Company NameHowden UK Brokers Limited
Company StatusActive
Company Number02831010
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 9 months ago)
Previous Names7

Business Activity

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

Directors

Director NameMr Robert John Keene
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(22 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Mark John Daines
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(22 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameLee David Scott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(25 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleExecutive Director, Head Of Commercial Schemes
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Warren Paul Dickson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleMd Uk Retail
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew James Galbraith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew Simon Wilson Hall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Graeme Robert Manning
StatusCurrent
Appointed06 April 2023(29 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr John David King
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(29 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Carl Anthony Shuker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(29 years, 11 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr James Maxwell Carruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(30 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NamePaul Anthony Anscombe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 days after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2002)
RoleInsurance Broker
Correspondence Address65 Hill Rise
Cuffley
Potters Bar
Hertfordshire
EN6 4RX
Secretary NameMr Peter Wilson Rose
NationalityBritish
StatusResigned
Appointed01 July 1993(3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 January 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Mason Road
Woodford Green
Essex
IG8 9SX
Director NameDavid Kuper
Date of BirthNovember 1934 (Born 89 years ago)
NationalitySouth African
StatusResigned
Appointed21 January 1994(6 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 21 June 1994)
RoleCompany Director
Correspondence AddressCaroway Lane
103 Linden Road
Sandton
Secretary NameSusan Christine Richings
NationalityBritish
StatusResigned
Appointed21 January 1994(6 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 November 1994)
RolePersonnel Officer
Correspondence Address5 Ivy Walk
Rickmansworth Road
Northwood
Middlesex
HA6 2QQ
Director NameMr Reginald Charles Buckland
Date of BirthFebruary 1933 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed08 April 1994(9 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address20 Bromhouse Road
Fulham
London
SW6 3QX
Director NameBastiaan Kardol
Date of BirthMarch 1927 (Born 97 years ago)
NationalityDutch
StatusResigned
Appointed08 April 1994(9 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 June 1994)
RoleCompany Director
Correspondence AddressEngweg 19b
1251 Lk
Laren
Netherlands
Secretary NameSophie Marie Allen
NationalityBritish
StatusResigned
Appointed03 November 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address49 Ravensdale Avenue
Finchley
London
N12 9HR
Director NameDavid George Knowles
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1996)
RoleInsurance Broker
Correspondence Address7 Glade House
High Street
Sunninghill
Berkshire
SL5 9PU
Director NameKevin Bruce Christie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 2000)
RoleBanker
Correspondence AddressWhite Cottage 22 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed08 July 1996(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameMark Timothy Jenner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 14 October 1997)
RoleInsurance Broker
Correspondence AddressHunscot Abingdon Road
Sutton Courtenay
Oxfordshire
OX14 4NF
Director NameBarry Kevin Archibald Kalkhoven
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed10 March 1997(3 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 February 1998)
RoleBanker
Correspondence Address7 Kenwood Drive
Walton On Thames
Surrey
KT12 5AU
Director NameGerald John Coetzee
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 2000(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2002)
RoleInsurance Broker
Correspondence Address4 Stag Lane
Putney
London
SW15 3DZ
Director NameGraham Donald Cook
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2002)
RoleInsurance Broker
Correspondence Address38 Stirling Close
Victoria Grange
Rayleigh
Essex
SS6 9GT
Director NameMr Robert Victor Cohen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 January 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12a Ellington Road
Muswell Hill
London
N10 3DG
Secretary NameMr Carl Whitmore Brown
NationalityBritish
StatusResigned
Appointed04 January 2002(8 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr Carl Whitmore Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(9 years, 6 months after company formation)
Appointment Duration18 years (resigned 01 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameMr David Frederick Foster
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 April 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameViscount Charles William Harley Hay Dupplin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameMiss Sally Victoria Campbell
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr Timothy Mark Holland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(24 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(24 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameBethan Louise Jones
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Ian Theodorus Jacob
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(27 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelarkinsurance.co.uk
Telephone020 75432800
Telephone regionLondon

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.000k at £1Lark Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,885,453
Net Worth£6,111,625
Cash£11,840,221
Current Liabilities£22,529,296

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

8 February 2021Delivered on: 12 February 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
9 November 2020Delivered on: 10 November 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
15 November 2017Delivered on: 21 November 2017
Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01.
Outstanding
6 August 2012Delivered on: 21 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from each company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All secured sums the charging company with full title guarantee assigned absolutely to the security agent all of its rights title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies see image for full details.
Outstanding
1 July 2022Delivered on: 6 July 2022
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: Nil.
Outstanding
1 July 2022Delivered on: 6 July 2022
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2021Delivered on: 15 December 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
7 December 2006Delivered on: 9 December 2006
Satisfied on: 11 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
4 January 2002Delivered on: 9 January 2002
Satisfied on: 16 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company 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
27 August 1997Delivered on: 2 September 1997
Satisfied on: 28 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitqable charge over all plant machinery vehicles computers and office and other equipment and the full benefit of all warranties all stocks shares and other securities its goodwill and the benefit of any licences and all patents patent applications inventions trade-marks and a floating charge over the undertaking and all other property and assets.
Fully Satisfied
11 November 1993Delivered on: 17 November 1993
Satisfied on: 30 October 2001
Persons entitled: Allied Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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

6 November 2023Appointment of Mr James Maxwell Carruthers as a director on 3 November 2023 (2 pages)
2 November 2023Notification of Howden Uk&I Holdings Limited as a person with significant control on 26 October 2023 (2 pages)
2 November 2023Cessation of Aston Lark Group Limited as a person with significant control on 26 October 2023 (1 page)
4 October 2023Termination of appointment of Stuart Paul Rootham as a director on 1 October 2023 (1 page)
4 October 2023Termination of appointment of Stephen John Starling Lark as a director on 1 October 2023 (1 page)
4 October 2023Termination of appointment of Bethan Louise Jones as a director on 1 October 2023 (1 page)
4 October 2023Termination of appointment of Michael Raymond Millar as a director on 1 October 2023 (1 page)
3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 September 2023Company name changed aston lark LIMITED\certificate issued on 29/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-29
(3 pages)
15 July 2023Full accounts made up to 30 September 2022 (36 pages)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
8 June 2023Appointment of Mr Carl Anthony Shuker as a director on 2 June 2023 (2 pages)
10 May 2023Termination of appointment of Peter William Blanc as a director on 8 May 2023 (1 page)
26 April 2023Appointment of Mr John David King as a director on 26 April 2023 (2 pages)
6 April 2023Appointment of Mr Graeme Robert Manning as a secretary on 6 April 2023 (2 pages)
23 February 2023Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to One Creechurch Place London EC3A 5AF (1 page)
15 December 2022Appointment of Mr Andrew Simon Wilson Hall as a director on 12 December 2022 (2 pages)
22 November 2022Termination of appointment of Ian Theodorus Jacob as a director on 11 November 2022 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (34 pages)
4 October 2022Appointment of Mr Andrew James Galbraith as a director on 27 September 2022 (2 pages)
23 September 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
2 August 2022Appointment of Mr Michael Raymond Millar as a director on 21 July 2022 (2 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
6 July 2022Registration of charge 028310100011, created on 1 July 2022 (19 pages)
6 July 2022Registration of charge 028310100012, created on 1 July 2022 (19 pages)
27 June 2022Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 (1 page)
16 June 2022Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS (1 page)
15 June 2022Director's details changed for Mr Warren Paul Dickson on 12 May 2022 (2 pages)
10 June 2022Satisfaction of charge 028310100007 in full (4 pages)
10 June 2022Satisfaction of charge 028310100009 in full (4 pages)
10 June 2022Satisfaction of charge 028310100008 in full (4 pages)
10 June 2022Satisfaction of charge 028310100010 in full (4 pages)
26 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 May 2022Statement of capital following an allotment of shares on 23 May 2022
  • GBP 1,000,024
(3 pages)
20 May 2022Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 (2 pages)
12 May 2022Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 12 May 2022 (1 page)
2 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 April 2022Statement of capital following an allotment of shares on 29 March 2022
  • GBP 1,000,023
(3 pages)
1 April 2022Statement of capital following an allotment of shares on 29 March 2022
  • GBP 1,000,023
  • ANNOTATION Clarification This document is a duplicate of form SH01 registered on 01/04/2022.
(4 pages)
11 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 March 2022Statement of capital following an allotment of shares on 7 March 2022
  • GBP 1,000,022
(3 pages)
7 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 February 2022Statement of capital following an allotment of shares on 21 February 2022
  • GBP 1,000,021
(3 pages)
8 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 February 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 1,000,019
(3 pages)
4 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 1,000,018
(3 pages)
15 December 2021Registration of charge 028310100010, created on 13 December 2021 (18 pages)
10 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 November 2021Statement of capital following an allotment of shares on 22 October 2021
  • GBP 1,000,017
(3 pages)
6 October 2021Statement of capital following an allotment of shares on 5 October 2021
  • GBP 1,000,016
(3 pages)
16 August 2021Appointment of Mr Warren Paul Dickson as a director on 21 July 2021 (2 pages)
10 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 July 2021Full accounts made up to 31 December 2020 (34 pages)
29 July 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 1,000,015
(3 pages)
23 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
18 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 1,000,014
(3 pages)
18 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 1,000,012
(3 pages)
12 February 2021Registration of charge 028310100009, created on 8 February 2021 (19 pages)
29 January 2021Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 (1 page)
10 November 2020Registration of charge 028310100008, created on 9 November 2020 (16 pages)
24 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2020Second filing of a statement of capital following an allotment of shares on 1 September 2020
  • GBP 1,000,011
(4 pages)
15 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 1,000,011
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2020
(4 pages)
11 September 2020Full accounts made up to 31 December 2019 (35 pages)
22 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
10 July 2020Resolutions
  • RES13 ‐ Increase share capital 29/05/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2020Appointment of Ian Theodorus Jacob as a director on 1 July 2020 (2 pages)
30 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 1,000,010
(3 pages)
21 May 2020Termination of appointment of Andrew David Scola as a director on 24 April 2020 (1 page)
28 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 1,000,009
(3 pages)
24 December 2019Registration of charge 028310100007, created on 20 December 2019 (54 pages)
18 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 1,000,007
(3 pages)
16 December 2019Appointment of Andrew David Scola as a director on 12 November 2019 (2 pages)
10 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nominal capital 02/12/2019
(1 page)
27 November 2019Satisfaction of charge 028310100006 in full (1 page)
5 November 2019Resolutions
  • RES13 ‐ Authorised share capital 23/09/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 1,000,006
(3 pages)
30 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 07/05/2019
(1 page)
24 September 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 1,000,005
(3 pages)
18 September 2019Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019 (1 page)
26 July 2019Director's details changed for Mr Timothy Mark Holland on 2 July 2018 (2 pages)
26 July 2019Full accounts made up to 31 December 2018 (29 pages)
26 July 2019Director's details changed for Mr Stuart Paul Rootham on 2 July 2018 (2 pages)
26 July 2019Director's details changed for Mr Peter William Blanc on 2 July 2018 (2 pages)
26 July 2019Director's details changed for Mr Mark John Daines on 1 September 2016 (2 pages)
24 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
2 July 2019Termination of appointment of David Frederick Foster as a director on 1 April 2019 (1 page)
15 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 April 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 1,000,004
(3 pages)
26 March 2019Appointment of Lee David Scott as a director on 1 January 2019 (2 pages)
25 March 2019Appointment of Bethan Louise Jones as a director on 1 January 2019 (2 pages)
16 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,000,003
(3 pages)
7 November 2018Change of details for Aston Lark Group Limited as a person with significant control on 7 November 2018 (2 pages)
2 November 2018Change of details for Asg Risk Management Limited as a person with significant control on 2 November 2018 (2 pages)
10 September 2018Full accounts made up to 31 December 2017 (31 pages)
10 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Altering the maximum number of shares that can be issued 28/06/2018
(1 page)
24 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
24 July 2018Statement of capital following an allotment of shares on 1 July 2018
  • GBP 1,000,002
(3 pages)
5 July 2018Notification of Asg Risk Management Limited as a person with significant control on 14 June 2018 (4 pages)
5 July 2018Cessation of Lark Group (Holdings) Limited as a person with significant control on 14 June 2018 (3 pages)
28 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-28
(3 pages)
26 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 June 2018Termination of appointment of Mark Robert Woodward as a director on 14 June 2018 (1 page)
18 June 2018Termination of appointment of Julie Dawn Whitehead as a director on 13 June 2018 (1 page)
21 March 2018Registered office address changed from Wigham House Wakering Road Barking Essex IG11 8PJ to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 21 March 2018 (1 page)
21 March 2018Change of details for Lark Group (Holdings) Limited as a person with significant control on 21 March 2018 (2 pages)
16 February 2018Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES (1 page)
15 February 2018Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES (1 page)
16 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 1,000,001
(3 pages)
4 December 2017Termination of appointment of Carl Whitmore Brown as a secretary on 15 November 2017 (1 page)
4 December 2017Termination of appointment of Carl Whitmore Brown as a secretary on 15 November 2017 (1 page)
21 November 2017Registration of charge 028310100006, created on 15 November 2017 (23 pages)
21 November 2017Registration of charge 028310100006, created on 15 November 2017 (23 pages)
20 November 2017Appointment of Mr Peter William Blanc as a director on 13 November 2017 (2 pages)
20 November 2017Appointment of Mr Peter William Blanc as a director on 13 November 2017 (2 pages)
20 November 2017Appointment of Mr Stuart Paul Rootham as a director on 9 October 2017 (2 pages)
20 November 2017Appointment of Mr Timothy Mark Holland as a director on 10 October 2017 (2 pages)
20 November 2017Appointment of Mr Timothy Mark Holland as a director on 10 October 2017 (2 pages)
20 November 2017Appointment of Mr Stuart Paul Rootham as a director on 9 October 2017 (2 pages)
16 November 2017Termination of appointment of Graham Robert Starling Lark as a director on 18 September 2017 (1 page)
16 November 2017Termination of appointment of Sally Victoria Campbell as a director on 18 September 2017 (1 page)
16 November 2017Termination of appointment of Sally Victoria Campbell as a director on 18 September 2017 (1 page)
16 November 2017Termination of appointment of Graham Robert Starling Lark as a director on 18 September 2017 (1 page)
6 November 2017Notification of Bowmark Capital Llp as a person with significant control on 18 September 2017 (1 page)
6 November 2017Notification of Bowmark Capital Llp as a person with significant control on 18 September 2017 (1 page)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 August 2017Full accounts made up to 31 December 2016 (26 pages)
18 August 2017Full accounts made up to 31 December 2016 (26 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 June 2017Cessation of Stephen John Starling Lark as a person with significant control on 6 April 2016 (1 page)
26 June 2017Cessation of Stephen John Starling Lark as a person with significant control on 6 April 2016 (1 page)
26 June 2017Cessation of Graham Robert Starling Lark as a person with significant control on 6 April 2016 (1 page)
26 June 2017Cessation of Graham Robert Starling Lark as a person with significant control on 6 April 2016 (1 page)
1 February 2017Satisfaction of charge 5 in full (4 pages)
1 February 2017Satisfaction of charge 5 in full (4 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders (9 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders (9 pages)
17 June 2016Full accounts made up to 31 December 2015 (28 pages)
17 June 2016Full accounts made up to 31 December 2015 (28 pages)
22 January 2016Appointment of Mr Mark John Daines as a director on 13 January 2016 (2 pages)
22 January 2016Appointment of Mr Mark John Daines as a director on 13 January 2016 (2 pages)
12 January 2016Appointment of Mr Robert John Keene as a director on 6 January 2016 (2 pages)
12 January 2016Appointment of Mr Robert John Keene as a director on 6 January 2016 (2 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000,000
(6 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000,000
(6 pages)
15 June 2015Full accounts made up to 31 December 2014 (23 pages)
15 June 2015Full accounts made up to 31 December 2014 (23 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000,000
(6 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000,000
(6 pages)
12 June 2014Termination of appointment of Charles Dupplin as a director (1 page)
12 June 2014Termination of appointment of Charles Dupplin as a director (1 page)
12 June 2014Appointment of Sally Victoria Campbell as a director (2 pages)
12 June 2014Appointment of Sally Victoria Campbell as a director (2 pages)
19 March 2014Full accounts made up to 31 December 2013 (23 pages)
19 March 2014Full accounts made up to 31 December 2013 (23 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
12 April 2013Full accounts made up to 31 December 2012 (21 pages)
12 April 2013Full accounts made up to 31 December 2012 (21 pages)
24 August 2012Duplicate mortgage certificatecharge no:5 (11 pages)
24 August 2012Duplicate mortgage certificatecharge no:5 (11 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
9 August 2012Appointment of Viscount Charles William Harley Hay Dupplin as a director (2 pages)
9 August 2012Appointment of Viscount Charles William Harley Hay Dupplin as a director (2 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2012Full accounts made up to 31 December 2011 (21 pages)
23 February 2012Full accounts made up to 31 December 2011 (21 pages)
12 January 2012Memorandum and Articles of Association (33 pages)
12 January 2012Memorandum and Articles of Association (33 pages)
9 January 2012Company name changed libg LIMITED\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
(3 pages)
9 January 2012Company name changed libg LIMITED\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
(3 pages)
9 January 2012Change of name notice (2 pages)
9 January 2012Change of name notice (2 pages)
30 December 2011Change of name notice (2 pages)
30 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-15
(2 pages)
30 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-15
(2 pages)
30 December 2011Change of name notice (2 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
11 July 2011Appointment of Ms Julie Whitehead as a director (2 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
11 July 2011Appointment of Ms Julie Whitehead as a director (2 pages)
4 March 2011Full accounts made up to 31 December 2010 (20 pages)
4 March 2011Full accounts made up to 31 December 2010 (20 pages)
8 December 2010Termination of appointment of David Waters as a director (1 page)
8 December 2010Termination of appointment of David Waters as a director (1 page)
8 December 2010Termination of appointment of Paul Scott as a director (1 page)
8 December 2010Termination of appointment of Paul Scott as a director (1 page)
27 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
27 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
13 July 2010Full accounts made up to 31 March 2010 (20 pages)
13 July 2010Full accounts made up to 31 March 2010 (20 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for David Frederick Foster on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Carl Whitmore Brown on 23 November 2009 (1 page)
23 November 2009Director's details changed for Paul Anthony Scott on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Paul Anthony Scott on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David Michael Waters on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mark Robert Woodward on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Stephen John Starling Lark on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Stephen John Starling Lark on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Graham Robert Starling Lark on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Carl Whitmore Brown on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David Frederick Foster on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David Michael Waters on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Carl Whitmore Brown on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Carl Whitmore Brown on 23 November 2009 (1 page)
23 November 2009Director's details changed for Mark Robert Woodward on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Graham Robert Starling Lark on 23 November 2009 (2 pages)
16 July 2009Full accounts made up to 31 March 2009 (21 pages)
16 July 2009Full accounts made up to 31 March 2009 (21 pages)
13 July 2009Return made up to 28/06/09; full list of members (5 pages)
13 July 2009Director's change of particulars / david waters / 01/04/2009 (1 page)
13 July 2009Return made up to 28/06/09; full list of members (5 pages)
13 July 2009Director's change of particulars / david waters / 01/04/2009 (1 page)
2 September 2008Full accounts made up to 31 March 2008 (21 pages)
2 September 2008Full accounts made up to 31 March 2008 (21 pages)
14 July 2008Return made up to 28/06/08; full list of members (5 pages)
14 July 2008Return made up to 28/06/08; full list of members (5 pages)
30 April 2008Director appointed david frederick foster (2 pages)
30 April 2008Director appointed david frederick foster (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
25 July 2007Full accounts made up to 31 March 2007 (21 pages)
25 July 2007Full accounts made up to 31 March 2007 (21 pages)
23 July 2007Return made up to 28/06/07; no change of members (9 pages)
23 July 2007Return made up to 28/06/07; no change of members (9 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Particulars of mortgage/charge (10 pages)
9 December 2006Particulars of mortgage/charge (10 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
2 August 2006Return made up to 28/06/06; full list of members (9 pages)
2 August 2006Return made up to 28/06/06; full list of members (9 pages)
27 July 2006Full accounts made up to 31 March 2006 (20 pages)
27 July 2006Full accounts made up to 31 March 2006 (20 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
7 September 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 September 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 August 2005Full accounts made up to 31 March 2005 (20 pages)
15 August 2005Full accounts made up to 31 March 2005 (20 pages)
19 July 2005Secretary's particulars changed;director's particulars changed (1 page)
19 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 August 2004Amending 88(2) dated 04/01/2002 (2 pages)
2 August 2004Amending 88(2) dated 04/01/2002 (2 pages)
2 August 2004Return made up to 28/06/04; full list of members (9 pages)
2 August 2004Return made up to 28/06/04; full list of members (9 pages)
9 July 2004Full accounts made up to 31 March 2004 (19 pages)
9 July 2004Full accounts made up to 31 March 2004 (19 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
1 September 2003Full accounts made up to 31 March 2003 (19 pages)
1 September 2003Full accounts made up to 31 March 2003 (19 pages)
28 July 2003Return made up to 28/06/03; full list of members (9 pages)
28 July 2003Return made up to 28/06/03; full list of members (9 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
1 October 2002Company name changed lark (london) LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed lark (london) LIMITED\certificate issued on 01/10/02 (2 pages)
19 August 2002Full accounts made up to 31 March 2002 (16 pages)
19 August 2002Full accounts made up to 31 March 2002 (16 pages)
2 August 2002Ad 04/01/02--------- £ si 50000@1 (2 pages)
2 August 2002Ad 04/01/02--------- £ si 50000@1 (2 pages)
31 July 2002Return made up to 28/06/02; full list of members (7 pages)
31 July 2002Return made up to 28/06/02; full list of members (7 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
14 January 2002Company name changed investec insurance (uk) LIMITED\certificate issued on 14/01/02 (2 pages)
14 January 2002Company name changed investec insurance (uk) LIMITED\certificate issued on 14/01/02 (2 pages)
11 January 2002New director appointed (3 pages)
11 January 2002Director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: 2 gresham street london EC2V 7QP (1 page)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (3 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (3 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (3 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: 2 gresham street london EC2V 7QP (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
9 January 2002Declaration of assistance for shares acquisition (5 pages)
9 January 2002Declaration of assistance for shares acquisition (5 pages)
9 January 2002Declaration of assistance for shares acquisition (5 pages)
9 January 2002Declaration of assistance for shares acquisition (5 pages)
9 January 2002Particulars of mortgage/charge (9 pages)
9 January 2002Particulars of mortgage/charge (9 pages)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
18 July 2001Return made up to 28/06/01; full list of members (7 pages)
18 July 2001Return made up to 28/06/01; full list of members (7 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (3 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (3 pages)
25 August 2000Full group accounts made up to 31 March 2000 (24 pages)
25 August 2000Full group accounts made up to 31 March 2000 (24 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
19 July 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(7 pages)
19 July 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(7 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
26 January 2000Full group accounts made up to 31 March 1999 (20 pages)
26 January 2000Full group accounts made up to 31 March 1999 (20 pages)
6 July 1999Return made up to 28/06/99; no change of members
  • 363(287) ‐ Registered office changed on 06/07/99
(6 pages)
6 July 1999Return made up to 28/06/99; no change of members
  • 363(287) ‐ Registered office changed on 06/07/99
(6 pages)
19 February 1999Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT (1 page)
19 February 1999Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT (1 page)
22 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 January 1999Director's particulars changed (1 page)
8 January 1999Director's particulars changed (1 page)
29 December 1998Company name changed integro insurance services limit ed\certificate issued on 29/12/98 (2 pages)
29 December 1998Company name changed integro insurance services limit ed\certificate issued on 29/12/98 (2 pages)
8 July 1998Return made up to 28/06/98; no change of members (11 pages)
8 July 1998Return made up to 28/06/98; no change of members (11 pages)
6 April 1998Full group accounts made up to 31 December 1997 (26 pages)
6 April 1998Full group accounts made up to 31 December 1997 (26 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
29 October 1997Full group accounts made up to 31 December 1996 (21 pages)
29 October 1997Full group accounts made up to 31 December 1996 (21 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
13 July 1997Return made up to 28/06/97; full list of members (9 pages)
13 July 1997Return made up to 28/06/97; full list of members (9 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
31 January 1997Ad 31/12/96--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages)
31 January 1997Ad 31/12/96--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages)
2 December 1996New director appointed (1 page)
2 December 1996New director appointed (1 page)
28 November 1996Full accounts made up to 31 December 1995 (14 pages)
28 November 1996Full accounts made up to 31 December 1995 (14 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
23 July 1996Return made up to 28/06/96; full list of members (9 pages)
23 July 1996Return made up to 28/06/96; full list of members (9 pages)
16 July 1996New secretary appointed (1 page)
16 July 1996New secretary appointed (1 page)
16 July 1996Secretary resigned (1 page)
16 July 1996Secretary resigned (1 page)
24 April 1996Secretary resigned (1 page)
24 April 1996Secretary resigned (1 page)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1996Ad 22/12/95--------- £ si 450000@1=450000 £ ic 200000/650000 (2 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 February 1996Nc inc already adjusted 22/12/95 (1 page)
1 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1996Nc inc already adjusted 22/12/95 (1 page)
1 February 1996Ad 22/12/95--------- £ si 450000@1=450000 £ ic 200000/650000 (2 pages)
20 September 1995Full accounts made up to 31 December 1994 (13 pages)
20 September 1995Full accounts made up to 31 December 1994 (13 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1993Particulars of mortgage/charge (5 pages)
17 November 1993Particulars of mortgage/charge (5 pages)
3 November 1993£ nc 100/150000 28/09/93 (1 page)
3 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
3 November 1993£ nc 100/150000 28/09/93 (1 page)
3 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 October 1993Company name changed eastcross LIMITED\certificate issued on 29/10/93 (3 pages)
28 October 1993Company name changed eastcross LIMITED\certificate issued on 29/10/93 (3 pages)
28 June 1993Incorporation (13 pages)
28 June 1993Incorporation (13 pages)