Company NameGlencairn UK Holdings Limited
Company StatusDissolved
Company Number02747909
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 7 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Katherine Louise Clark
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(23 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 17 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMrs Rosemary Hazel Hammond-West
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2018(26 years after company formation)
Appointment Duration1 year, 3 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameWillis Corporate Director Services Limited (Corporation)
StatusClosed
Appointed08 September 2010(17 years, 12 months after company formation)
Appointment Duration9 years, 3 months (closed 17 December 2019)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NamePhilip John Mortlock
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1998)
RoleFarmer/Chartered Accountant
Correspondence AddressTan Yr Allt
Tymawr
Llanybydder
Dyfed
SA40 9RB
Wales
Director NameMr Brian Peter Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1998)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
82 Onslow Gardens
London
SW7 3BS
Director NameAllan Walter Mansfield
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed27 November 1992(2 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 26 February 2003)
RoleInsurance Broker
Correspondence Address87 Atholl Road
Atholl
Sandton
2196
Director NameMiss Lidia Goliszek
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 24 June 1996)
RoleOffice Clerk
Correspondence Address1 Helme Close
Lake Road
London
SW19 7EB
Secretary NameMiss Lidia Goliszek
NationalityBritish
StatusResigned
Appointed27 November 1992(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 24 June 1996)
RoleOffice Clerk
Correspondence Address1 Helme Close
Lake Road
London
SW19 7EB
Director NameGustav Munro
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed19 July 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1996)
RoleInsurance Broker
Correspondence Address10 Oak Avenue
Duxberry
Sandton
2146
Director NameMichael David Wallis Ryan
Date of BirthMay 1943 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed19 July 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1996)
RoleInsurance Broker
Correspondence Address53-1st Avenue
Illovo
Sandton
Transvaal
2196
Director NameBrian Hassler Seach
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 1995(2 years, 4 months after company formation)
Appointment Duration8 years (resigned 26 February 2003)
RoleManaging Director
Correspondence Address7 Karen Street
Lyme Park
Sandton
2060
Secretary NameMr Paul Robert Farmer
NationalityBritish
StatusResigned
Appointed24 June 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Braintree Road
Witham
Essex
CM8 2DD
Director NameJulliet Kathleen Natasha Dunbar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish/American
StatusResigned
Appointed06 November 1997(5 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 1998)
RoleCompany Manager
Correspondence Address221a Brixton Hill
London
SW2 1NP
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed06 November 1997(5 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 September 1998)
RoleCompany Director
Correspondence Address93 Haydon Road
Watford
Hertfordshire
WD1 4DD
Director NameMark Julian Pattle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2003)
RoleReinsurance Executive
Correspondence AddressTamarisk 27 Burleigh Park
Sandy Lane
Cobham
Surrey
KT11 2DU
Director NameMr Andrew Stanley Wallas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Headland Avenue
Seaford
East Sussex
BN25 4PY
Director NameDavid James Harpur
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed18 May 1998(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2003)
RoleInsurance Broker
Correspondence Address9 Hunt Road
Bryanston
Sandton 2021
DT11 7LZ
Secretary NameGeorge Hilton
NationalityBritish
StatusResigned
Appointed01 September 1998(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address43 Eglantine Road
London
SW18 2DE
Director NameRajendra Paul Aggarwal
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(7 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 April 2008)
RoleChartered Accountant
Correspondence Address68 Dorothy Road
London
SW11 2JP
Director NamePaul Gregory
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2003)
RoleInsurance Consultant
Correspondence Address300 Mercer Street Suite 19j
New York
Ny10003-6738
United States
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed02 October 2000(8 years after company formation)
Appointment Duration8 months (resigned 31 May 2001)
RoleChartered Secretary
Correspondence Address51 Park Crescent
Enfield
Middlesex
EN2 6HT
Secretary NameMr Alan Robert Lambourne
NationalityBritish
StatusResigned
Appointed01 June 2001(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 2004)
RoleCompany Director
Correspondence Address17 Campion Way
Millers Rise Bingham
Nottingham
NG13 8TR
Director NameMr Angus Geoffrey Michael Priestley Simpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2007)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
Bethersden
Ashford
Kent
TN26 3EE
Director NameMr Stephen Patrick Hearn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(10 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 October 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Secretary NameRajendra Paul Aggarwal
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(11 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2004)
RoleChartered Accountant
Correspondence Address68 Dorothy Road
London
SW11 2JP
Secretary NameKerry Victoria Higgins
NationalityBritish
StatusResigned
Appointed01 November 2004(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2007)
RoleSecretary
Correspondence Address2 Woodside
Maldon Road, Great Totham
Maldon
Essex
CM9 8YB
Secretary NameRajendra Paul Aggarwal
NationalityBritish
StatusResigned
Appointed25 July 2007(14 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2008)
RoleCompany Director
Correspondence Address68 Dorothy Road
London
SW11 2JP
Secretary NameChristina Linda Porter
NationalityBritish
StatusResigned
Appointed01 April 2008(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2011)
RoleCompany Director
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(16 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameAlistair Charles Peel
StatusResigned
Appointed03 September 2012(19 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 August 2011(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websiteglenrand.co.uk

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Willis LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,000,000
Net Worth£2,971,000
Current Liabilities£829,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 February 2003Delivered on: 5 March 2003
Satisfied on: 10 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2019Final Gazette dissolved following liquidation (1 page)
17 September 2019Return of final meeting in a members' voluntary winding up (8 pages)
19 October 2018Registered office address changed from 30 Fenchurch Avenue London EC3M 5AD to 30 Finsbury Square London EC2P 2YU on 19 October 2018 (2 pages)
11 October 2018Declaration of solvency (5 pages)
11 October 2018Appointment of a voluntary liquidator (2 pages)
11 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
(1 page)
12 September 2018Appointment of Mrs Rosemary Hazel Hammond-West as a director on 11 September 2018 (2 pages)
13 July 2018Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page)
2 July 2018Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (15 pages)
21 July 2017Full accounts made up to 31 December 2016 (15 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
25 July 2016Full accounts made up to 31 December 2015 (17 pages)
25 July 2016Full accounts made up to 31 December 2015 (17 pages)
23 February 2016Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages)
23 February 2016Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
30 October 2015Appointment of Mr Stephen Edward Wood as a director on 22 October 2015 (2 pages)
30 October 2015Appointment of Mr Oliver Hew Wallinger Goodinge as a director on 22 October 2015 (2 pages)
30 October 2015Appointment of Mr Oliver Hew Wallinger Goodinge as a director on 22 October 2015 (2 pages)
30 October 2015Termination of appointment of Stephen Patrick Hearn as a director on 22 October 2015 (1 page)
30 October 2015Termination of appointment of Stephen Patrick Hearn as a director on 22 October 2015 (1 page)
30 October 2015Appointment of Mr Stephen Edward Wood as a director on 22 October 2015 (2 pages)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (5 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (5 pages)
2 August 2013Full accounts made up to 31 December 2012 (14 pages)
2 August 2013Full accounts made up to 31 December 2012 (14 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) of ca 2006 25/06/2013
(24 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) of ca 2006 25/06/2013
(24 pages)
15 March 2013Statement of capital on 15 March 2013
  • GBP 100
(4 pages)
15 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 28/02/2013
(1 page)
15 March 2013Solvency statement dated 28/02/13 (2 pages)
15 March 2013Statement of capital on 15 March 2013
  • GBP 100
(4 pages)
15 March 2013Statement by directors (2 pages)
15 March 2013Solvency statement dated 28/02/13 (2 pages)
15 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 28/02/2013
(1 page)
15 March 2013Statement by directors (2 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (9 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (9 pages)
7 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary on 3 September 2012 (1 page)
7 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary on 3 September 2012 (1 page)
7 September 2012Appointment of Alistair Charles Peel as a secretary on 3 September 2012 (1 page)
7 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary on 3 September 2012 (1 page)
7 September 2012Appointment of Alistair Charles Peel as a secretary on 3 September 2012 (1 page)
7 September 2012Appointment of Alistair Charles Peel as a secretary on 3 September 2012 (1 page)
14 August 2012Full accounts made up to 31 December 2011 (14 pages)
14 August 2012Full accounts made up to 31 December 2011 (14 pages)
2 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 4,677,064.45
(6 pages)
2 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 4,677,064.45
(6 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (19 pages)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (19 pages)
22 August 2011Termination of appointment of Christina Porter as a secretary (1 page)
22 August 2011Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
22 August 2011Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
22 August 2011Termination of appointment of Christina Porter as a secretary (1 page)
28 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (16 pages)
28 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 September 2010Secretary's details changed for Christina Linda Porter on 16 September 2010 (1 page)
22 September 2010Appointment of Willis Corporate Director Services Limited as a director (2 pages)
22 September 2010Secretary's details changed for Christina Linda Porter on 16 September 2010 (1 page)
22 September 2010Appointment of Willis Corporate Director Services Limited as a director (2 pages)
22 September 2010Director's details changed for Stephen Patrick Hearn on 16 September 2010 (2 pages)
22 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
22 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
22 September 2010Director's details changed for Stephen Patrick Hearn on 16 September 2010 (2 pages)
8 February 2010Auditor's resignation (2 pages)
8 February 2010Auditor's resignation (2 pages)
14 January 2010Auditor's resignation (2 pages)
14 January 2010Auditor's resignation (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
24 September 2009Return made up to 16/09/09; full list of members (5 pages)
24 September 2009Return made up to 16/09/09; full list of members (5 pages)
8 August 2009Appointment terminated director michael chitty (1 page)
8 August 2009Appointment terminated director michael chitty (1 page)
11 February 2009Registered office changed on 11/02/2009 from 51 lime street london EC3M 7DQ england (1 page)
11 February 2009Registered office changed on 11/02/2009 from 51 lime street london EC3M 7DQ england (1 page)
21 January 2009Registered office changed on 21/01/2009 from 71 fenchurch street london EC3M 4BR (1 page)
21 January 2009Registered office changed on 21/01/2009 from 71 fenchurch street london EC3M 4BR (1 page)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Director appointed shaun kevin bryant (5 pages)
31 October 2008Director appointed michael patrick chitty (4 pages)
31 October 2008Director appointed shaun kevin bryant (5 pages)
31 October 2008Director appointed michael patrick chitty (4 pages)
6 October 2008Return made up to 16/09/08; full list of members (8 pages)
6 October 2008Return made up to 16/09/08; full list of members (8 pages)
11 April 2008Secretary appointed christina porter (2 pages)
11 April 2008Appointment terminated secretary rajendra aggarwal (1 page)
11 April 2008Secretary appointed christina porter (2 pages)
11 April 2008Appointment terminated secretary rajendra aggarwal (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
28 December 2007Return made up to 16/09/07; full list of members (9 pages)
28 December 2007Return made up to 16/09/07; full list of members (9 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
5 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
20 October 2006Return made up to 16/09/06; full list of members (6 pages)
20 October 2006Return made up to 16/09/06; full list of members (6 pages)
20 October 2005Return made up to 16/09/05; full list of members (5 pages)
20 October 2005Return made up to 16/09/05; full list of members (5 pages)
11 May 2005Company name changed glencairn uhuru LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed glencairn uhuru LIMITED\certificate issued on 11/05/05 (2 pages)
31 March 2005Full accounts made up to 31 December 2004 (12 pages)
31 March 2005Full accounts made up to 31 December 2004 (12 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
24 November 2004Registered office changed on 24/11/04 from: 15 fenchurch street london EC3M 4BR (1 page)
24 November 2004Registered office changed on 24/11/04 from: 15 fenchurch street london EC3M 4BR (1 page)
16 November 2004New secretary appointed (3 pages)
16 November 2004Registered office changed on 16/11/04 from: michaels house 10-12 alie street london E1 8DE (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: michaels house 10-12 alie street london E1 8DE (1 page)
16 November 2004New secretary appointed (3 pages)
29 September 2004Return made up to 16/09/04; full list of members (9 pages)
29 September 2004Return made up to 16/09/04; full list of members (9 pages)
15 April 2004Full accounts made up to 31 December 2003 (12 pages)
15 April 2004Full accounts made up to 31 December 2003 (12 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
17 October 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 October 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 October 2003Return made up to 16/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(10 pages)
16 October 2003Return made up to 16/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(10 pages)
26 August 2003Full accounts made up to 31 March 2003 (13 pages)
26 August 2003Full accounts made up to 31 March 2003 (13 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 March 2003Auditor's resignation (1 page)
28 March 2003Auditor's resignation (1 page)
10 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2003Declaration of assistance for shares acquisition (5 pages)
10 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2003Declaration of assistance for shares acquisition (5 pages)
10 March 2003Declaration of assistance for shares acquisition (5 pages)
10 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2003Declaration of assistance for shares acquisition (5 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Declaration of assistance for shares acquisition (5 pages)
10 March 2003Director resigned (1 page)
10 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Declaration of assistance for shares acquisition (5 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
5 March 2003Particulars of mortgage/charge (11 pages)
5 March 2003Particulars of mortgage/charge (11 pages)
28 February 2003Company name changed glenrand M.I.B. international li mited\certificate issued on 28/02/03 (2 pages)
28 February 2003Company name changed glenrand M.I.B. international li mited\certificate issued on 28/02/03 (2 pages)
24 October 2002Particulars of contract relating to shares (4 pages)
24 October 2002Particulars of contract relating to shares (4 pages)
24 October 2002Ad 25/09/02--------- £ si [email protected]=400 £ ic 3181411/3181811 (2 pages)
24 October 2002Ad 25/09/02--------- £ si [email protected]=400 £ ic 3181411/3181811 (2 pages)
23 October 2002Ad 01/10/02--------- £ si [email protected]=30 £ ic 3181381/3181411 (2 pages)
23 October 2002Ad 01/10/02--------- £ si [email protected]=30 £ ic 3181381/3181411 (2 pages)
22 October 2002Conso conve 25/09/02 (1 page)
22 October 2002£ nc 4850054/4850064 25/09/02 (1 page)
22 October 2002Ad 25/09/02--------- £ si [email protected]=5 £ ic 3181376/3181381 (4 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
22 October 2002Conso conve 25/09/02 (1 page)
22 October 2002Ad 25/09/02--------- £ si [email protected]=5 £ ic 3181376/3181381 (4 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
22 October 2002£ nc 4850054/4850064 25/09/02 (1 page)
17 October 2002Return made up to 16/09/02; change of members (10 pages)
17 October 2002Return made up to 16/09/02; change of members (10 pages)
23 August 2002Full accounts made up to 31 March 2002 (13 pages)
23 August 2002Full accounts made up to 31 March 2002 (13 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
19 October 2001Return made up to 16/09/01; full list of members (10 pages)
19 October 2001Return made up to 16/09/01; full list of members (10 pages)
14 September 2001Ad 30/07/01--------- £ si [email protected]=53 £ ic 3176001/3176054 (8 pages)
14 September 2001Ad 30/07/01--------- £ si [email protected]=53 £ ic 3176001/3176054 (8 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 September 2001Nc inc already adjusted 30/07/01 (2 pages)
5 September 2001Nc inc already adjusted 30/07/01 (2 pages)
20 June 2001Full accounts made up to 31 March 2001 (12 pages)
20 June 2001Full accounts made up to 31 March 2001 (12 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
13 September 2000Particulars of contract relating to shares (2 pages)
13 September 2000Ad 18/08/00--------- £ si 10@1 (2 pages)
13 September 2000Particulars of contract relating to shares (2 pages)
13 September 2000Ad 18/08/00--------- £ si 10@1 (2 pages)
8 September 2000Return made up to 16/09/00; full list of members (8 pages)
8 September 2000Return made up to 16/09/00; full list of members (8 pages)
6 September 2000Nc inc already adjusted 18/08/00 (1 page)
6 September 2000Nc inc already adjusted 18/08/00 (1 page)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
30 August 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
30 August 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
15 April 2000Full group accounts made up to 31 March 1999 (23 pages)
15 April 2000Full group accounts made up to 31 March 1999 (23 pages)
14 April 2000Auditor's resignation (1 page)
14 April 2000Auditor's resignation (1 page)
10 April 2000Auditor's resignation (1 page)
10 April 2000Auditor's resignation (1 page)
7 October 1999Return made up to 16/09/99; full list of members (8 pages)
7 October 1999Return made up to 16/09/99; full list of members (8 pages)
13 April 1999£ nc 3000000/3350000 31/03/99 (2 pages)
13 April 1999Ad 31/03/99--------- £ si 350000@1=350000 £ ic 2826001/3176001 (2 pages)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
13 April 1999£ nc 3000000/3350000 31/03/99 (2 pages)
13 April 1999Ad 31/03/99--------- £ si 350000@1=350000 £ ic 2826001/3176001 (2 pages)
14 October 1998Full group accounts made up to 31 March 1998 (24 pages)
14 October 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1998Full group accounts made up to 31 March 1998 (24 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (1 page)
11 September 1998New secretary appointed (1 page)
17 July 1998Ad 23/06/98--------- £ si 243357@1=243357 £ ic 2582644/2826001 (2 pages)
17 July 1998Statement of affairs (10 pages)
17 July 1998Ad 23/06/98--------- £ si 243357@1=243357 £ ic 2582644/2826001 (2 pages)
17 July 1998Statement of affairs (10 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: granville house 132-135 sloane street london SW1X 9AY (1 page)
24 May 1998Registered office changed on 24/05/98 from: granville house 132-135 sloane street london SW1X 9AY (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
9 December 1997Registered office changed on 09/12/97 from: jutland house 10-12 alie street london E1 8DE (1 page)
9 December 1997Registered office changed on 09/12/97 from: jutland house 10-12 alie street london E1 8DE (1 page)
1 December 1997Company name changed marsh insurance holdings LIMITED\certificate issued on 02/12/97 (2 pages)
1 December 1997Company name changed marsh insurance holdings LIMITED\certificate issued on 02/12/97 (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
21 October 1997Return made up to 16/09/97; full list of members (9 pages)
21 October 1997Return made up to 16/09/97; full list of members (9 pages)
2 October 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
2 October 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
25 November 1996Particulars of contract relating to shares (4 pages)
25 November 1996Ad 17/10/96--------- £ si 89063@1 (2 pages)
25 November 1996Particulars of contract relating to shares (4 pages)
25 November 1996Ad 17/10/96--------- £ si 89063@1 (2 pages)
25 November 1996Particulars of contract relating to shares (4 pages)
25 November 1996Particulars of contract relating to shares (4 pages)
25 November 1996Ad 21/10/96--------- £ si 1826484@1 (2 pages)
25 November 1996Ad 21/10/96--------- £ si 1826484@1 (2 pages)
7 November 1996Ad 21/10/96--------- £ si 1826484@1=1826484 £ ic 756160/2582644 (2 pages)
7 November 1996Memorandum and Articles of Association (21 pages)
7 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 November 1996Memorandum and Articles of Association (21 pages)
7 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 November 1996Ad 17/10/96--------- £ si 89063@1=89063 £ ic 667097/756160 (2 pages)
7 November 1996Ad 17/10/96--------- £ si 89063@1=89063 £ ic 667097/756160 (2 pages)
7 November 1996Ad 21/10/96--------- £ si 1826484@1=1826484 £ ic 756160/2582644 (2 pages)
7 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 November 1996£ nc 1000000/3000000 02/10/96 (1 page)
7 November 1996£ nc 1000000/3000000 02/10/96 (1 page)
7 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 November 1996Registered office changed on 06/11/96 from: granville house 132/135,sloane street london SW1X 9AX (1 page)
6 November 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
6 November 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
6 November 1996Registered office changed on 06/11/96 from: granville house 132/135,sloane street london SW1X 9AX (1 page)
18 October 1996Return made up to 16/09/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 October 1996Return made up to 16/09/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 September 1996Full accounts made up to 31 January 1996 (8 pages)
17 September 1996Full accounts made up to 31 January 1996 (8 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
29 July 1996Secretary resigned;director resigned (1 page)
29 July 1996Secretary resigned;director resigned (1 page)
23 July 1996New secretary appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
14 June 1996Statement of affairs (21 pages)
14 June 1996Statement of affairs (21 pages)
14 June 1996Ad 30/04/96--------- £ si 442097@1 (2 pages)
14 June 1996Ad 30/04/96--------- £ si 442097@1 (2 pages)
30 May 1996Ad 30/04/96--------- £ si 442097@1=442097 £ ic 225000/667097 (2 pages)
30 May 1996Ad 30/04/96--------- £ si 442097@1=442097 £ ic 225000/667097 (2 pages)
9 May 1996Memorandum and Articles of Association (21 pages)
9 May 1996Memorandum and Articles of Association (21 pages)
8 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 May 1996£ nc 500000/1000000 08/02/96 (1 page)
8 May 1996£ nc 500000/1000000 08/02/96 (1 page)
8 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 October 1995Full accounts made up to 31 January 1995 (8 pages)
2 October 1995Full accounts made up to 31 January 1995 (8 pages)
5 September 1995Return made up to 16/09/95; no change of members (6 pages)
5 September 1995Return made up to 16/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
16 August 1994Ad 09/05/94--------- £ si 220000@1=220000 £ ic 225000/445000 (2 pages)
16 August 1994Ad 09/05/94--------- £ si 220000@1=220000 £ ic 225000/445000 (2 pages)
13 June 1994Ad 09/05/94--------- £ si 220000@1=220000 £ ic 5000/225000 (2 pages)
13 June 1994Ad 09/05/94--------- £ si 220000@1=220000 £ ic 5000/225000 (2 pages)
3 March 1993Ad 03/02/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
3 March 1993Ad 03/02/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
15 December 1992Company name changed law 464 LIMITED\certificate issued on 16/12/92 (2 pages)
15 December 1992Company name changed law 464 LIMITED\certificate issued on 16/12/92 (2 pages)
16 September 1992Incorporation (31 pages)
16 September 1992Incorporation (31 pages)