PO Box 54857
Limassol
Cyprus 3728
Director Name | Mr Kamel Abunahl |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 10 August 2021(29 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chair Person |
Country of Residence | Cyprus |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Director Name | Miss Sandra Jennifer Wright |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Trainee Legal Executive |
Correspondence Address | Thana Orchard Drive Ashtead Surrey KT21 2PD |
Director Name | Mr Patric John Randle Sankey-Barker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Kidbrooke Grove Blackheath London SE3 0LE |
Secretary Name | Miss Sandra Jennifer Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Thana Orchard Drive Ashtead Surrey KT21 2PD |
Director Name | Miss Dawn Marie Stevens |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 1 day (resigned 17 February 1993) |
Role | Solicitor |
Correspondence Address | Flat B 7 Farnan Road London SW16 2EY |
Director Name | Julia Rose Burge |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 1 day (resigned 17 February 1993) |
Role | Solicitor |
Correspondence Address | Flat 1 75 Cromwell Avenue Highgate London N6 5HS |
Secretary Name | Miss Dawn Marie Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 1 day (resigned 17 February 1993) |
Role | Solicitor |
Correspondence Address | Flat B 7 Farnan Road London SW16 2EY |
Director Name | Mr Barry Francis Woods |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 17 September 1993) |
Role | Insurance Broker |
Correspondence Address | 106 Oak Avenue Shirley Croydon Surrey CR0 8EG |
Director Name | Mr Khaled Abu Nahel |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Belizean |
Status | Resigned |
Appointed | 17 February 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 1999) |
Role | Insurance Broker |
Correspondence Address | 239 The Colonnades Porchester Square London W2 6AS |
Director Name | Mowaffaq Hassan Ridha |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 17 February 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 August 1999) |
Role | Insurance |
Correspondence Address | 97 Oakwood Court Abbotsbury Road London W14 |
Director Name | Mr Albert George Marcus Loveday |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 1994) |
Role | Insurance |
Correspondence Address | Culverwood Cross In Hand Heathfield East Sussex TN21 0AX |
Secretary Name | John Raymond Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | Thameside Vicarage Walk Bray Maidenhead Berkshire SL6 2AE |
Director Name | Wael Khatib |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 June 2007) |
Role | Insurence Broker |
Correspondence Address | 42 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Derek Ford |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 August 2010) |
Role | Insurance Broker |
Country of Residence | St Kitts |
Correspondence Address | 39 Vernon Walk Tadworth Surrey KT20 5QP |
Director Name | Michael Hollies Lewis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2000) |
Role | Insurance Broker/Company Direc |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Cottage Old Haslemere Road Haslemere Surrey GU27 2NN |
Director Name | Mr Christopher Anderson Gooding |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Parklands Park Lane Brook Godalming Surrey GU8 5LA |
Director Name | Mr Keith Raymond Webb |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 63 Crescent Road Ramsgate CT11 9QY |
Secretary Name | Rita Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2004) |
Role | Finance Manager |
Correspondence Address | 88 Brook Avenue Edgware Middlesex HA8 9XA |
Director Name | Rita Parmar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2004) |
Role | Accountant |
Correspondence Address | 88 Brook Avenue Edgware Middlesex HA8 9XA |
Director Name | Gerard Michael Dickinson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 March 2009) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 133 Surrenden Road Brighton East Sussex BN1 6ZA |
Secretary Name | Mr Simon Alexander Ashton Radford |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 December 2004(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 September 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Hillier Road London SW11 6AU |
Director Name | Trevor Watts |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 January 2010) |
Role | Accountant |
Correspondence Address | 345 South End Road Hornchurch Essex RM12 5NP |
Secretary Name | Trevor Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 January 2010) |
Role | Accountant |
Correspondence Address | 345 South End Road Hornchurch Essex RM12 5NP |
Director Name | Michael Hollies Lewis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Cottage Old Haslemere Road Haslemere Surrey GU27 2NN |
Director Name | Mr Nigel Roy Pierlejewski |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2010) |
Role | Company Director |
Correspondence Address | 36 Poppy Field Biggleswade Bedfordshire SG18 8TU |
Director Name | Mr Hugh Hovey Bohling |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Liskeard Gardens Blackheath London SE3 0PE |
Director Name | Prof Derek Rhys Atkins |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knights Place Whichford Shipston-On-Stour Warwickshire CV36 5PG |
Director Name | Mr Mufid Sukkar |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 December 2018) |
Role | Non- Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Fenchurch Street London EC3M 5JF |
Director Name | Mr Derek Thornton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(18 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Fenchurch Street London EC3M 5JF |
Director Name | Mr Atul Sudra |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Director Name | Mr Paul Cotterill |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 2016) |
Role | Non Executive Director |
Country of Residence | Portugal |
Correspondence Address | Casa Do Lago Sitio Dos Quartos Loule 8100-256 Portugal |
Director Name | Mr Neil Russell Hitchcock |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2016) |
Role | Cheif Executive Officer |
Country of Residence | England |
Correspondence Address | 107 Fenchurch Street London EC3M 5JF |
Director Name | Mr Simon Alexander Ashton Radford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2016(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 August 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Website | mib.co.uk |
---|---|
Telephone | 020 72641100 |
Telephone region | London |
Registered Address | 60 Cannon Street London EC4N 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
4.4m at £1 | Market Insurance Brokers (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,088,797 |
Net Worth | £909,283 |
Cash | £1,569,837 |
Current Liabilities | £10,461,042 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
5 January 2011 | Delivered on: 11 January 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £29,920.80. Outstanding |
---|---|
12 August 1999 | Delivered on: 20 August 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
24 March 2000 | Delivered on: 31 March 2000 Satisfied on: 18 September 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re market insurance brokers limited business premium accoun number 00701033. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
21 November 2023 | Statement of capital following an allotment of shares on 31 October 2023
|
---|---|
7 November 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
8 August 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
18 July 2023 | Confirmation statement made on 15 July 2023 with updates (5 pages) |
5 September 2022 | Statement of capital following an allotment of shares on 31 August 2022
|
5 August 2022 | Termination of appointment of Simon Alexander Ashton Radford as a director on 5 August 2022 (1 page) |
4 August 2022 | Termination of appointment of Atul Sudra as a director on 4 August 2022 (1 page) |
15 July 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (26 pages) |
21 June 2022 | Statement of capital following an allotment of shares on 14 June 2022
|
29 December 2021 | Statement of capital following an allotment of shares on 10 November 2021
|
22 August 2021 | Full accounts made up to 31 December 2020 (29 pages) |
15 August 2021 | Appointment of Mr Kamel Abunahl as a director on 10 August 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 16 July 2021 with updates (5 pages) |
27 April 2021 | Cessation of Fadi Abu Nahl as a person with significant control on 10 February 2021 (1 page) |
10 March 2021 | Satisfaction of charge 1 in full (2 pages) |
5 October 2020 | Registered office address changed from 107 Fenchurch Street London EC3M 5JF to 60 Cannon Street London EC4N 6NP on 5 October 2020 (1 page) |
22 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
1 July 2020 | Notification of Kamel Abu Nahl as a person with significant control on 13 May 2020 (2 pages) |
1 July 2020 | Notification of Amal Abu Nahl as a person with significant control on 13 May 2020 (2 pages) |
1 July 2020 | Notification of Reem Abu Nahl as a person with significant control on 13 May 2020 (2 pages) |
1 July 2020 | Notification of Hamad Abu Nahl as a person with significant control on 13 May 2020 (2 pages) |
1 July 2020 | Cessation of Ghazi Abu Nahl as a person with significant control on 13 May 2020 (1 page) |
1 July 2020 | Notification of Fadi Abu Nahl as a person with significant control on 13 May 2020 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
17 September 2019 | Statement of capital following an allotment of shares on 17 August 2019
|
19 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
11 March 2019 | Auditor's resignation (2 pages) |
2 January 2019 | Termination of appointment of Mufid Sukkar as a director on 19 December 2018 (1 page) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
21 March 2018 | Full accounts made up to 31 December 2017 (26 pages) |
15 March 2018 | Statement of capital following an allotment of shares on 15 March 2018
|
15 December 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
3 July 2017 | Termination of appointment of Derek Rhys Atkins as a director on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Derek Rhys Atkins as a director on 3 July 2017 (1 page) |
15 March 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 March 2017 | Full accounts made up to 31 December 2016 (27 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
14 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
2 December 2016 | Auditor's resignation (1 page) |
2 December 2016 | Auditor's resignation (1 page) |
28 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
13 April 2016 | Appointment of Mr Simon Alexander Ashton Radford as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Simon Alexander Ashton Radford as a director on 11 April 2016 (2 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
15 March 2016 | Termination of appointment of Neil Russell Hitchcock as a director on 4 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Neil Russell Hitchcock as a director on 4 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Hugh Hovey Bohling as a director on 4 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Paul Cotterill as a director on 4 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Hugh Hovey Bohling as a director on 4 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Paul Cotterill as a director on 4 March 2016 (1 page) |
23 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
9 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 August 2015 | Termination of appointment of Derek Thornton as a director on 26 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Derek Thornton as a director on 26 August 2015 (1 page) |
26 August 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
10 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
16 January 2015 | Appointment of Mr Neil Russell Hitchcock as a director on 15 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Neil Russell Hitchcock as a director on 15 January 2015 (2 pages) |
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
24 July 2014 | Director's details changed for Mr Paul Cotterill on 24 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr Paul Cotterill on 24 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
1 July 2014 | Second filing of SH01 previously delivered to Companies House
|
1 July 2014 | Second filing of SH01 previously delivered to Companies House
|
13 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
10 April 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
10 April 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
1 April 2014 | Appointment of Mr Paul Cotterill as a director (2 pages) |
1 April 2014 | Appointment of Mr Paul Cotterill as a director (2 pages) |
20 March 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 March 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
16 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
26 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (7 pages) |
26 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
21 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
14 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Memorandum and Articles of Association (14 pages) |
22 June 2012 | Memorandum and Articles of Association (14 pages) |
22 June 2012 | Resolutions
|
8 March 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 March 2012 | Full accounts made up to 31 December 2011 (22 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
20 December 2011 | Auditor's resignation (1 page) |
20 December 2011 | Auditor's resignation (1 page) |
16 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
6 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
31 March 2011 | Cancellation of shares. Statement of capital on 31 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
31 March 2011 | Cancellation of shares. Statement of capital on 31 March 2011
|
31 March 2011 | Statement by directors (1 page) |
31 March 2011 | Statement by directors (1 page) |
31 March 2011 | Statement of capital on 31 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
31 March 2011 | Solvency statement dated 29/03/11 (1 page) |
31 March 2011 | Statement of capital on 31 March 2011
|
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
31 March 2011 | Solvency statement dated 29/03/11 (1 page) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2011 | Appointment of Mr Atul Sudra as a director (2 pages) |
7 January 2011 | Appointment of Mr Atul Sudra as a director (2 pages) |
1 November 2010 | Termination of appointment of Michael Lewis as a director (1 page) |
1 November 2010 | Termination of appointment of Michael Lewis as a director (1 page) |
7 October 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
23 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 September 2010 | Appointment of Mr Mufid Sukkar as a director (2 pages) |
13 September 2010 | Appointment of Mr Mufid Sukkar as a director (2 pages) |
11 August 2010 | Termination of appointment of Derek Ford as a director (1 page) |
11 August 2010 | Termination of appointment of Derek Ford as a director (1 page) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Mr Hugh Hovey Bohling on 17 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Derek Ford on 17 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Derek Ford on 17 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Hugh Hovey Bohling on 17 July 2010 (2 pages) |
21 July 2010 | Appointment of Mr Derek Thornton as a director (2 pages) |
21 July 2010 | Appointment of Mr Derek Thornton as a director (2 pages) |
8 June 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
8 June 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
18 March 2010 | Termination of appointment of Simon Radford as a director (1 page) |
18 March 2010 | Termination of appointment of Nigel Pierlejewski as a director (1 page) |
18 March 2010 | Termination of appointment of Nigel Pierlejewski as a director (1 page) |
18 March 2010 | Termination of appointment of Simon Radford as a director (1 page) |
10 March 2010 | Resolutions
|
10 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
10 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
3 February 2010 | Termination of appointment of Trevor Watts as a secretary (1 page) |
3 February 2010 | Termination of appointment of Trevor Watts as a director (1 page) |
3 February 2010 | Termination of appointment of Trevor Watts as a director (1 page) |
3 February 2010 | Termination of appointment of Trevor Watts as a secretary (1 page) |
12 November 2009 | Appointment of Professor Derek Rhys Atkins as a director (2 pages) |
12 November 2009 | Appointment of Professor Derek Rhys Atkins as a director (2 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
28 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
5 June 2009 | Director appointed mr hugh hovey bohling (1 page) |
5 June 2009 | Director appointed mr hugh hovey bohling (1 page) |
25 March 2009 | Appointment terminated director gerard dickinson (1 page) |
25 March 2009 | Appointment terminated director gerard dickinson (1 page) |
6 February 2009 | Director appointed mr nigel roy pierlejewski (1 page) |
6 February 2009 | Director appointed mr nigel roy pierlejewski (1 page) |
19 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
18 April 2008 | Auditor's resignation (1 page) |
18 April 2008 | Auditor's resignation (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
7 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
7 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
5 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
23 August 2006 | Return made up to 17/07/06; full list of members
|
23 August 2006 | Return made up to 17/07/06; full list of members
|
11 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Return made up to 17/07/05; full list of members
|
22 August 2005 | Return made up to 17/07/05; full list of members
|
22 August 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
20 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
17 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
17 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
29 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
30 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 July 2001 | Return made up to 17/07/01; full list of members
|
24 July 2001 | Return made up to 17/07/01; full list of members
|
26 March 2001 | Resolutions
|
26 March 2001 | Ad 18/01/01--------- £ si 390000@1=390000 £ ic 860000/1250000 (2 pages) |
26 March 2001 | Ad 18/01/01--------- £ si 390000@1=390000 £ ic 860000/1250000 (2 pages) |
26 March 2001 | £ nc 1000000/1500000 18/01/01 (1 page) |
26 March 2001 | £ nc 1000000/1500000 18/01/01 (1 page) |
26 March 2001 | Resolutions
|
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
22 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
5 May 2000 | Ad 24/03/00--------- £ si 297000@1=297000 £ ic 563000/860000 (2 pages) |
5 May 2000 | Ad 24/03/00--------- £ si 297000@1=297000 £ ic 563000/860000 (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Ad 23/08/99--------- premium £ si 533000@1=533000 £ ic 30000/563000 (2 pages) |
16 September 1999 | Ad 23/08/99--------- premium £ si 533000@1=533000 £ ic 30000/563000 (2 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | £ nc 50000/1000000 23/08/99 (1 page) |
13 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | £ nc 50000/1000000 23/08/99 (1 page) |
13 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
20 August 1999 | Particulars of mortgage/charge (5 pages) |
20 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Return made up to 23/07/99; no change of members (6 pages) |
11 August 1999 | Return made up to 23/07/99; no change of members (6 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 July 1998 | Return made up to 23/07/98; no change of members
|
29 July 1998 | Return made up to 23/07/98; no change of members
|
20 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 April 1997 | Company name changed market insurance services (uk) l imited\certificate issued on 25/04/97 (2 pages) |
24 April 1997 | Company name changed market insurance services (uk) l imited\certificate issued on 25/04/97 (2 pages) |
12 August 1996 | Return made up to 23/07/96; no change of members
|
12 August 1996 | Return made up to 23/07/96; no change of members
|
12 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
31 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
30 December 1994 | Company name changed quanta insurance services limite d\certificate issued on 01/01/95 (2 pages) |
30 December 1994 | Company name changed quanta insurance services limite d\certificate issued on 01/01/95 (2 pages) |
4 October 1994 | Full accounts made up to 31 March 1994 (11 pages) |
4 October 1994 | Full accounts made up to 31 March 1994 (11 pages) |
26 September 1994 | Return made up to 23/07/94; full list of members
|
26 September 1994 | Return made up to 23/07/94; full list of members
|
12 September 1994 | Return made up to 23/07/93; full list of members (7 pages) |
12 September 1994 | Return made up to 23/07/93; full list of members (7 pages) |
30 August 1994 | Registered office changed on 30/08/94 from: 85 gracechurch street london EC3V 0AA (1 page) |
30 August 1994 | Secretary resigned (2 pages) |
30 August 1994 | Secretary resigned (2 pages) |
30 August 1994 | Registered office changed on 30/08/94 from: 85 gracechurch street london EC3V 0AA (1 page) |
9 May 1994 | Director resigned (2 pages) |
9 May 1994 | Director resigned (2 pages) |
16 March 1994 | Resolutions
|
16 March 1994 | Ad 02/03/94--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
16 March 1994 | £ nc 10000/50000 02/03/94 (1 page) |
16 March 1994 | Ad 02/03/94--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
16 March 1994 | Resolutions
|
16 March 1994 | £ nc 10000/50000 02/03/94 (1 page) |
13 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
13 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
23 September 1993 | Director resigned (2 pages) |
23 September 1993 | Director resigned (2 pages) |
18 March 1993 | New director appointed (2 pages) |
18 March 1993 | Memorandum and Articles of Association (17 pages) |
18 March 1993 | Memorandum and Articles of Association (17 pages) |
18 March 1993 | New director appointed (2 pages) |
9 March 1993 | New secretary appointed (2 pages) |
9 March 1993 | New secretary appointed (2 pages) |
28 February 1993 | Nc inc already adjusted 17/02/93 (1 page) |
28 February 1993 | Nc inc already adjusted 17/02/93 (1 page) |
25 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 February 1993 | Registered office changed on 25/02/93 from: waltons & morse plantation hse 31/35 fenchurch st london EC3M 3NN (1 page) |
25 February 1993 | Accounting reference date notified as 31/03 (1 page) |
25 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 February 1993 | Ad 17/02/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 February 1993 | Accounting reference date notified as 31/03 (1 page) |
25 February 1993 | Resolutions
|
25 February 1993 | Registered office changed on 25/02/93 from: waltons & morse plantation hse 31/35 fenchurch st london EC3M 3NN (1 page) |
25 February 1993 | Resolutions
|
25 February 1993 | Ad 17/02/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 February 1993 | Company name changed esrom 131 LIMITED\certificate issued on 17/02/93 (2 pages) |
17 February 1993 | Company name changed esrom 131 LIMITED\certificate issued on 17/02/93 (2 pages) |
23 July 1992 | Incorporation (23 pages) |
23 July 1992 | Incorporation (23 pages) |