Company NameBowood Partners Limited
Company StatusDissolved
Company Number02569473
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 3 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)
Previous NameGrimston Insurance Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew John Moore
NationalityBritish
StatusClosed
Appointed04 December 2008(17 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 11 October 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2015(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 11 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Gerald Charles Walter Grimston
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 09 April 2001)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Finmere
Buckinghamshire
MK18 4AR
Director NameDavid John Middleton Arnold
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 1993)
RoleLloyds Broker
Correspondence AddressAbbotshay Cottage
Ayot St Lawrence
St Albans
Hertfordshire
AL6 9BS
Secretary NameKatherine Grimston
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 1994)
RoleCompany Director
Correspondence AddressThe Old Rectory
Finmere
Bucks
MK18 4AR
Director NameMr Paul Barnes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 1993(2 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 October 2008)
RoleBroker At Lloyds
Country of ResidenceEngland
Correspondence AddressShafford Mill
Childwick Bury
St Albans
Hertfordshire
AL3 6LB
Director NameAdrian Edward Michael Mitchell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1996)
RoleReinsurance Consultant
Correspondence Address44 Stormont Road
Battersea
London
SW11 5EL
Director NameDavid John Middleton Arnold
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 04 March 2004)
RoleInsurance Broker
Correspondence AddressFlat 308
Gilbert House
Barbican
London
EC2Y 8BD
Director NameMr John David Stancik
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1994(3 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 January 2004)
RoleInsurance Broker
Correspondence Address259 Mayflower Road
Lake Forest
Illinois 60045
America
Director NameGary Mark Cavazzi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1994(3 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 January 2004)
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Knowl Hill
The Hockering
Woking
Surrey
GU22 7HL
Director NameMichael John Meyrick Ovens
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(3 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 October 2008)
RoleInsurance Broker
Correspondence Address15 Criffel Avenue
London
SW2 4AY
Secretary NameAndrew Michael John Whiting
NationalityBritish
StatusResigned
Appointed23 March 1994(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 1999)
RoleChartered Accountant
Correspondence Address14 Buckden Road
Brampton
Huntingdon
Cambridgeshire
PE28 4PS
Director NameAlan Paul Angel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1996)
RoleInsurer Broker
Correspondence Address9 Aston Avenue
Harrow
Middlesex
HA3 0DB
Director NamePhilip Michael Townsend
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(3 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 October 2008)
RoleReinsurance Broker
Correspondence Address80 Sandford Road
Bromley
Kent
BR2 9AN
Director NameStephen Thomas Greener
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(5 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 25 June 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm House Gravel Lane
Barton Stacey
Winchester
Hampshire
SO21 3RL
Director NameAlan Alfred Coughlin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2001)
RoleInsurance Broker
Correspondence Address17 Lampern Crescent
Billericay
Essex
CM12 0FE
Director NameMaurice Anthony Curitz
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2002)
RoleInsurance Broker
Correspondence AddressHolts Barn Holt Road
Little Horkesley
Colchester
Essex
CO6 4DR
Director NameTimothy Gingell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 November 1999)
RoleInsurance Broker
Correspondence Address20 Dorking Road
Epsom
Surrey
KT18 7LX
Director NameMr David John Trillo
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(8 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Ellington Street
London
N7 8PN
Secretary NameMr David John Trillo
NationalityBritish
StatusResigned
Appointed25 February 1999(8 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Ellington Street
London
N7 8PN
Director NameMr Alan Paul Angel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address26 Northwick Circle
Harrow
Middlesex
HA3 0EE
Director NameMr David Michael Reed
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(12 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2010)
RoleLloyd's Broker
Country of ResidenceEngland
Correspondence AddressWoodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Director NamePaul John Fagg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2009)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence Address24 Doves Croft
Tunstall
Sittingbourne
Kent
ME9 8LQ
Director NameMr Philip Ian Albon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(14 years, 2 months after company formation)
Appointment Duration5 years (resigned 28 February 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Director NameMr John Henry Hudson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2008)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence AddressStrawberry Fields Long Mill Lane
Crouch Borough Green
Sevenoaks
Kent
TN15 8QB
Director NameMichael John Owen Boniface
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2009)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRashleigh Horton Road
Horton
Kirby
Kent
DA4 9BN
Secretary NameRodney Francis Hathaway
NationalityBritish
StatusResigned
Appointed05 April 2006(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2008)
RoleComapny Secretary
Correspondence AddressElmdene Boxted Church Road
Great Horkesley
Colchester
Essex
CO6 4AL
Director NameDavid John Jewers
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage Howe Street
Great Waltham
Chelmsford
Essex
CM3 1BS
Director NameAshley Vivian Gayton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2008)
RoleInsurance Broker
Correspondence AddressThe Paddocks
Lower Road Peldon
Colchester
Essex
CO5 7PR
Director NameAndrew Dominic John Bucke Collins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(17 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 October 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAdlestrop Park Adlestrop
Moreton In Marsh
Gloucestershire
GL56 0YN
Wales
Director NameMr Paul Charles Bridgwater
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Director NameMr Andrew Tuffield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(17 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Cardamom Building
31 Shad Thames
London
SE1 2YR
Director NameMr Paul Charles Bridgwater
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(20 years after company formation)
Appointment Duration1 month (resigned 01 February 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Director NameMr Jonathan Mark Thompson-Copsey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(20 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Whittington Avenue
London
EC3V 1LE
Director NameIan Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(24 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD

Contact

Websitebowood.co.uk
Telephone020 73974403
Telephone regionLondon

Location

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

Shareholders

6.8m at £0.1Bowood Insurance Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

17 October 2008Delivered on: 23 October 2008
Satisfied on: 10 March 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Accession deed
Secured details: All monies due or to become due from the company to the finance parties 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.
Fully Satisfied
28 March 2007Delivered on: 7 April 2007
Satisfied on: 17 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 June 2006Delivered on: 5 July 2006
Satisfied on: 3 April 2007
Persons entitled: Cccc Growth Fund, L.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Equitable mortgage of land acquired since 28 april 2005 or to be acquired in future. Fixed charge of plant and machinery, goodwill, rights and interest in intellectual property, uncalled share capital, rights and interest in shares and other securities and in contracts. Floating charge of all property and undertaking.. See the mortgage charge document for full details.
Fully Satisfied
20 June 2006Delivered on: 30 June 2006
Satisfied on: 27 June 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 November 1999Delivered on: 24 November 1999
Satisfied on: 27 May 2006
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 6 october 1997 the "principal deed"))
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved).
Fully Satisfied
6 October 1997Delivered on: 8 October 1997
Satisfied on: 27 May 2006
Persons entitled: The Society of Lloyd's

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As required by lloyd's brokers byelaw (no 5 of 1988) the company has entered into a trust deed under which all insurance broking account assets are subject to a floating charge held on trust by the society of lloyd's for the benefit of the insurance creditors.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (3 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
17 June 2016Statement of capital on 17 June 2016
  • GBP 1
(4 pages)
7 June 2016Statement by Directors (2 pages)
7 June 2016Resolutions
  • RES13 ‐ Share premium a/c & other reserve be cancelled 27/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 June 2016Solvency Statement dated 27/05/16 (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Withdraw the company strike off application (1 page)
27 November 2015Application to strike the company off the register (3 pages)
11 November 2015Termination of appointment of Ian Richardson as a director on 11 November 2015 (1 page)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 676,650.4
(4 pages)
13 May 2015Appointment of William David Bloomer as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of Ian Richardson as a director on 29 April 2015 (2 pages)
1 May 2015Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page)
30 April 2015Registered office address changed from Woodlands Manton Lane Bedford Bedfordshire MK41 7LW to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page)
30 April 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 676,650.4
(4 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 April 2012Full accounts made up to 30 June 2011 (17 pages)
14 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
1 November 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
31 October 2011Second filing of AR01 previously delivered to Companies House made up to 30 June 2010 (16 pages)
25 March 2011Termination of appointment of Paul Bridgwater as a director (1 page)
16 March 2011Full accounts made up to 30 June 2010 (22 pages)
11 February 2011Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages)
5 January 2011Appointment of Mr Paul Charles Bridgwater as a director (2 pages)
5 January 2011Termination of appointment of David Reed as a director (1 page)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/10/2011.
(7 pages)
9 July 2010Termination of appointment of Paul Bridgwater as a director (1 page)
9 July 2010Termination of appointment of Stephen Greener as a director (1 page)
25 June 2010Secretary's details changed for Mr Andrew John Moore on 25 June 2010 (1 page)
7 April 2010Full accounts made up to 30 June 2009 (24 pages)
15 March 2010Termination of appointment of Philip Albon as a director (1 page)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (15 pages)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
27 February 2010Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Michael Reed on 26 February 2010 (2 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 December 2009Registered office address changed from 1St Floor 33 Lombard Street London EC3V 9BQ on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 1St Floor 33 Lombard Street London EC3V 9BQ on 2 December 2009 (1 page)
23 October 2009Termination of appointment of Andrew Collins as a director (2 pages)
23 October 2009Termination of appointment of Paul Fagg as a director (2 pages)
23 October 2009Termination of appointment of David Jewers as a director (2 pages)
23 October 2009Termination of appointment of Michael Boniface as a director (2 pages)
10 July 2009Return made up to 30/06/09; full list of members (6 pages)
6 February 2009Return made up to 16/01/09; full list of members (6 pages)
22 December 2008Secretary appointed andrew john moore (2 pages)
17 December 2008Appointment terminated secretary rodney hathaway (1 page)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Security accession deed/facilities agreement 17/10/2008
(2 pages)
2 November 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
27 October 2008Secretary's change of particulars / rodney hathaway / 22/10/2008 (1 page)
23 October 2008Particulars of a mortgage or charge / charge no: 6 (19 pages)
20 October 2008Auditor's resignation (1 page)
20 October 2008Director appointed andrew tuffield (3 pages)
20 October 2008Director appointed andrew dominic john bucke collins (3 pages)
20 October 2008Director appointed paul charles bridgwater (3 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2008Appointment terminated director philip townsend (1 page)
13 October 2008Appointment terminated director ashley gayton (1 page)
13 October 2008Appointment terminated director michael ovens (1 page)
13 October 2008Appointment terminated director paul barnes (1 page)
13 October 2008Appointment terminated director john hudson (1 page)
22 September 2008Full accounts made up to 31 March 2008 (24 pages)
15 January 2008Return made up to 19/12/07; full list of members (4 pages)
16 October 2007Full accounts made up to 31 March 2007 (25 pages)
24 July 2007New director appointed (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Return made up to 19/12/06; full list of members (4 pages)
5 October 2006Full accounts made up to 31 March 2006 (22 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (9 pages)
1 June 2006New director appointed (2 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned;director resigned (1 page)
17 January 2006Full accounts made up to 31 March 2005 (18 pages)
4 January 2006Return made up to 19/12/05; full list of members (11 pages)
22 August 2005Director's particulars changed (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
24 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 November 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 March 2004 (18 pages)
15 March 2004Registered office changed on 15/03/04 from: 6 alie street london E1 8DD (1 page)
15 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
12 January 2004Return made up to 19/12/03; full list of members (12 pages)
24 December 2003Full accounts made up to 31 March 2003 (19 pages)
22 August 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
3 January 2003Return made up to 19/12/02; full list of members (11 pages)
3 January 2003Ad 27/03/02--------- £ si [email protected]=8745 £ ic 667905/676650 (2 pages)
15 October 2002Full accounts made up to 31 March 2002 (22 pages)
15 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 April 2002Ad 27/03/02--------- £ si [email protected]=500000 £ ic 167905/667905 (2 pages)
4 March 2002Director resigned (1 page)
28 December 2001Return made up to 19/12/01; full list of members (10 pages)
13 August 2001Full accounts made up to 31 March 2001 (20 pages)
23 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
16 January 2001Return made up to 19/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 November 2000Full accounts made up to 31 March 2000 (16 pages)
23 August 2000Declaration of mortgage charge released/ceased (2 pages)
17 July 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 9 alie street london E1 8DE (1 page)
12 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 December 1999Full accounts made up to 31 March 1999 (19 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
17 November 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Secretary resigned;director resigned (1 page)
4 January 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
2 July 1998Full accounts made up to 31 December 1997 (19 pages)
13 January 1998Ad 29/10/97--------- £ si [email protected]=100000 £ ic 67905/167905 (2 pages)
13 January 1998Return made up to 19/12/97; full list of members (8 pages)
13 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 December 1997Company name changed grimston insurance services limi ted\certificate issued on 01/12/97 (2 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
10 July 1997Full accounts made up to 31 December 1996 (18 pages)
16 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Full accounts made up to 31 December 1995 (18 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
27 December 1995Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1995Full accounts made up to 31 December 1994 (19 pages)
13 June 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
7 June 1994Full accounts made up to 31 December 1993 (14 pages)
28 July 1993Full accounts made up to 31 December 1992 (14 pages)
3 June 1992Full accounts made up to 31 December 1991 (11 pages)
19 December 1990Incorporation (17 pages)