Company NamePro Insurance Solutions Limited
Company StatusActive
Company Number02801404
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameJason Marc David Richards
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(15 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence AddressNiels Juelsvej 3
Solrod Strand
Dk-2680
Denmark
Secretary NameMr Michael Robert Dalzell
StatusCurrent
Appointed01 September 2014(21 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Marvin David Mohn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed05 November 2015(22 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Andrew James Donnelly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(24 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Adam James Barron
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Steve Lewis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(26 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameLee Christopher Brandon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(2 weeks, 5 days after company formation)
Appointment Duration7 months (resigned 05 November 1993)
RoleInsurance Company Director
Correspondence AddressThe Glade Raggleswood
Chislehurst
Kent
BR7 5NH
Director NameMr William Richard Adamson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1994)
RoleInsurance Manager
Correspondence Address27 Coniston Close
Raynes Park
London
SW20 9NJ
Director NameDarryl Ashbourne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 1995)
RoleAccountant
Correspondence Address4 Gaynes Road
Upminster
Essex
RM14 2YS
Director NameHannes Ludwig Arrenbrecht
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed07 April 1993(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 27 October 1997)
RoleInsurance Manager
Correspondence AddressSchuermattstrasse 14
Ch8963 Kindhausen
Switzerland
Foreign
Secretary NameLee Christopher Brandon
NationalityBritish
StatusResigned
Appointed07 April 1993(2 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 May 1993)
RoleInsurance Company Director
Correspondence AddressThe Glade Raggleswood
Chislehurst
Kent
BR7 5NH
Director NameMr Philip Brian Burke
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Brooklane Field
Harlow
Essex
CM18 7AT
Director NamePeter Michael Couchman
Date of BirthJune 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(6 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 1996)
RoleCertified Accountant
Correspondence AddressDalhanna
Cockerhurst Road Shoreham
Sevenoaks
TN14 7UA
Secretary NameJohn Alexander Wilson Moir
NationalityBritish
StatusResigned
Appointed19 May 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 January 2001)
RoleChief Executive
Correspondence Address29 Stamford Road
London
N1 4JP
Director NameTarja Terttu Hannele Bentgarde-Childers
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed07 September 1995(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 January 1996)
RoleReinsurance Manager
Correspondence AddressRuusutarhantie 2a9
Helsinki 00300
Finland
Foreign
Director NameMr Lee Christopher Brandon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(2 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 November 2009)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameWilhelm Hendrik Hefti
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed14 July 1998(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 November 2006)
RolePrincipal
Correspondence AddressSt Georgenstrasse 41
Ch 8400 Winterthur
Switzerland
Secretary NameJohn Angus Cameron
NationalityIrish
StatusResigned
Appointed02 January 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 2004)
RoleCompany Director
Correspondence AddressFlat 7,1 Brendon Grove
East Finchley
London
N2 8JE
Director NameOliver Juergen Horbelt
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed20 November 2002(9 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2003)
RoleCompany Director
Correspondence Address17 Park Avenue
New York
Ny 10016
YO32 4DB
Director NameFernando Bunker Gentil
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBrazillian
StatusResigned
Appointed20 November 2002(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2004)
RoleInsurance Executive
Correspondence Address77 Rockwood Lane
Greenwich
Connecticut
United States
Director NameStephen Richard Derrick Bailey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(10 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2005)
RoleInsurance Co Executive
Correspondence Address6 Parkmead
Putney
London
SW15 5BS
Director NamePhilipp Hoch
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 2004(11 years, 8 months after company formation)
Appointment Duration12 months (resigned 09 November 2005)
RoleChief Financial Officer
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameWilliam Anderson
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2004(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 November 2008)
RoleReinsurance
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameIain Fraser Campbell
NationalityBritish
StatusResigned
Appointed10 November 2004(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameClare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Gary Bass
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed01 June 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameAlan John Titchener
NationalityBritish
StatusResigned
Appointed01 April 2008(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Gilles Marie Jacques Erulin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2009(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2014)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed20 November 2009(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameHeinz Wolfgang Herbert Eilers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2012(19 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2013)
RoleChairman Of Executive Board Of Hamburger Internati
Country of ResidenceGermany
Correspondence AddressThe Isis Building 193 Marsh Wall
London
E14 9SG
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusResigned
Appointed25 May 1993(2 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 May 1994)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales

Contact

Websitepro-ltd.co.uk

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Pro Global Insurance Solutions PLC
100.00%
Ordinary

Financials

Year2014
Turnover£17,877,064
Net Worth£5,113,770
Cash£4,036,846
Current Liabilities£14,923,359

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (overdue)

Charges

24 August 2017Delivered on: 5 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 August 2017Delivered on: 24 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 December 1997Delivered on: 22 December 1997
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: Gts bid deposit bid number 62143599. 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

Filing History

5 October 2023Full accounts made up to 31 December 2022 (22 pages)
2 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (22 pages)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (22 pages)
12 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (21 pages)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
25 February 2020Appointment of Mr Steve Lewis as a director on 3 February 2020 (2 pages)
20 November 2019Termination of appointment of Artur Pawel Niemczewski as a director on 15 November 2019 (1 page)
12 September 2019Appointment of Mr Adam James Barron as a director on 18 June 2019 (2 pages)
17 July 2019Full accounts made up to 31 December 2018 (20 pages)
26 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
3 April 2019Registered office address changed from 88 Leadenhall Street London EC3A 3BP United Kingdom to One America Square Crosswall London EC3N 2LB on 3 April 2019 (1 page)
13 September 2018Full accounts made up to 31 December 2017 (20 pages)
30 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
11 October 2017Appointment of Mr Andrew James Donnelly as a director on 3 October 2017 (2 pages)
11 October 2017Appointment of Mr Andrew James Donnelly as a director on 3 October 2017 (2 pages)
5 September 2017Registration of charge 028014040003, created on 24 August 2017 (18 pages)
5 September 2017Registration of charge 028014040003, created on 24 August 2017 (18 pages)
24 August 2017Registration of charge 028014040002, created on 17 August 2017 (18 pages)
24 August 2017Registration of charge 028014040002, created on 17 August 2017 (18 pages)
26 July 2017Notification of Pro Global Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
26 July 2017Notification of Pro Global Holdings Limited as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Pro Global Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
25 July 2017Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 30 June 2017 (1 page)
25 July 2017Cessation of Pro Global Insurance Solutions Pl as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 30 June 2017 (1 page)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
4 April 2017Full accounts made up to 31 December 2016 (19 pages)
4 April 2017Full accounts made up to 31 December 2016 (19 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 250,002
(17 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 250,002
(17 pages)
15 April 2016Full accounts made up to 31 December 2015 (19 pages)
15 April 2016Full accounts made up to 31 December 2015 (19 pages)
29 January 2016Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 29 January 2016 (1 page)
13 November 2015Appointment of Mr Marvin David Mohn as a director on 5 November 2015 (2 pages)
13 November 2015Appointment of Mr Marvin David Mohn as a director on 5 November 2015 (2 pages)
13 November 2015Appointment of Mr Marvin David Mohn as a director on 5 November 2015 (2 pages)
12 November 2015Termination of appointment of Richard Frederick Lawson as a director on 5 November 2015 (1 page)
12 November 2015Termination of appointment of Richard Frederick Lawson as a director on 5 November 2015 (1 page)
12 November 2015Termination of appointment of Richard Frederick Lawson as a director on 5 November 2015 (1 page)
15 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 250,002
(15 pages)
15 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 250,002
(15 pages)
29 April 2015Full accounts made up to 31 December 2014 (19 pages)
29 April 2015Full accounts made up to 31 December 2014 (19 pages)
9 December 2014Termination of appointment of Tannegui Hellouin De Menibus as a director on 2 December 2014 (1 page)
9 December 2014Termination of appointment of Tannegui Hellouin De Menibus as a director on 2 December 2014 (1 page)
9 December 2014Termination of appointment of Tannegui Hellouin De Menibus as a director on 2 December 2014 (1 page)
16 October 2014Termination of appointment of Christopher Harold Edward Jones as a secretary on 31 August 2014 (1 page)
16 October 2014Termination of appointment of Christopher Harold Edward Jones as a secretary on 31 August 2014 (1 page)
16 October 2014Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 (2 pages)
16 October 2014Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 (2 pages)
16 October 2014Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 (2 pages)
27 May 2014Appointment of Mr Artur Pawel Niemczewski as a director (2 pages)
27 May 2014Termination of appointment of Gilles Erulin as a director (1 page)
27 May 2014Appointment of Mr Artur Pawel Niemczewski as a director (2 pages)
27 May 2014Termination of appointment of Gilles Erulin as a director (1 page)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 250,002
(6 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 250,002
(6 pages)
27 March 2014Termination of appointment of David Vaughan as a director (1 page)
27 March 2014Termination of appointment of David Vaughan as a director (1 page)
17 March 2014Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 17 March 2014 (1 page)
17 March 2014Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 17 March 2014 (1 page)
2 September 2013Termination of appointment of Heinz Eilers as a director (1 page)
2 September 2013Termination of appointment of Heinz Eilers as a director (1 page)
22 April 2013Full accounts made up to 31 December 2012 (17 pages)
22 April 2013Full accounts made up to 31 December 2012 (17 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
14 September 2012Appointment of Heinz Wolfgang Herbert Eilers as a director (2 pages)
14 September 2012Appointment of Heinz Wolfgang Herbert Eilers as a director (2 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
12 April 2012Appointment of Mr Richard Frederick Lawson as a director (2 pages)
12 April 2012Appointment of Mr Richard Frederick Lawson as a director (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (16 pages)
5 April 2012Full accounts made up to 31 December 2011 (16 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 October 2011Director's details changed for Gilles Marie Jacques Erulin on 10 October 2011 (2 pages)
12 October 2011Director's details changed for Gilles Marie Jacques Erulin on 10 October 2011 (2 pages)
1 July 2011Audtr res (3 pages)
1 July 2011Audtr res (3 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
18 April 2011Full accounts made up to 31 December 2010 (16 pages)
18 April 2011Full accounts made up to 31 December 2010 (16 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
8 February 2011Director's details changed for Jason Marc David Richards on 7 February 2011 (2 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
8 February 2011Director's details changed for Jason Marc David Richards on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Jason Marc David Richards on 7 February 2011 (2 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 April 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
21 April 2010Appointment of Tannegui Hellouin De Menibus as a director (5 pages)
21 April 2010Appointment of Tannegui Hellouin De Menibus as a director (5 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (15 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (15 pages)
8 April 2010Full accounts made up to 31 December 2009 (17 pages)
8 April 2010Full accounts made up to 31 December 2009 (17 pages)
2 December 2009Appointment of David Andrew Vaughan as a director (3 pages)
2 December 2009Appointment of Gilles Marie Jacques Erulin as a director (3 pages)
2 December 2009Appointment of Christopher Harold Edward Jones as a secretary (3 pages)
2 December 2009Appointment of Christopher Harold Edward Jones as a secretary (3 pages)
2 December 2009Appointment of David Andrew Vaughan as a director (3 pages)
2 December 2009Appointment of Gilles Marie Jacques Erulin as a director (3 pages)
28 November 2009Termination of appointment of Michael Lyons as a director (2 pages)
28 November 2009Termination of appointment of Michael Lyons as a director (2 pages)
28 November 2009Termination of appointment of Lee Brandon as a director (2 pages)
28 November 2009Registered office address changed from 30 St Mary Axe London EC3A 8EP on 28 November 2009 (2 pages)
28 November 2009Termination of appointment of Jonathan Isherwood as a director (2 pages)
28 November 2009Termination of appointment of Alan Titchener as a secretary (2 pages)
28 November 2009Registered office address changed from 30 St Mary Axe London EC3A 8EP on 28 November 2009 (2 pages)
28 November 2009Termination of appointment of Alan Titchener as a secretary (2 pages)
28 November 2009Termination of appointment of Lee Brandon as a director (2 pages)
28 November 2009Termination of appointment of Jonathan Isherwood as a director (2 pages)
16 May 2009Full accounts made up to 31 December 2008 (18 pages)
16 May 2009Full accounts made up to 31 December 2008 (18 pages)
26 March 2009Registered office changed on 26/03/2009 from 1 great tower street london EC3R 5AH (1 page)
26 March 2009Registered office changed on 26/03/2009 from 1 great tower street london EC3R 5AH (1 page)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
24 February 2009Director appointed jason marc david richards logged form (2 pages)
24 February 2009Director appointed jason marc david richards logged form (2 pages)
13 February 2009Director appointed jonathan isherwood (2 pages)
13 February 2009Director appointed jonathan isherwood (2 pages)
28 November 2008Director appointed jason marc david richards (2 pages)
28 November 2008Director appointed jason marc david richards (2 pages)
17 November 2008Appointment terminated director william anderson (1 page)
17 November 2008Appointment terminated director william anderson (1 page)
17 November 2008Appointment terminated director daniel troy (1 page)
17 November 2008Appointment terminated director daniel troy (1 page)
23 July 2008Full accounts made up to 31 December 2007 (18 pages)
23 July 2008Full accounts made up to 31 December 2007 (18 pages)
1 July 2008Return made up to 18/03/08; full list of members (4 pages)
1 July 2008Return made up to 18/03/08; full list of members (4 pages)
24 April 2008Secretary appointed alan john titchener (1 page)
24 April 2008Secretary appointed alan john titchener (1 page)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
3 March 2008Appointment terminated director gary bass (1 page)
3 March 2008Appointment terminated director gary bass (1 page)
25 October 2007New director appointed (3 pages)
25 October 2007New director appointed (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (19 pages)
30 July 2007Full accounts made up to 31 December 2006 (19 pages)
10 April 2007Return made up to 18/03/07; full list of members (3 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Return made up to 18/03/07; full list of members (3 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (17 pages)
12 July 2006Full accounts made up to 31 December 2005 (17 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Return made up to 18/03/06; full list of members (8 pages)
6 April 2006Return made up to 18/03/06; full list of members (8 pages)
18 January 2006New director appointed (3 pages)
18 January 2006New director appointed (3 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
22 June 2005Full accounts made up to 31 December 2004 (16 pages)
22 June 2005Full accounts made up to 31 December 2004 (16 pages)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2005Return made up to 18/03/05; full list of members (7 pages)
20 April 2005Return made up to 18/03/05; full list of members (7 pages)
7 March 2005Location of register of members (1 page)
7 March 2005Location of register of members (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (16 pages)
13 October 2004Full accounts made up to 31 December 2003 (16 pages)
17 April 2004Return made up to 18/03/04; full list of members (8 pages)
17 April 2004Return made up to 18/03/04; full list of members (8 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
10 October 2003Full accounts made up to 31 December 2002 (17 pages)
10 October 2003Full accounts made up to 31 December 2002 (17 pages)
13 May 2003Auditor's resignation (2 pages)
13 May 2003Auditor's resignation (2 pages)
30 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
11 April 2003Auditor's resignation (3 pages)
11 April 2003Auditor's resignation (3 pages)
8 October 2002Full accounts made up to 31 December 2001 (13 pages)
8 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 April 2002Return made up to 18/03/02; full list of members (7 pages)
18 April 2002Return made up to 18/03/02; full list of members (7 pages)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
23 May 2001Memorandum and Articles of Association (13 pages)
23 May 2001Memorandum and Articles of Association (13 pages)
14 May 2001Company name changed participant run-off LIMITED\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed participant run-off LIMITED\certificate issued on 14/05/01 (2 pages)
20 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
18 May 2000Full accounts made up to 31 December 1998 (14 pages)
18 May 2000Full accounts made up to 31 December 1998 (14 pages)
20 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
23 April 1999Return made up to 18/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1999Return made up to 18/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1999Auditor's resignation (1 page)
24 February 1999Auditor's resignation (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
4 July 1998Return made up to 18/03/98; full list of members (7 pages)
4 July 1998Return made up to 18/03/98; full list of members (7 pages)
13 May 1998Full accounts made up to 31 December 1997 (16 pages)
13 May 1998Full accounts made up to 31 December 1997 (16 pages)
22 December 1997Particulars of mortgage/charge (4 pages)
22 December 1997Particulars of mortgage/charge (4 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
13 October 1997Registered office changed on 13/10/97 from: 1 great tower street london EC3R 5AH (1 page)
13 October 1997Registered office changed on 13/10/97 from: 1 great tower street london EC3R 5AH (1 page)
10 October 1997Registered office changed on 10/10/97 from: three quays tower hill london EC3R 6DS (1 page)
10 October 1997Registered office changed on 10/10/97 from: three quays tower hill london EC3R 6DS (1 page)
29 May 1997Return made up to 18/03/97; full list of members (7 pages)
29 May 1997Return made up to 18/03/97; full list of members (7 pages)
8 May 1997Full accounts made up to 31 December 1996 (16 pages)
8 May 1997Full accounts made up to 31 December 1996 (16 pages)
22 July 1996Ad 12/06/96-30/06/96 £ si 249993@1=249993 £ ic 9/250002 (2 pages)
22 July 1996Ad 12/06/96-30/06/96 £ si 249993@1=249993 £ ic 9/250002 (2 pages)
3 July 1996Full accounts made up to 31 December 1995 (15 pages)
3 July 1996Full accounts made up to 31 December 1995 (15 pages)
19 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1996£ nc 100/1000000 02/05/96 (1 page)
19 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1996£ nc 100/1000000 02/05/96 (1 page)
19 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 April 1996Return made up to 18/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 April 1996Return made up to 18/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
25 September 1995Full accounts made up to 31 December 1994 (13 pages)
25 September 1995Full accounts made up to 31 December 1994 (13 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
2 July 1995New director appointed (2 pages)
2 July 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
13 April 1995Return made up to 18/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 1995Return made up to 18/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
22 August 1994Full accounts made up to 31 December 1993 (13 pages)
22 August 1994Full accounts made up to 31 December 1993 (13 pages)
6 April 1993Company name changed minmar (211) LIMITED\certificate issued on 06/04/93 (2 pages)
6 April 1993Company name changed minmar (211) LIMITED\certificate issued on 06/04/93 (2 pages)
18 March 1993Incorporation (26 pages)
18 March 1993Incorporation (26 pages)