London
EC3M 4ST
Secretary Name | Kieran Patrick Halpenny |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2009(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Alan Alexander John Mackinnon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2011(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(19 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Philip Brian Clacy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(21 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Nigel Christopher De Silva |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr William Erskine Beveridge |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | James Gerald Finn |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Mutual Insurance Consultant |
Correspondence Address | 12 Glaisdale Drive Sunderland Tyne And Wear SR6 8BG |
Director Name | Robert Douglas John Killick |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Mutual Insurance Consultant |
Correspondence Address | 17 Leaplish Fatfield Washington Tyne & Wear NE38 0RB |
Secretary Name | Christopher Anthony Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Burnhope Drive Sunderland Tyne And Wear SR5 1SQ |
Secretary Name | Mr Sumanrai Mohanlal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 21 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burnhope Road Barmston Washington Tyne & Wear NE38 8DX |
Director Name | Mr Huw James Wynn-Williams |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Hugh Maxwell Townson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 November 1999) |
Role | Marine Insurance |
Correspondence Address | 94 Priors Grange High Pittington Durham County Durham DH6 1DB |
Director Name | Andrew Gordon Sharp |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 September 2004) |
Role | Insurance Club Manager |
Correspondence Address | 44 Bells Hill Barnet Hertfordshire EN5 2RY |
Director Name | Rodney Lingard |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 December 2006) |
Role | Insurance Club Manager |
Country of Residence | Greece |
Correspondence Address | 84 Eastwood Drive Highwoods Colchester Essex CO4 9SL |
Director Name | Hugh Charles Bishop |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 December 2005) |
Role | Insurance Club Manager |
Correspondence Address | 21 Belvedere Drive London SW19 7BU |
Secretary Name | Mr Ian Richard Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Mr Charles Edward Fenton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 64 Bullocks Lane Hertford Hertfordshire SG13 8BT |
Director Name | Dr Chao Wu |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 29 August 2006(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Graham Robert Daines |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2006(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2014) |
Role | Marine Insurance Claims |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Jonathan Michael Goldthorpe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2006(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Rupert Neil Readman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2006(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 July 2011) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Blenheim Crescent London W11 2EG |
Director Name | Angela Gamblin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 2010) |
Role | Joint Chief Operating Officer |
Correspondence Address | 12 Noirmont Way Sunderland SR3 2SS |
Director Name | Andrew Charles Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 2013) |
Role | Joint Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH |
Director Name | Mr Christopher John Brown |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2007(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Paul Jonathan Olsen Knight |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Simon Lacy Main |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mrs Marion Robery |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Ms Anke Newstead |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2017(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | ukpandi.com |
---|---|
Telephone | 020 72834646 |
Telephone region | London |
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Thomas Miller (Uk) Holdings Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,860,108 |
Net Worth | £624,424 |
Current Liabilities | £4,299,746 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
26 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
---|---|
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (30 pages) |
11 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
22 November 2022 | Director's details changed for Mr Philip Brian Clacy on 18 November 2022 (2 pages) |
13 October 2022 | Appointment of Mr William Erskine Beveridge as a director on 17 September 2022 (2 pages) |
3 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (30 pages) |
3 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
13 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
9 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
9 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
9 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
9 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (32 pages) |
20 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 July 2021 | Termination of appointment of Chao Wu as a director on 30 June 2021 (1 page) |
10 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
29 March 2021 | Termination of appointment of Marion Robery as a director on 26 March 2021 (1 page) |
10 February 2021 | Resolutions
|
21 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
21 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (20 pages) |
21 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 August 2020 | Director's details changed for Mr Alan Alexander John Mackinnon on 2 January 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
28 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (19 pages) |
28 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
3 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
15 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (17 pages) |
15 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
15 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
15 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
21 June 2018 | Appointment of Mr Nigel Christopher De Silva as a director on 12 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Anke Newstead as a director on 2 March 2018 (1 page) |
9 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages) |
9 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
9 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages) |
9 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
8 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages) |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages) |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 February 2017 | Appointment of Mrs Anke Newstead as a director on 20 February 2017 (2 pages) |
21 February 2017 | Appointment of Mrs Anke Newstead as a director on 20 February 2017 (2 pages) |
10 January 2017 | Termination of appointment of Simon Lacy Main as a director on 7 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Simon Lacy Main as a director on 7 December 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Philip Brian Clacy on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Dr Chao Wu on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Alan Alexander John Mackinnon on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Dr Chao Wu on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Nigel John Patrick Carden on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Christopher John Brown on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Alan Alexander John Mackinnon on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Philip Brian Clacy on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Paul Jonathan Olsen Knight on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Marion Robery on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Christopher John Brown on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Paul Jonathan Olsen Knight on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Simon Lacy Main on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Marion Robery on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Nigel John Patrick Carden on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Simon Lacy Main on 11 October 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Andrew John Taylor on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Andrew John Taylor on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Huw James Wynn-Williams on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Huw James Wynn-Williams on 29 September 2016 (2 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 November 2015 | Appointment of Mr Philip Brian Clacy as a director on 30 April 2015 (2 pages) |
23 November 2015 | Appointment of Mr Philip Brian Clacy as a director on 30 April 2015 (2 pages) |
7 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages) |
7 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
7 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
7 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages) |
16 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 January 2015 | Termination of appointment of Graham Robert Daines as a director on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Graham Robert Daines as a director on 31 December 2014 (1 page) |
5 November 2014 | Appointment of Mrs Marion Robery as a director on 20 October 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Marion Robery as a director on 20 October 2014 (2 pages) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
14 July 2014 | Termination of appointment of Jonathan Michael Goldthorpe as a director on 1 April 2014 (1 page) |
14 July 2014 | Termination of appointment of Jonathan Michael Goldthorpe as a director on 1 April 2014 (1 page) |
14 July 2014 | Termination of appointment of Jonathan Michael Goldthorpe as a director on 1 April 2014 (1 page) |
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
9 April 2014 | Appointment of Mr Andrew John Taylor as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew John Taylor as a director (2 pages) |
24 February 2014 | Appointment of Mr Simon Lacy Main as a director (2 pages) |
24 February 2014 | Appointment of Mr Simon Lacy Main as a director (2 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 July 2013 | Director's details changed for Mr Huw James Wynn-Williams on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Dr Chao Wu on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Dr Chao Wu on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Jonathan Michael Goldthorpe on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Christopher John Brown on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Dr Chao Wu on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Christopher John Brown on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Nigel John Patrick Carden on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Graham Robert Daines on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Huw James Wynn-Williams on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Nigel John Patrick Carden on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Graham Robert Daines on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Jonathan Michael Goldthorpe on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Dr Chao Wu on 10 July 2013 (2 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Termination of appointment of Andrew Jones as a director (1 page) |
18 March 2013 | Termination of appointment of Andrew Jones as a director (1 page) |
14 February 2013 | Director's details changed for Hugo James Wynn Williams on 6 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Hugo James Wynn Williams on 2 October 2009 (2 pages) |
14 February 2013 | Director's details changed for Hugo James Wynn Williams on 2 October 2009 (2 pages) |
14 February 2013 | Director's details changed for Hugo James Wynn Williams on 6 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Hugo James Wynn Williams on 2 October 2009 (2 pages) |
14 February 2013 | Director's details changed for Hugo James Wynn Williams on 6 February 2013 (2 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
26 July 2011 | Termination of appointment of Rupert Readman as a director (1 page) |
26 July 2011 | Termination of appointment of Rupert Readman as a director (1 page) |
6 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (13 pages) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (13 pages) |
29 March 2011 | Appointment of Mr Alan Alexander John Mackinnon as a director (2 pages) |
29 March 2011 | Appointment of Mr Paul Jonathan Olsen Knight as a director (2 pages) |
29 March 2011 | Appointment of Mr Paul Jonathan Olsen Knight as a director (2 pages) |
29 March 2011 | Appointment of Mr Alan Alexander John Mackinnon as a director (2 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
9 September 2010 | Statement of company's objects (2 pages) |
9 September 2010 | Memorandum and Articles of Association (14 pages) |
9 September 2010 | Memorandum and Articles of Association (14 pages) |
9 September 2010 | Statement of company's objects (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Termination of appointment of Angela Gamblin as a director (1 page) |
31 March 2010 | Termination of appointment of Angela Gamblin as a director (1 page) |
18 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
18 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
15 June 2009 | Return made up to 19/04/09; full list of members (9 pages) |
15 June 2009 | Return made up to 19/04/09; full list of members (9 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
16 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 May 2008 | Return made up to 19/04/08; no change of members (10 pages) |
9 May 2008 | Return made up to 19/04/08; no change of members (10 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
15 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
15 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
2 June 2007 | Return made up to 19/04/07; no change of members (9 pages) |
2 June 2007 | Return made up to 19/04/07; no change of members (9 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (3 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (3 pages) |
11 October 2006 | Company name changed sunderland P. & I. Management li mited\certificate issued on 11/10/06 (2 pages) |
11 October 2006 | Company name changed sunderland P. & I. Management li mited\certificate issued on 11/10/06 (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 19/04/06; full list of members
|
10 May 2006 | Return made up to 19/04/06; full list of members
|
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
17 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
5 May 2004 | Return made up to 19/04/04; full list of members
|
5 May 2004 | Return made up to 19/04/04; full list of members
|
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
26 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
11 March 2003 | Secretary's particulars changed (1 page) |
11 March 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
9 October 2001 | Auditor's resignation (3 pages) |
9 October 2001 | Auditor's resignation (3 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 April 2001 | Return made up to 19/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 19/04/01; full list of members (7 pages) |
18 December 2000 | Auditor's resignation (1 page) |
18 December 2000 | Auditor's resignation (1 page) |
16 June 2000 | Return made up to 27/04/00; full list of members (7 pages) |
16 June 2000 | Return made up to 27/04/00; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 May 2000 | Director's particulars changed (1 page) |
15 May 2000 | Director's particulars changed (1 page) |
15 May 2000 | Director's particulars changed (1 page) |
15 May 2000 | Director's particulars changed (1 page) |
9 December 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 December 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
11 June 1999 | Return made up to 19/04/99; no change of members
|
11 June 1999 | Return made up to 19/04/99; no change of members
|
16 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 June 1998 | Return made up to 19/04/98; no change of members (6 pages) |
4 June 1998 | Return made up to 19/04/98; no change of members (6 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 April 1997 | Return made up to 19/04/97; full list of members (8 pages) |
29 April 1997 | Return made up to 19/04/97; full list of members (8 pages) |
7 January 1997 | Accounting reference date shortened from 20/02/97 to 31/12/96 (1 page) |
7 January 1997 | Accounting reference date shortened from 20/02/97 to 31/12/96 (1 page) |
10 September 1996 | Location of register of members (1 page) |
10 September 1996 | Location of register of members (1 page) |
8 August 1996 | Location of register of members (1 page) |
8 August 1996 | Location of register of members (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New secretary appointed (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: 10 grange terrace sunderland tyne and wear SR2 7DF (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 10 grange terrace sunderland tyne and wear SR2 7DF (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
5 June 1996 | Accounts for a small company made up to 20 February 1996 (3 pages) |
5 June 1996 | Accounts for a small company made up to 20 February 1996 (3 pages) |
22 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
22 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 20 February 1995 (5 pages) |
12 July 1995 | Accounts for a small company made up to 20 February 1995 (5 pages) |
3 May 1995 | Return made up to 19/04/95; full list of members (8 pages) |
3 May 1995 | Return made up to 19/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
19 April 1994 | Incorporation (9 pages) |
19 April 1994 | Incorporation (9 pages) |