London
EC3M 3BD
Director Name | Mr Christopher David Pinney |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Nicholas Hurst Page |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravenslea Road London SW12 8SA |
Director Name | Geoffrey William David Goodhind |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 December 1992) |
Role | Chartered Secretary |
Correspondence Address | 159 Marine Parade Leigh On Sea Essex SS9 2RB |
Secretary Name | Geoffrey William David Goodhind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1995) |
Role | Chartered Secretary |
Correspondence Address | 159 Marine Parade Leigh On Sea Essex SS9 2RB |
Director Name | Christopher Edward Hardy |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1994) |
Role | Loss Adjuster |
Correspondence Address | Palmers Farm Hawkenbury Tunbridge Wells Kent Kno 9ad |
Director Name | Mr Gareth Richard Lewis |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 September 1998) |
Role | Insurance Broker |
Correspondence Address | Newton Valence Place Alton Hampshire GU34 3RD |
Director Name | Christopher John Fraser Dobie |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1997) |
Role | Market Maker |
Correspondence Address | The Old Moor Southminster Essex CM0 7DT |
Director Name | Mr Giles William Pitman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 July 1998) |
Role | Company Doctor |
Correspondence Address | Penny Cottage Albury Ware Hertfordshire SG11 2LX |
Director Name | Sir Harry Arieh Simon Djanogly |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 July 1998) |
Role | Company Executive |
Correspondence Address | Serck House 60-61 Trafalgar Square London WC2N 5DS |
Director Name | Richard Walter Fielding |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 July 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | West Hall Longburton Sherborne Dorset DT9 5PF |
Director Name | Mr Alexander James Grant |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 June 2004) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | Slade The Heath Dedham Colchester Essex CO7 6BU |
Director Name | Andrew James Lund |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 June 2002) |
Role | Loss Adjuster |
Correspondence Address | Stock Plain Farm Pateley Bridge Harrogate North Yorkshire HG3 5DG |
Secretary Name | Helen Margaret Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | High Trees Farm West Bergholt Colchester Essex CO6 3BT |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1998) |
Role | Investment Banker |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Edward Joseph Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 21 Maynards Quay Wapping London E1W 3RY |
Secretary Name | Mr John Edward Jenner |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1999(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Blackmores Grove Teddington Middlesex TW11 9AE |
Director Name | Bradley Paul Martin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 1999(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2002) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 73 Cameron Crescent Toronto Ontario M4g 2a2 Canada |
Director Name | Peter Kurt Fritze |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 June 2004(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 January 2005) |
Role | Lawyer |
Correspondence Address | 550 Front St West Ph Toronto M5v 3n5 Canada |
Director Name | Mr Jan Christiansen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 January 2005(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 11 February 2009) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 20877 Wildrose Drive Barrington 60010 Illinois 60010 |
Director Name | Nicholas Craig Bentley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2009) |
Role | Insurance Executive |
Correspondence Address | 13 Montpelier Crescent Brighton East Sussex BN1 3JF |
Secretary Name | Mr John Gregory Rynhoud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Cheshire Park Warfield Bracknell Berkshire RG42 3XA |
Director Name | Mr David Julian Bruce |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2008(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cunningham Lindsey Apex Plaza Forbury Road Reading RG1 1AX |
Secretary Name | Mr David Julian Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Mr Philippe Bes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 2009(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cunningham Lindsey Apex Plaza Forbury Road Reading RG1 1AX |
Director Name | Mr Edmund Mullen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2009(17 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Cunningham Lindsey Apex Plaza Forbury Road Reading RG1 1AX |
Director Name | Mr Domenick C. Di Cicco |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2016(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Ms Meera Odedra |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mr Jonathan Sutton |
---|---|
Status | Resigned |
Appointed | 14 September 2016(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Ian Muress |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(26 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2016(23 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 November 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2016(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2019) |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Website | cl-uk.com |
---|
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
121.1m at £0.07 | Lindsey Morden Acquisitions 95.37% Ordinary |
---|---|
- | OTHER 4.63% - |
2 at £0.07 | Cunningham Lindsey Holdings Ii (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,671,000 |
Cash | £135,000 |
Current Liabilities | £1,662,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
10 December 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2008 | Delivered on: 7 July 2008 Satisfied on: 23 July 2010 Persons entitled: Ing Capital Llc Classification: Debenture Secured details: All monies due or to become dur 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 |
16 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
31 July 2023 | Change of details for Sedgwick Morden Acquisitions as a person with significant control on 16 May 2023 (2 pages) |
16 May 2023 | Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 16 May 2023 (1 page) |
23 March 2023 | Appointment of Mr Christopher David Pinney as a director on 22 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of Ian Victor Muress as a director on 22 March 2023 (1 page) |
10 August 2022 | Full accounts made up to 31 December 2021 (18 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
12 January 2021 | Termination of appointment of Stephen Raper as a director on 1 January 2021 (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 July 2020 | Change of details for Lindsey Morden Acquisitions as a person with significant control on 23 November 2018 (2 pages) |
22 January 2020 | Full accounts made up to 31 December 2018 (20 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
14 June 2019 | Termination of appointment of Jonathan Sutton as a director on 7 June 2019 (1 page) |
14 June 2019 | Termination of appointment of Jonathan Sutton as a secretary on 7 June 2019 (1 page) |
14 June 2019 | Appointment of Mr Stephen Raper as a director on 7 June 2019 (2 pages) |
31 May 2019 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page) |
20 March 2019 | Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Ian Victor Muress as a director on 20 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page) |
20 March 2019 | Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages) |
23 November 2018 | Resolutions
|
22 November 2018 | Full accounts made up to 31 December 2017 (20 pages) |
15 August 2018 | Secretary's details changed for Corporation Service Company (Uk) Limited on 31 July 2018 (1 page) |
15 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 April 2018 | Satisfaction of charge 4 in full (4 pages) |
14 April 2018 | Satisfaction of charge 5 in full (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Change of details for Lindsey Morden Acquisitions as a person with significant control on 2 August 2017 (2 pages) |
7 August 2017 | Change of details for Lindsey Morden Acquisitions as a person with significant control on 2 August 2017 (2 pages) |
21 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
21 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
7 December 2016 | Registered 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 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
28 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Director's details changed for Mrs Meera Odedra on 11 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Meera Odedra on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Domenick Di Cicco on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Domenick Di Cicco on 11 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a director (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a director (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 May 2016 (2 pages) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 May 2016 (2 pages) |
3 August 2016 | Registered office address changed from C/O Cunningham Lindsey Apex Plaza Forbury Road Reading RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from C/O Cunningham Lindsey Apex Plaza Forbury Road Reading RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
18 April 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
18 April 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
18 February 2014 | Termination of appointment of Edmund Mullen as a director (1 page) |
18 February 2014 | Termination of appointment of Edmund Mullen as a director (1 page) |
8 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 January 2013 | Section 519 ca 2006 (1 page) |
11 January 2013 | Section 519 ca 2006 (1 page) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 5 (27 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 5 (27 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 4 (28 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 4 (28 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 December 2012 | Auditor's resignation (1 page) |
13 December 2012 | Auditor's resignation (1 page) |
6 November 2012 | Termination of appointment of Philippe Bes as a director (1 page) |
6 November 2012 | Termination of appointment of Philippe Bes as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
17 February 2012 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
13 January 2012 | Termination of appointment of John Jenner as a director (1 page) |
13 January 2012 | Termination of appointment of John Jenner as a director (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 October 2009 | Director's details changed for Mr Edmund Mullen on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Edmund Mullen on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Edward Jenner on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philippe Bes on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr John Edward Jenner on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philippe Bes on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages) |
29 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
29 July 2009 | Director appointed edmund mullen (1 page) |
29 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
29 July 2009 | Director appointed edmund mullen (1 page) |
11 May 2009 | Director appointed mr philippe bes (1 page) |
11 May 2009 | Director appointed mr philippe bes (1 page) |
5 May 2009 | Appointment terminated director jan christiansen (1 page) |
5 May 2009 | Appointment terminated director nicholas bentley (1 page) |
5 May 2009 | Appointment terminated director nicholas bentley (1 page) |
5 May 2009 | Appointment terminated director jan christiansen (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 July 2008 | Return made up to 17/07/08; change of members (8 pages) |
17 July 2008 | Return made up to 17/07/08; change of members (8 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (37 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (37 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Declaration of assistance for shares acquisition (34 pages) |
3 July 2008 | Declaration of assistance for shares acquisition (34 pages) |
16 June 2008 | Appointment terminated director and secretary john rynhoud (1 page) |
16 June 2008 | Director and secretary appointed david bruce (2 pages) |
16 June 2008 | Appointment terminated director and secretary john rynhoud (1 page) |
16 June 2008 | Appointment terminated director pim polak schoute (1 page) |
16 June 2008 | Director appointed john jenner (3 pages) |
16 June 2008 | Director appointed john jenner (3 pages) |
16 June 2008 | Director and secretary appointed david bruce (2 pages) |
16 June 2008 | Appointment terminated director pim polak schoute (1 page) |
13 March 2008 | Director and secretary's change of particulars / john rynhoud / 03/03/2008 (1 page) |
13 March 2008 | Director and secretary's change of particulars / john rynhoud / 03/03/2008 (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 August 2007 | Return made up to 17/07/07; no change of members (8 pages) |
7 August 2007 | Return made up to 17/07/07; no change of members (8 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 August 2006 | Return made up to 17/07/06; full list of members
|
4 August 2006 | Return made up to 17/07/06; full list of members
|
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (3 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New director appointed (3 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
8 November 2004 | Auditor's resignation (1 page) |
8 November 2004 | Auditor's resignation (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Nc dec already adjusted 18/06/04 (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Nc dec already adjusted 18/06/04 (1 page) |
5 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
5 August 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
18 June 2004 | Declaration of assent for reregistration to UNLTD (3 pages) |
18 June 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
18 June 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
18 June 2004 | Re-registration of Memorandum and Articles (20 pages) |
18 June 2004 | Members' assent for rereg from LTD to UNLTD (3 pages) |
18 June 2004 | Declaration of assent for reregistration to UNLTD (3 pages) |
18 June 2004 | Re-registration of Memorandum and Articles (20 pages) |
18 June 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
18 June 2004 | Members' assent for rereg from LTD to UNLTD (3 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
18 June 2004 | Resolutions
|
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
5 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 August 2002 | Return made up to 17/07/02; full list of members (9 pages) |
16 August 2002 | Return made up to 17/07/02; full list of members (9 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Resolutions
|
30 July 2001 | Return made up to 17/07/01; no change of members
|
30 July 2001 | Return made up to 17/07/01; no change of members
|
30 January 2001 | Full accounts made up to 31 December 1999 (17 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (17 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
7 August 2000 | Return made up to 17/07/00; no change of members
|
7 August 2000 | Return made up to 17/07/00; no change of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 August 1999 | Return made up to 17/07/99; bulk list available separately (7 pages) |
6 August 1999 | Return made up to 17/07/99; bulk list available separately (7 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New secretary appointed (1 page) |
18 April 1999 | New secretary appointed (1 page) |
31 March 1999 | Location of register of members (1 page) |
31 March 1999 | Location of register of members (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: c/o cunningham ellis & buckle apex plaza forbury road reading RG1 1AX (1 page) |
12 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: c/o cunningham ellis & buckle apex plaza forbury road reading RG1 1AX (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: c/o cunningham uk international house 1 st katharines way london E1 9UN (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: c/o cunningham uk international house 1 st katharines way london E1 9UN (1 page) |
30 December 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
30 December 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Application for reregistration from PLC to private (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Re-registration of Memorandum and Articles (30 pages) |
30 December 1998 | Re-registration of Memorandum and Articles (30 pages) |
30 December 1998 | Application for reregistration from PLC to private (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 41 tower hill london EC3N 4HA (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 41 tower hill london EC3N 4HA (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: c/o cunningham uk international house 1 st katharines way london E1 9UN (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: c/o cunningham uk international house 1 st katharines way london E1 9UN (1 page) |
1 September 1998 | Full group accounts made up to 31 March 1998 (37 pages) |
1 September 1998 | Full group accounts made up to 31 March 1998 (37 pages) |
3 August 1998 | Return made up to 17/07/98; bulk list available separately (6 pages) |
3 August 1998 | Return made up to 17/07/98; bulk list available separately (6 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
23 July 1998 | Ad 15/07/98--------- £ si [email protected]=33750 £ ic 32903885/32937635 (2 pages) |
23 July 1998 | Ad 15/07/98--------- £ si [email protected]=33750 £ ic 32903885/32937635 (2 pages) |
17 July 1998 | Ad 22/06/98--------- £ si [email protected]=313137 £ ic 32590748/32903885 (2 pages) |
17 July 1998 | Ad 22/06/98--------- £ si [email protected]=313137 £ ic 32590748/32903885 (2 pages) |
9 June 1998 | Location of register of members (non legible) (1 page) |
9 June 1998 | Location of register of members (non legible) (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
25 February 1998 | Ad 18/02/98--------- £ si [email protected]=1134 £ ic 32589614/32590748 (2 pages) |
25 February 1998 | Ad 18/02/98--------- £ si [email protected]=1134 £ ic 32589614/32590748 (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
18 December 1997 | Interim accounts made up to 30 September 1997 (8 pages) |
18 December 1997 | Interim accounts made up to 30 September 1997 (8 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
20 August 1997 | Full group accounts made up to 31 March 1997 (50 pages) |
20 August 1997 | Full group accounts made up to 31 March 1997 (50 pages) |
30 July 1997 | Return made up to 17/07/97; bulk list available separately (9 pages) |
30 July 1997 | Return made up to 17/07/97; bulk list available separately (9 pages) |
23 January 1997 | New director appointed (5 pages) |
23 January 1997 | New director appointed (5 pages) |
20 January 1997 | New director appointed (5 pages) |
20 January 1997 | New director appointed (5 pages) |
19 December 1996 | Interim accounts made up to 30 September 1996 (6 pages) |
19 December 1996 | Interim accounts made up to 30 September 1996 (6 pages) |
4 October 1996 | Full group accounts made up to 31 March 1996 (48 pages) |
4 October 1996 | Full group accounts made up to 31 March 1996 (48 pages) |
7 August 1996 | Return made up to 17/07/96; bulk list available separately (9 pages) |
7 August 1996 | Return made up to 17/07/96; bulk list available separately (9 pages) |
3 August 1995 | New secretary appointed (4 pages) |
3 August 1995 | New secretary appointed (4 pages) |
27 July 1995 | Full group accounts made up to 31 March 1995 (48 pages) |
27 July 1995 | Full group accounts made up to 31 March 1995 (48 pages) |
18 May 1995 | New director appointed (6 pages) |
18 May 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (162 pages) |
21 December 1994 | Ad 17/11/94--------- £ si [email protected] (2 pages) |
21 December 1994 | Ad 17/11/94--------- £ si [email protected] (2 pages) |
21 October 1994 | Statement of affairs (72 pages) |
21 October 1994 | Ad 01/07/94--------- £ si [email protected] (2 pages) |
21 October 1994 | Statement of affairs (72 pages) |
21 October 1994 | Ad 01/07/94--------- £ si [email protected] (2 pages) |
13 October 1994 | Location of register of members (non legible) (1 page) |
13 October 1994 | Location of register of members (non legible) (1 page) |
1 August 1994 | Resolutions
|
1 August 1994 | Resolutions
|
19 July 1994 | Ad 01/07/94--------- £ si [email protected]=1942133 £ ic 31425773/33367906 (3 pages) |
19 July 1994 | Ad 01/07/94--------- £ si [email protected]=1942133 £ ic 31425773/33367906 (3 pages) |
4 June 1993 | Statement of affairs (2 pages) |
4 June 1993 | Statement of affairs (2 pages) |
4 June 1993 | Ad 05/03/93--------- £ si [email protected] (2 pages) |
4 June 1993 | Ad 05/03/93--------- £ si [email protected] (2 pages) |
5 May 1993 | Location of register of members (1 page) |
5 May 1993 | Location of register of members (1 page) |
21 April 1993 | Listing of particulars (75 pages) |
21 April 1993 | Listing of particulars (75 pages) |
16 April 1993 | Resolutions
|
16 April 1993 | Nc inc already adjusted 30/03/93 (1 page) |
16 April 1993 | Nc inc already adjusted 30/03/93 (1 page) |
16 April 1993 | Resolutions
|
16 March 1993 | Ad 05/03/93--------- £ si [email protected]=171456 £ ic 17525835/17697291 (2 pages) |
16 March 1993 | Ad 05/03/93--------- £ si [email protected]=171456 £ ic 17525835/17697291 (2 pages) |
18 February 1993 | Company name changed hambros insurance services PLC\certificate issued on 18/02/93 (2 pages) |
18 February 1993 | Company name changed hambros insurance services PLC\certificate issued on 18/02/93 (2 pages) |
23 November 1992 | Statement of affairs (14 pages) |
23 November 1992 | Ad 23/10/92--------- £ si [email protected] (2 pages) |
23 November 1992 | Ad 23/10/92--------- £ si [email protected] (2 pages) |
23 November 1992 | Statement of affairs (14 pages) |
13 November 1992 | Ad 23/10/92--------- £ si [email protected]=17475835 £ ic 50000/17525835 (2 pages) |
13 November 1992 | Ad 23/10/92--------- £ si [email protected]=17475835 £ ic 50000/17525835 (2 pages) |
18 September 1992 | Resolutions
|
18 September 1992 | £ nc 100000/30000000 26/08/92 (1 page) |
18 September 1992 | Accounting reference date notified as 31/03 (1 page) |
18 September 1992 | Ad 26/08/92--------- premium £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
18 September 1992 | £ nc 100000/30000000 26/08/92 (1 page) |
18 September 1992 | Resolutions
|
18 September 1992 | Ad 26/08/92--------- premium £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
18 September 1992 | Accounting reference date notified as 31/03 (1 page) |
9 September 1992 | Registered office changed on 09/09/92 from: 2 baches street london N1 6UB (1 page) |
9 September 1992 | Registered office changed on 09/09/92 from: 2 baches street london N1 6UB (1 page) |
28 August 1992 | Application to commence business (2 pages) |
28 August 1992 | Certificate of authorisation to commence business and borrow (1 page) |
28 August 1992 | Application to commence business (2 pages) |
28 August 1992 | Certificate of authorisation to commence business and borrow (1 page) |
27 August 1992 | Company name changed growthterm public LIMITED compan y\certificate issued on 27/08/92 (2 pages) |
27 August 1992 | Company name changed growthterm public LIMITED compan y\certificate issued on 27/08/92 (2 pages) |
17 July 1992 | Incorporation (10 pages) |
17 July 1992 | Incorporation (10 pages) |