Company NameThomas Miller Specialty Underwriting Agency Limited
Company StatusActive
Company Number02519540
CategoryPrivate Limited Company
Incorporation Date6 July 1990(33 years, 9 months ago)
Previous NameOsprey Underwriting Agency Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Kieran Patrick Halpenny
StatusCurrent
Appointed01 December 2015(25 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr John Richard Picton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Redvers Paul Cunningham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Hugh Harrison Titcomb
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Muhammad Muzammil Shaikh
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMs Lisa Jane Gibbard
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(32 years, 12 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Andrew Hunter Barker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 1997)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressCherfold House
Chiddingfold
Surrey
GU8 4SL
Director NameMr Nicholas Whitby Ballantine
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(1 year, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 December 2011)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address8 Liberty Mews
London
SW12 8EE
Director NameMr Ronald Keith Haddon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(1 year, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Secretary NameMr Ronald Keith Haddon
NationalityBritish
StatusResigned
Appointed27 June 1992(1 year, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Director NameMr Guy Richard John Pierpoint
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(6 years, 8 months after company formation)
Appointment Duration22 years, 7 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRylands Cottage
Broad Green, Steeple Bumpstead
Haverhill
Suffolk
CB9 7BW
Director NameMr Christopher Rupert Bryan Martin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2004)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLewcombe Manor
East Chelborough
Dorchester
Dorset
DT2 0QB
Director NameMr Levent Atay Osman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(8 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 August 2012)
RoleInsurance Claims Manager
Country of ResidenceEngland
Correspondence AddressHunters Moon
Wall Hill
Forest Row
East Sussex
RH18 5EG
Director NameStewart Arthur Holmes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleInsurance Consultant
Correspondence AddressCasterbridge
High Street, Loxwood
Billingshurst
West Sussex
RH14 0RD
Director NameMr Nicholas Whitby Ballantine
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(22 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Fountain House 130 Fenchurch Street
London
EC3M 7DJ
Director NameMr Christian Paul Kelly
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(23 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Charles Edward Fenton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Roger Lewis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Jonathan Michael Goldthorpe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Timothy Martin Evans
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(25 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Bernt Ake Hellman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed08 March 2017(26 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Bruce Murray Kesterton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(26 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Alan Ernest Grant
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(26 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Huw James Wynn-Williams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(28 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMrs Kim Elizabeth Vernau
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(28 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMs Danielle Lucy Champion
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(29 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Anthony Crawford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMrs Ivana Mahendra
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST

Contact

Websiteosprey-uwr.co.uk

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.5m at £0.1Osprey Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,274,806
Cash£842,386
Current Liabilities£742,916

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

15 August 2003Delivered on: 22 August 2003
Persons entitled: The City of London Real Property Company Limited

Classification: Rent deposit deed
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: £21,813.
Outstanding
9 November 1999Delivered on: 26 November 1999
Satisfied on: 29 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity incorporating a charge over cash
Secured details: All the company's liability to indemnify the chargee against the liability undertaken by the chargee under a guarantee in favour of axa al amane insurance company (or any variation or renewal of that letter of guarantee).
Particulars: The deposit of us$30,000 held by the bank on account number osunag-USD1 with all sums credited thereto and interest.
Fully Satisfied
22 May 1992Delivered on: 27 May 1992
Satisfied on: 14 November 2007
Persons entitled: Hir (UK)Limited

Classification: Rent deposit agreement
Secured details: £8,000.
Particulars: The sum of £8,000 as security for rents due under the terms of a lease of even date.
Fully Satisfied

Filing History

8 December 2020Appointment of Mr John Richard Picton as a director on 2 December 2020 (2 pages)
8 December 2020Appointment of Mr Redvers Paul Cunningham as a director on 2 December 2020 (2 pages)
8 December 2020Appointment of Mr Bruce Murray Kesterton as a director on 2 December 2020 (2 pages)
7 December 2020Termination of appointment of Huw James Wynn-Williams as a director on 2 December 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (18 pages)
10 August 2020Appointment of Mr Anthony Crawford as a director on 7 March 2020 (2 pages)
10 August 2020Appointment of Mrs Ivana Mahendra as a director on 30 March 2020 (2 pages)
15 July 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
4 May 2020Memorandum and Articles of Association (16 pages)
4 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 November 2019Termination of appointment of Guy Richard John Pierpoint as a director on 7 November 2019 (1 page)
22 October 2019Termination of appointment of Timothy Martin Evans as a director on 9 October 2019 (1 page)
30 September 2019Termination of appointment of Jonathan Michael Goldthorpe as a director on 12 June 2019 (1 page)
1 August 2019Appointment of Ms Danielle Lucy Champion as a director on 30 July 2019 (2 pages)
11 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
26 June 2019Full accounts made up to 31 December 2018 (18 pages)
9 May 2019Termination of appointment of Bruce Murray Kesterton as a director on 29 April 2019 (1 page)
9 May 2019Termination of appointment of Kim Elizabeth Vernau as a director on 29 April 2019 (1 page)
28 February 2019Appointment of Mr Huw James Wynn-Williams as a director on 1 December 2018 (2 pages)
19 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 1,250,100
(3 pages)
10 December 2018Appointment of Mrs Kim Elizabeth Vernau as a director on 10 December 2018 (2 pages)
3 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
2 July 2018Change of details for Osprey Holdings Limited as a person with significant control on 11 June 2018 (2 pages)
28 June 2018Full accounts made up to 31 December 2017 (17 pages)
23 May 2018Termination of appointment of Roger Lewis as a director on 4 May 2018 (1 page)
1 May 2018Satisfaction of charge 3 in full (1 page)
23 February 2018Appointment of Mr Bernt Ake Hellman as a director on 8 March 2017 (2 pages)
1 February 2018Change of name notice (1 page)
1 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-28
(2 pages)
1 February 2018Change of name with request to seek comments from relevant body (2 pages)
27 November 2017Termination of appointment of Christian Paul Kelly as a director on 24 November 2017 (1 page)
27 November 2017Termination of appointment of Christian Paul Kelly as a director on 24 November 2017 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (16 pages)
9 October 2017Full accounts made up to 31 December 2016 (16 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
20 June 2017Director's details changed for Mr Alan Ernest Grant on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Alan Ernest Grant on 20 June 2017 (2 pages)
24 May 2017Appointment of Mr Alan Ernest Grant as a director on 1 April 2017 (2 pages)
24 May 2017Appointment of Mr Bruce Murray Kesterton as a director on 1 April 2017 (2 pages)
24 May 2017Appointment of Mr Bruce Murray Kesterton as a director on 1 April 2017 (2 pages)
24 May 2017Appointment of Mr Alan Ernest Grant as a director on 1 April 2017 (2 pages)
9 March 2017Termination of appointment of Charles Edward Fenton as a director on 8 March 2017 (1 page)
9 March 2017Termination of appointment of Charles Edward Fenton as a director on 8 March 2017 (1 page)
4 October 2016Director's details changed for Mr Christian Paul Kelly on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Christian Paul Kelly on 4 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Timothy Martin Evans on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Timothy Martin Evans on 3 October 2016 (2 pages)
27 September 2016Director's details changed for Mr Roger Lewis on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Guy Richard John Pierpoint on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Jonathan Michael Goldthorpe on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Guy Richard John Pierpoint on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Roger Lewis on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Jonathan Michael Goldthorpe on 27 September 2016 (2 pages)
19 August 2016Full accounts made up to 31 December 2015 (13 pages)
19 August 2016Full accounts made up to 31 December 2015 (13 pages)
17 August 2016Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250,100
(6 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250,100
(6 pages)
21 January 2016Appointment of Mr Timothy Martin Evans as a director on 19 January 2016 (2 pages)
21 January 2016Appointment of Mr Timothy Martin Evans as a director on 19 January 2016 (2 pages)
9 December 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
9 December 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
1 December 2015Appointment of Mr Roger Lewis as a director on 1 December 2015 (2 pages)
1 December 2015Termination of appointment of Ronald Keith Haddon as a director on 1 December 2015 (1 page)
1 December 2015Appointment of Mr Jonathan Michael Goldthorpe as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Roger Lewis as a director on 1 December 2015 (2 pages)
1 December 2015Termination of appointment of Ronald Keith Haddon as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Ronald Keith Haddon as a secretary on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Nicholas Whitby Ballantine as a director on 1 December 2015 (1 page)
1 December 2015Appointment of Mr Roger Lewis as a director on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from 8th Floor Fountain House 130 Fenchurch Street London EC3M 7DJ to 90 Fenchurch Street London EC3M 4st on 1 December 2015 (1 page)
1 December 2015Appointment of Mr Jonathan Michael Goldthorpe as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Kieran Patrick Halpenny as a secretary on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Charles Edward Fenton as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Jonathan Michael Goldthorpe as a director on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Guy Richard John Pierpont on 1 December 2015 (2 pages)
1 December 2015Termination of appointment of Nicholas Whitby Ballantine as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Nicholas Whitby Ballantine as a director on 1 December 2015 (1 page)
1 December 2015Appointment of Mr Charles Edward Fenton as a director on 1 December 2015 (2 pages)
1 December 2015Termination of appointment of Ronald Keith Haddon as a director on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 8th Floor Fountain House 130 Fenchurch Street London EC3M 7DJ to 90 Fenchurch Street London EC3M 4st on 1 December 2015 (1 page)
1 December 2015Appointment of Mr Kieran Patrick Halpenny as a secretary on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Charles Edward Fenton as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Kieran Patrick Halpenny as a secretary on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Guy Richard John Pierpont on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from 8th Floor Fountain House 130 Fenchurch Street London EC3M 7DJ to 90 Fenchurch Street London EC3M 4st on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Ronald Keith Haddon as a secretary on 1 December 2015 (1 page)
1 December 2015Director's details changed for Guy Richard John Pierpont on 1 December 2015 (2 pages)
1 December 2015Termination of appointment of Ronald Keith Haddon as a secretary on 1 December 2015 (1 page)
14 November 2015Accounts for a small company made up to 31 May 2015 (7 pages)
14 November 2015Accounts for a small company made up to 31 May 2015 (7 pages)
29 September 2015Satisfaction of charge 2 in full (1 page)
29 September 2015Satisfaction of charge 2 in full (1 page)
28 September 2015All of the property or undertaking has been released from charge 2 (2 pages)
28 September 2015All of the property or undertaking has been released from charge 2 (2 pages)
11 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 250,100
(6 pages)
11 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 250,100
(6 pages)
23 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
23 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250,100
(6 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250,100
(6 pages)
6 May 2014Appointment of Mr Christian Paul Kelly as a director (2 pages)
6 May 2014Appointment of Mr Christian Paul Kelly as a director (2 pages)
19 December 2013Accounts for a small company made up to 31 May 2013 (6 pages)
19 December 2013Accounts for a small company made up to 31 May 2013 (6 pages)
29 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
13 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
13 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
6 August 2012Termination of appointment of Levent Osman as a director (1 page)
6 August 2012Termination of appointment of Levent Osman as a director (1 page)
16 July 2012Appointment of Mr Nicholas Whitby Ballantine as a director (2 pages)
16 July 2012Appointment of Mr Nicholas Whitby Ballantine as a director (2 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
8 February 2012Termination of appointment of Nicholas Ballantine as a director (1 page)
8 February 2012Termination of appointment of Nicholas Ballantine as a director (1 page)
18 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
18 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
10 March 2011Registered office address changed from Asia House 31-33 Lime Street London EC3M 7HT on 10 March 2011 (1 page)
10 March 2011Registered office address changed from Asia House 31-33 Lime Street London EC3M 7HT on 10 March 2011 (1 page)
16 September 2010Accounts for a small company made up to 31 May 2010 (7 pages)
16 September 2010Accounts for a small company made up to 31 May 2010 (7 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Mr Nicholas Whitby Ballantine on 20 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Nicholas Whitby Ballantine on 20 June 2010 (2 pages)
30 June 2010Director's details changed for Guy Richard John Pierpont on 20 June 2010 (2 pages)
30 June 2010Director's details changed for Guy Richard John Pierpont on 20 June 2010 (2 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
26 October 2009Full accounts made up to 31 May 2009 (17 pages)
26 October 2009Full accounts made up to 31 May 2009 (17 pages)
17 July 2009Return made up to 21/06/09; full list of members (5 pages)
17 July 2009Return made up to 21/06/09; full list of members (5 pages)
14 October 2008Full accounts made up to 31 May 2008 (21 pages)
14 October 2008Full accounts made up to 31 May 2008 (21 pages)
15 August 2008Director's change of particulars / nicholas ballantine / 01/08/2008 (1 page)
15 August 2008Director's change of particulars / nicholas ballantine / 01/08/2008 (1 page)
26 June 2008Return made up to 21/06/08; full list of members (5 pages)
26 June 2008Return made up to 21/06/08; full list of members (5 pages)
1 February 2008Amended full accounts made up to 31 May 2007 (20 pages)
1 February 2008Amended full accounts made up to 31 May 2007 (20 pages)
7 January 2008Full accounts made up to 31 May 2007 (20 pages)
7 January 2008Full accounts made up to 31 May 2007 (20 pages)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Return made up to 21/06/07; full list of members (3 pages)
20 September 2007Return made up to 21/06/07; full list of members (3 pages)
16 November 2006Full accounts made up to 31 May 2006 (20 pages)
16 November 2006Full accounts made up to 31 May 2006 (20 pages)
15 August 2006Return made up to 21/06/06; full list of members (3 pages)
15 August 2006Return made up to 21/06/06; full list of members (3 pages)
27 January 2006Full accounts made up to 31 May 2005 (18 pages)
27 January 2006Full accounts made up to 31 May 2005 (18 pages)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
1 December 2004Full accounts made up to 31 May 2004 (18 pages)
1 December 2004Full accounts made up to 31 May 2004 (18 pages)
28 June 2004Return made up to 21/06/04; change of members (9 pages)
28 June 2004Return made up to 21/06/04; change of members (9 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
18 November 2003Full accounts made up to 31 May 2003 (16 pages)
18 November 2003Full accounts made up to 31 May 2003 (16 pages)
11 September 2003Registered office changed on 11/09/03 from: 24 lime street london EC3M 7HR (1 page)
11 September 2003Registered office changed on 11/09/03 from: 24 lime street london EC3M 7HR (1 page)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
10 July 2003Return made up to 21/06/03; full list of members (9 pages)
10 July 2003Return made up to 21/06/03; full list of members (9 pages)
14 January 2003Full accounts made up to 31 May 2002 (15 pages)
14 January 2003Full accounts made up to 31 May 2002 (15 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
12 July 2002Return made up to 21/06/02; full list of members (10 pages)
12 July 2002Return made up to 21/06/02; full list of members (10 pages)
13 December 2001Full accounts made up to 31 May 2001 (14 pages)
13 December 2001Full accounts made up to 31 May 2001 (14 pages)
9 July 2001Return made up to 21/06/01; full list of members (9 pages)
9 July 2001Return made up to 21/06/01; full list of members (9 pages)
2 January 2001Full accounts made up to 31 May 2000 (17 pages)
2 January 2001Full accounts made up to 31 May 2000 (17 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
14 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2000Full accounts made up to 31 May 1999 (14 pages)
15 February 2000Full accounts made up to 31 May 1999 (14 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
28 June 1999Return made up to 21/06/99; no change of members (6 pages)
28 June 1999Return made up to 21/06/99; no change of members (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
4 December 1998Full accounts made up to 31 May 1998 (14 pages)
4 December 1998Full accounts made up to 31 May 1998 (14 pages)
23 July 1998Return made up to 27/06/98; full list of members (6 pages)
23 July 1998Return made up to 27/06/98; full list of members (6 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
27 October 1997Full accounts made up to 31 May 1997 (14 pages)
27 October 1997Full accounts made up to 31 May 1997 (14 pages)
2 July 1997Return made up to 27/06/97; full list of members (6 pages)
2 July 1997Return made up to 27/06/97; full list of members (6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
30 September 1996Full accounts made up to 31 May 1996 (13 pages)
30 September 1996Full accounts made up to 31 May 1996 (13 pages)
10 July 1996Return made up to 27/06/96; no change of members (4 pages)
10 July 1996Return made up to 27/06/96; no change of members (4 pages)
22 September 1995Full accounts made up to 31 May 1995 (13 pages)
22 September 1995Full accounts made up to 31 May 1995 (13 pages)
5 June 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 June 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1991Memorandum and Articles of Association (3 pages)
9 April 1991Memorandum and Articles of Association (3 pages)
13 December 1990Memorandum and Articles of Association (7 pages)
13 December 1990Memorandum and Articles of Association (7 pages)
30 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1990Company name changed rbco 62 LIMITED\certificate issued on 20/11/90 (2 pages)
19 November 1990Company name changed rbco 62 LIMITED\certificate issued on 20/11/90 (2 pages)
6 July 1990Incorporation (12 pages)
6 July 1990Incorporation (12 pages)