Company NameBenfield Greig Holdings Limited
Company StatusDissolved
Company Number02673231
CategoryPrivate Limited Company
Incorporation Date16 December 1991(32 years, 4 months ago)
Dissolution Date3 April 2017 (7 years ago)
Previous NameGreig Fester Holdings Limited

Business Activity

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

Directors

Director NameMr Paul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(19 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 03 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Alistair Patrick Boyd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2016(24 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 03 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed31 March 2009(17 years, 3 months after company formation)
Appointment Duration8 years (closed 03 April 2017)
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameMr Frank Hendrick Hitchman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(same day as company formation)
RoleAccountant
Correspondence Address702 Raleigh House
Dolphin Square
London
SW1V 3NR
Director NameMr Peter Gordon Stevenson Keats
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(same day as company formation)
RoleReinsurance Broker
Correspondence AddressThe Barn Old Surrey Hall
East Grinstead
West Sussex
RH19 3PR
Director NameMr John Scott Greig
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 1996)
RoleReinsurance Broker
Correspondence AddressSouth Munstead Farm
Godalming
Surrey
GU8 4AG
Director NameMichael Simmonds
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 day after company formation)
Appointment Duration3 years (resigned 16 December 1994)
RoleAccountant
Correspondence Address1 Pintmere
Heath Drive Walton-On-The-Hill
Tadworth
Surrey
KT20 7QS
Secretary NameMr Frank Hendrick Hitchman
NationalityBritish
StatusResigned
Appointed17 December 1991(1 day after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleAccountant
Correspondence Address702 Raleigh House
Dolphin Square
London
SW1V 3NR
Director NameMr Dieter Ronald Losse
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2000)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Hermitage Lane
Windsor
Berkshire
SL4 4AZ
Director NameGerard Andrew Clarkson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 1999)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address80 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Director NameDavid Hutchinson Spiller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 1999)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGreenflags
Stoneswood Road Limpsfield Common
Oxted
Surrey
RH8 0QY
Secretary NameGraeme Robert George Stiff
NationalityBritish
StatusResigned
Appointed31 December 1997(6 years after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2009)
RoleSecretary
Correspondence AddressParkdene
37 Park Avenue, Farnborough Park
Orpington
Kent
BR6 8LH
Director NameMr Grahame David Chilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(7 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 November 2008)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mynthurst Farm
Smallhills Road Norwood Hill
Horley
Surrey
RH6 0HR
Director NameDavid John Coldman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(7 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 November 2008)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPolebrook
Hever
Edenbridge
Kent
TN8 7NJ
Director NameMr John Lindsay Pearce Whiter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(7 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeades
Lake Street
Mark Cross
East Sussex
TN6 3NT
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusResigned
Appointed28 November 2008(16 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2010)
RoleExecutive Director Finance & Admin
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Stephen Dudley Gale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2014)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameYvonne Jane Fisher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMrs Christine Marie Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2012(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Philip Leighton Hanson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN

Contact

Websiteaon.com

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Aon Benfield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£535,082,000
Cash£536,662,000
Current Liabilities£1,973,000

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 May 2001Delivered on: 13 June 2001
Satisfied on: 11 July 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from the company to the chargee (the trustee) whether for its own account or as trustee for the secured parties under or pursuant to the finance documents (including the debenture) (all terms as defined).
Particulars: Fixed and floating charge over all undertaking property and assets present and future including goodwill uncalled capital monetary claims investments. See the mortgage charge document for full details.
Fully Satisfied
10 June 1999Delivered on: 25 June 1999
Satisfied on: 1 June 2001
Persons entitled: Hsbc Investment Bank PLC

Classification: Debenture
Secured details: Each and every liability due or to become due from the borrower or the company to the chargee (the "security trustee") (whether for its own account or as trustee for the beneficiaries (as defined)) or any of the other beneficiaries under or pursuant to the facility documents (as defined) including any liability in respect of any further advances made thereunder on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 December 1997Delivered on: 23 December 1997
Satisfied on: 1 June 2001
Persons entitled: Hsbc Investment Bank PLC(As Security Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility documents.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
3 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
17 October 2016Declaration of solvency (3 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Declaration of solvency (3 pages)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
21 September 2016Appointment of Mr Alistair Patrick Boyd as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Alistair Patrick Boyd as a director on 20 September 2016 (2 pages)
21 September 2016Termination of appointment of Christine Marie Williams as a director on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Christine Marie Williams as a director on 20 September 2016 (1 page)
15 April 2016Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(5 pages)
6 January 2016Secretary's details changed for Cosec 2000 Limited on 1 October 2009 (1 page)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(5 pages)
6 January 2016Secretary's details changed for Cosec 2000 Limited on 1 October 2009 (1 page)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
28 July 2015Director's details changed for Paul Arthur Hogwood on 13 July 2015 (2 pages)
28 July 2015Director's details changed for Paul Arthur Hogwood on 13 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages)
13 July 2015Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page)
13 July 2015Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
29 May 2015Statement by Directors (1 page)
29 May 2015Statement by Directors (1 page)
29 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 May 2015Statement of capital on 29 May 2015
  • GBP 1.00
(4 pages)
29 May 2015Solvency Statement dated 26/05/15 (1 page)
29 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2015Solvency Statement dated 26/05/15 (1 page)
29 May 2015Statement of capital on 29 May 2015
  • GBP 1.00
(4 pages)
6 May 2015Full accounts made up to 31 December 2014 (15 pages)
6 May 2015Full accounts made up to 31 December 2014 (15 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 250,262,450
(6 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 250,262,450
(6 pages)
15 July 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages)
15 July 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages)
10 July 2014Full accounts made up to 31 December 2013 (16 pages)
10 July 2014Full accounts made up to 31 December 2013 (16 pages)
1 May 2014Termination of appointment of Stephen Gale as a director (1 page)
1 May 2014Termination of appointment of Stephen Gale as a director (1 page)
19 March 2014Appointment of Philip Leighton Hanson as a director (2 pages)
19 March 2014Appointment of Philip Leighton Hanson as a director (2 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 250,262,450
(5 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 250,262,450
(5 pages)
10 July 2013Full accounts made up to 31 December 2012 (17 pages)
10 July 2013Full accounts made up to 31 December 2012 (17 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
16 November 2012Appointment of Christine Marie Williams as a director (2 pages)
16 November 2012Appointment of Christine Marie Williams as a director (2 pages)
1 October 2012Termination of appointment of Paul Clayden as a director (1 page)
1 October 2012Termination of appointment of Paul Clayden as a director (1 page)
16 July 2012Full accounts made up to 31 December 2011 (20 pages)
16 July 2012Full accounts made up to 31 December 2011 (20 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
11 August 2011Appointment of Paul Arthur Hogwood as a director (2 pages)
11 August 2011Appointment of Paul Arthur Hogwood as a director (2 pages)
9 August 2011Termination of appointment of Yvonne Fisher as a director (1 page)
9 August 2011Termination of appointment of Yvonne Fisher as a director (1 page)
26 July 2011Full accounts made up to 31 December 2010 (20 pages)
26 July 2011Full accounts made up to 31 December 2010 (20 pages)
31 March 2011Solvency statement dated 25/03/11 (1 page)
31 March 2011Statement of capital on 31 March 2011
  • GBP 250,262,450
(4 pages)
31 March 2011Solvency statement dated 25/03/11 (1 page)
31 March 2011Statement of capital on 31 March 2011
  • GBP 250,262,450
(4 pages)
31 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2011Statement by directors (1 page)
31 March 2011Statement by directors (1 page)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
12 November 2010Register(s) moved to registered office address (2 pages)
12 November 2010Register(s) moved to registered office address (2 pages)
9 July 2010Full accounts made up to 31 December 2009 (21 pages)
9 July 2010Full accounts made up to 31 December 2009 (21 pages)
18 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
18 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
16 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
16 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
15 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
15 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
30 March 2010Termination of appointment of Michael Heap as a director (2 pages)
30 March 2010Termination of appointment of Michael Heap as a director (2 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (16 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (16 pages)
3 December 2009Register inspection address has been changed (2 pages)
3 December 2009Register(s) moved to registered inspection location (2 pages)
3 December 2009Register(s) moved to registered inspection location (2 pages)
3 December 2009Register inspection address has been changed (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
24 June 2009Appointment terminated director william oram (1 page)
24 June 2009Appointment terminated director william oram (1 page)
24 June 2009Director appointed paul francis clayden (3 pages)
24 June 2009Director appointed paul francis clayden (3 pages)
7 May 2009Auditor's resignation (2 pages)
7 May 2009Auditor's resignation (2 pages)
1 May 2009Registered office changed on 01/05/2009 from 55 bishopsgate london EC2N 3BD (1 page)
1 May 2009Registered office changed on 01/05/2009 from 55 bishopsgate london EC2N 3BD (1 page)
30 April 2009Appointment terminated secretary graeme stiff (1 page)
30 April 2009Secretary appointed cosec 2000 LIMITED (2 pages)
30 April 2009Secretary appointed cosec 2000 LIMITED (2 pages)
30 April 2009Appointment terminated secretary graeme stiff (1 page)
19 December 2008Return made up to 16/12/08; full list of members (4 pages)
19 December 2008Return made up to 16/12/08; full list of members (4 pages)
9 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 28/11/2008
(2 pages)
9 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 28/11/2008
(2 pages)
4 December 2008Director appointed michael conrad heap (3 pages)
4 December 2008Director appointed edward robert charles cruttwell (11 pages)
4 December 2008Director appointed edward robert charles cruttwell (11 pages)
4 December 2008Director appointed william john oram (8 pages)
4 December 2008Director appointed william john oram (8 pages)
4 December 2008Director appointed michael conrad heap (3 pages)
1 December 2008Appointment terminated director david coldman (1 page)
1 December 2008Appointment terminated director grahame chilton (1 page)
1 December 2008Appointment terminated director david coldman (1 page)
1 December 2008Appointment terminated director grahame chilton (1 page)
1 December 2008Appointment terminated director john whiter (1 page)
1 December 2008Appointment terminated director john whiter (1 page)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
17 December 2007Return made up to 16/12/07; full list of members (3 pages)
17 December 2007Return made up to 16/12/07; full list of members (3 pages)
21 October 2007Full accounts made up to 31 December 2006 (17 pages)
21 October 2007Full accounts made up to 31 December 2006 (17 pages)
2 January 2007Return made up to 16/12/06; full list of members (3 pages)
2 January 2007Return made up to 16/12/06; full list of members (3 pages)
11 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2006Full accounts made up to 31 December 2005 (15 pages)
11 September 2006Full accounts made up to 31 December 2005 (15 pages)
4 April 2006Resolutions
  • RES13 ‐ Guarantee 25/03/06
(1 page)
4 April 2006Resolutions
  • RES13 ‐ Guarantee 25/03/06
(1 page)
20 December 2005Return made up to 16/12/05; full list of members (3 pages)
20 December 2005Return made up to 16/12/05; full list of members (3 pages)
13 October 2005£ nc 180000000/428000000 04/04/05 (2 pages)
13 October 2005£ nc 180000000/428000000 04/04/05 (2 pages)
9 May 2005Full accounts made up to 31 December 2004 (14 pages)
9 May 2005Full accounts made up to 31 December 2004 (14 pages)
15 April 2005Ad 04/04/05--------- £ si 169580070@1=169580070 £ ic 80692380/250272450 (2 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Ad 04/04/05--------- £ si 169580070@1=169580070 £ ic 80692380/250272450 (2 pages)
20 December 2004Return made up to 16/12/04; full list of members (3 pages)
20 December 2004Return made up to 16/12/04; full list of members (3 pages)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
6 May 2004Full accounts made up to 31 December 2003 (12 pages)
6 May 2004Full accounts made up to 31 December 2003 (12 pages)
31 December 2003Return made up to 16/12/03; full list of members (7 pages)
31 December 2003Return made up to 16/12/03; full list of members (7 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
14 May 2003£ nc 215000000/248000000 24/12/02 (1 page)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2003£ nc 195000000/215000000 17/12/01 (1 page)
14 May 2003£ nc 215000000/248000000 24/12/02 (1 page)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2003£ nc 195000000/215000000 17/12/01 (1 page)
13 May 2003Full accounts made up to 31 December 2001 (14 pages)
13 May 2003Full accounts made up to 31 December 2001 (14 pages)
12 March 2003Auditor's resignation (3 pages)
12 March 2003Auditor's resignation (3 pages)
24 January 2003Ad 24/12/02--------- £ si 32509653@1=32509653 £ ic 48182727/80692380 (2 pages)
24 January 2003Ad 24/12/02--------- £ si 32509653@1=32509653 £ ic 48182727/80692380 (2 pages)
3 January 2003Return made up to 16/12/02; full list of members (7 pages)
3 January 2003Return made up to 16/12/02; full list of members (7 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
21 December 2001Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Ad 30/05/01--------- £ si 10000@1=10000 £ ic 900000/910000 (2 pages)
18 December 2001Nc inc already adjusted 24/05/01 (2 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 December 2001Nc inc already adjusted 24/05/01 (2 pages)
18 December 2001Ad 31/05/01--------- £ si 27272727@1=27272727 £ ic 910000/28182727 (2 pages)
18 December 2001Memorandum and Articles of Association (10 pages)
18 December 2001Ad 30/05/01--------- £ si 10000@1=10000 £ ic 900000/910000 (2 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 December 2001Memorandum and Articles of Association (10 pages)
18 December 2001Ad 31/05/01--------- £ si 27272727@1=27272727 £ ic 910000/28182727 (2 pages)
20 July 2001Full accounts made up to 31 December 2000 (12 pages)
20 July 2001Full accounts made up to 31 December 2000 (12 pages)
13 June 2001Particulars of mortgage/charge (13 pages)
13 June 2001Particulars of mortgage/charge (13 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Return made up to 16/12/00; full list of members (7 pages)
11 January 2001Return made up to 16/12/00; full list of members (7 pages)
28 July 2000Full accounts made up to 31 December 1999 (12 pages)
28 July 2000Full accounts made up to 31 December 1999 (12 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
30 December 1999Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
(7 pages)
30 December 1999Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
25 June 1999Particulars of mortgage/charge (10 pages)
25 June 1999Particulars of mortgage/charge (10 pages)
24 June 1999Declaration of assistance for shares acquisition (11 pages)
24 June 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 June 1999Memorandum and Articles of Association (11 pages)
24 June 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 June 1999Memorandum and Articles of Association (11 pages)
24 June 1999Declaration of assistance for shares acquisition (11 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
16 April 1999Auditor's resignation (1 page)
16 April 1999Auditor's resignation (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
18 January 1999Return made up to 16/12/98; full list of members (8 pages)
18 January 1999Return made up to 16/12/98; full list of members (8 pages)
13 October 1998Full accounts made up to 31 December 1997 (11 pages)
13 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 April 1998Company name changed greig fester holdings LIMITED\certificate issued on 09/04/98 (2 pages)
9 April 1998Company name changed greig fester holdings LIMITED\certificate issued on 09/04/98 (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998Secretary resigned;director resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: devon house 58-60 st katharine's way london E1 9LB (1 page)
12 January 1998Registered office changed on 12/01/98 from: devon house 58-60 st katharine's way london E1 9LB (1 page)
23 December 1997Return made up to 16/12/97; full list of members (9 pages)
23 December 1997Return made up to 16/12/97; full list of members (9 pages)
23 December 1997Particulars of mortgage/charge (54 pages)
23 December 1997Particulars of mortgage/charge (54 pages)
10 December 1997Declaration of assistance for shares acquisition (4 pages)
10 December 1997Declaration of assistance for shares acquisition (4 pages)
25 November 1997Full accounts made up to 31 December 1996 (10 pages)
25 November 1997Full accounts made up to 31 December 1996 (10 pages)
20 November 1997Director's particulars changed (1 page)
20 November 1997Director's particulars changed (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
20 January 1997Return made up to 16/12/96; no change of members (10 pages)
20 January 1997Return made up to 16/12/96; no change of members (10 pages)
13 January 1997Secretary's particulars changed;director's particulars changed (1 page)
13 January 1997Secretary's particulars changed;director's particulars changed (1 page)
13 January 1997Secretary's particulars changed;director's particulars changed (1 page)
13 January 1997Secretary's particulars changed;director's particulars changed (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
13 November 1996New director appointed (1 page)
13 November 1996New director appointed (1 page)
5 November 1996Secretary's particulars changed;director's particulars changed (1 page)
5 November 1996Secretary's particulars changed;director's particulars changed (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
8 September 1996Director's particulars changed (1 page)
8 September 1996Director's particulars changed (1 page)
7 May 1996Full accounts made up to 31 December 1995 (10 pages)
7 May 1996Full accounts made up to 31 December 1995 (10 pages)
16 January 1996Return made up to 16/12/95; full list of members (7 pages)
16 January 1996Return made up to 16/12/95; full list of members (7 pages)
9 June 1995Full accounts made up to 31 December 1994 (10 pages)
9 June 1995Full accounts made up to 31 December 1994 (10 pages)
18 May 1995Director resigned (4 pages)
18 May 1995Director resigned (4 pages)
18 May 1995Director resigned (4 pages)
18 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
11 May 1994Full accounts made up to 31 December 1993 (10 pages)
11 May 1994Full accounts made up to 31 December 1993 (10 pages)
31 August 1993Full accounts made up to 31 December 1992 (8 pages)
31 August 1993Full accounts made up to 31 December 1992 (8 pages)
16 December 1991Incorporation (24 pages)
16 December 1991Incorporation (24 pages)