Company NameAlpha Insurance Analysts Ltd.
Company StatusActive
Company Number02915929
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Previous NamesMinmar (253) Limited and CBS Analysts Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMrs Emma Louise Royds
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(9 years, 12 months after company formation)
Appointment Duration20 years, 1 month
RoleLloyd's U/W Agent
Country of ResidenceEngland
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Director NameMr Andrew James Sparrow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(9 years, 12 months after company formation)
Appointment Duration20 years, 1 month
RoleLloyd's U/W Agent
Country of ResidenceEngland
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Director NameMrs Emily Lisa Apple
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(14 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleSyndicate Analyst
Country of ResidenceEngland
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Secretary NameMrs Jennifer Susan Caroline Doyle
NationalityBritish
StatusCurrent
Appointed22 July 2009(15 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Director NameMr Andrew David Hussey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(15 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleLloyd's Members' Agent
Country of ResidenceEngland
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Director NameMr David Derek Pattinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(18 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RolePartner/Director In Property Developer
Country of ResidenceEngland
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Director NameMrs Jennifer Susan Caroline Doyle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Director NameMr Laurence Justin Dowley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Director NameLord Charles William Harley Hay Kinnoull
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(28 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Director NameMr Andreas Richard Jurgen Wichmann
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed22 January 2024(29 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameCharles Anthony Assheton Harbord-Hamond
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(3 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 December 2006)
RoleLloyds U/W Agent
Correspondence Address4 Lysias Road
London
SW12 8BP
Director NameMrs Emma Louise Harbord-Hamond
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 April 2002)
RoleLloyds U/W Agent
Correspondence Address4 Lysias Road
London
SW12 8BP
Director NameMr George Edward Stevens
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillers Green Hall
Millers Green
Ongar
Essex
CM5 0PZ
Director NameMr Andrew James Sparrow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 April 2002)
RoleLloyds U/W Agent
Country of ResidenceEngland
Correspondence AddressEye Kettleby Hall
Melton Mowbray
Leicestershire
LE14 2TS
Director NameMr John Keith Shipton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Beadles
Kings Avenue, Sandwich Bay
Sandwich
Kent
CT13 9PG
Secretary NameGerald Phipps McMullen
NationalityBritish
StatusResigned
Appointed29 June 1994(3 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 June 2004)
RoleCompany Director
Correspondence AddressLittle Broomhall Warnham
Horsham
West Sussex
RH12 3PA
Director NameAlistair Thomas Wood
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 July 2006)
RoleAnalyst
Correspondence Address60 Maxted Road
London
SE15 4LF
Director NameChandon Bleakley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 April 2006)
RoleSyndicate Analyst
Correspondence AddressFlat 6 53 Bennett Street
Bondi
Sydney 2026 Nsw
Australia
Director NameAndrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2006)
RoleChartered Accountant
Correspondence Address13 Chantry Street
London
N1 8NR
Secretary NameNeil Leslie Crawford Smith
NationalityBritish
StatusResigned
Appointed24 June 2004(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address11 Manor Rise
Bearsted
Kent
ME14 4DB
Secretary NameAndrew Staley Fox
NationalityBritish
StatusResigned
Appointed28 September 2006(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dukes Road
Haywards Heath
West Sussex
RH16 2JH
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(13 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 August 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director NameMr John Geoffrey Hindmarch
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(13 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 November 2007)
RoleCompany Director
Correspondence AddressThe Grange
Rectory Lane Harlaxton
Grantham
Lincolnshire
NG32 1HD
Director NameMr Michael John Meacock
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(13 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 07 December 2021)
RoleLloyd's Underwriter
Country of ResidenceEngland
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Director NameMr William Samuel Clive Richards
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Hope
Ullingswick
Hereford
Herefordshire
HR1 3JF
Wales
Director NameChandon Bleackley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2009)
RoleSyndicate Analyst
Correspondence Address34 Kelvin Court
Kelvin Drive
Twickenham
Middlesex
TW1 2AH
Director NameMr John Philip Henry Schomberg Scott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(19 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2022)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Director NameMr William Marr Crawford Henderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(21 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 December 2021)
RoleSyndicate Analyst
Country of ResidenceEngland
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Director NameMr Richard Edmund John Gray
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2023)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address107 Fenchurch Street
London
EC3M 5JF
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitehttps://www.aianalysts.com

Location

Registered Address107 Fenchurch Street
London
EC3M 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Archimedes Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,710,080
Net Worth£1,897,075
Cash£1,795,884
Current Liabilities£503,980

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

14 December 2012Delivered on: 20 December 2012
Satisfied on: 15 January 2016
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 04684478 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
14 December 2012Delivered on: 20 December 2012
Satisfied on: 15 January 2016
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 July 2008Delivered on: 25 July 2008
Satisfied on: 15 January 2016
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 05194822 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

7 February 2024Appointment of Mr Andreas Richard Jurgen Wichmann as a director on 22 January 2024 (2 pages)
16 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
24 July 2023Full accounts made up to 31 December 2022 (27 pages)
16 May 2023Appointment of Lord Charles William Harley Hay Kinnoull as a director on 31 January 2023 (2 pages)
11 April 2023Termination of appointment of Richard Edmund John Gray as a director on 23 March 2023 (1 page)
13 February 2023Termination of appointment of John Philip Henry Schomberg Scott as a director on 30 September 2022 (1 page)
23 November 2022Director's details changed for Mr Andrew James Sparrow on 22 November 2022 (2 pages)
22 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
2 November 2022Director's details changed for Mr Andrew David Hussey on 2 November 2022 (2 pages)
4 July 2022Full accounts made up to 31 December 2021 (26 pages)
8 February 2022Appointment of Mr Laurence Justin Dowley as a director on 25 January 2022 (2 pages)
13 December 2021Termination of appointment of William Marr Crawford Henderson as a director on 13 December 2021 (1 page)
13 December 2021Termination of appointment of Michael John Meacock as a director on 7 December 2021 (1 page)
25 November 2021Change of details for Archimedes Partners Limited as a person with significant control on 11 November 2021 (2 pages)
25 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
12 November 2021Director's details changed for Mr Michael John Meacock on 12 November 2021 (2 pages)
24 August 2021Full accounts made up to 31 December 2020 (26 pages)
17 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 31 December 2019 (26 pages)
26 November 2019Appointment of Mr Richard Edmund John Gray as a director on 24 September 2019 (2 pages)
21 November 2019Confirmation statement made on 8 November 2019 with updates (3 pages)
10 June 2019Full accounts made up to 31 December 2018 (25 pages)
12 December 2018Director's details changed for Mr David Derek Pattinson on 12 December 2018 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
16 October 2018Appointment of Mrs Jennifer Susan Caroline Doyle as a director on 25 September 2018 (2 pages)
24 July 2018Full accounts made up to 31 December 2017 (24 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
26 October 2017Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
26 October 2017Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
25 October 2017Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
25 October 2017Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
27 June 2017Full accounts made up to 31 December 2016 (27 pages)
27 June 2017Full accounts made up to 31 December 2016 (27 pages)
29 March 2017Director's details changed for Mr Andrew James Sparrow on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mrs Emily Lisa Apple on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Michael John Meacock on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Andrew David Hussey on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr William Marr Crawford Henderson on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Andrew David Hussey on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Andrew James Sparrow on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mrs Emma Louise Royds on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr William Marr Crawford Henderson on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mrs Emma Louise Royds on 29 March 2017 (2 pages)
29 March 2017Secretary's details changed for Jennifer Susan Caroline Doyle on 29 March 2017 (1 page)
29 March 2017Director's details changed for Mr Michael John Meacock on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mrs Emily Lisa Apple on 29 March 2017 (2 pages)
29 March 2017Secretary's details changed for Jennifer Susan Caroline Doyle on 29 March 2017 (1 page)
11 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
20 June 2016Full accounts made up to 31 December 2015 (23 pages)
20 June 2016Full accounts made up to 31 December 2015 (23 pages)
15 January 2016Satisfaction of charge 3 in full (2 pages)
15 January 2016Satisfaction of charge 1 in full (1 page)
15 January 2016Satisfaction of charge 2 in full (1 page)
15 January 2016Satisfaction of charge 2 in full (1 page)
15 January 2016Satisfaction of charge 3 in full (2 pages)
15 January 2016Satisfaction of charge 1 in full (1 page)
4 January 2016Statement of capital on 4 January 2016
  • GBP 500,000
(4 pages)
4 January 2016Resolutions
  • RES13 ‐ Cancel capital redemption reserve 09/12/2015
(1 page)
4 January 2016Solvency Statement dated 09/12/15 (1 page)
4 January 2016Statement by Directors (1 page)
4 January 2016Statement of capital on 4 January 2016
  • GBP 500,000
(4 pages)
4 January 2016Resolutions
  • RES13 ‐ Cancel capital redemption reserve 09/12/2015
  • RES13 ‐ Cancel capital redemption reserve 09/12/2015
(1 page)
4 January 2016Statement by Directors (1 page)
4 January 2016Solvency Statement dated 09/12/15 (1 page)
19 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 500,000
(11 pages)
19 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 500,000
(11 pages)
9 November 2015Director's details changed for Mrs Emma Louise Royds on 7 November 2015 (2 pages)
9 November 2015Director's details changed for Mrs Emma Louise Royds on 7 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Andrew James Sparrow on 7 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Andrew James Sparrow on 7 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Andrew James Sparrow on 7 November 2015 (2 pages)
9 November 2015Director's details changed for Mrs Emma Louise Royds on 7 November 2015 (2 pages)
10 September 2015Appointment of Mr William Marr Crawford Henderson as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Mr William Marr Crawford Henderson as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Mr William Marr Crawford Henderson as a director on 8 September 2015 (2 pages)
29 June 2015Full accounts made up to 31 December 2014 (21 pages)
29 June 2015Full accounts made up to 31 December 2014 (21 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 500,000
(10 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 500,000
(10 pages)
4 June 2014Full accounts made up to 31 December 2013 (20 pages)
4 June 2014Full accounts made up to 31 December 2013 (20 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 500,000
(10 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 500,000
(10 pages)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
9 May 2013Appointment of Mr John Philip Henry Schomberg Scott as a director (2 pages)
9 May 2013Appointment of Mr John Philip Henry Schomberg Scott as a director (2 pages)
29 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (11 pages)
29 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (11 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 March 2013Appointment of Mr David Derek Pattinson as a director (2 pages)
6 March 2013Appointment of Mr David Derek Pattinson as a director (2 pages)
20 February 2013Resolutions
  • RES13 ‐ Re company enter into a debenture, company business 14/12/2012
(1 page)
20 February 2013Resolutions
  • RES13 ‐ Re company enter into a debenture, company business 14/12/2012
(1 page)
7 February 2013Termination of appointment of Alan Lovell as a director (1 page)
7 February 2013Termination of appointment of Alan Lovell as a director (1 page)
7 February 2013Termination of appointment of William Richards as a director (1 page)
7 February 2013Termination of appointment of Alan Lovell as a director (1 page)
7 February 2013Termination of appointment of William Richards as a director (1 page)
7 February 2013Termination of appointment of Alan Lovell as a director (1 page)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 May 2012Full accounts made up to 31 December 2011 (18 pages)
31 May 2012Full accounts made up to 31 December 2011 (18 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (12 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (12 pages)
17 February 2012Statement of capital on 30 November 2011
  • GBP 500,000
(5 pages)
17 February 2012Statement of capital on 30 November 2011
  • GBP 500,000
(5 pages)
27 July 2011Full accounts made up to 31 December 2010 (18 pages)
27 July 2011Full accounts made up to 31 December 2010 (18 pages)
21 April 2011Director's details changed for Mr Michael John Meacock on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Michael John Meacock on 21 April 2011 (2 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (13 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (13 pages)
14 March 2011Registered office address changed from 150 Minories London EC3N 1LS on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 150 Minories London EC3N 1LS on 14 March 2011 (1 page)
17 June 2010Full accounts made up to 31 December 2009 (16 pages)
17 June 2010Full accounts made up to 31 December 2009 (16 pages)
20 April 2010Director's details changed for Emily Lisa Apple on 8 April 2010 (2 pages)
20 April 2010Director's details changed for Emily Lisa Apple on 8 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Andrew James Sparrow on 8 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Andrew James Sparrow on 8 April 2010 (2 pages)
20 April 2010Director's details changed for Emma Louise Royds on 8 April 2010 (2 pages)
20 April 2010Director's details changed for Emma Louise Royds on 8 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Andrew James Sparrow on 8 April 2010 (2 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (17 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (17 pages)
20 April 2010Director's details changed for Emily Lisa Apple on 8 April 2010 (2 pages)
20 April 2010Director's details changed for Emma Louise Royds on 8 April 2010 (2 pages)
21 January 2010Appointment of Mr Andrew David Hussey as a director (2 pages)
21 January 2010Appointment of Mr Andrew David Hussey as a director (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (19 pages)
31 October 2009Full accounts made up to 31 December 2008 (19 pages)
7 August 2009Appointment terminated secretary andrew fox (1 page)
7 August 2009Secretary appointed jennifer susan caroline doyle (1 page)
7 August 2009Secretary appointed jennifer susan caroline doyle (1 page)
7 August 2009Appointment terminated secretary andrew fox (1 page)
8 July 2009Appointment terminated director chandon bleackley (1 page)
8 July 2009Appointment terminated director chandon bleackley (1 page)
4 April 2009Return made up to 29/03/09; full list of members (14 pages)
4 April 2009Return made up to 29/03/09; full list of members (14 pages)
2 November 2008Resolutions
  • RES13 ‐ Business interests 30/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 November 2008Resolutions
  • RES13 ‐ Business interests 30/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
11 August 2008Director appointed emily lisa apple (1 page)
11 August 2008Director appointed chandon bleackley (1 page)
11 August 2008Director appointed chandon bleackley (1 page)
11 August 2008Director appointed emily lisa apple (1 page)
25 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 May 2008Location of register of members (1 page)
27 May 2008Return made up to 29/03/08; full list of members (9 pages)
27 May 2008Location of register of members (1 page)
27 May 2008Return made up to 29/03/08; full list of members (9 pages)
10 April 2008Director's change of particulars / emma royds / 07/04/2008 (1 page)
10 April 2008Director's change of particulars / emma royds / 07/04/2008 (1 page)
10 March 2008Appointment terminated director john hindmarch (1 page)
10 March 2008Appointment terminated director john hindmarch (1 page)
3 January 2008Ad 28/11/07--------- £ si 800000@1=800000 £ ic 1000/801000 (5 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 January 2008Ad 28/11/07--------- £ si 800000@1=800000 £ ic 1000/801000 (5 pages)
28 December 2007New director appointed (8 pages)
28 December 2007New director appointed (8 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
30 October 2007New director appointed (4 pages)
30 October 2007New director appointed (4 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
4 September 2007Registered office changed on 04/09/07 from: c/o cbs private capital LTD peninsular house 36 monument street london EC3R 8LJ (1 page)
4 September 2007Registered office changed on 04/09/07 from: c/o cbs private capital LTD peninsular house 36 monument street london EC3R 8LJ (1 page)
25 July 2007Resolutions
  • RES13 ‐ Approve written res 02/07/07
(2 pages)
25 July 2007Resolutions
  • RES13 ‐ Approve written res 02/07/07
(2 pages)
19 July 2007Company name changed cbs analysts LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed cbs analysts LIMITED\certificate issued on 19/07/07 (2 pages)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 April 2006Return made up to 29/03/06; full list of members (3 pages)
5 April 2006Return made up to 29/03/06; full list of members (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
4 May 2004Return made up to 29/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Return made up to 29/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (3 pages)
17 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
12 April 2002Return made up to 09/03/02; full list of members (7 pages)
12 April 2002Return made up to 09/03/02; full list of members (7 pages)
14 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 April 2001Return made up to 29/03/01; full list of members (7 pages)
3 April 2001Return made up to 29/03/01; full list of members (7 pages)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
7 April 2000Return made up to 29/03/00; full list of members (7 pages)
7 April 2000Return made up to 29/03/00; full list of members (7 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 March 2000Auditor's resignation (1 page)
3 March 2000Auditor's resignation (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (3 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (3 pages)
18 April 1999Return made up to 29/03/99; full list of members (7 pages)
18 April 1999Location of register of members (1 page)
18 April 1999Location of register of members (1 page)
18 April 1999Return made up to 29/03/99; full list of members (7 pages)
18 April 1999Location of register of directors' interests (1 page)
18 April 1999Location of register of directors' interests (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
17 September 1998Director's particulars changed (1 page)
17 September 1998Director's particulars changed (1 page)
3 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 February 1998Registered office changed on 17/02/98 from: 34 leadenhall street london EC3A 1AT (1 page)
17 February 1998Registered office changed on 17/02/98 from: 34 leadenhall street london EC3A 1AT (1 page)
26 August 1997Director's particulars changed (1 page)
26 August 1997Director's particulars changed (1 page)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 April 1997Return made up to 29/03/97; full list of members (7 pages)
6 April 1997Return made up to 29/03/97; full list of members (7 pages)
26 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
16 April 1996Return made up to 29/03/96; full list of members (7 pages)
16 April 1996Return made up to 29/03/96; full list of members (7 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
15 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
15 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 November 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 November 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 November 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 November 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
21 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1995Return made up to 29/03/95; full list of members (18 pages)
3 April 1995Return made up to 29/03/95; full list of members (18 pages)
29 March 1995Registered office changed on 29/03/95 from: fitzwilliam house 10 st mary axe london EC3A 8BS (1 page)
29 March 1995Registered office changed on 29/03/95 from: fitzwilliam house 10 st mary axe london EC3A 8BS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
15 July 1994Ad 29/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 July 1994Ad 29/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 1994Company name changed minmar (253) LIMITED\certificate issued on 11/07/94 (3 pages)
8 July 1994Company name changed minmar (253) LIMITED\certificate issued on 11/07/94 (3 pages)
29 March 1994Incorporation (27 pages)
29 March 1994Incorporation (27 pages)