Company NameLockton International Limited
DirectorsNeil Keith Nimmo and Simon Richard Coleman
Company StatusActive
Company Number02537136
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 7 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMiss Sarah Jeffs
StatusCurrent
Appointed30 April 2012(21 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Neil Keith Nimmo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(25 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Simon Richard Coleman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(26 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameBasil John Taylor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(2 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 December 1992)
RoleChartered Accountant
Correspondence Address43 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameLouis Harle Erhard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1992(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address24 Holland Park Gardens
Kensington
London
W14 8EA
Director NamePaul William Edward Downes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1993)
RoleChartered Accountant
Correspondence AddressThe Wyke Hockering Road
Woking
Surrey
GU22 7HP
Secretary NameMr Hugh Glen Pallot
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(2 years after company formation)
Appointment Duration2 years (resigned 19 September 1994)
RoleCompany Director
Correspondence Address96 Laleham Road
Staines
Middlesex
TW18 2NP
Secretary NameMr Hugh Glen Pallot
NationalityBritish
StatusResigned
Appointed05 September 1992(2 years after company formation)
Appointment Duration2 years (resigned 19 September 1994)
RoleCompany Director
Correspondence Address96 Laleham Road
Staines
Middlesex
TW18 2NP
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Director NameThe Honourable Sir Victor Garland
Date of BirthMay 1934 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 1993(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 1997)
RoleCompany Director
Correspondence Address4th Floor
3 Finsbury Avenue
London
Ec2
Director NameJohn Percy Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 October 2006)
RoleInsurance Broker
Correspondence AddressApartment 9 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Director NameMr Simon Maclachlan
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressSissinghurst Place
Sissinghurst
Cranbrook
Kent
TN17 2JP
Director NameGraham Henry Lockwood
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 August 1997)
RoleCompany Director
Correspondence Address34 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameBrian Kenneth John Dallamore
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1998)
RoleInsurance Broker
Correspondence AddressJalan Durian Barat 111/2
Jagakarsa
Jakarta Selatan
Foreign
Director NameMr Robert John Alford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1995)
RoleInsurance Broker
Country of ResidenceGuernsey
Correspondence Address2 Choisi
Les Gravees
St Peter Port
Guernsey
GY1 1RP
Director NamePaul Lindsay Heinamann
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed21 March 1994(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 1998)
RoleInsurance Broker
Correspondence Address19 Westbourne Road
Bryanston
South Africa
Secretary NameMr Thomas Heron
NationalityBritish
StatusResigned
Appointed19 September 1994(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Highway
Sutton
Surrey
SM2 5QT
Director NameMichael Hofmeyr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed02 September 1997(6 years, 12 months after company formation)
Appointment Duration9 months (resigned 02 June 1998)
RoleInsurance Broker
Correspondence AddressFlat 4 Onslow Square
London
SW7 3NJ
Director NameDavid John Batchelor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(6 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2002)
RoleInsurance Broker
Correspondence Address12 Newstead Way
London
SW19 5HS
Director NameFrans Hendrik Campher
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed02 June 1998(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2001)
RoleInsurance Broker
Correspondence AddressGoshen Rise Chalk Lane
East Horsley
Surrey
KT24 6TH
Director NameAlistair Francis John Bell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2002)
RoleInsurance Broker
Correspondence AddressDownstreet Farm Downstreet
Piltdown
Uckfield
East Sussex
TN22 3XU
Director NameSeamus Van Rhyn Casserly
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed02 June 1998(7 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 1999)
RoleInsurance Broker
Correspondence Address26 Crescent Road Parkwood
Johannesburg 2001
South Africa
Foreign
Secretary NameTheunis Viljoen
NationalitySouth African
StatusResigned
Appointed30 June 1998(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address74 Acacia Grove
New Malden
Surrey
KT3 3BU
Director NameGraeme William Kerrigan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2002)
RoleActuary
Correspondence AddressPlot 145
Rietfontein
Honeydew
Johannesburg
Foreign
Director NameGeorge Walter Bishop
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed11 December 1998(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2002)
RoleRisk Manager
Correspondence Address26 Jacaranda Avenue
Riverclub
Sandton 2149
Gauteng
South Africa
Director NameTheo Pauw
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed11 December 1998(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 2002)
RoleRisk Manager
Correspondence Address103 Hanepoot Crescent
Sonstraal
Durbanville 7550
South Africa
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed12 October 1999(9 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameMr Stewart William Robert McCulloch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2008)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address7 Turners Crescent
Bishop's Stortford
Hertfordshire
CM23 4FZ
Director NameGlen Aguilar Millan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(16 years, 1 month after company formation)
Appointment Duration7 months (resigned 21 May 2007)
RoleFinance Director
Correspondence Address1 College Green
Felixstowe
Suffolk
IP11 7AP
Director NameMr Jonathan Mark Taylor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2009)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameMr Michael Paul Hammond
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(16 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Alan Lee Salts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2007(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2008)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3684 W 129th Place
Leawood
Kansas Ks 66209
United States
Director NameMr Julian Timothy James
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameMrs Charlotte Davies Taggart
NationalityBritish
StatusResigned
Appointed29 April 2009(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 April 2012)
RoleGeneral Counsel
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMs Charlotte Taggart
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(21 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG

Contact

Websitelockton.com
Telephone07 836039577
Telephone regionMobile

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

46.5m at £0.1Lockton International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,206,676
Net Worth£62,854,510
Cash£3,665
Current Liabilities£16,536,416

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Charges

25 April 2013Delivered on: 29 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: All registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the company or in which the company has an interest from time to time together with all buildings, fixtures and fixed plant and machinery thereon, all easements, rights and agreements in respect thereof and the benefit of all covenants in respect thereof, any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.. Notification of addition to or amendment of charge.
Outstanding
20 May 2011Delivered on: 1 June 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Share charge
Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the charged securities being 750,000 ordinary shares of £1 each in lockton UK limited and 1000 ordinary shares of £1 each in ligs limited and any related rights see image for full details.
Outstanding
9 November 2006Delivered on: 27 November 2006
Satisfied on: 18 May 2011
Persons entitled: J.P. Morgan Europe Limited (The Facility Agent)

Classification: Charger accession deed
Secured details: All monies due or to become due from the company formerly known as alexander forbes risk services holdings limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first legal mortgage all shares, any dividend or interest paid or payable in relation to it; and know-how, patent, trade mark, service mark, design, business name, topographical or similar right, and copyright or other intellectual property, the good will, its uncalled capital, by way of floating charge all its assets. See the mortgage charge document for full details.
Fully Satisfied
13 March 1996Delivered on: 19 March 1996
Satisfied on: 4 June 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of the account with the bank designated guarantee account with number 00880988.
Fully Satisfied
25 July 1991Delivered on: 29 July 1991
Satisfied on: 23 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The policies and all monies thereby assured which money become payable thereunder and the full benefit thereof as continuing security (see 395 for full details.
Fully Satisfied
19 May 1991Delivered on: 24 May 1991
Satisfied on: 17 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement and/or the working capital and/or the facility letter and/or the interest rate protection agreements and/or the security documents.
Particulars: (See 395 and cont'd sheets for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 23 September 2023 with updates (5 pages)
27 July 2023Full accounts made up to 30 April 2023 (35 pages)
10 May 2023Statement of capital following an allotment of shares on 26 April 2023
  • GBP 22,649,643.5
(3 pages)
3 March 2023Statement of capital following an allotment of shares on 3 February 2023
  • GBP 22,649,643.4
(3 pages)
14 December 2022Full accounts made up to 30 April 2022 (34 pages)
29 September 2022Confirmation statement made on 23 September 2022 with updates (5 pages)
30 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 22,649,643.3
(3 pages)
10 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2021Full accounts made up to 30 April 2021 (34 pages)
24 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 30 April 2020 (35 pages)
1 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
16 March 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 22,649,643.2
(3 pages)
30 October 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 22,649,643.1
(3 pages)
29 October 2019Full accounts made up to 30 April 2019 (28 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
17 October 2018Full accounts made up to 30 April 2018 (27 pages)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
4 May 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 22,649,643
(3 pages)
2 February 2018Full accounts made up to 30 April 2017 (28 pages)
29 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
20 April 2017Statement of capital on 20 April 2017
  • GBP 22,649,642.9
(3 pages)
20 April 2017Resolutions
  • RES13 ‐ Cancl share prem a/c 30/03/2017
(1 page)
20 April 2017Statement of capital on 20 April 2017
  • GBP 22,649,642.9
(3 pages)
20 April 2017Resolutions
  • RES13 ‐ Cancl share prem a/c 30/03/2017
(1 page)
20 April 2017Solvency Statement dated 30/03/17 (1 page)
20 April 2017Solvency Statement dated 30/03/17 (1 page)
12 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 22,649,642.9
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 22,649,642.9
(3 pages)
8 February 2017Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page)
8 February 2017Appointment of Mr Simon Richard Coleman as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mr Simon Richard Coleman as a director on 7 February 2017 (2 pages)
8 February 2017Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page)
30 January 2017Full accounts made up to 30 April 2016 (28 pages)
30 January 2017Full accounts made up to 30 April 2016 (28 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
28 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 22,649,642.8
(6 pages)
28 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 22,649,642.8
(6 pages)
12 May 2016Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page)
12 May 2016Appointment of Mr Neil Keith Nimmo as a director on 30 April 2016 (2 pages)
12 May 2016Appointment of Mr Neil Keith Nimmo as a director on 30 April 2016 (2 pages)
18 January 2016Full accounts made up to 30 April 2015 (17 pages)
18 January 2016Full accounts made up to 30 April 2015 (17 pages)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 22,649,642.8
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 22,649,642.8
(3 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4,649,642.8
(4 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4,649,642.8
(4 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4,649,642.8
(4 pages)
6 February 2015Full accounts made up to 30 April 2014 (17 pages)
6 February 2015Full accounts made up to 30 April 2014 (17 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4,649,642.8
(4 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4,649,642.8
(4 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4,649,642.8
(4 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
19 March 2014Auditors resignation (1 page)
19 March 2014Auditors resignation (1 page)
21 January 2014Full accounts made up to 30 April 2013 (17 pages)
21 January 2014Full accounts made up to 30 April 2013 (17 pages)
6 January 2014Aud res section 519 (1 page)
6 January 2014Aud res section 519 (1 page)
2 October 2013Director's details changed for Mr David Stephen Whitewood on 5 September 2013 (2 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4,649,642.8
(4 pages)
2 October 2013Director's details changed for Mr David Stephen Whitewood on 5 September 2013 (2 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4,649,642.8
(4 pages)
2 October 2013Director's details changed for Mr David Stephen Whitewood on 5 September 2013 (2 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4,649,642.8
(4 pages)
29 April 2013Registration of charge 025371360006 (34 pages)
29 April 2013Registration of charge 025371360006 (34 pages)
18 January 2013Termination of appointment of Julian James as a director (1 page)
18 January 2013Termination of appointment of Charlotte Taggart as a director (1 page)
18 January 2013Termination of appointment of Julian James as a director (1 page)
18 January 2013Termination of appointment of Charlotte Taggart as a director (1 page)
4 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
14 August 2012Full accounts made up to 30 April 2012 (16 pages)
14 August 2012Full accounts made up to 30 April 2012 (16 pages)
19 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for David Whitewood was registered on 19/07/2012
(5 pages)
19 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second filed AP01 document for Mrs Charlotte Tagget
(5 pages)
19 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second filed AP01 document for Mrs Charlotte Tagget
(5 pages)
19 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for David Whitewood was registered on 19/07/2012
(5 pages)
1 June 2012Appointment of Mr David Stephen Whitewood as a director
  • ANNOTATION A second filed AP01 for David Whitewood was registered on 19/07/2012
(3 pages)
1 June 2012Appointment of Mr David Stephen Whitewood as a director
  • ANNOTATION A second filed AP01 for David Whitewood was registered on 19/07/2012
(3 pages)
31 May 2012Appointment of Mrs Charlotte Taggart as a director
  • ANNOTATION A Second Filed AP01 document was registered on 19 July 2012
(3 pages)
31 May 2012Appointment of Mrs Charlotte Taggart as a director
  • ANNOTATION A Second Filed AP01 document was registered on 19 July 2012
(3 pages)
9 May 2012Termination of appointment of Charlotte Taggart as a secretary (1 page)
9 May 2012Appointment of Miss Sarah Jeffs as a secretary (1 page)
9 May 2012Termination of appointment of Charlotte Taggart as a secretary (1 page)
9 May 2012Appointment of Miss Sarah Jeffs as a secretary (1 page)
19 December 2011Full accounts made up to 30 April 2011 (17 pages)
19 December 2011Full accounts made up to 30 April 2011 (17 pages)
23 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
22 September 2011Director's details changed for Mr Michael Paul Hammond on 5 September 2011 (2 pages)
22 September 2011Director's details changed for Mr Michael Paul Hammond on 5 September 2011 (2 pages)
22 September 2011Secretary's details changed for Mrs Charlotte Davies Taggart on 5 September 2011 (1 page)
22 September 2011Director's details changed for Mr Julian Timothy James on 5 September 2011 (2 pages)
22 September 2011Secretary's details changed for Mrs Charlotte Davies Taggart on 5 September 2011 (1 page)
22 September 2011Director's details changed for Mr Julian Timothy James on 5 September 2011 (2 pages)
22 September 2011Secretary's details changed for Mrs Charlotte Davies Taggart on 5 September 2011 (1 page)
22 September 2011Director's details changed for Mr Julian Timothy James on 5 September 2011 (2 pages)
22 September 2011Director's details changed for Mr Michael Paul Hammond on 5 September 2011 (2 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
14 September 2010Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7DH United Kingdom on 14 September 2010 (1 page)
14 September 2010Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7DH United Kingdom on 14 September 2010 (1 page)
23 August 2010Full accounts made up to 30 April 2010 (15 pages)
23 August 2010Full accounts made up to 30 April 2010 (15 pages)
26 May 2010Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page)
9 October 2009Statement of capital following an allotment of shares on 4 October 2007
  • GBP 4,649,643
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 4 October 2007
  • GBP 4,649,643
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 4 October 2007
  • GBP 4,649,643
(2 pages)
30 September 2009Return made up to 05/09/09; full list of members (3 pages)
30 September 2009Return made up to 05/09/09; full list of members (3 pages)
13 September 2009Full accounts made up to 30 April 2009 (17 pages)
13 September 2009Full accounts made up to 30 April 2009 (17 pages)
30 April 2009Secretary appointed ms charlotte taggart (1 page)
30 April 2009Secretary appointed ms charlotte taggart (1 page)
23 February 2009Appointment terminate, director and secretary jonathan mark taylor logged form (1 page)
23 February 2009Appointment terminate, secretary alan lee salts logged form (1 page)
23 February 2009Appointment terminate, secretary alan lee salts logged form (1 page)
23 February 2009Appointment terminate, director and secretary jonathan mark taylor logged form (1 page)
3 December 2008Appointment terminated director alan salts (1 page)
3 December 2008Appointment terminated director alan salts (1 page)
29 October 2008Appointment terminated director jonathan taylor (1 page)
29 October 2008Appointment terminated secretary jonathan taylor (1 page)
29 October 2008Appointment terminated secretary jonathan taylor (1 page)
29 October 2008Appointment terminated director jonathan taylor (1 page)
24 October 2008Full accounts made up to 30 April 2008 (16 pages)
24 October 2008Full accounts made up to 30 April 2008 (16 pages)
22 October 2008Return made up to 05/09/08; full list of members (4 pages)
22 October 2008Return made up to 05/09/08; full list of members (4 pages)
26 March 2008Director appointed mr julian timothy james (1 page)
26 March 2008Director appointed mr julian timothy james (1 page)
4 March 2008Full accounts made up to 30 April 2007 (16 pages)
4 March 2008Full accounts made up to 30 April 2007 (16 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
3 October 2007Return made up to 05/09/07; full list of members (3 pages)
3 October 2007Return made up to 05/09/07; full list of members (3 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
19 June 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
19 June 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
30 March 2007Auditor's resignation (1 page)
30 March 2007Auditor's resignation (1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
15 December 2006Secretary's particulars changed (1 page)
15 December 2006Secretary's particulars changed (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
27 November 2006Particulars of mortgage/charge (7 pages)
27 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Declaration of assistance for shares acquisition (14 pages)
24 November 2006Declaration of assistance for shares acquisition (14 pages)
24 November 2006Declaration of assistance for shares acquisition (14 pages)
24 November 2006Declaration of assistance for shares acquisition (14 pages)
24 November 2006Declaration of assistance for shares acquisition (14 pages)
24 November 2006Declaration of assistance for shares acquisition (14 pages)
24 November 2006Declaration of assistance for shares acquisition (14 pages)
24 November 2006Declaration of assistance for shares acquisition (14 pages)
23 November 2006Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
23 November 2006Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
13 November 2006Company name changed alexander forbes risk services h oldings LIMITED\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed alexander forbes risk services h oldings LIMITED\certificate issued on 13/11/06 (2 pages)
26 September 2006Return made up to 05/09/06; full list of members (2 pages)
26 September 2006Return made up to 05/09/06; full list of members (2 pages)
31 August 2006Full accounts made up to 31 March 2006 (14 pages)
31 August 2006Full accounts made up to 31 March 2006 (14 pages)
3 June 2006Secretary's particulars changed (1 page)
3 June 2006Secretary's particulars changed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
3 October 2005Company name changed alexander forbes risk services l imited\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed alexander forbes risk services l imited\certificate issued on 03/10/05 (2 pages)
21 September 2005Return made up to 05/09/05; full list of members (2 pages)
21 September 2005Return made up to 05/09/05; full list of members (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
11 February 2005Director resigned (2 pages)
11 February 2005Director resigned (2 pages)
25 November 2004Full accounts made up to 31 March 2004 (12 pages)
25 November 2004Full accounts made up to 31 March 2004 (12 pages)
10 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Return made up to 05/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 September 2003Return made up to 05/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 August 2003Full accounts made up to 31 March 2003 (12 pages)
30 August 2003Full accounts made up to 31 March 2003 (12 pages)
5 August 2003Registered office changed on 05/08/03 from: NO1 seething lane london EC3N 4NH (1 page)
5 August 2003Registered office changed on 05/08/03 from: NO1 seething lane london EC3N 4NH (1 page)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
4 December 2002Full accounts made up to 31 March 2002 (13 pages)
4 December 2002Full accounts made up to 31 March 2002 (13 pages)
26 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
6 October 2002Return made up to 05/09/02; full list of members (9 pages)
6 October 2002Return made up to 05/09/02; full list of members (9 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
1 February 2002Full accounts made up to 31 March 2001 (11 pages)
1 February 2002Full accounts made up to 31 March 2001 (11 pages)
21 September 2001Return made up to 05/09/01; full list of members (8 pages)
21 September 2001Return made up to 05/09/01; full list of members (8 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
8 May 2001Secretary's particulars changed (1 page)
8 May 2001Secretary's particulars changed (1 page)
20 February 2001Full accounts made up to 31 March 2000 (10 pages)
20 February 2001Full accounts made up to 31 March 2000 (10 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
5 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
11 October 1999Return made up to 05/09/99; full list of members (11 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Return made up to 05/09/99; full list of members (11 pages)
11 October 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
26 May 1999Company name changed nelson hurst LIMITED\certificate issued on 26/05/99 (2 pages)
26 May 1999Company name changed nelson hurst LIMITED\certificate issued on 26/05/99 (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (15 pages)
3 December 1998Full accounts made up to 31 March 1998 (15 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Return made up to 05/09/98; full list of members (11 pages)
18 September 1998Return made up to 05/09/98; full list of members (11 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
7 July 1998Certificate of re-registration from Public Limited Company to Private (1 page)
7 July 1998Application for reregistration from PLC to private (1 page)
7 July 1998Certificate of re-registration from Public Limited Company to Private (1 page)
7 July 1998Re-registration of Memorandum and Articles (33 pages)
7 July 1998Application for reregistration from PLC to private (1 page)
7 July 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
7 July 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
7 July 1998Re-registration of Memorandum and Articles (33 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
19 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 October 1997Ad 26/09/97--------- £ si [email protected]=9360 £ ic 4611210/4620570 (3 pages)
3 October 1997Ad 26/09/97--------- £ si [email protected]=9360 £ ic 4611210/4620570 (3 pages)
24 September 1997Ad 29/08/97--------- £ si [email protected] (2 pages)
24 September 1997Ad 17/09/97--------- £ si [email protected]=12561 £ ic 4598649/4611210 (2 pages)
24 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(11 pages)
24 September 1997Ad 09/09/97--------- £ si [email protected]=18741 £ ic 4579908/4598649 (2 pages)
24 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(11 pages)
24 September 1997Ad 29/08/97--------- £ si [email protected] (2 pages)
24 September 1997Ad 17/09/97--------- £ si [email protected]=12561 £ ic 4598649/4611210 (2 pages)
24 September 1997Ad 09/09/97--------- £ si [email protected]=18741 £ ic 4579908/4598649 (2 pages)
24 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
24 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
19 September 1997Ad 19/08/97--------- £ si [email protected] (6 pages)
19 September 1997Ad 19/08/97--------- £ si [email protected] (6 pages)
19 September 1997Return made up to 05/09/97; bulk list available separately (13 pages)
19 September 1997Return made up to 05/09/97; bulk list available separately (13 pages)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
31 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 May 1997Full group accounts made up to 31 December 1996 (46 pages)
31 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 May 1997Full group accounts made up to 31 December 1996 (46 pages)
20 December 1996Director's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
3 October 1996Return made up to 05/09/96; bulk list available separately (13 pages)
3 October 1996Return made up to 05/09/96; bulk list available separately (13 pages)
10 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
19 August 1996Secretary resigned (2 pages)
19 August 1996New secretary appointed (1 page)
19 August 1996Secretary resigned (2 pages)
19 August 1996New secretary appointed (1 page)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 1996Full group accounts made up to 31 December 1995 (39 pages)
24 March 1996Full group accounts made up to 31 December 1995 (39 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
28 September 1995Return made up to 05/09/95; bulk list available separately (30 pages)
28 September 1995Return made up to 05/09/95; bulk list available separately (30 pages)
23 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
24 April 1995Full group accounts made up to 31 December 1994 (40 pages)
24 April 1995Full group accounts made up to 31 December 1994 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (488 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
23 December 1993Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
23 December 1993Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
23 December 1993Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
23 December 1993Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
12 November 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 November 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 July 1992Full group accounts made up to 31 December 1991 (32 pages)
1 July 1992Full group accounts made up to 31 December 1991 (32 pages)
16 July 1991Company name changed dmwsl 065 LIMITED\certificate issued on 16/07/91 (2 pages)
16 July 1991Company name changed dmwsl 065 LIMITED\certificate issued on 16/07/91 (2 pages)
5 September 1990Incorporation (33 pages)
5 September 1990Incorporation (33 pages)