Company NameSedgwick Morden
DirectorsJohn Edward Jenner and Christopher David Pinney
Company StatusActive
Company Number02732018
CategoryPrivate Unlimited Company
Incorporation Date17 July 1992(31 years, 9 months ago)
Previous NameLindsey Morden

Business Activity

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

Directors

Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2019(26 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Christopher David Pinney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(30 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(3 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Director NameGeoffrey William David Goodhind
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(3 weeks, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 December 1992)
RoleChartered Secretary
Correspondence Address159 Marine Parade
Leigh On Sea
Essex
SS9 2RB
Secretary NameGeoffrey William David Goodhind
NationalityBritish
StatusResigned
Appointed13 August 1992(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1995)
RoleChartered Secretary
Correspondence Address159 Marine Parade
Leigh On Sea
Essex
SS9 2RB
Director NameChristopher Edward Hardy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1994)
RoleLoss Adjuster
Correspondence AddressPalmers Farm
Hawkenbury
Tunbridge Wells
Kent
Kno 9ad
Director NameMr Gareth Richard Lewis
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 1998)
RoleInsurance Broker
Correspondence AddressNewton Valence Place
Alton
Hampshire
GU34 3RD
Director NameChristopher John Fraser Dobie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(7 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1997)
RoleMarket Maker
Correspondence AddressThe Old Moor
Southminster
Essex
CM0 7DT
Director NameMr Giles William Pitman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(7 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 08 July 1998)
RoleCompany Doctor
Correspondence AddressPenny Cottage
Albury
Ware
Hertfordshire
SG11 2LX
Director NameSir Harry Arieh Simon Djanogly
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(7 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 08 July 1998)
RoleCompany Executive
Correspondence AddressSerck House 60-61 Trafalgar Square
London
WC2N 5DS
Director NameRichard Walter Fielding
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(7 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 08 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hall
Longburton
Sherborne
Dorset
DT9 5PF
Director NameMr Alexander James Grant
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(7 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 15 June 2004)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressSlade
The Heath Dedham
Colchester
Essex
CO7 6BU
Director NameAndrew James Lund
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 June 2002)
RoleLoss Adjuster
Correspondence AddressStock Plain Farm
Pateley Bridge
Harrogate
North Yorkshire
HG3 5DG
Secretary NameHelen Margaret Withers
NationalityBritish
StatusResigned
Appointed31 July 1995(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressHigh Trees Farm West Bergholt
Colchester
Essex
CO6 3BT
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 January 1998)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameEdward Joseph Baker
NationalityBritish
StatusResigned
Appointed31 October 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address21 Maynards Quay
Wapping
London
E1W 3RY
Secretary NameMr John Edward Jenner
NationalityIrish
StatusResigned
Appointed31 March 1999(6 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Blackmores Grove
Teddington
Middlesex
TW11 9AE
Director NameBradley Paul Martin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 1999(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2002)
RoleLawyer
Country of ResidenceCanada
Correspondence Address73 Cameron Crescent
Toronto
Ontario
M4g 2a2
Canada
Director NamePeter Kurt Fritze
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed16 June 2004(11 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 January 2005)
RoleLawyer
Correspondence Address550 Front St West
Ph 
Toronto
M5v 3n5
Canada
Director NameMr Jan Christiansen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed20 January 2005(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 February 2009)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address20877 Wildrose Drive
Barrington
60010 Illinois
60010
Director NameNicholas Craig Bentley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2009)
RoleInsurance Executive
Correspondence Address13 Montpelier Crescent
Brighton
East Sussex
BN1 3JF
Secretary NameMr John Gregory Rynhoud
NationalityBritish
StatusResigned
Appointed02 June 2006(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Cheshire Park
Warfield
Bracknell
Berkshire
RG42 3XA
Director NameMr David Julian Bruce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(15 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2008(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza Forbury Road
Reading
RG1 1AX
Secretary NameMr David Julian Bruce
NationalityBritish
StatusResigned
Appointed06 June 2008(15 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameMr Philippe Bes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2009(16 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza Forbury Road
Reading
RG1 1AX
Director NameMr Edmund Mullen
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2009(17 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza Forbury Road
Reading
RG1 1AX
Director NameMr Domenick C. Di Cicco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2016(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMs Meera Odedra
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(23 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMr Jonathan Sutton
StatusResigned
Appointed14 September 2016(24 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2019)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Ian Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(26 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 March 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2016(23 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 November 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed21 November 2016(24 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2019)
Correspondence Address25 Canada Square
Level 37
London
E14 5LQ

Contact

Websitecl-uk.com

Location

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

Shareholders

121.1m at £0.07Lindsey Morden Acquisitions
95.37%
Ordinary
-OTHER
4.63%
-
2 at £0.07Cunningham Lindsey Holdings Ii (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£23,671,000
Cash£135,000
Current Liabilities£1,662,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

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

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

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

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

Classification: Debenture
Secured details: All monies due or to become 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

Filing History

16 October 2023Full accounts made up to 31 December 2022 (18 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
31 July 2023Change of details for Sedgwick Morden Acquisitions as a person with significant control on 16 May 2023 (2 pages)
16 May 2023Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 16 May 2023 (1 page)
23 March 2023Appointment of Mr Christopher David Pinney as a director on 22 March 2023 (2 pages)
23 March 2023Termination of appointment of Ian Victor Muress as a director on 22 March 2023 (1 page)
10 August 2022Full accounts made up to 31 December 2021 (18 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (18 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Stephen Raper as a director on 1 January 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (19 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2020Change of details for Lindsey Morden Acquisitions as a person with significant control on 23 November 2018 (2 pages)
22 January 2020Full accounts made up to 31 December 2018 (20 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
14 June 2019Termination of appointment of Jonathan Sutton as a director on 7 June 2019 (1 page)
14 June 2019Termination of appointment of Jonathan Sutton as a secretary on 7 June 2019 (1 page)
14 June 2019Appointment of Mr Stephen Raper as a director on 7 June 2019 (2 pages)
31 May 2019Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page)
20 March 2019Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page)
20 March 2019Appointment of Mr Ian Victor Muress as a director on 20 March 2019 (2 pages)
20 March 2019Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page)
20 March 2019Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages)
23 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
22 November 2018Full accounts made up to 31 December 2017 (20 pages)
15 August 2018Secretary's details changed for Corporation Service Company (Uk) Limited on 31 July 2018 (1 page)
15 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 April 2018Satisfaction of charge 4 in full (4 pages)
14 April 2018Satisfaction of charge 5 in full (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Change of details for Lindsey Morden Acquisitions as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Change of details for Lindsey Morden Acquisitions as a person with significant control on 2 August 2017 (2 pages)
21 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
21 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
21 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
21 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
28 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
28 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Director's details changed for Mrs Meera Odedra on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Meera Odedra on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Domenick Di Cicco on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Domenick Di Cicco on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a director (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a director (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 May 2016 (2 pages)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 May 2016 (2 pages)
3 August 2016Registered 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 2016Registered 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 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
18 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
18 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
18 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 8,890,169.9788
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 8,890,169.9788
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 8,890,169.9788
(4 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 8,890,169.9788
(4 pages)
18 February 2014Termination of appointment of Edmund Mullen as a director (1 page)
18 February 2014Termination of appointment of Edmund Mullen as a director (1 page)
8 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 8,890,169.9788
(4 pages)
8 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 8,890,169.9788
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
11 January 2013Section 519 ca 2006 (1 page)
11 January 2013Section 519 ca 2006 (1 page)
27 December 2012Particulars of a mortgage or charge / charge no: 5 (27 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 5 (27 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 4 (28 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 4 (28 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2012Auditor's resignation (1 page)
13 December 2012Auditor's resignation (1 page)
6 November 2012Termination of appointment of Philippe Bes as a director (1 page)
6 November 2012Termination of appointment of Philippe Bes as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 February 2012Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
17 February 2012Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
13 January 2012Termination of appointment of John Jenner as a director (1 page)
13 January 2012Termination of appointment of John Jenner as a director (1 page)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 31 December 2009 (16 pages)
4 January 2011Full accounts made up to 31 December 2009 (16 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 3 (22 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 3 (22 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
15 October 2009Director's details changed for Mr Edmund Mullen on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Edmund Mullen on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Edward Jenner on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philippe Bes on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr John Edward Jenner on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philippe Bes on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages)
29 July 2009Return made up to 17/07/09; full list of members (4 pages)
29 July 2009Director appointed edmund mullen (1 page)
29 July 2009Return made up to 17/07/09; full list of members (4 pages)
29 July 2009Director appointed edmund mullen (1 page)
11 May 2009Director appointed mr philippe bes (1 page)
11 May 2009Director appointed mr philippe bes (1 page)
5 May 2009Appointment terminated director jan christiansen (1 page)
5 May 2009Appointment terminated director nicholas bentley (1 page)
5 May 2009Appointment terminated director nicholas bentley (1 page)
5 May 2009Appointment terminated director jan christiansen (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
17 July 2008Return made up to 17/07/08; change of members (8 pages)
17 July 2008Return made up to 17/07/08; change of members (8 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (37 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (37 pages)
3 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
3 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
3 July 2008Declaration of assistance for shares acquisition (34 pages)
3 July 2008Declaration of assistance for shares acquisition (34 pages)
16 June 2008Appointment terminated director and secretary john rynhoud (1 page)
16 June 2008Director and secretary appointed david bruce (2 pages)
16 June 2008Appointment terminated director and secretary john rynhoud (1 page)
16 June 2008Appointment terminated director pim polak schoute (1 page)
16 June 2008Director appointed john jenner (3 pages)
16 June 2008Director appointed john jenner (3 pages)
16 June 2008Director and secretary appointed david bruce (2 pages)
16 June 2008Appointment terminated director pim polak schoute (1 page)
13 March 2008Director and secretary's change of particulars / john rynhoud / 03/03/2008 (1 page)
13 March 2008Director and secretary's change of particulars / john rynhoud / 03/03/2008 (1 page)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
7 August 2007Return made up to 17/07/07; no change of members (8 pages)
7 August 2007Return made up to 17/07/07; no change of members (8 pages)
30 October 2006Full accounts made up to 31 December 2005 (13 pages)
30 October 2006Full accounts made up to 31 December 2005 (13 pages)
4 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
14 June 2006New director appointed (3 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New director appointed (3 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed;new director appointed (2 pages)
28 October 2005Full accounts made up to 31 December 2004 (13 pages)
28 October 2005Full accounts made up to 31 December 2004 (13 pages)
19 August 2005Return made up to 17/07/05; full list of members (7 pages)
19 August 2005Return made up to 17/07/05; full list of members (7 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
8 November 2004Auditor's resignation (1 page)
8 November 2004Auditor's resignation (1 page)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2004Nc dec already adjusted 18/06/04 (1 page)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2004Nc dec already adjusted 18/06/04 (1 page)
5 August 2004Return made up to 17/07/04; full list of members (8 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Return made up to 17/07/04; full list of members (8 pages)
5 August 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
18 June 2004Declaration of assent for reregistration to UNLTD (3 pages)
18 June 2004Application for reregistration from LTD to UNLTD (2 pages)
18 June 2004Certificate of re-registration from Limited to Unlimited (1 page)
18 June 2004Re-registration of Memorandum and Articles (20 pages)
18 June 2004Members' assent for rereg from LTD to UNLTD (3 pages)
18 June 2004Declaration of assent for reregistration to UNLTD (3 pages)
18 June 2004Re-registration of Memorandum and Articles (20 pages)
18 June 2004Certificate of re-registration from Limited to Unlimited (1 page)
18 June 2004Members' assent for rereg from LTD to UNLTD (3 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2004Application for reregistration from LTD to UNLTD (2 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
5 August 2003Return made up to 17/07/03; full list of members (8 pages)
5 August 2003Return made up to 17/07/03; full list of members (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 August 2002Return made up to 17/07/02; full list of members (9 pages)
16 August 2002Return made up to 17/07/02; full list of members (9 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2001Return made up to 17/07/01; no change of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2001Return made up to 17/07/01; no change of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001Full accounts made up to 31 December 1999 (17 pages)
30 January 2001Full accounts made up to 31 December 1999 (17 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 August 2000Return made up to 17/07/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 August 2000Return made up to 17/07/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
6 August 1999Return made up to 17/07/99; bulk list available separately (7 pages)
6 August 1999Return made up to 17/07/99; bulk list available separately (7 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (1 page)
18 April 1999New secretary appointed (1 page)
31 March 1999Location of register of members (1 page)
31 March 1999Location of register of members (1 page)
12 January 1999Registered office changed on 12/01/99 from: c/o cunningham ellis & buckle apex plaza forbury road reading RG1 1AX (1 page)
12 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 January 1999Registered office changed on 12/01/99 from: c/o cunningham ellis & buckle apex plaza forbury road reading RG1 1AX (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Registered office changed on 08/01/99 from: c/o cunningham uk international house 1 st katharines way london E1 9UN (1 page)
8 January 1999Registered office changed on 08/01/99 from: c/o cunningham uk international house 1 st katharines way london E1 9UN (1 page)
30 December 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
30 December 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Application for reregistration from PLC to private (1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Re-registration of Memorandum and Articles (30 pages)
30 December 1998Re-registration of Memorandum and Articles (30 pages)
30 December 1998Application for reregistration from PLC to private (1 page)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: 41 tower hill london EC3N 4HA (1 page)
3 September 1998Registered office changed on 03/09/98 from: 41 tower hill london EC3N 4HA (1 page)
3 September 1998Registered office changed on 03/09/98 from: c/o cunningham uk international house 1 st katharines way london E1 9UN (1 page)
3 September 1998Registered office changed on 03/09/98 from: c/o cunningham uk international house 1 st katharines way london E1 9UN (1 page)
1 September 1998Full group accounts made up to 31 March 1998 (37 pages)
1 September 1998Full group accounts made up to 31 March 1998 (37 pages)
3 August 1998Return made up to 17/07/98; bulk list available separately (6 pages)
3 August 1998Return made up to 17/07/98; bulk list available separately (6 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
23 July 1998Ad 15/07/98--------- £ si [email protected]=33750 £ ic 32903885/32937635 (2 pages)
23 July 1998Ad 15/07/98--------- £ si [email protected]=33750 £ ic 32903885/32937635 (2 pages)
17 July 1998Ad 22/06/98--------- £ si [email protected]=313137 £ ic 32590748/32903885 (2 pages)
17 July 1998Ad 22/06/98--------- £ si [email protected]=313137 £ ic 32590748/32903885 (2 pages)
9 June 1998Location of register of members (non legible) (1 page)
9 June 1998Location of register of members (non legible) (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
25 February 1998Ad 18/02/98--------- £ si [email protected]=1134 £ ic 32589614/32590748 (2 pages)
25 February 1998Ad 18/02/98--------- £ si [email protected]=1134 £ ic 32589614/32590748 (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
18 December 1997Interim accounts made up to 30 September 1997 (8 pages)
18 December 1997Interim accounts made up to 30 September 1997 (8 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
20 August 1997Full group accounts made up to 31 March 1997 (50 pages)
20 August 1997Full group accounts made up to 31 March 1997 (50 pages)
30 July 1997Return made up to 17/07/97; bulk list available separately (9 pages)
30 July 1997Return made up to 17/07/97; bulk list available separately (9 pages)
23 January 1997New director appointed (5 pages)
23 January 1997New director appointed (5 pages)
20 January 1997New director appointed (5 pages)
20 January 1997New director appointed (5 pages)
19 December 1996Interim accounts made up to 30 September 1996 (6 pages)
19 December 1996Interim accounts made up to 30 September 1996 (6 pages)
4 October 1996Full group accounts made up to 31 March 1996 (48 pages)
4 October 1996Full group accounts made up to 31 March 1996 (48 pages)
7 August 1996Return made up to 17/07/96; bulk list available separately (9 pages)
7 August 1996Return made up to 17/07/96; bulk list available separately (9 pages)
3 August 1995New secretary appointed (4 pages)
3 August 1995New secretary appointed (4 pages)
27 July 1995Full group accounts made up to 31 March 1995 (48 pages)
27 July 1995Full group accounts made up to 31 March 1995 (48 pages)
18 May 1995New director appointed (6 pages)
18 May 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (162 pages)
21 December 1994Ad 17/11/94--------- £ si [email protected] (2 pages)
21 December 1994Ad 17/11/94--------- £ si [email protected] (2 pages)
21 October 1994Statement of affairs (72 pages)
21 October 1994Ad 01/07/94--------- £ si [email protected] (2 pages)
21 October 1994Statement of affairs (72 pages)
21 October 1994Ad 01/07/94--------- £ si [email protected] (2 pages)
13 October 1994Location of register of members (non legible) (1 page)
13 October 1994Location of register of members (non legible) (1 page)
1 August 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
1 August 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 July 1994Ad 01/07/94--------- £ si [email protected]=1942133 £ ic 31425773/33367906 (3 pages)
19 July 1994Ad 01/07/94--------- £ si [email protected]=1942133 £ ic 31425773/33367906 (3 pages)
4 June 1993Statement of affairs (2 pages)
4 June 1993Statement of affairs (2 pages)
4 June 1993Ad 05/03/93--------- £ si [email protected] (2 pages)
4 June 1993Ad 05/03/93--------- £ si [email protected] (2 pages)
5 May 1993Location of register of members (1 page)
5 May 1993Location of register of members (1 page)
21 April 1993Listing of particulars (75 pages)
21 April 1993Listing of particulars (75 pages)
16 April 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(108 pages)
16 April 1993Nc inc already adjusted 30/03/93 (1 page)
16 April 1993Nc inc already adjusted 30/03/93 (1 page)
16 April 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(108 pages)
16 March 1993Ad 05/03/93--------- £ si [email protected]=171456 £ ic 17525835/17697291 (2 pages)
16 March 1993Ad 05/03/93--------- £ si [email protected]=171456 £ ic 17525835/17697291 (2 pages)
18 February 1993Company name changed hambros insurance services PLC\certificate issued on 18/02/93 (2 pages)
18 February 1993Company name changed hambros insurance services PLC\certificate issued on 18/02/93 (2 pages)
23 November 1992Statement of affairs (14 pages)
23 November 1992Ad 23/10/92--------- £ si [email protected] (2 pages)
23 November 1992Ad 23/10/92--------- £ si [email protected] (2 pages)
23 November 1992Statement of affairs (14 pages)
13 November 1992Ad 23/10/92--------- £ si [email protected]=17475835 £ ic 50000/17525835 (2 pages)
13 November 1992Ad 23/10/92--------- £ si [email protected]=17475835 £ ic 50000/17525835 (2 pages)
18 September 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
18 September 1992£ nc 100000/30000000 26/08/92 (1 page)
18 September 1992Accounting reference date notified as 31/03 (1 page)
18 September 1992Ad 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 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
18 September 1992Ad 26/08/92--------- premium £ si [email protected]=49998 £ ic 2/50000 (2 pages)
18 September 1992Accounting reference date notified as 31/03 (1 page)
9 September 1992Registered office changed on 09/09/92 from: 2 baches street london N1 6UB (1 page)
9 September 1992Registered office changed on 09/09/92 from: 2 baches street london N1 6UB (1 page)
28 August 1992Application to commence business (2 pages)
28 August 1992Certificate of authorisation to commence business and borrow (1 page)
28 August 1992Application to commence business (2 pages)
28 August 1992Certificate of authorisation to commence business and borrow (1 page)
27 August 1992Company name changed growthterm public LIMITED compan y\certificate issued on 27/08/92 (2 pages)
27 August 1992Company name changed growthterm public LIMITED compan y\certificate issued on 27/08/92 (2 pages)
17 July 1992Incorporation (10 pages)
17 July 1992Incorporation (10 pages)