July 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
2 January 2013Termination of appointment of David Trezies as a director (1 page)
2 January 2013Termination of appointment of David Trezies as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
21 August 2012Director's details changed for Mr David Peter Trezies on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Mr David Peter Trezies on 21 August 2012 (2 pages)
18 July 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
18 July 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 522,283
(12 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 522,283
(12 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 522,283
(12 pages)
31 March 2012Termination of appointment of Christopher Bishop as a director (1 page)
31 March 2012Termination of appointment of Christopher Bishop as a director (1 page)
19 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 520,666
(12 pages)
19 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 520,666
(12 pages)
14 March 2012Memorandum and Articles of Association (29 pages)
14 March 2012Memorandum and Articles of Association (29 pages)
9 January 2012Appointment of Mr Ralph Julian Sinfield as a director (2 pages)
9 January 2012Termination of appointment of Ralph Sinfield as a director (1 page)
9 January 2012Appointment of Mr Ralph Julian Sinfield as a director (2 pages)
9 January 2012Appointment of Mr Ralph Julian Sharp as a director (2 pages)
9 January 2012Appointment of Mr Ralph Julian Sharp as a director (2 pages)
9 January 2012Termination of appointment of Ralph Sinfield as a director (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
1 August 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
1 August 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
18 July 2011Termination of appointment of Misbah Kamal as a director (1 page)
18 July 2011Termination of appointment of Gary Lille as a director (1 page)
18 July 2011Termination of appointment of Ralph Kabban as a director (1 page)
18 July 2011Appointment of Mr Christopher David Bishop as a director (2 pages)
18 July 2011Termination of appointment of Misbah Kamal as a director (1 page)
18 July 2011Appointment of Mr Christopher David Bishop as a director (2 pages)
18 July 2011Termination of appointment of Ralph Kabban as a director (1 page)
18 July 2011Termination of appointment of Gary Lille as a director (1 page)
22 June 2011Appointment of Mr Anthony John Dilley as a director (2 pages)
22 June 2011Appointment of Mr Anthony John Dilley as a director (2 pages)
3 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 516,500
(12 pages)
3 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 516,500
(12 pages)
3 February 2011Resolutions
  • RES13 ‐ Agreement to the resolution 07/12/2010
(3 pages)
3 February 2011Resolutions
  • RES13 ‐ Agreement to the resolution 07/12/2010
(3 pages)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 516,500
(12 pages)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 February 2011Resolutions
  • RES13 ‐ Approved 07/12/2010
(3 pages)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 February 2011Resolutions
  • RES13 ‐ Approved 07/12/2010
(3 pages)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 December 2010Director's details changed for Mr Ralph Jad Kabban on 31 December 2010 (2 pages)
31 December 2010Director's details changed for Mr Ralph Jad Kabban on 31 December 2010 (2 pages)
31 December 2010Director's details changed for George Jad Kabban on 31 December 2010 (2 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
31 December 2010Director's details changed for George Jad Kabban on 31 December 2010 (2 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
31 December 2010Director's details changed for Mr Keith Michael Anderson on 31 December 2010 (2 pages)
31 December 2010Director's details changed for Mr Keith Michael Anderson on 31 December 2010 (2 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
26 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 469,545.00
(7 pages)
26 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 469,545.00
(7 pages)
20 May 2010Appointment of Mr Keith Michael Anderson as a director (2 pages)
20 May 2010Appointment of Mr Keith Michael Anderson as a director (2 pages)
27 April 2010Particulars of variation of rights attached to shares (2 pages)
27 April 2010Particulars of variation of rights attached to shares (2 pages)
27 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 436,666
(7 pages)
27 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 436,666
(7 pages)
21 April 2010Termination of appointment of Alan Woods as a director (1 page)
21 April 2010Termination of appointment of Michael Lack as a director (1 page)
21 April 2010Termination of appointment of Michael Lack as a director (1 page)
21 April 2010Termination of appointment of Alan Woods as a director (1 page)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
31 December 2009Director's details changed for George Jad Kabban on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Misbah Kamal on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Alan Robert Woods on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mounir George Kabban on 31 December 2009 (2 pages)
31 December 2009Director's details changed for George Jad Kabban on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Alan Robert Woods on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
31 December 2009Director's details changed for Mr Michael Robert Lack on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Michael Robert Lack on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Gary Lille on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Bassem Salim Kabban on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Ralph Jad Kabban on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Bassem Salim Kabban on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Gary Lille on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Ralph Jad Kabban on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
31 December 2009Director's details changed for Mounir George Kabban on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Misbah Kamal on 31 December 2009 (2 pages)
17 September 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
17 September 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
7 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 January 2009Director appointed mr ralph jad kabban (1 page)
21 January 2009Director appointed mr ralph jad kabban (1 page)
31 December 2008Return made up to 31/12/08; full list of members (8 pages)
31 December 2008Return made up to 31/12/08; full list of members (8 pages)
25 September 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
25 September 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 January 2008£ ic 405000/393000 03/12/07 £ sr 12000@1=12000 (1 page)
2 January 2008£ ic 405000/393000 03/12/07 £ sr 12000@1=12000 (1 page)
19 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 August 2007£ ic 600000/405000 20/07/07 £ sr 195000@1=195000 (1 page)
14 August 2007£ ic 600000/405000 20/07/07 £ sr 195000@1=195000 (1 page)
30 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2007Particulars of mortgage/charge (8 pages)
26 July 2007Particulars of mortgage/charge (8 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
9 July 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 June 2007Declaration of assistance for shares acquisition (25 pages)
26 June 2007Declaration of assistance for shares acquisition (25 pages)
26 June 2007Declaration of assistance for shares acquisition (24 pages)
26 June 2007Declaration of assistance for shares acquisition (24 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
9 January 2006Return made up to 31/12/05; full list of members (13 pages)
9 January 2006Return made up to 31/12/05; full list of members (13 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
21 June 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
21 June 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
20 January 2005Return made up to 31/12/04; full list of members (13 pages)
20 January 2005Return made up to 31/12/04; full list of members (13 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
2 December 2004Auditor's resignation (5 pages)
2 December 2004Auditor's resignation (5 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
12 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 August 2003Full accounts made up to 31 December 2002 (15 pages)
16 August 2003Full accounts made up to 31 December 2002 (15 pages)
31 January 2003Return made up to 31/12/02; full list of members (13 pages)
31 January 2003Return made up to 31/12/02; full list of members (13 pages)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
11 July 2002Full accounts made up to 31 December 2001 (15 pages)
11 July 2002Full accounts made up to 31 December 2001 (15 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
8 January 2002Director resigned (1 page)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
8 January 2002Director resigned (1 page)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
28 October 2001Full accounts made up to 31 December 2000 (14 pages)
28 October 2001Full accounts made up to 31 December 2000 (14 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
5 January 2001Return made up to 31/12/00; full list of members (12 pages)
5 January 2001Return made up to 31/12/00; full list of members (12 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
21 January 2000Return made up to 31/12/99; full list of members (12 pages)
21 January 2000Return made up to 31/12/99; full list of members (12 pages)
12 October 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1999Full accounts made up to 31 December 1998 (15 pages)
28 July 1999Full accounts made up to 31 December 1998 (15 pages)
1 February 1999Return made up to 31/12/98; no change of members (6 pages)
1 February 1999Return made up to 31/12/98; no change of members (6 pages)
1 September 1998Full accounts made up to 31 December 1997 (15 pages)
1 September 1998Full accounts made up to 31 December 1997 (15 pages)
27 August 1998Registered office changed on 27/08/98 from: 1 alie street london E1 8DE (1 page)
27 August 1998Registered office changed on 27/08/98 from: 1 alie street london E1 8DE (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
26 January 1998Return made up to 31/12/97; full list of members (8 pages)
26 January 1998Return made up to 31/12/97; full list of members (8 pages)
11 July 1997Full accounts made up to 31 December 1996 (15 pages)
11 July 1997Full accounts made up to 31 December 1996 (15 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
30 January 1997Return made up to 27/01/97; full list of members (9 pages)
30 January 1997Return made up to 27/01/97; full list of members (9 pages)
17 January 1997Return made up to 16/12/96; full list of members (9 pages)
17 January 1997Return made up to 16/12/96; full list of members (9 pages)
18 September 1996Full accounts made up to 31 December 1995 (14 pages)
18 September 1996Full accounts made up to 31 December 1995 (14 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
13 February 1996Return made up to 16/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1996Return made up to 16/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1995Full accounts made up to 31 December 1994 (13 pages)
27 September 1995Full accounts made up to 31 December 1994 (13 pages)
2 February 1993Ad 01/01/93--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
2 February 1993Ad 01/01/93--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
16 December 1992Nc inc already adjusted 04/12/92 (1 page)
16 December 1992Nc inc already adjusted 04/12/92 (1 page)
16 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1992Nc inc already adjusted 04/12/92 (1 page)
15 December 1992Nc inc already adjusted 04/12/92 (1 page)
15 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1992New director appointed (10 pages)
10 December 1992New director appointed (10 pages)
13 May 1992Company name changed clearever LIMITED\certificate issued on 14/05/92 (2 pages)
13 May 1992Company name changed clearever LIMITED\certificate issued on 14/05/92 (2 pages)
12 May 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1990Director resigned;new director appointed (2 pages)
16 May 1990Director resigned;new director appointed (2 pages)
16 May 1990Registered office changed on 16/05/90 from: 2,baches street london N1 6UB (1 page)
16 May 1990Registered office changed on 16/05/90 from: 2,baches street london N1 6UB (1 page)
8 May 1990Memorandum and Articles of Association (7 pages)
8 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1990Memorandum and Articles of Association (7 pages)
13 March 1990Incorporation (9 pages)
13 March 1990Incorporation (9 pages)