Company NameFriends Life Bha Limited
Company StatusDissolved
Company Number02774803
CategoryPrivate Limited Company
Incorporation Date18 December 1992(31 years, 4 months ago)
Dissolution Date6 October 2017 (6 years, 6 months ago)
Previous NamesBoardeasy Limited and BUPA Health Assurance Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2016(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameClair Louise Marshall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Row
York
YO90 1WR
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 January 2011(18 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 06 October 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(3 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 1997)
RoleExecutive Director Finance & R
Correspondence AddressThe Spinney
Rose Lane
Wheathampstead
Hertfordshire
AL4 8RD
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 January 1993(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameMr Roger Frederick Hymas
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(3 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 1997)
RoleExecutive Director Bupa Member
Country of ResidenceUnited Kingdom
Correspondence AddressWancom Edge
Puttenham Heath Road, Compton
Guildford
Surrey
GU3 1DU
Secretary NameMr Arthur David Walford
NationalityBritish
StatusResigned
Appointed12 January 1993(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameEric Desmond James Beatty
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed25 November 1993(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 22 August 1997)
RoleAdministration Director
Correspondence AddressHeckley Lodge Ashwick
Oakhill
Bath
Avon
BA3 5BE
Director NameGeoffrey Allan Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(11 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 01 July 2009)
RoleChief Actuary
Correspondence Address40 Clevedon Road
Tickenham
Avon
BS21 6RB
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 1999)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Secretary NamePaul Ramon Newton
NationalityBritish
StatusResigned
Appointed05 October 1995(2 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address17 Comyn Road
London
SW11 1QB
Director NameShaun Kingsley Astley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 July 1996)
RoleOperations Manager Bupa
Correspondence AddressCaptians Widford Road Hadham Cross
Much Hadham
Hertfordshire
SG10 6AP
Director NameMr Andrew Mark Briscoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(3 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 May 1997)
RoleSales And New Business Directo
Country of ResidenceEngland
Correspondence AddressRiverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Director NameValerie Frances Gooding
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameElaine Greenwood
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2001)
RoleMarketing Director
Correspondence AddressGrange Laithe Bank Newton
Gargrave
Skipton
North Yorkshire
BD23 3NT
Director NameDouglas Martin Claisse
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2003)
RoleRetired Non Executive Director
Correspondence AddressHigher Shortwood Farm
Litton
Bath
Bath And North East Somerset
BA3 4PT
Director NameDavid Spencer Boyle
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(8 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 January 2002)
RoleManaging Director New Business
Correspondence Address52 Woodsford Square
London
W14 8DS
Director NameValerie Frances Gooding
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(8 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 May 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNo 19 Bloomsbury Mansions
13-16 Bedford Way
London
WC1B 5ER
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(8 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 September 2001)
RoleGroup Finance Director
Correspondence Address81 Castle Road
St. Albans
Hertfordshire
AL1 5DQ
Director NameMr Ray King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr Stephen David Flanagan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(8 years, 10 months after company formation)
Appointment Duration7 years (resigned 10 November 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNiblicks Pond Road
Hook Heath
Woking
Surrey
GU22 0JZ
Director NameMichael Ian Dugdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(12 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2009)
RoleChartered Accountant
Correspondence Address16 Merlewood Close
Daws Hills
High Wycombe
Buckinghamshire
HP11 1QQ
Director NameMr Graham Kenneth Aslet
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2011)
RoleActuary
Country of ResidenceEngland
Correspondence AddressClay Hall
Clayhall Lane
Reigate
Surrey
RH2 8LD
Director NameDr Natalie-Jane MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2011)
RoleCompany Director
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Secretary NameJulian Philip Sanders
NationalityBritish
StatusResigned
Appointed01 July 2009(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameGeorge Edward Mitchell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4b Essex Road
Edinburgh
EH4 6LE
Scotland
Director NameMr Lawrence Churchill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lansdown Crescent
Bath
Avon
BA1 5EX
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2011(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Trevor John Matthews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2011(18 years, 1 month after company formation)
Appointment Duration4 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Michael Ronald Downie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 September 2013)
RoleActuary
Country of ResidenceScotland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebupa.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

25m at £1Friends Life LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting in a members' voluntary winding up (8 pages)
6 January 2017Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on 6 January 2017 (2 pages)
3 January 2017Appointment of a voluntary liquidator (2 pages)
3 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(1 page)
3 January 2017Declaration of solvency (3 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 25,000,000
(6 pages)
15 March 2016Appointment of Clair Louise Marshall as a director on 10 March 2016 (2 pages)
15 March 2016Termination of appointment of Jonathan Charles Paykel as a director on 10 March 2016 (1 page)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
10 February 2016Termination of appointment of Ian Williams as a director on 10 February 2016 (1 page)
10 February 2016Appointment of Mr David Rowley Rose as a director on 10 February 2016 (2 pages)
7 December 2015Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
15 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 25,000,000
(15 pages)
15 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 25,000,000
(15 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 January 2015Appointment of Mr Jonathan Charles Paykel as a director on 23 January 2015 (2 pages)
20 August 2014Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page)
20 August 2014Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 25,000,000
(5 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 25,000,000
(5 pages)
31 October 2013Appointment of Ian Williams as a director (2 pages)
31 October 2013Appointment of Amanda Sisson as a director (2 pages)
17 October 2013Termination of appointment of David Williams as a director (1 page)
14 October 2013Termination of appointment of Stephen Payne as a director (1 page)
9 October 2013Termination of appointment of Michael Downie as a director (1 page)
8 October 2013Termination of appointment of James Black as a director (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
27 September 2012Appointment of James Masson Black as a director (2 pages)
26 September 2012Appointment of Michael Ronald Downie as a director (2 pages)
25 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
17 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
17 April 2012Register(s) moved to registered inspection location (1 page)
12 April 2012Register inspection address has been changed (1 page)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
23 March 2012Full accounts made up to 31 December 2011 (24 pages)
6 December 2011Memorandum and Articles of Association (33 pages)
1 December 2011Change of name notice (2 pages)
1 December 2011Company name changed bupa health assurance LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
14 October 2011Second filing of AR01 previously delivered to Companies House made up to 5 July 2011 (18 pages)
14 October 2011Second filing of AR01 previously delivered to Companies House made up to 5 July 2011 (18 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2011
(6 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2011
(6 pages)
10 June 2011Termination of appointment of Trevor Matthews as a director (1 page)
6 April 2011Section 519 (1 page)
6 April 2011Full accounts made up to 31 December 2010 (26 pages)
4 April 2011Statement of capital on 4 April 2011
  • GBP 25,000,000
(4 pages)
4 April 2011Statement of capital on 4 April 2011
  • GBP 25,000,000
(4 pages)
4 April 2011Statement by directors (2 pages)
4 April 2011Consolidation of shares on 1 April 2011 (5 pages)
4 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation of share capital 01/04/2011
(3 pages)
4 April 2011Solvency statement dated 01/04/11 (2 pages)
4 April 2011Consolidation of shares on 1 April 2011 (5 pages)
17 March 2011Section 519 of companies act 2006 (1 page)
15 February 2011Appointment of Mr Trevor John Matthews as a director (3 pages)
7 February 2011Termination of appointment of Natalie-Jane Macdonald as a director (2 pages)
7 February 2011Appointment of Mrs Evelyn Brigid Bourke as a director (3 pages)
7 February 2011Appointment of Mr Stephen Payne as a director (3 pages)
7 February 2011Termination of appointment of Julian Sanders as a secretary (2 pages)
7 February 2011Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 7 February 2011 (2 pages)
7 February 2011Termination of appointment of Alison Elizabeth Platt as a director (2 pages)
7 February 2011Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of George Mitchell as a director (2 pages)
7 February 2011Appointment of Mr David Williams as a director (3 pages)
7 February 2011Termination of appointment of Graham Aslet as a director (2 pages)
7 February 2011Appointment of Mr Andrew Mark Parsons as a director (3 pages)
7 February 2011Termination of appointment of Lawrence Churchill as a director (2 pages)
7 February 2011Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 7 February 2011 (2 pages)
7 February 2011Termination of appointment of Raymond King as a director (2 pages)
7 February 2011Termination of appointment of Thomas Singer as a director (2 pages)
5 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 170,000,000
(3 pages)
14 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 167,000,000
(3 pages)
17 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2010Statement of company's objects (2 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 139,000,000
(3 pages)
9 August 2010Termination of appointment of Fergus Kee as a director (1 page)
9 August 2010Appointment of Miss Alison Elizabeth Platt as a director (2 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
5 May 2010Full accounts made up to 31 December 2009 (29 pages)
8 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 136,000,000.00
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 136,000,000.00
(2 pages)
15 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 130,000,000.00
(2 pages)
23 October 2009Director's details changed for Raymond King on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Thomas Daniel Singer on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Raymond King on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Thomas Daniel Singer on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Raymond King on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Raymond King on 9 October 2009 (2 pages)
12 October 2009Secretary's details changed for Julian Philip Sanders on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Julian Philip Sanders on 1 October 2009 (1 page)
9 October 2009Director's details changed for Dr Natalie Jane Macdonald on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Natalie Jane Macdonald on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Fergus Alexander Kee on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Fergus Alexander Kee on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Thomas Daniel Singer on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Thomas Daniel Singer on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Raymond King on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Raymond King on 1 October 2009 (2 pages)
30 September 2009Ad 30/09/09-30/09/09\gbp si 4500000@1=4500000\gbp ic 115500000/120000000\ (2 pages)
17 September 2009Director appointed lawrence churchill (2 pages)
6 August 2009Appointment terminated director robert walther (1 page)
14 July 2009Return made up to 05/07/09; full list of members (5 pages)
9 July 2009Secretary appointed julian philip sanders (1 page)
9 July 2009Director appointed george edward mitchell (2 pages)
8 July 2009Appointment terminated secretary paul newton (1 page)
3 July 2009Appointment terminated director michael dugdale (1 page)
3 July 2009Appointment terminated director geoffrey brown (1 page)
2 July 2009Ad 30/06/09-30/06/09\gbp si 2500000@1=2500000\gbp ic 113000000/115500000\ (2 pages)
16 May 2009Ad 31/03/09\gbp si 2500000@1=2500000\gbp ic 110500000/113000000\ (2 pages)
5 May 2009Full accounts made up to 31 December 2008 (27 pages)
30 December 2008Ad 30/12/08-30/12/08\gbp si 5000000@1=5000000\gbp ic 105500000/110500000\ (2 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 December 2008Memorandum and Articles of Association (13 pages)
24 November 2008Director's change of particulars / fergus kee / 01/11/2008 (1 page)
14 November 2008Appointment terminated director stephen flanagan (1 page)
5 September 2008Director appointed natalie-jane macdonald (1 page)
22 August 2008Ad 19/08/08-19/08/08\gbp si 5000000@1=5000000\gbp ic 100500000/105500000\ (2 pages)
8 July 2008Return made up to 05/07/08; full list of members (6 pages)
21 May 2008Director's change of particulars / thomas daniel singer / 15/05/2008 (1 page)
19 May 2008Full accounts made up to 31 December 2007 (22 pages)
19 May 2008Ad 28/04/08\gbp si 5000000@1=5000000\gbp ic 95500000/100500000\ (2 pages)
19 May 2008Director appointed mr thomas daniel singer (1 page)
19 May 2008Nc inc already adjusted 25/04/08 (2 pages)
19 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 May 2008Memorandum and Articles of Association (11 pages)
16 May 2008Appointment terminated director valerie gooding (1 page)
9 July 2007Return made up to 05/07/07; full list of members (3 pages)
5 July 2007Full accounts made up to 31 December 2006 (22 pages)
8 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
30 October 2006Director's particulars changed (1 page)
6 July 2006Return made up to 05/07/06; full list of members (3 pages)
23 May 2006Full accounts made up to 31 December 2005 (20 pages)
25 January 2006Director's particulars changed (1 page)
18 January 2006New director appointed (1 page)
18 January 2006Ad 20/12/05-20/12/05 £ si [email protected]=12000000 £ ic 83500000/95500000 (1 page)
3 October 2005Director's particulars changed (1 page)
12 September 2005Director resigned (1 page)
11 August 2005Return made up to 05/07/05; full list of members (4 pages)
12 July 2005Ad 27/06/05--------- £ si 5000000@1=5000000 £ ic 78500000/83500000 (2 pages)
12 April 2005Ad 30/03/05--------- £ si 5000000@1=5000000 £ ic 73500000/78500000 (2 pages)
21 March 2005Full accounts made up to 31 December 2004 (19 pages)
30 December 2004Ad 20/12/04--------- £ si 12500000@1=12500000 £ ic 61000000/73500000 (2 pages)
11 October 2004Ad 30/09/04--------- £ si 5500000@1=5500000 £ ic 55500000/61000000 (2 pages)
2 September 2004Ad 24/08/04--------- £ si 2500000@1=2500000 £ ic 53000000/55500000 (2 pages)
6 August 2004Return made up to 05/07/04; full list of members (8 pages)
2 August 2004Director's particulars changed (1 page)
21 May 2004Ad 30/04/04--------- £ si 5500000@1=5500000 £ ic 47500000/53000000 (2 pages)
13 May 2004New director appointed (3 pages)
2 April 2004Full accounts made up to 31 December 2003 (20 pages)
2 April 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
2 February 2004Ad 18/12/03--------- £ si 6000000@1=6000000 £ ic 41500000/47500000 (2 pages)
28 October 2003Memorandum and Articles of Association (10 pages)
28 October 2003Ad 22/10/03--------- £ si 1800000@1=1800000 £ ic 39700000/41500000 (2 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2003Nc inc already adjusted 22/10/03 (2 pages)
9 October 2003Director resigned (1 page)
2 October 2003Ad 18/09/03--------- £ si 2600000@1=2600000 £ ic 37100000/39700000 (2 pages)
27 August 2003Return made up to 05/07/03; full list of members (8 pages)
19 June 2003Ad 27/05/03--------- £ si 1600000@1=1600000 £ ic 35500000/37100000 (2 pages)
7 April 2003Full accounts made up to 31 December 2002 (20 pages)
25 March 2003Ad 04/03/03--------- £ si 2000000@1=2000000 £ ic 33500000/35500000 (2 pages)
2 January 2003Ad 20/12/02--------- £ si 2500000@1=2500000 £ ic 31000000/33500000 (2 pages)
3 October 2002Ad 25/09/02--------- £ si 2000000@1=2000000 £ ic 29000000/31000000 (2 pages)
16 August 2002Ad 08/08/02--------- £ si 2000000@1=2000000 £ ic 27000000/29000000 (2 pages)
14 August 2002Return made up to 05/07/02; full list of members (8 pages)
28 June 2002Ad 24/06/02--------- £ si 2000000@1=2000000 £ ic 25000000/27000000 (2 pages)
26 March 2002Full accounts made up to 31 December 2001 (18 pages)
4 March 2002Director resigned (1 page)
4 December 2001New director appointed (3 pages)
29 October 2001Ad 28/09/01--------- £ si 2500000@1=2500000 £ ic 22500000/25000000 (2 pages)
19 September 2001Director resigned (1 page)
10 August 2001New director appointed (3 pages)
31 July 2001Return made up to 05/07/01; full list of members (8 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2001Nc inc already adjusted 26/06/01 (1 page)
10 July 2001Memorandum and Articles of Association (11 pages)
10 July 2001Ad 26/06/01--------- £ si 2500000@1=2500000 £ ic 20000000/22500000 (2 pages)
19 June 2001Full accounts made up to 31 December 2000 (18 pages)
18 May 2001Director's particulars changed (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (3 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (3 pages)
3 August 2000Return made up to 05/07/00; full list of members (10 pages)
24 July 2000Full accounts made up to 31 December 1999 (18 pages)
8 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1999Return made up to 05/07/99; full list of members (10 pages)
9 May 1999Full accounts made up to 31 December 1998 (19 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
8 September 1998Full accounts made up to 31 December 1997 (18 pages)
7 August 1998Director's particulars changed (1 page)
31 July 1998Return made up to 05/07/98; full list of members (13 pages)
8 June 1998Director's particulars changed (1 page)
10 October 1997Full accounts made up to 31 December 1996 (18 pages)
22 September 1997Director resigned (1 page)
22 September 1997Ad 08/08/97--------- £ si 4999900@1=4999900 £ ic 15000100/20000000 (2 pages)
27 July 1997Return made up to 05/07/97; full list of members (11 pages)
27 July 1997Location of register of members (1 page)
15 July 1997Secretary's particulars changed (1 page)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
28 November 1996New director appointed (2 pages)
16 September 1996Registered office changed on 16/09/96 from: provident house 24-27 essex st london WC2R 3AX (1 page)
7 August 1996Return made up to 05/07/96; full list of members (10 pages)
29 July 1996Director resigned (1 page)
10 July 1996Full accounts made up to 31 December 1995 (19 pages)
15 December 1995Amended full accounts made up to 31 December 1994 (16 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (4 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995New director appointed (2 pages)
2 August 1995Return made up to 05/07/95; full list of members (20 pages)
25 July 1995Full accounts made up to 31 December 1994 (16 pages)
9 September 1994Full accounts made up to 31 December 1993 (9 pages)
23 June 1994Ad 16/06/94--------- £ si 15000000@1=15000000 £ ic 100/15000100 (2 pages)
7 April 1994Company name changed boardeasy LIMITED\certificate issued on 08/04/94 (2 pages)
29 March 1993Ad 18/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1993Nc inc already adjusted 12/01/93 (1 page)
18 December 1992Incorporation (9 pages)