Company NameSedgwick UK Iap Limited
DirectorsJohn Edward Jenner and Christopher David Pinney
Company StatusActive
Company Number02554653
CategoryPrivate Limited Company
Incorporation Date2 November 1990(33 years, 6 months ago)
Previous NameCunningham I.A.P. Limited

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2019(28 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Christopher David Pinney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Ewan Maclean Cresswell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(1 year after company formation)
Appointment Duration1 year (resigned 02 November 1992)
RoleLoss Adjuster
Correspondence Address2a Allen Road
West Dulwich
London
Se21
Director NameMr David Anthony Ongley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 1996)
RoleLoss Adjuster
Correspondence Address52 The Ridgeway
Southborough
Tunbridge Wells
Kent
TN4 0DE
Director NameDavid Thomson McGhie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 1994)
RoleLoss Adjuster
Correspondence AddressCalle Lane Loma Residencias Salisalitu
Urbanization Santa Gertrudis
Caragas
Foreign
Director NameHoward Charles Laidlaw
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 25 January 2002)
RoleLoss Adjuster
Correspondence AddressCalle La Loma
Residencias Salisaligo
Apt 21-B Urbanizacion
Santa Gertavdiscaracas
Venezuela
Director NameJurgen Kolbe
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed02 November 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1993)
RoleLoss Adjuster
Correspondence AddressHederichstrasse 12
D8000 Munich 45
Germany
Director NameMr David John Kemp
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 04 September 2000)
RoleLoss Adjuster
Correspondence AddressTillingdown Lodge
Tillingdown Lane
Caterham
Surrey
CR3 6RU
Director NameMr Christopher Michael Panes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(1 year after company formation)
Appointment Duration21 years, 9 months (resigned 29 July 2013)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 81, Cinnabar Wharf East 28 Wapping High Stree
London
E1W 1NG
Director NameDavid Kearsley Pigot
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(1 year after company formation)
Appointment Duration1 year (resigned 02 November 1992)
RoleLoss Adjuster
Correspondence AddressBasement Flat 27 Gunterstone Road
London
W14 9BP
Director NameMr David Edward Hall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(1 year after company formation)
Appointment Duration24 years, 5 months (resigned 29 March 2016)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage Mill End Green
Great Easton
Dunmow
Essex
CM6 2DW
Secretary NameMr David Anthony Ongley
NationalityBritish
StatusResigned
Appointed02 November 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address52 The Ridgeway
Southborough
Tunbridge Wells
Kent
TN4 0DE
Director NameDavid Kearsley Pigot
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 January 2004)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressBrowning Hill Farm
Baughurst
Tadley
Hertfordshire
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Director NameMr Richard Kenneth Grassick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1998)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address85 Timberbank Vigo Village
Nr Meopham
Gravesend
Kent
DA13 0SN
Secretary NameMr David Edward Hall
NationalityBritish
StatusResigned
Appointed20 March 1996(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage Mill End Green
Great Easton
Dunmow
Essex
CM6 2DW
Secretary NameEdward Coughlan
NationalityBritish
StatusResigned
Appointed20 April 1998(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohore 25a London Road
Westerham
Kent
TN16 1BB
Director NameEdward Coughlan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(9 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressJohore 25a London Road
Westerham
Kent
TN16 1BB
Secretary NameSharron Lynn Tredgold
NationalityBritish
StatusResigned
Appointed04 August 2000(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address14 Tiree Chase
Wickford
Essex
SS12 9GR
Director NameBenjamin Charles Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(13 years, 6 months after company formation)
Appointment Duration15 years (resigned 07 June 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Broomers Hill Lane
Pulborough
West Sussex
RH20 2HZ
Secretary NameEdward Coughlan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(13 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohore 25a London Road
Westerham
Kent
TN16 1BB
Director NameMr Jan Christiansen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed18 April 2005(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 2009)
RoleCEO
Country of ResidenceUnited States
Correspondence Address20877 Wildrose Drive
Barrington
60010 Illinois
60010
Director NameJohn Francis Barber
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(14 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 March 2016)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address9 Lynton Road
London
N8 8SR
Director NameMr Alexander James Grant
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2010)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressSlade
The Heath Dedham
Colchester
Essex
CO7 6BU
Secretary NameMrs Sharron Tredgold
StatusResigned
Appointed31 December 2010(20 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 September 2011)
RoleCompany Director
Correspondence AddressInternational House St. Katharine's Way
London
E1W 1UU
Secretary NameMrs Elizabeth Janet Mary Tubb
StatusResigned
Appointed14 September 2011(20 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 April 2016)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Domenick C. Di Cicco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2016(25 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMs Meera Odedra
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(25 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMr Domenick Di Cicco
StatusResigned
Appointed08 April 2016(25 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2019)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Ian Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(28 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Stephen Raper
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(28 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2016(25 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 November 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed24 November 2016(26 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2019)
Correspondence Address25 Canada Square
Level 37
London
E14 5LQ

Contact

Websiteiapfineart.com
Email address[email protected]

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

7.1m at £0.05Lindsey Morden Acquisitions
74.03%
Deferred
2.5m at £0.05Lindsey Morden Acquisitions
25.97%
Ordinary

Financials

Year2014
Net Worth£2,500,000

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

10 December 2012Delivered on: 27 December 2012
Persons entitled: Bank of America N.A.

Classification: An english law second lien debenture
Secured details: All sums due or to become due on any account under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 December 2012Delivered on: 24 December 2012
Persons entitled: Bank of America N.A.

Classification: An english law first lien debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 July 2010Delivered on: 2 August 2010
Satisfied on: 12 December 2012
Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all property present and future, including goodwill, debts, uncalled capital, buildings, fixtures, shares and dividends, plant & machinery see image for full details.
Fully Satisfied
20 June 2008Delivered on: 7 July 2008
Satisfied on: 23 July 2010
Persons entitled: Ing Capital Llc

Classification: Debenture
Secured details: All monies due or to become due from any chargor or by any other credit party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the real property,the tangible moveable property,the accounts,the intellectual property see image for full details.
Fully Satisfied

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with no updates (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (22 pages)
16 May 2023Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 16 May 2023 (1 page)
24 February 2023Appointment of Mr Christopher David Pinney as a director on 23 February 2023 (2 pages)
23 February 2023Termination of appointment of Ian Victor Muress as a director on 23 February 2023 (1 page)
23 February 2023Termination of appointment of Sahil Nath Rishi as a director on 23 February 2023 (1 page)
29 December 2022Confirmation statement made on 29 December 2022 with updates (4 pages)
8 November 2022Statement of capital following an allotment of shares on 27 October 2022
  • GBP 481,250.05
(3 pages)
4 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
2 April 2021Micro company accounts made up to 31 December 2019 (2 pages)
9 February 2021Director's details changed for Mr Sahil Nath Rishi on 22 January 2021 (2 pages)
12 January 2021Termination of appointment of Stephen Raper as a director on 12 January 2021 (1 page)
29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
22 November 2019Appointment of Mr Sahil Nath Rishi as a director on 22 November 2019 (2 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 June 2019Appointment of Mr Stephen Raper as a director on 7 June 2019 (2 pages)
14 June 2019Termination of appointment of Benjamin Charles Price as a director on 7 June 2019 (1 page)
31 May 2019Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page)
20 March 2019Appointment of Mr Ian Victor Muress as a director on 20 March 2019 (2 pages)
20 March 2019Termination of appointment of Domenick Di Cicco as a secretary on 19 March 2019 (1 page)
20 March 2019Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page)
20 March 2019Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page)
20 March 2019Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages)
9 January 2019Change of details for Lindsey Morden Acquisitions as a person with significant control on 12 November 2018 (2 pages)
22 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
13 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
9 November 2018Secretary's details changed for Corporation Service Company (Uk) Limited on 9 November 2018 (1 page)
8 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 April 2018Satisfaction of charge 3 in full (4 pages)
14 April 2018Satisfaction of charge 4 in full (4 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 November 2017Change of details for Lindsey Morden Acquisitions as a person with significant control on 13 November 2017 (2 pages)
20 November 2017Change of details for Lindsey Morden Acquisitions as a person with significant control on 13 November 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 24 November 2016 (2 pages)
20 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 24 November 2016 (1 page)
20 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 24 November 2016 (1 page)
20 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 24 November 2016 (2 pages)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
17 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 November 2016Termination of appointment of Mark Murray Thompson as a director on 4 November 2016 (1 page)
15 November 2016Termination of appointment of Mark Murray Thompson as a director on 4 November 2016 (1 page)
3 November 2016Director's details changed for Mr Mark Murray Thompson on 26 October 2016 (2 pages)
3 November 2016Director's details changed for Mr Mark Murray Thompson on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Domenick Di Cicco on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Domenick Di Cicco on 26 October 2016 (1 page)
5 October 2016Director's details changed for Mrs Meera Odedra on 5 October 2016 (2 pages)
5 October 2016Secretary's details changed for Mr Domenick Di Cicco on 5 October 2016 (1 page)
5 October 2016Director's details changed for Mr Domenick Di Cicco on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Mark Murray Thompson on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mrs Meera Odedra on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Domenick Di Cicco on 5 October 2016 (2 pages)
5 October 2016Secretary's details changed for Mr Domenick Di Cicco on 5 October 2016 (1 page)
5 October 2016Director's details changed for Mr Mark Murray Thompson on 5 October 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 August 2016Registered office address changed from 60 Fenchurch Street London EC3M 4AD to 7 Welbeck Street London W1G 9YE on 2 August 2016 (1 page)
2 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
2 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
2 August 2016Registered office address changed from 60 Fenchurch Street London EC3M 4AD to 7 Welbeck Street London W1G 9YE on 2 August 2016 (1 page)
28 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a secretary on 8 April 2016 (1 page)
28 April 2016Appointment of Mr Domenick Di Cicco as a secretary on 8 April 2016 (2 pages)
28 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a secretary on 8 April 2016 (1 page)
28 April 2016Appointment of Mr Domenick Di Cicco as a secretary on 8 April 2016 (2 pages)
18 April 2016Appointment of Mr Domenick Di Cicco as a director on 8 April 2016 (2 pages)
18 April 2016Appointment of Mr Domenick Di Cicco as a director on 8 April 2016 (2 pages)
15 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
15 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
15 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
15 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
29 March 2016Termination of appointment of David Edward Hall as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of David Edward Hall as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of John Francis Barber as a director on 17 March 2016 (1 page)
29 March 2016Termination of appointment of John Francis Barber as a director on 17 March 2016 (1 page)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 481,250
(7 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 481,250
(7 pages)
12 November 2015Registered office address changed from 60 Fenchurch Street Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 60 Fenchurch Street Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 12 November 2015 (1 page)
10 November 2015Termination of appointment of Rupert James Leigh Travis as a director on 13 February 2015 (1 page)
10 November 2015Appointment of Mr Mark Murray Thompson as a director on 13 October 2015 (2 pages)
10 November 2015Appointment of Mr Mark Murray Thompson as a director on 13 October 2015 (2 pages)
10 November 2015Registered office address changed from International House St. Katharine's Way London E1W 1UU to 60 Fenchurch Street Fenchurch Street London EC3M 4AD on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Rupert James Leigh Travis as a director on 13 February 2015 (1 page)
10 November 2015Registered office address changed from International House St. Katharine's Way London E1W 1UU to 60 Fenchurch Street Fenchurch Street London EC3M 4AD on 10 November 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 481,250
(8 pages)
19 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 481,250
(8 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 July 2014Termination of appointment of Peter James Sanderson as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of Peter James Sanderson as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of Peter James Sanderson as a director on 1 May 2014 (1 page)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 481,250
(9 pages)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 481,250
(9 pages)
30 July 2013Termination of appointment of Christopher Panes as a director (1 page)
30 July 2013Termination of appointment of Christopher Panes as a director (1 page)
17 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 4 (27 pages)
27 December 2012Resolutions
  • RES13 ‐ Company business 10/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 4 (27 pages)
27 December 2012Resolutions
  • RES13 ‐ Company business 10/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (10 pages)
22 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (10 pages)
24 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
24 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
18 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (10 pages)
18 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (10 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
26 October 2011Termination of appointment of Sharron Tredgold as a secretary (1 page)
26 October 2011Termination of appointment of Sharron Tredgold as a director (1 page)
26 October 2011Termination of appointment of Sharron Tredgold as a director (1 page)
26 October 2011Termination of appointment of Sharron Tredgold as a secretary (1 page)
26 October 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a secretary (1 page)
26 October 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
26 October 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a secretary (1 page)
26 October 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
14 January 2011Appointment of Mrs Sharron Tredgold as a secretary (1 page)
14 January 2011Termination of appointment of Edward Coughlan as a secretary (1 page)
14 January 2011Appointment of Mrs Sharron Tredgold as a secretary (1 page)
14 January 2011Termination of appointment of Edward Coughlan as a director (1 page)
14 January 2011Termination of appointment of Edward Coughlan as a director (1 page)
14 January 2011Termination of appointment of Edward Coughlan as a secretary (1 page)
25 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (12 pages)
25 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (12 pages)
24 November 2010Registered office address changed from International House 1 St Katherines Way London E1W 1UU on 24 November 2010 (1 page)
24 November 2010Registered office address changed from International House 1 St Katherines Way London E1W 1UU on 24 November 2010 (1 page)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
6 September 2010Director's details changed for Benjamin Charles Price on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Christopher Michael Panes on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Benjamin Charles Price on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Christopher Michael Panes on 1 September 2010 (2 pages)
6 September 2010Termination of appointment of Alexander Grant as a director (1 page)
6 September 2010Termination of appointment of Alexander Grant as a director (1 page)
6 September 2010Director's details changed for Christopher Michael Panes on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Benjamin Charles Price on 1 September 2010 (2 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 2 (22 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 2 (22 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (9 pages)
26 November 2009Director's details changed for Jan Christiansen on 29 October 2009 (2 pages)
26 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (9 pages)
26 November 2009Director's details changed for Jan Christiansen on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Christopher Michael Panes on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Rupert James Leigh Travis on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Alexander James Grant on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Rupert James Leigh Travis on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Alexander James Grant on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Edward Coughlan on 29 October 2009 (2 pages)
25 November 2009Director's details changed for David Edward Hall on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Benjamin Charles Price on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Edward Coughlan on 29 October 2009 (2 pages)
25 November 2009Director's details changed for David Edward Hall on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Peter James Sanderson on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Benjamin Charles Price on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Sharron Lynn Tredgold on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Peter James Sanderson on 29 October 2009 (2 pages)
25 November 2009Director's details changed for John Francis Barber on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Christopher Michael Panes on 29 October 2009 (2 pages)
25 November 2009Director's details changed for Sharron Lynn Tredgold on 29 October 2009 (2 pages)
25 November 2009Director's details changed for John Francis Barber on 29 October 2009 (2 pages)
24 November 2009Termination of appointment of Jan Christiansen as a director (1 page)
24 November 2009Termination of appointment of Jan Christiansen as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
25 November 2008Return made up to 29/10/08; full list of members (6 pages)
25 November 2008Return made up to 29/10/08; full list of members (6 pages)
24 November 2008Director's change of particulars / christopher panes / 01/10/2008 (2 pages)
24 November 2008Director's change of particulars / christopher panes / 01/10/2008 (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
27 October 2008Director appointed mr alexander james grant (2 pages)
27 October 2008Director appointed mr alexander james grant (2 pages)
19 August 2008Appointment terminated director alexander grant (1 page)
19 August 2008Appointment terminated director alexander grant (1 page)
7 July 2008Particulars of a mortgage or charge / charge no: 1 (37 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 1 (37 pages)
25 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2008Declaration of assistance for shares acquisition (49 pages)
25 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2008Declaration of assistance for shares acquisition (49 pages)
25 June 2008Declaration of assistance for shares acquisition (35 pages)
25 June 2008Declaration of assistance for shares acquisition (35 pages)
5 December 2007Return made up to 29/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 December 2007Return made up to 29/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 September 2007Full accounts made up to 31 December 2006 (11 pages)
26 September 2007Full accounts made up to 31 December 2006 (11 pages)
9 November 2006Return made up to 29/10/06; full list of members (11 pages)
9 November 2006Return made up to 29/10/06; full list of members (11 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director resigned (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
8 August 2006Full accounts made up to 31 December 2005 (11 pages)
8 August 2006Full accounts made up to 31 December 2005 (11 pages)
15 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 June 2005Full accounts made up to 31 December 2004 (11 pages)
22 June 2005Full accounts made up to 31 December 2004 (11 pages)
31 May 2005New director appointed (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (1 page)
23 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 2004Full accounts made up to 31 December 2003 (9 pages)
10 June 2004Full accounts made up to 31 December 2003 (9 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
2 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2003Full accounts made up to 31 December 2002 (9 pages)
2 June 2003Full accounts made up to 31 December 2002 (9 pages)
27 November 2002Return made up to 29/10/02; full list of members (9 pages)
27 November 2002Return made up to 29/10/02; full list of members (9 pages)
7 June 2002Full accounts made up to 31 December 2001 (9 pages)
7 June 2002Full accounts made up to 31 December 2001 (9 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
27 November 2001Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(8 pages)
27 November 2001Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(8 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
28 September 2001Secretary's particulars changed (1 page)
28 September 2001Secretary's particulars changed (1 page)
21 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
10 November 1999Return made up to 29/10/99; full list of members (9 pages)
10 November 1999Return made up to 29/10/99; full list of members (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
25 January 1999Full accounts made up to 31 March 1998 (9 pages)
25 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
26 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 November 1998Return made up to 29/10/98; full list of members (10 pages)
24 November 1998Return made up to 29/10/98; full list of members (10 pages)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
20 November 1997Return made up to 29/10/97; full list of members (11 pages)
20 November 1997Return made up to 29/10/97; full list of members (11 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
14 January 1997Full group accounts made up to 31 March 1996 (21 pages)
14 January 1997Full group accounts made up to 31 March 1996 (21 pages)
11 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
11 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
11 February 1996Full group accounts made up to 31 March 1995 (20 pages)
11 February 1996Full group accounts made up to 31 March 1995 (20 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Return made up to 02/11/95; full list of members (9 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Return made up to 02/11/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
22 January 1991Ad 19/12/90--------- £ si 374998@1=374998 £ si [email protected]=106250 £ ic 2/481250 (4 pages)
22 January 1991Ad 19/12/90--------- £ si 374998@1=374998 £ si [email protected]=106250 £ ic 2/481250 (4 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
15 January 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
15 January 1991Memorandum and Articles of Association (23 pages)
15 January 1991Company name changed relaytheme LIMITED\certificate issued on 16/01/91 (4 pages)
15 January 1991Company name changed relaytheme LIMITED\certificate issued on 16/01/91 (4 pages)
15 January 1991Memorandum and Articles of Association (23 pages)
15 January 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
14 January 1991£ nc 1000/481250 19/12/90 (1 page)
14 January 1991£ nc 1000/481250 19/12/90 (1 page)
2 November 1990Incorporation (9 pages)
2 November 1990Incorporation (9 pages)