London
EC3A 7AG
Director Name | Mr Neil Keith Nimmo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Simon Richard Coleman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Basil John Taylor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 43 Manor Wood Road Purley Surrey CR8 4LG |
Director Name | Louis Harle Erhard |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 24 Holland Park Gardens Kensington London W14 8EA |
Director Name | Paul William Edward Downes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1993) |
Role | Chartered Accountant |
Correspondence Address | The Wyke Hockering Road Woking Surrey GU22 7HP |
Secretary Name | Mr Hugh Glen Pallot |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 96 Laleham Road Staines Middlesex TW18 2NP |
Secretary Name | Mr Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 96 Laleham Road Staines Middlesex TW18 2NP |
Director Name | Quintin John Heaney |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 257 County Hall Belvedere Road London SE1 7GH |
Director Name | The Honourable Sir Victor Garland |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | 4th Floor 3 Finsbury Avenue London Ec2 |
Director Name | John Percy Davis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 October 2006) |
Role | Insurance Broker |
Correspondence Address | Apartment 9 Charlesworth House 48 Stanhope Gardens London SW7 5RD |
Director Name | Mr Simon Maclachlan |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | Sissinghurst Place Sissinghurst Cranbrook Kent TN17 2JP |
Director Name | Graham Henry Lockwood |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | 34 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Director Name | Brian Kenneth John Dallamore |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1998) |
Role | Insurance Broker |
Correspondence Address | Jalan Durian Barat 111/2 Jagakarsa Jakarta Selatan Foreign |
Director Name | Mr Robert John Alford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1995) |
Role | Insurance Broker |
Country of Residence | Guernsey |
Correspondence Address | 2 Choisi Les Gravees St Peter Port Guernsey GY1 1RP |
Director Name | Paul Lindsay Heinamann |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 March 1994(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 June 1998) |
Role | Insurance Broker |
Correspondence Address | 19 Westbourne Road Bryanston South Africa |
Secretary Name | Mr Thomas Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Highway Sutton Surrey SM2 5QT |
Director Name | Michael Hofmeyr |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 September 1997(6 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 02 June 1998) |
Role | Insurance Broker |
Correspondence Address | Flat 4 Onslow Square London SW7 3NJ |
Director Name | David John Batchelor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2002) |
Role | Insurance Broker |
Correspondence Address | 12 Newstead Way London SW19 5HS |
Director Name | Frans Hendrik Campher |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 June 1998(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2001) |
Role | Insurance Broker |
Correspondence Address | Goshen Rise Chalk Lane East Horsley Surrey KT24 6TH |
Director Name | Alistair Francis John Bell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2002) |
Role | Insurance Broker |
Correspondence Address | Downstreet Farm Downstreet Piltdown Uckfield East Sussex TN22 3XU |
Director Name | Seamus Van Rhyn Casserly |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 June 1998(7 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1999) |
Role | Insurance Broker |
Correspondence Address | 26 Crescent Road Parkwood Johannesburg 2001 South Africa Foreign |
Secretary Name | Theunis Viljoen |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1998(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 74 Acacia Grove New Malden Surrey KT3 3BU |
Director Name | Graeme William Kerrigan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2002) |
Role | Actuary |
Correspondence Address | Plot 145 Rietfontein Honeydew Johannesburg Foreign |
Director Name | George Walter Bishop |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 December 1998(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2002) |
Role | Risk Manager |
Correspondence Address | 26 Jacaranda Avenue Riverclub Sandton 2149 Gauteng South Africa |
Director Name | Theo Pauw |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 December 1998(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 2002) |
Role | Risk Manager |
Correspondence Address | 103 Hanepoot Crescent Sonstraal Durbanville 7550 South Africa |
Secretary Name | Mr Jonathan Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Micawbers 2 Westerham Road Oxted Surrey RH8 0ER |
Director Name | Mr Stewart William Robert McCulloch |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2008) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 7 Turners Crescent Bishop's Stortford Hertfordshire CM23 4FZ |
Director Name | Glen Aguilar Millan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(16 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 21 May 2007) |
Role | Finance Director |
Correspondence Address | 1 College Green Felixstowe Suffolk IP11 7AP |
Director Name | Mr Jonathan Mark Taylor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2009) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Micawbers 2 Westerham Road Oxted Surrey RH8 0ER |
Director Name | Mr Michael Paul Hammond |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Alan Lee Salts |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2007(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2008) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3684 W 129th Place Leawood Kansas Ks 66209 United States |
Director Name | Mr Julian Timothy James |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 December 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Secretary Name | Mrs Charlotte Davies Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2012) |
Role | General Counsel |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Ms Charlotte Taggart |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Website | lockton.com |
---|---|
Telephone | 07 836039577 |
Telephone region | Mobile |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
46.5m at £0.1 | Lockton International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,206,676 |
Net Worth | £62,854,510 |
Cash | £3,665 |
Current Liabilities | £16,536,416 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
25 April 2013 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
27 September 2023 | Confirmation statement made on 23 September 2023 with updates (5 pages) |
---|---|
27 July 2023 | Full accounts made up to 30 April 2023 (35 pages) |
10 May 2023 | Statement of capital following an allotment of shares on 26 April 2023
|
3 March 2023 | Statement of capital following an allotment of shares on 3 February 2023
|
14 December 2022 | Full accounts made up to 30 April 2022 (34 pages) |
29 September 2022 | Confirmation statement made on 23 September 2022 with updates (5 pages) |
30 June 2022 | Resolutions
|
11 May 2022 | Statement of capital following an allotment of shares on 29 April 2022
|
10 May 2022 | Resolutions
|
4 November 2021 | Full accounts made up to 30 April 2021 (34 pages) |
24 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
30 December 2020 | Full accounts made up to 30 April 2020 (35 pages) |
1 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
16 March 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
30 October 2019 | Statement of capital following an allotment of shares on 15 April 2019
|
29 October 2019 | Full accounts made up to 30 April 2019 (28 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
17 October 2018 | Full accounts made up to 30 April 2018 (27 pages) |
3 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
4 May 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
2 February 2018 | Full accounts made up to 30 April 2017 (28 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Resolutions
|
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Resolutions
|
20 April 2017 | Solvency Statement dated 30/03/17 (1 page) |
20 April 2017 | Solvency Statement dated 30/03/17 (1 page) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
5 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
8 February 2017 | Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Simon Richard Coleman as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Simon Richard Coleman as a director on 7 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page) |
30 January 2017 | Full accounts made up to 30 April 2016 (28 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (28 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
28 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
12 May 2016 | Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page) |
12 May 2016 | Appointment of Mr Neil Keith Nimmo as a director on 30 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Neil Keith Nimmo as a director on 30 April 2016 (2 pages) |
18 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
18 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
21 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
2 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
6 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
6 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
19 March 2014 | Auditors resignation (1 page) |
19 March 2014 | Auditors resignation (1 page) |
21 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
21 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
6 January 2014 | Aud res section 519 (1 page) |
6 January 2014 | Aud res section 519 (1 page) |
2 October 2013 | Director's details changed for Mr David Stephen Whitewood on 5 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr David Stephen Whitewood on 5 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr David Stephen Whitewood on 5 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 April 2013 | Registration of charge 025371360006 (34 pages) |
29 April 2013 | Registration of charge 025371360006 (34 pages) |
18 January 2013 | Termination of appointment of Julian James as a director (1 page) |
18 January 2013 | Termination of appointment of Charlotte Taggart as a director (1 page) |
18 January 2013 | Termination of appointment of Julian James as a director (1 page) |
18 January 2013 | Termination of appointment of Charlotte Taggart as a director (1 page) |
4 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Full accounts made up to 30 April 2012 (16 pages) |
14 August 2012 | Full accounts made up to 30 April 2012 (16 pages) |
19 July 2012 | Second filing of AP01 previously delivered to Companies House
|
19 July 2012 | Second filing of AP01 previously delivered to Companies House
|
19 July 2012 | Second filing of AP01 previously delivered to Companies House
|
19 July 2012 | Second filing of AP01 previously delivered to Companies House
|
1 June 2012 | Appointment of Mr David Stephen Whitewood as a director
|
1 June 2012 | Appointment of Mr David Stephen Whitewood as a director
|
31 May 2012 | Appointment of Mrs Charlotte Taggart as a director
|
31 May 2012 | Appointment of Mrs Charlotte Taggart as a director
|
9 May 2012 | Termination of appointment of Charlotte Taggart as a secretary (1 page) |
9 May 2012 | Appointment of Miss Sarah Jeffs as a secretary (1 page) |
9 May 2012 | Termination of appointment of Charlotte Taggart as a secretary (1 page) |
9 May 2012 | Appointment of Miss Sarah Jeffs as a secretary (1 page) |
19 December 2011 | Full accounts made up to 30 April 2011 (17 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (17 pages) |
23 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Director's details changed for Mr Michael Paul Hammond on 5 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Michael Paul Hammond on 5 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mrs Charlotte Davies Taggart on 5 September 2011 (1 page) |
22 September 2011 | Director's details changed for Mr Julian Timothy James on 5 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mrs Charlotte Davies Taggart on 5 September 2011 (1 page) |
22 September 2011 | Director's details changed for Mr Julian Timothy James on 5 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mrs Charlotte Davies Taggart on 5 September 2011 (1 page) |
22 September 2011 | Director's details changed for Mr Julian Timothy James on 5 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Michael Paul Hammond on 5 September 2011 (2 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7DH United Kingdom on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7DH United Kingdom on 14 September 2010 (1 page) |
23 August 2010 | Full accounts made up to 30 April 2010 (15 pages) |
23 August 2010 | Full accounts made up to 30 April 2010 (15 pages) |
26 May 2010 | Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page) |
9 October 2009 | Statement of capital following an allotment of shares on 4 October 2007
|
9 October 2009 | Statement of capital following an allotment of shares on 4 October 2007
|
9 October 2009 | Statement of capital following an allotment of shares on 4 October 2007
|
30 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
13 September 2009 | Full accounts made up to 30 April 2009 (17 pages) |
13 September 2009 | Full accounts made up to 30 April 2009 (17 pages) |
30 April 2009 | Secretary appointed ms charlotte taggart (1 page) |
30 April 2009 | Secretary appointed ms charlotte taggart (1 page) |
23 February 2009 | Appointment terminate, director and secretary jonathan mark taylor logged form (1 page) |
23 February 2009 | Appointment terminate, secretary alan lee salts logged form (1 page) |
23 February 2009 | Appointment terminate, secretary alan lee salts logged form (1 page) |
23 February 2009 | Appointment terminate, director and secretary jonathan mark taylor logged form (1 page) |
3 December 2008 | Appointment terminated director alan salts (1 page) |
3 December 2008 | Appointment terminated director alan salts (1 page) |
29 October 2008 | Appointment terminated director jonathan taylor (1 page) |
29 October 2008 | Appointment terminated secretary jonathan taylor (1 page) |
29 October 2008 | Appointment terminated secretary jonathan taylor (1 page) |
29 October 2008 | Appointment terminated director jonathan taylor (1 page) |
24 October 2008 | Full accounts made up to 30 April 2008 (16 pages) |
24 October 2008 | Full accounts made up to 30 April 2008 (16 pages) |
22 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
26 March 2008 | Director appointed mr julian timothy james (1 page) |
26 March 2008 | Director appointed mr julian timothy james (1 page) |
4 March 2008 | Full accounts made up to 30 April 2007 (16 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (16 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
3 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
19 June 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
19 June 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
30 March 2007 | Auditor's resignation (1 page) |
30 March 2007 | Auditor's resignation (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
15 December 2006 | Secretary's particulars changed (1 page) |
15 December 2006 | Secretary's particulars changed (1 page) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
27 November 2006 | Particulars of mortgage/charge (7 pages) |
27 November 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
24 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
24 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
24 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
24 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
24 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
24 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
24 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page) |
13 November 2006 | Company name changed alexander forbes risk services h oldings LIMITED\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed alexander forbes risk services h oldings LIMITED\certificate issued on 13/11/06 (2 pages) |
26 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
3 June 2006 | Secretary's particulars changed (1 page) |
3 June 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
3 October 2005 | Company name changed alexander forbes risk services l imited\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed alexander forbes risk services l imited\certificate issued on 03/10/05 (2 pages) |
21 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (2 pages) |
11 February 2005 | Director resigned (2 pages) |
25 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
25 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
10 September 2004 | Return made up to 05/09/04; full list of members
|
10 September 2004 | Return made up to 05/09/04; full list of members
|
29 September 2003 | Return made up to 05/09/03; full list of members
|
29 September 2003 | Return made up to 05/09/03; full list of members
|
30 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
30 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: NO1 seething lane london EC3N 4NH (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: NO1 seething lane london EC3N 4NH (1 page) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2002 | Return made up to 05/09/02; full list of members (9 pages) |
6 October 2002 | Return made up to 05/09/02; full list of members (9 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
21 September 2001 | Return made up to 05/09/01; full list of members (8 pages) |
21 September 2001 | Return made up to 05/09/01; full list of members (8 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
8 May 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
5 October 2000 | Return made up to 05/09/00; full list of members
|
5 October 2000 | Return made up to 05/09/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Return made up to 05/09/99; full list of members (11 pages) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Return made up to 05/09/99; full list of members (11 pages) |
11 October 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
26 May 1999 | Company name changed nelson hurst LIMITED\certificate issued on 26/05/99 (2 pages) |
26 May 1999 | Company name changed nelson hurst LIMITED\certificate issued on 26/05/99 (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Return made up to 05/09/98; full list of members (11 pages) |
18 September 1998 | Return made up to 05/09/98; full list of members (11 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 July 1998 | Application for reregistration from PLC to private (1 page) |
7 July 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 July 1998 | Re-registration of Memorandum and Articles (33 pages) |
7 July 1998 | Application for reregistration from PLC to private (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
7 July 1998 | Re-registration of Memorandum and Articles (33 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
19 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
3 October 1997 | Ad 26/09/97--------- £ si [email protected]=9360 £ ic 4611210/4620570 (3 pages) |
3 October 1997 | Ad 26/09/97--------- £ si [email protected]=9360 £ ic 4611210/4620570 (3 pages) |
24 September 1997 | Ad 29/08/97--------- £ si [email protected] (2 pages) |
24 September 1997 | Ad 17/09/97--------- £ si [email protected]=12561 £ ic 4598649/4611210 (2 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | Ad 09/09/97--------- £ si [email protected]=18741 £ ic 4579908/4598649 (2 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | Ad 29/08/97--------- £ si [email protected] (2 pages) |
24 September 1997 | Ad 17/09/97--------- £ si [email protected]=12561 £ ic 4598649/4611210 (2 pages) |
24 September 1997 | Ad 09/09/97--------- £ si [email protected]=18741 £ ic 4579908/4598649 (2 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
19 September 1997 | Ad 19/08/97--------- £ si [email protected] (6 pages) |
19 September 1997 | Ad 19/08/97--------- £ si [email protected] (6 pages) |
19 September 1997 | Return made up to 05/09/97; bulk list available separately (13 pages) |
19 September 1997 | Return made up to 05/09/97; bulk list available separately (13 pages) |
17 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Full group accounts made up to 31 December 1996 (46 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Full group accounts made up to 31 December 1996 (46 pages) |
20 December 1996 | Director's particulars changed (1 page) |
20 December 1996 | Director's particulars changed (1 page) |
3 October 1996 | Return made up to 05/09/96; bulk list available separately (13 pages) |
3 October 1996 | Return made up to 05/09/96; bulk list available separately (13 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | New secretary appointed (1 page) |
4 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
24 March 1996 | Full group accounts made up to 31 December 1995 (39 pages) |
24 March 1996 | Full group accounts made up to 31 December 1995 (39 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
28 September 1995 | Return made up to 05/09/95; bulk list available separately (30 pages) |
28 September 1995 | Return made up to 05/09/95; bulk list available separately (30 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
24 April 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
24 April 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (488 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
23 December 1993 | Resolutions
|
23 December 1993 | Resolutions
|
23 December 1993 | Resolutions
|
23 December 1993 | Resolutions
|
12 November 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 November 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 July 1992 | Full group accounts made up to 31 December 1991 (32 pages) |
1 July 1992 | Full group accounts made up to 31 December 1991 (32 pages) |
16 July 1991 | Company name changed dmwsl 065 LIMITED\certificate issued on 16/07/91 (2 pages) |
16 July 1991 | Company name changed dmwsl 065 LIMITED\certificate issued on 16/07/91 (2 pages) |
5 September 1990 | Incorporation (33 pages) |
5 September 1990 | Incorporation (33 pages) |