Company NameCogent International Holdings Limited
DirectorsMark John Alexander Bishop and Duncan Alexander James McKechnie
Company StatusActive
Company Number02528556
CategoryPrivate Limited Company
Incorporation Date7 August 1990(33 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMark John Alexander Bishop
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Grange
Nene Way
Sutton
Peterborough
PE5 7XD
Director NameMr Duncan Alexander James McKechnie
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(13 years, 8 months after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManmead House
North Barrow
Yeovil
Somerset
BA22 7LY
Secretary NameMr Duncan Alexander James McKechnie
NationalityBritish
StatusCurrent
Appointed31 March 2004(13 years, 8 months after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManmead House
North Barrow
Yeovil
Somerset
BA22 7LY
Director NameMr Antony Andrew Barrow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration28 years (resigned 31 July 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address31 Worfield Street
London
SW11 4RB
Director NameAlec Roylance Page
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleInsurance Consultant
Correspondence AddressSpinners
Plainsfield, Over Stowey
Bridgwater
Somerset
TA5 1HH
Director NameMr Daniel James Naylor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 09 June 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Pearsons Green Road Castle Hill
Brenchley
Kent
TN12 7DB
Director NameRichard Mears
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 26 March 1997)
RoleInsurance Broker
Correspondence AddressThe Old Vicarage Seymour Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HN
Director NameJeffrey Thomas Bowman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 12 July 2002)
RoleAccountant
Correspondence Address3850 Glenhurst Drive
Smyrna
Georgia
30080
United States
Secretary NameMairi Morrison Mayhew
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address194 Selwyn Avenue
Highams Park
London
E4 9NE
Director NameThomas David Wilson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 December 1998)
RoleLloyds Insurance Director
Correspondence AddressArgyll House 120 Balham Park Road
London
SW12 8EA
Secretary NameAntony Andrew Barrow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 1998)
RoleInsurance Broker
Correspondence Address20 Edna Street
London
SW11 3DP
Director NameMr Gaskell Edward Jacobs
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 1997)
RoleChartered Accountant
Correspondence Address1 Dewhurst Road
London
W14 0ET
Director NameAdrian Eugene Webster
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 November 2000)
RoleCompany Director
Correspondence Address16 Beaufort Road
Twickenham
TW1 2PQ
Director NameRichard Adrian Greenfield
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2002)
RoleChartered Accountant
Correspondence Address6 Dorset Road
Merton Park
London
SW19 3HA
Secretary NameMr Richard James Dean
NationalityBritish
StatusResigned
Appointed16 December 1998(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Aveling Close
Purley
Surrey
CR8 4DY
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(10 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Secretary NameRichard Adrian Greenfield
NationalityBritish
StatusResigned
Appointed14 June 2002(11 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 June 2003)
RoleCompany Director
Correspondence Address6 Dorset Road
Merton Park
London
SW19 3HA
Secretary NameAntony Andrew Barrow
NationalityBritish
StatusResigned
Appointed09 June 2003(12 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2004)
RoleInsurance Broker
Correspondence Address20 Edna Street
London
SW11 3DP

Contact

Websitecogent-resource.com

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

326.5k at £1M.j.a. Bishop
50.00%
Ordinary
163.2k at £1A.a. Barrow
25.00%
Ordinary
163.2k at £1Cogent Re (Holdings) Limited Employee Benefit Trust
25.00%
Ordinary

Financials

Year2014
Turnover£7,664,019
Net Worth£1,685,399
Cash£5,318,434
Current Liabilities£6,143,166

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Charges

13 November 2008Delivered on: 18 November 2008
Satisfied on: 2 October 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation rbscoreh-eurc with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
16 March 2004Delivered on: 25 March 2004
Satisfied on: 2 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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. See the mortgage charge document for full details.
Fully Satisfied
16 March 2004Delivered on: 25 March 2004
Satisfied on: 2 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certified or uncertified) which are from time to time.
Fully Satisfied

Filing History

26 February 2021Group of companies' accounts made up to 31 March 2020 (25 pages)
5 August 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
18 December 2019Group of companies' accounts made up to 31 March 2019 (24 pages)
25 September 2019Purchase of own shares. (3 pages)
25 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Pursuant to section 706 of the companies act 2006 as soon as the purchase of own shares is complete the company is authorised to cancel the shares 31/07/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2019Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 489,726
(4 pages)
6 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
2 August 2019Termination of appointment of Antony Andrew Barrow as a director on 31 July 2019 (1 page)
2 August 2019Change of details for Mr Mark John Alexander Bishop as a person with significant control on 31 July 2019 (2 pages)
9 January 2019Group of companies' accounts made up to 31 March 2018 (25 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (23 pages)
3 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (23 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (23 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 652,968
(6 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 652,968
(6 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 652,968
(7 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 652,968
(7 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
26 June 2014Change of share class name or designation (2 pages)
26 June 2014Change of share class name or designation (2 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 652,968
(7 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 652,968
(7 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
29 December 2010Full accounts made up to 31 March 2010 (22 pages)
29 December 2010Full accounts made up to 31 March 2010 (22 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
30 July 2009Return made up to 30/07/09; full list of members (5 pages)
30 July 2009Return made up to 30/07/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 August 2008Return made up to 30/07/08; full list of members (5 pages)
20 August 2008Return made up to 30/07/08; full list of members (5 pages)
23 January 2008Full accounts made up to 31 March 2007 (14 pages)
23 January 2008Full accounts made up to 31 March 2007 (14 pages)
10 August 2007Return made up to 30/07/07; full list of members (3 pages)
10 August 2007Return made up to 30/07/07; full list of members (3 pages)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
2 August 2006Return made up to 30/07/06; full list of members (3 pages)
2 August 2006Return made up to 30/07/06; full list of members (3 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
22 March 2006Registered office changed on 22/03/06 from: latham house 16 minories london EC3N 1AX (1 page)
22 March 2006Registered office changed on 22/03/06 from: latham house 16 minories london EC3N 1AX (1 page)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 30/07/05; full list of members (3 pages)
2 August 2005Return made up to 30/07/05; full list of members (3 pages)
28 January 2005Full accounts made up to 31 March 2004 (16 pages)
28 January 2005Full accounts made up to 31 March 2004 (16 pages)
6 August 2004Return made up to 30/07/04; full list of members (7 pages)
6 August 2004Return made up to 30/07/04; full list of members (7 pages)
20 April 2004£ ic 1203231/996231 18/03/04 £ sr 207000@1=207000 (2 pages)
20 April 2004£ ic 860815/721099 18/03/04 £ sr 139716@1=139716 (2 pages)
20 April 2004£ ic 1203231/996231 18/03/04 £ sr 207000@1=207000 (2 pages)
20 April 2004£ ic 721099/652968 18/03/04 £ sr 68131@1=68131 (2 pages)
20 April 2004£ ic 860815/721099 18/03/04 £ sr 139716@1=139716 (2 pages)
20 April 2004£ ic 996231/860815 18/03/04 £ sr 135416@1=135416 (2 pages)
20 April 2004£ ic 996231/860815 18/03/04 £ sr 135416@1=135416 (2 pages)
20 April 2004£ ic 721099/652968 18/03/04 £ sr 68131@1=68131 (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (7 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (7 pages)
23 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 March 2004Declaration of assistance for shares acquisition (8 pages)
23 March 2004Declaration of assistance for shares acquisition (8 pages)
11 February 2004Ad 23/01/04--------- £ si 1@1=1 £ ic 1203230/1203231 (2 pages)
11 February 2004Ad 23/01/04--------- £ si 1@1=1 £ ic 1203230/1203231 (2 pages)
20 January 2004Full accounts made up to 31 March 2003 (14 pages)
20 January 2004Full accounts made up to 31 March 2003 (14 pages)
17 October 2003Company name changed R. mears & co. (Holdings) limite d\certificate issued on 17/10/03 (2 pages)
17 October 2003Company name changed R. mears & co. (Holdings) limite d\certificate issued on 17/10/03 (2 pages)
11 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
30 January 2003Full accounts made up to 31 March 2002 (15 pages)
30 January 2003Full accounts made up to 31 March 2002 (15 pages)
16 August 2002Return made up to 07/08/02; full list of members (10 pages)
16 August 2002Return made up to 07/08/02; full list of members (10 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
21 June 2002New secretary appointed (1 page)
21 June 2002New secretary appointed (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
1 June 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 June 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
20 August 2001Return made up to 07/08/01; full list of members (9 pages)
20 August 2001Return made up to 07/08/01; full list of members (9 pages)
12 July 2001Full accounts made up to 31 December 2000 (15 pages)
12 July 2001Full accounts made up to 31 December 2000 (15 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
12 October 2000Full accounts made up to 31 December 1999 (14 pages)
12 October 2000Full accounts made up to 31 December 1999 (14 pages)
10 August 2000Return made up to 07/08/00; full list of members (9 pages)
10 August 2000Return made up to 07/08/00; full list of members (9 pages)
10 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
17 August 1999Return made up to 07/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 August 1999Return made up to 07/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999New director appointed (2 pages)
4 November 1998Full accounts made up to 31 December 1997 (13 pages)
4 November 1998Full accounts made up to 31 December 1997 (13 pages)
8 September 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 September 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
8 September 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
25 September 1996£ sr 6500@1 02/08/96 (1 page)
25 September 1996£ sr 6500@1 02/08/96 (1 page)
9 September 1996Full group accounts made up to 31 December 1995 (22 pages)
9 September 1996Return made up to 07/08/96; change of members (8 pages)
9 September 1996Full group accounts made up to 31 December 1995 (22 pages)
9 September 1996Return made up to 07/08/96; change of members (8 pages)
31 August 1995Full group accounts made up to 31 December 1994 (22 pages)
31 August 1995Full group accounts made up to 31 December 1994 (22 pages)
31 August 1995Return made up to 07/08/95; change of members (10 pages)
31 August 1995Return made up to 07/08/95; change of members (10 pages)
9 April 1995£ ic 1358230/1210230 28/10/94 £ sr 148000@1=148000 (1 page)
9 April 1995£ ic 1358230/1210230 28/10/94 £ sr 148000@1=148000 (1 page)
28 March 1995Ad 07/02/95--------- £ si 9967@1=9967 £ ic 1348263/1358230 (2 pages)
28 March 1995Ad 07/02/95--------- £ si 9967@1=9967 £ ic 1348263/1358230 (2 pages)
12 September 1994Return made up to 07/08/94; full list of members (8 pages)
12 September 1994Return made up to 07/08/94; full list of members (8 pages)
12 September 1994£ ic 1422263/1348263 31/08/94 £ sr 74000@1=74000 (1 page)
12 September 1994£ ic 1422263/1348263 31/08/94 £ sr 74000@1=74000 (1 page)
25 May 1994Full group accounts made up to 31 December 1993 (23 pages)
25 May 1994Full group accounts made up to 31 December 1993 (23 pages)
6 September 1993Return made up to 07/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 1993Return made up to 07/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 1993£ ic 1496263/1422263 31/08/93 £ sr 74000@1=74000 (1 page)
1 September 1993£ ic 1496263/1422263 31/08/93 £ sr 74000@1=74000 (1 page)
10 June 1993Full group accounts made up to 31 December 1992 (22 pages)
10 June 1993Full group accounts made up to 31 December 1992 (22 pages)
2 June 1993Company name changed\certificate issued on 02/06/93 (2 pages)
2 June 1993Company name changed\certificate issued on 02/06/93 (2 pages)
9 February 1993£ nc 1507263/4937000 30/12/92 (1 page)
9 February 1993£ nc 1507263/4937000 30/12/92 (1 page)
9 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1992Return made up to 07/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 1992Return made up to 07/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 1992£ ic 1570263/1496263 31/08/92 £ sr 74000@1=74000 (1 page)
16 September 1992£ ic 1570263/1496263 31/08/92 £ sr 74000@1=74000 (1 page)
9 June 1992Full accounts made up to 31 December 1991 (25 pages)
9 June 1992Full accounts made up to 31 December 1991 (25 pages)
8 September 1991Return made up to 07/08/91; full list of members (8 pages)
8 September 1991Return made up to 07/08/91; full list of members (8 pages)
22 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
22 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
22 February 1991£ nc 100/1507263 07/02/91 (1 page)
22 February 1991Ad 07/02/91--------- £ si 590230@1=590230 £ ic 99/590329 (2 pages)
22 February 1991Ad 07/02/91--------- £ si 590230@1=590230 £ ic 99/590329 (2 pages)
22 February 1991£ nc 100/1507263 07/02/91 (1 page)
21 February 1991Ad 27/12/90--------- £ si 97@1=97 £ ic 2/99 (3 pages)
21 February 1991Ad 27/12/90--------- £ si 97@1=97 £ ic 2/99 (3 pages)
7 August 1990Incorporation (24 pages)
7 August 1990Incorporation (24 pages)