Company NameEIGL Limited
Company StatusDissolved
Company Number02950905
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Barrie Hawkins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed19 April 2013(18 years, 9 months after company formation)
Appointment Duration4 years (closed 10 May 2017)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 26 388 George Street
Sydney
Nsw
2000
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed19 April 2013(18 years, 9 months after company formation)
Appointment Duration4 years (closed 10 May 2017)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Michael George Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(3 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2003)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFinkley House
Finkley
Andover
Hampshire
SP11 6AE
Director NameMr Robert Duncan Clegg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(3 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Montagu Mansions
London
W1H 1LA
Director NameLord Walter Charles Marshall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 1996)
RolePhysicist
Correspondence AddressBridleway House
Goring On Thames
Oxfordshire
RG8 0HS
Secretary NameJill Rowena Rosser
NationalityBritish
StatusResigned
Appointed07 November 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 11 November 1996)
RoleSecretary
Correspondence Address8 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameCharles Quentin Sweeting Jackson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 24 May 2000)
RoleInsurance Executive
Correspondence Address4a Wood Road Wilmington
Delaware 19806
United States
Director NameHoward H Newman
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1996(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Correspondence Address80 Central Park West Apartment 12f
New York
Ny10023
Director NameMr Louis Goodman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1996(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 June 2005)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Upper Phillimore Gardens
London
W8 7HA
Director NameRoger Eric Heath
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 1999)
RoleCompany Director
Correspondence AddressTitbeech House Terling Road
Hatfield Peverell
Chelmsford
Essex
CM3 2AA
Director NameDuncan Rodney Heath
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(2 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 June 2005)
RoleNon Executive Director
Correspondence AddressRoc Fieuri Apartment C81
1 Rue Du Tenao
Monaco
Mc9 80c
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed11 November 1996(2 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun House, Basted Lane
Crouch, Borough Green
Sevenoaks
Kent
TN15 8PZ
Director NameStephen Francis Bungay
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(4 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 March 2000)
RoleCompany Director
Correspondence AddressWallers Whistlers Court
The Ridge, Woldingham
Caterham
Surrey
CR3 7AN
Director NameMichael Clemens Anton Lange
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleChief Executive
Correspondence Address43 Limerston Street
London
SW10 0BL
Director NameMr James Morley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House St Marys Road
Ascot
Berkshire
SL5 9JE
Director NameJohn Macintosh
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed04 December 2003(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2005)
RoleManaging Director
Correspondence Address20 Essex Villas
London
W8 7BN
Director NameMr Andrew Charles Fisher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(9 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBarngates Lodge, Church Lane
Binfield
Bracknell
Berkshire
RG42 5NS
Director NameJulian Richard Christopher Brock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(10 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 August 2005)
RoleCompany Director
Correspondence AddressHaredell
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HR
Director NameMr Adam James Barron
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(10 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 December 2005)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address5 Spencer Hill
London
SW19 4PA
Director NameColin Kennedy Curvey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2005(10 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 December 2005)
RoleFinancial Services
Correspondence Address29 Coleherne Road
London
SW10 9BS
Director NameJerome Mourgue D'Algue
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2005(10 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 August 2005)
RoleInvestment Professiona
Correspondence AddressFlat 2
31 Emperors Gate
London
SW7 4JA
Director NameMr Julian Ralph Avery
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(11 years, 1 month after company formation)
Appointment Duration3 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(11 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 August 2006)
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusResigned
Appointed30 September 2005(11 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameAndrew Bak
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(12 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2007)
RoleChartered Accountant
Correspondence Address10 Pulborough Road
Southfields
London
SW18 5UQ
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed31 August 2007(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2008)
RoleCompany Director
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameMr Andrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameIan Russell Foy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1994(3 months, 2 weeks after company formation)
Appointment Duration4 days (resigned 07 November 1994)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1994(3 months, 2 weeks after company formation)
Appointment Duration4 days (resigned 07 November 1994)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth-£350,235,000
Cash£236,000
Current Liabilities£642,725,000

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Next Accounts Due31 March 2014 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
10 February 2017Return of final meeting in a members' voluntary winding up (4 pages)
10 February 2017Return of final meeting in a members' voluntary winding up (4 pages)
28 October 2016Appointment of a voluntary liquidator (2 pages)
28 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2016Court order insolvency:court order - removal/ replacement of liquidator (30 pages)
28 October 2016Court order insolvency:court order - removal/ replacement of liquidator (30 pages)
28 October 2016Appointment of a voluntary liquidator (2 pages)
7 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (5 pages)
7 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (5 pages)
24 November 2015Termination of appointment of Michael John Wilkins as a director on 16 November 2015 (1 page)
24 November 2015Termination of appointment of Michael John Wilkins as a director on 16 November 2015 (1 page)
5 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (4 pages)
5 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (4 pages)
5 June 2015Liquidators statement of receipts and payments to 30 March 2015 (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
14 April 2014Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England on 14 April 2014 (2 pages)
11 April 2014Declaration of solvency (3 pages)
11 April 2014Declaration of solvency (3 pages)
11 April 2014Appointment of a voluntary liquidator (3 pages)
11 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2014Appointment of a voluntary liquidator (3 pages)
11 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 2014Satisfaction of charge 6 in full (5 pages)
10 April 2014Satisfaction of charge 5 in full (4 pages)
10 April 2014Satisfaction of charge 2 in full (4 pages)
10 April 2014Satisfaction of charge 1 in full (5 pages)
10 April 2014Satisfaction of charge 6 in full (5 pages)
10 April 2014Satisfaction of charge 7 in full (4 pages)
10 April 2014Satisfaction of charge 4 in full (5 pages)
10 April 2014Satisfaction of charge 8 in full (4 pages)
10 April 2014Satisfaction of charge 2 in full (4 pages)
10 April 2014Satisfaction of charge 1 in full (5 pages)
10 April 2014Satisfaction of charge 8 in full (4 pages)
10 April 2014Satisfaction of charge 10 in full (5 pages)
10 April 2014Satisfaction of charge 4 in full (5 pages)
10 April 2014Satisfaction of charge 10 in full (5 pages)
10 April 2014Satisfaction of charge 9 in full (5 pages)
10 April 2014Satisfaction of charge 3 in full (4 pages)
10 April 2014Satisfaction of charge 3 in full (4 pages)
10 April 2014Satisfaction of charge 7 in full (4 pages)
10 April 2014Satisfaction of charge 5 in full (4 pages)
10 April 2014Satisfaction of charge 9 in full (5 pages)
17 June 2013Director's details changed for Michael John Wilkins on 19 April 2013 (2 pages)
17 June 2013Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages)
17 June 2013Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages)
17 June 2013Director's details changed for Michael John Wilkins on 19 April 2013 (2 pages)
14 June 2013Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages)
14 June 2013Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 51,411,755.1
(6 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 51,411,755.1
(6 pages)
17 May 2013Company name changed equity insurance group LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
(2 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 51,411,755.1
(6 pages)
17 May 2013Company name changed equity insurance group LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
(2 pages)
9 May 2013Change of name notice (2 pages)
9 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-07
(1 page)
9 May 2013Change of name notice (2 pages)
9 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-07
(1 page)
2 May 2013Appointment of Nicholas Barrie Hawkins as a director (2 pages)
2 May 2013Termination of appointment of Victoria Cuggy as a secretary (1 page)
2 May 2013Termination of appointment of Andrew Gibson as a director (1 page)
2 May 2013Termination of appointment of Victoria Cuggy as a secretary (1 page)
2 May 2013Appointment of Michael John Wilkins as a director (2 pages)
2 May 2013Appointment of Michael John Wilkins as a director (2 pages)
2 May 2013Termination of appointment of Ian Foy as a director (1 page)
2 May 2013Termination of appointment of Andrew Gibson as a director (1 page)
2 May 2013Appointment of Nicholas Barrie Hawkins as a director (2 pages)
2 May 2013Termination of appointment of Ian Foy as a director (1 page)
30 April 2013Appointment of Hackwood Secretaries Limited as a secretary (3 pages)
30 April 2013Appointment of Hackwood Secretaries Limited as a secretary (3 pages)
24 April 2013Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page)
18 April 2013All of the property or undertaking has been released from charge 12 (2 pages)
18 April 2013All of the property or undertaking has been released from charge 12 (2 pages)
8 April 2013Part of the property or undertaking has been released from charge 14 (3 pages)
8 April 2013Part of the property or undertaking has been released from charge 14 (3 pages)
11 March 2013Full accounts made up to 30 June 2012 (17 pages)
11 March 2013Full accounts made up to 30 June 2012 (17 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
2 April 2012Full accounts made up to 30 June 2011 (16 pages)
2 April 2012Full accounts made up to 30 June 2011 (16 pages)
20 July 2011Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages)
20 July 2011Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 April 2011Full accounts made up to 30 June 2010 (15 pages)
1 April 2011Full accounts made up to 30 June 2010 (15 pages)
14 October 2010Termination of appointment of Neil Utley as a director (2 pages)
14 October 2010Appointment of Ian Russell Foy as a director (3 pages)
14 October 2010Termination of appointment of Neil Utley as a director (2 pages)
14 October 2010Appointment of Ian Russell Foy as a director (3 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
25 March 2010Full accounts made up to 30 June 2009 (14 pages)
25 March 2010Full accounts made up to 30 June 2009 (14 pages)
26 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 51,411,755
(4 pages)
26 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 51,411,755
(4 pages)
6 February 2010Appointment of Andrew James Gibson as a director (3 pages)
6 February 2010Termination of appointment of Richard Brewster as a director (2 pages)
6 February 2010Appointment of Andrew James Gibson as a director (3 pages)
6 February 2010Termination of appointment of Richard Brewster as a director (2 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2010Memorandum and Articles of Association (13 pages)
5 February 2010Memorandum and Articles of Association (13 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2009Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages)
20 October 2009Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages)
20 October 2009Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages)
15 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages)
15 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
15 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 May 2009Return made up to 01/05/09; full list of members (3 pages)
22 May 2009Return made up to 01/05/09; full list of members (3 pages)
24 April 2009Full accounts made up to 30 June 2008 (16 pages)
24 April 2009Full accounts made up to 30 June 2008 (16 pages)
20 November 2008Appointment terminated secretary steven griffin (1 page)
20 November 2008Appointment terminated secretary steven griffin (1 page)
3 October 2008Director's change of particulars / richard brewster / 17/09/2008 (1 page)
3 October 2008Director's change of particulars / richard brewster / 17/09/2008 (1 page)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
30 April 2008Full accounts made up to 30 June 2007 (16 pages)
30 April 2008Full accounts made up to 30 June 2007 (16 pages)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
7 June 2007Return made up to 01/05/07; full list of members (7 pages)
7 June 2007Return made up to 01/05/07; full list of members (7 pages)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
23 May 2007New director appointed (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (3 pages)
23 May 2007Director resigned (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
16 June 2006Return made up to 01/05/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 2006Return made up to 01/05/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2006Full accounts made up to 31 December 2005 (19 pages)
11 May 2006Full accounts made up to 31 December 2005 (19 pages)
2 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2006Declaration of assistance for shares acquisition (21 pages)
25 January 2006Declaration of assistance for shares acquisition (21 pages)
25 January 2006Declaration of assistance for shares acquisition (21 pages)
25 January 2006Declaration of assistance for shares acquisition (21 pages)
25 January 2006Declaration of assistance for shares acquisition (21 pages)
25 January 2006Declaration of assistance for shares acquisition (21 pages)
25 January 2006Declaration of assistance for shares acquisition (21 pages)
25 January 2006Declaration of assistance for shares acquisition (21 pages)
25 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 January 2006Declaration of assistance for shares acquisition (21 pages)
25 January 2006Declaration of assistance for shares acquisition (21 pages)
25 January 2006Declaration of assistance for shares acquisition (21 pages)
25 January 2006Declaration of assistance for shares acquisition (21 pages)
25 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 January 2006Particulars of mortgage/charge (26 pages)
21 January 2006Particulars of mortgage/charge (32 pages)
21 January 2006Particulars of mortgage/charge (32 pages)
21 January 2006Particulars of mortgage/charge (26 pages)
6 January 2006Company name changed cox insurance holdings LIMITED\certificate issued on 06/01/06 (3 pages)
6 January 2006Company name changed cox insurance holdings LIMITED\certificate issued on 06/01/06 (3 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New director appointed (4 pages)
25 October 2005New director appointed (4 pages)
19 September 2005New director appointed (3 pages)
19 September 2005New director appointed (3 pages)
13 September 2005Ad 11/08/05--------- £ si [email protected]=161962 £ ic 32159763/32321725 (42 pages)
13 September 2005Ad 11/08/05--------- £ si [email protected]=161962 £ ic 32159763/32321725 (42 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
30 August 2005Auditor's resignation (1 page)
30 August 2005Auditor's resignation (1 page)
24 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2005Ad 24/06/05--------- £ si [email protected]=359436 £ ic 31800327/32159763 (9 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Ad 24/06/05--------- £ si [email protected]=359436 £ ic 31800327/32159763 (9 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
19 August 2005Re-registration of Memorandum and Articles (16 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
19 August 2005Application for reregistration from PLC to private (1 page)
19 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2005Re-registration of Memorandum and Articles (16 pages)
19 August 2005Application for reregistration from PLC to private (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2005Group of companies' accounts made up to 31 December 2004 (77 pages)
29 July 2005Group of companies' accounts made up to 31 December 2004 (77 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
21 July 2005Particulars of mortgage/charge (17 pages)
21 July 2005Particulars of mortgage/charge (17 pages)
24 June 2005Ad 15/06/05--------- £ si [email protected]=90000 £ ic 31710327/31800327 (2 pages)
24 June 2005Ad 15/06/05--------- £ si [email protected]=90000 £ ic 31710327/31800327 (2 pages)
16 June 2005Ad 07/06/05--------- £ si [email protected]=600 £ ic 31709727/31710327 (2 pages)
16 June 2005Ad 07/06/05--------- £ si [email protected]=600 £ ic 31709727/31710327 (2 pages)
26 May 2005Return made up to 01/05/05; bulk list available separately (9 pages)
26 May 2005Return made up to 01/05/05; bulk list available separately (9 pages)
26 May 2005Ad 17/05/05--------- £ si [email protected]=16211 £ ic 31693516/31709727 (2 pages)
26 May 2005Ad 17/05/05--------- £ si [email protected]=16211 £ ic 31693516/31709727 (2 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
9 April 2005Ad 01/04/05--------- £ si [email protected]=103 £ ic 31693408/31693511 (2 pages)
9 April 2005Ad 01/04/05--------- £ si [email protected]=103 £ ic 31693408/31693511 (2 pages)
7 April 2005Ad 30/03/05--------- £ si [email protected]=181405 £ ic 31512003/31693408 (2 pages)
7 April 2005Ad 30/03/05--------- £ si [email protected]=181405 £ ic 31512003/31693408 (2 pages)
24 March 2005Ad 18/03/05--------- £ si [email protected]=1937 £ ic 31510066/31512003 (2 pages)
24 March 2005Ad 18/03/05--------- £ si [email protected]=1937 £ ic 31510066/31512003 (2 pages)
15 March 2005Ad 07/03/05--------- £ si [email protected]=3120 £ ic 31506946/31510066 (2 pages)
15 March 2005Ad 07/03/05--------- £ si [email protected]=3120 £ ic 31506946/31510066 (2 pages)
21 February 2005Ad 10/02/05--------- £ si [email protected]=31714 £ ic 31475232/31506946 (2 pages)
21 February 2005Ad 10/02/05--------- £ si [email protected]=31714 £ ic 31475232/31506946 (2 pages)
19 January 2005Ad 07/01/05--------- £ si [email protected]=4868 £ ic 31470364/31475232 (2 pages)
19 January 2005Ad 07/01/05--------- £ si [email protected]=4868 £ ic 31470364/31475232 (2 pages)
7 January 2005Ad 20/12/04--------- £ si [email protected]=2364 £ ic 31468000/31470364 (2 pages)
7 January 2005Ad 17/12/04--------- £ si [email protected]=5734 £ ic 31462089/31467823 (2 pages)
7 January 2005Ad 20/12/04--------- £ si [email protected]=177 £ ic 31467823/31468000 (2 pages)
7 January 2005Ad 17/12/04--------- £ si [email protected]=5734 £ ic 31462089/31467823 (2 pages)
7 January 2005Ad 20/12/04--------- £ si [email protected]=177 £ ic 31467823/31468000 (2 pages)
7 January 2005Ad 20/12/04--------- £ si [email protected]=2364 £ ic 31468000/31470364 (2 pages)
21 December 2004Ad 13/12/04--------- £ si [email protected]=13306 £ ic 31448783/31462089 (2 pages)
21 December 2004Ad 13/12/04--------- £ si [email protected]=13306 £ ic 31448783/31462089 (2 pages)
7 December 2004Ad 29/11/04--------- £ si [email protected]=4137 £ ic 31444646/31448783 (2 pages)
7 December 2004Ad 26/11/04--------- £ si [email protected]=39134 £ ic 31405512/31444646 (2 pages)
7 December 2004Ad 26/11/04--------- £ si [email protected]=39134 £ ic 31405512/31444646 (2 pages)
7 December 2004Ad 29/11/04--------- £ si [email protected]=4137 £ ic 31444646/31448783 (2 pages)
26 November 2004Ad 05/11/04--------- £ si [email protected]=30027 £ ic 31375485/31405512 (2 pages)
26 November 2004Ad 05/11/04--------- £ si [email protected]=30027 £ ic 31375485/31405512 (2 pages)
27 October 2004Particulars of mortgage/charge (16 pages)
27 October 2004Particulars of mortgage/charge (16 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
9 July 2004Group of companies' accounts made up to 31 December 2003 (76 pages)
9 July 2004Group of companies' accounts made up to 31 December 2003 (76 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
7 June 2004Return made up to 01/05/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 June 2004Return made up to 01/05/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2004Memorandum and Articles of Association (91 pages)
27 April 2004Memorandum and Articles of Association (91 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
9 December 2003Ad 19/11/03--------- £ si [email protected]=385111 £ ic 30990374/31375485 (3 pages)
9 December 2003Ad 19/11/03--------- £ si [email protected]=385111 £ ic 30990374/31375485 (3 pages)
24 November 2003Ad 14/11/03--------- £ si [email protected]=147600 £ ic 30842774/30990374 (2 pages)
24 November 2003Ad 14/11/03--------- £ si [email protected]=147600 £ ic 30842774/30990374 (2 pages)
20 November 2003Ad 11/11/03--------- £ si [email protected]=3981 £ ic 30838793/30842774 (2 pages)
20 November 2003Ad 11/11/03--------- £ si [email protected]=3981 £ ic 30838793/30842774 (2 pages)
16 July 2003Ad 30/06/03--------- £ si [email protected]=7576 £ ic 30831217/30838793 (2 pages)
16 July 2003Ad 30/06/03--------- £ si [email protected]=7576 £ ic 30831217/30838793 (2 pages)
23 June 2003Group of companies' accounts made up to 31 December 2002 (76 pages)
23 June 2003Group of companies' accounts made up to 31 December 2002 (76 pages)
23 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2003Return made up to 01/05/03; bulk list available separately (9 pages)
16 June 2003Return made up to 01/05/03; bulk list available separately (9 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
17 May 2003Ad 24/04/03--------- £ si [email protected]=4000 £ ic 30827216/30831216 (2 pages)
17 May 2003Ad 24/04/03--------- £ si [email protected]=4000 £ ic 30827216/30831216 (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
23 January 2003Particulars of mortgage/charge (5 pages)
23 January 2003Particulars of mortgage/charge (5 pages)
23 December 2002Ad 13/12/02--------- £ si [email protected]=18849 £ ic 30808367/30827216 (2 pages)
23 December 2002Ad 13/12/02--------- £ si [email protected]=18849 £ ic 30808367/30827216 (2 pages)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
7 August 2002New director appointed (1 page)
7 August 2002New director appointed (1 page)
23 July 2002Reduce capital & share premium (3 pages)
23 July 2002Certificate of reduction of issued capital and share premium (1 page)
23 July 2002Reduce capital & share premium (3 pages)
23 July 2002Certificate of reduction of issued capital and share premium (1 page)
18 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2002Resolutions
  • RES13 ‐ Share premium acct 20/05/02
(4 pages)
18 July 2002Resolutions
  • RES13 ‐ Share premium acct 20/05/02
(4 pages)
18 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (74 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (74 pages)
17 June 2002New director appointed (3 pages)
17 June 2002New director appointed (3 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
10 June 2002Ad 23/05/02--------- £ si [email protected]=17777502 £ ic 65154323/82931825 (3 pages)
10 June 2002Ad 23/05/02--------- £ si [email protected]=17777502 £ ic 65154323/82931825 (3 pages)
2 June 2002S-div conve 20/05/02 (1 page)
2 June 2002S-div conve 20/05/02 (1 page)
2 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 May 2002Particulars of mortgage/charge (15 pages)
31 May 2002Particulars of mortgage/charge (15 pages)
31 May 2002Particulars of mortgage/charge (7 pages)
31 May 2002Particulars of mortgage/charge (7 pages)
30 May 2002Return made up to 01/05/02; bulk list available separately (9 pages)
30 May 2002Return made up to 01/05/02; bulk list available separately (9 pages)
7 May 2002Particulars of mortgage/charge (15 pages)
7 May 2002Particulars of mortgage/charge (15 pages)
29 April 2002Listing of particulars (108 pages)
29 April 2002Listing of particulars (108 pages)
16 April 2002Particulars of mortgage/charge (7 pages)
16 April 2002Particulars of mortgage/charge (7 pages)
17 December 2001Particulars of mortgage/charge (7 pages)
17 December 2001Particulars of mortgage/charge (7 pages)
17 December 2001Particulars of mortgage/charge (9 pages)
17 December 2001Particulars of mortgage/charge (9 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
22 October 2001Ad 12/10/01--------- £ si [email protected]=24200 £ ic 65130122/65154322 (2 pages)
22 October 2001Ad 12/10/01--------- £ si [email protected]=24200 £ ic 65130122/65154322 (2 pages)
2 October 2001New director appointed (1 page)
2 October 2001New director appointed (1 page)
11 September 2001Ad 05/09/01--------- £ si [email protected]=22464 £ ic 65107658/65130122 (2 pages)
11 September 2001Ad 05/09/01--------- £ si [email protected]=22464 £ ic 65107658/65130122 (2 pages)
18 July 2001Ad 09/07/01--------- £ si [email protected]=36466 £ ic 65071192/65107658 (2 pages)
18 July 2001Ad 09/07/01--------- £ si [email protected]=36466 £ ic 65071192/65107658 (2 pages)
14 June 2001Ad 30/05/01--------- £ si [email protected]=14835 £ ic 65056357/65071192 (2 pages)
14 June 2001Ad 30/05/01--------- £ si [email protected]=14835 £ ic 65056357/65071192 (2 pages)
5 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 June 2001Full group accounts made up to 31 December 2000 (70 pages)
5 June 2001Full group accounts made up to 31 December 2000 (70 pages)
23 May 2001Return made up to 01/05/01; bulk list available separately (9 pages)
23 May 2001Return made up to 01/05/01; bulk list available separately (9 pages)
9 May 2001Ad 26/04/01--------- £ si [email protected]=1483 £ ic 65041521/65043004 (2 pages)
9 May 2001Ad 26/04/01--------- £ si [email protected]=1483 £ ic 65041521/65043004 (2 pages)
2 May 2001Ad 12/04/01-23/04/01 £ si [email protected]=61238 £ ic 64980283/65041521 (2 pages)
2 May 2001Ad 12/04/01-23/04/01 £ si [email protected]=61238 £ ic 64980283/65041521 (2 pages)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
11 December 2000Particulars of mortgage/charge (7 pages)
11 December 2000Particulars of mortgage/charge (9 pages)
11 December 2000Particulars of mortgage/charge (9 pages)
11 December 2000Particulars of mortgage/charge (7 pages)
11 December 2000Particulars of mortgage/charge (7 pages)
11 December 2000Particulars of mortgage/charge (7 pages)
27 October 2000Ad 14/09/00--------- £ si [email protected]=105968 £ ic 64874315/64980283 (2 pages)
27 October 2000Statement of affairs (105 pages)
27 October 2000Statement of affairs (105 pages)
27 October 2000Ad 14/09/00--------- £ si [email protected]=105968 £ ic 64874315/64980283 (2 pages)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
13 June 2000Full group accounts made up to 31 December 1999 (67 pages)
13 June 2000Full group accounts made up to 31 December 1999 (67 pages)
12 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 June 2000Return made up to 01/05/00; bulk list available separately (10 pages)
8 June 2000Return made up to 01/05/00; bulk list available separately (10 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
31 March 2000Ad 02/03/00--------- £ si [email protected]=7279 £ ic 65200187/65207466 (2 pages)
31 March 2000Ad 02/03/00--------- £ si [email protected]=7279 £ ic 65200187/65207466 (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
16 February 2000Particulars of contract relating to shares (3 pages)
16 February 2000Particulars of contract relating to shares (3 pages)
16 February 2000Ad 02/02/00--------- £ si [email protected]=199787 £ ic 65000400/65200187 (4 pages)
16 February 2000Particulars of contract relating to shares (3 pages)
16 February 2000Particulars of contract relating to shares (3 pages)
16 February 2000Ad 02/02/00--------- £ si [email protected]=199787 £ ic 65000400/65200187 (4 pages)
30 January 2000Ad 20/01/00--------- £ si [email protected]=496 £ ic 64999904/65000400 (2 pages)
30 January 2000Ad 20/01/00--------- £ si [email protected]=496 £ ic 64999904/65000400 (2 pages)
5 January 2000Ad 16/12/99--------- £ si [email protected]=612377 £ ic 64387527/64999904 (2 pages)
5 January 2000Ad 16/12/99--------- £ si [email protected]=612377 £ ic 64387527/64999904 (2 pages)
9 December 1999Ad 25/11/99--------- £ si [email protected]=12645 £ ic 64374882/64387527 (2 pages)
9 December 1999Ad 25/11/99--------- £ si [email protected]=12645 £ ic 64374882/64387527 (2 pages)
26 November 1999Ad 11/11/99--------- £ si [email protected]=22464 £ ic 64352418/64374882 (2 pages)
26 November 1999Ad 11/11/99--------- £ si [email protected]=22464 £ ic 64352418/64374882 (2 pages)
25 October 1999Ad 21/10/99--------- £ si [email protected]=7163 £ ic 64345255/64352418 (2 pages)
25 October 1999Ad 21/10/99--------- £ si [email protected]=7163 £ ic 64345255/64352418 (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
22 September 1999Ad 20/08/99--------- £ si [email protected]=6331 £ ic 64338924/64345255 (2 pages)
22 September 1999Ad 20/08/99--------- £ si [email protected]=6331 £ ic 64338924/64345255 (2 pages)
3 August 1999Ad 13/07/99--------- £ si [email protected]=22464 £ ic 64310131/64332595 (2 pages)
3 August 1999Ad 26/07/99--------- £ si [email protected]=6329 £ ic 64332595/64338924 (2 pages)
3 August 1999Ad 13/07/99--------- £ si [email protected]=22464 £ ic 64310131/64332595 (2 pages)
3 August 1999Ad 26/07/99--------- £ si [email protected]=6329 £ ic 64332595/64338924 (2 pages)
28 July 1999Ad 01/06/99--------- £ si [email protected]=333155 £ ic 63976976/64310131 (8 pages)
28 July 1999Ad 01/06/99--------- £ si [email protected]=333155 £ ic 63976976/64310131 (8 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
14 July 1999Ad 22/06/99--------- £ si [email protected]=31081 £ ic 63945895/63976976 (3 pages)
14 July 1999Ad 22/06/99--------- £ si [email protected]=31081 £ ic 63945895/63976976 (3 pages)
20 June 1999Ad 01/06/99--------- £ si [email protected]=333155 £ ic 63612740/63945895 (8 pages)
20 June 1999Ad 01/06/99--------- £ si [email protected]=333155 £ ic 63612740/63945895 (8 pages)
6 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Full group accounts made up to 31 December 1998 (62 pages)
6 June 1999New director appointed (1 page)
6 June 1999New director appointed (1 page)
6 June 1999Return made up to 01/05/99; bulk list available separately (12 pages)
6 June 1999Full group accounts made up to 31 December 1998 (62 pages)
6 June 1999Return made up to 01/05/99; bulk list available separately (12 pages)
6 June 1999Director resigned (1 page)
6 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 April 1999Ad 01/04/99--------- £ si [email protected]=181913 £ ic 63430826/63612739 (4 pages)
14 April 1999Ad 01/04/99--------- £ si [email protected]=181913 £ ic 63430826/63612739 (4 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
4 March 1999Ad 26/02/99--------- £ si [email protected]=1106 £ ic 63429720/63430826 (2 pages)
4 March 1999Ad 26/02/99--------- £ si [email protected]=1106 £ ic 63429720/63430826 (2 pages)
11 February 1999Ad 29/01/99--------- £ si [email protected]=921 £ ic 63428799/63429720 (2 pages)
11 February 1999Ad 29/01/99--------- £ si [email protected]=921 £ ic 63428799/63429720 (2 pages)
13 January 1999Registered office changed on 13/01/99 from: 34,leadenhall street london EC3A 1AX (1 page)
13 January 1999Registered office changed on 13/01/99 from: 34,leadenhall street london EC3A 1AX (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
7 January 1999Ad 29/12/98--------- £ si [email protected]=392 £ ic 63428407/63428799 (2 pages)
7 January 1999Ad 29/12/98--------- £ si [email protected]=392 £ ic 63428407/63428799 (2 pages)
1 December 1998Ad 11/11/98--------- £ si [email protected]=2176 £ ic 63426231/63428407 (2 pages)
1 December 1998Ad 11/11/98--------- £ si [email protected]=2176 £ ic 63426231/63428407 (2 pages)
11 November 1998Auditor's resignation (1 page)
11 November 1998Auditor's resignation (1 page)
6 November 1998Ad 16/10/98--------- £ si [email protected]=803 £ ic 63425428/63426231 (2 pages)
6 November 1998Ad 16/10/98--------- £ si [email protected]=803 £ ic 63425428/63426231 (2 pages)
20 October 1998Ad 09/09/98--------- £ si [email protected]=68835 £ ic 63344705/63413540 (10 pages)
20 October 1998Ad 17/09/98--------- £ si [email protected]=11888 £ ic 63413540/63425428 (1 page)
20 October 1998Ad 17/09/98--------- £ si [email protected]=11888 £ ic 63413540/63425428 (1 page)
20 October 1998Ad 09/09/98--------- £ si [email protected]=68835 £ ic 63344705/63413540 (10 pages)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
9 September 1998Ad 25/08/98--------- £ si [email protected]=682008 £ ic 62662697/63344705 (3 pages)
9 September 1998Ad 25/08/98--------- £ si [email protected]=682008 £ ic 62662697/63344705 (3 pages)
4 September 1998Ad 03/08/98--------- £ si [email protected]=8355026 £ ic 54307671/62662697 (3 pages)
4 September 1998Ad 03/08/98--------- £ si [email protected]=8355026 £ ic 54307671/62662697 (3 pages)
11 August 1998Return made up to 20/07/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 11/08/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1998Return made up to 20/07/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 11/08/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1998Listing of particulars (95 pages)
20 July 1998Listing of particulars (102 pages)
20 July 1998Listing of particulars (102 pages)
20 July 1998Listing of particulars (95 pages)
16 July 1998Full group accounts made up to 31 December 1997 (58 pages)
16 July 1998Full group accounts made up to 31 December 1997 (58 pages)
14 July 1998Ad 01/07/98--------- £ si [email protected]=125527 £ ic 54182142/54307669 (6 pages)
14 July 1998Ad 01/07/98--------- £ si [email protected]=125527 £ ic 54182142/54307669 (6 pages)
29 June 1998Ad 19/06/98--------- £ si [email protected]=11647 £ ic 54170495/54182142 (2 pages)
29 June 1998Ad 19/06/98--------- £ si [email protected]=11647 £ ic 54170495/54182142 (2 pages)
22 June 1998Ad 01/06/98--------- £ si [email protected]=3750 £ ic 54166745/54170495 (2 pages)
22 June 1998Ad 01/06/98--------- £ si [email protected]=3750 £ ic 54166745/54170495 (2 pages)
30 May 1998Ad 08/05/98--------- £ si [email protected]=305496 £ ic 53861249/54166745 (4 pages)
30 May 1998Ad 08/05/98--------- £ si [email protected]=305496 £ ic 53861249/54166745 (4 pages)
17 February 1998Ad 28/01/98--------- £ si [email protected]=62 £ ic 53860023/53860085 (2 pages)
17 February 1998Ad 28/01/98--------- £ si [email protected]=62 £ ic 53860023/53860085 (2 pages)
12 January 1998Statement of affairs (10 pages)
12 January 1998Statement of affairs (10 pages)
6 January 1998Ad 11/12/97--------- £ si [email protected]=560 £ ic 53859463/53860023 (2 pages)
6 January 1998Ad 15/08/97--------- £ si [email protected]=1418 £ ic 53858045/53859463 (2 pages)
6 January 1998Ad 11/12/97--------- £ si [email protected]=560 £ ic 53859463/53860023 (2 pages)
6 January 1998Ad 15/08/97--------- £ si [email protected]=1418 £ ic 53858045/53859463 (2 pages)
23 December 1997Ad 23/09/97--------- £ si [email protected]=648656 £ ic 53209389/53858045 (3 pages)
23 December 1997Ad 23/09/97--------- £ si [email protected]=648656 £ ic 53209389/53858045 (3 pages)
16 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 December 1997Particulars of mortgage/charge (11 pages)
3 December 1997Particulars of mortgage/charge (7 pages)
3 December 1997Particulars of mortgage/charge (11 pages)
3 December 1997Particulars of mortgage/charge (7 pages)
28 August 1997Listing of particulars (158 pages)
28 August 1997Listing of particulars (158 pages)
19 August 1997Return made up to 20/07/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 August 1997Return made up to 20/07/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 August 1997Full group accounts made up to 31 March 1997 (47 pages)
19 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 August 1997Full group accounts made up to 31 March 1997 (47 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
3 July 1997Ad 18/06/97--------- premium £ si [email protected]=379850 £ ic 52829538/53209388 (4 pages)
3 July 1997Ad 18/06/97--------- premium £ si [email protected]=379850 £ ic 52829538/53209388 (4 pages)
7 April 1997New director appointed (3 pages)
7 April 1997New director appointed (3 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
12 December 1996Statement of affairs (186 pages)
12 December 1996Ad 30/10/96--------- £ si [email protected] (3 pages)
12 December 1996Statement of affairs (186 pages)
12 December 1996Ad 30/10/96--------- £ si [email protected] (3 pages)
11 December 1996Ad 27/11/96--------- £ si [email protected]=331125 £ ic 52498413/52829538 (2 pages)
11 December 1996Ad 27/11/96--------- £ si [email protected]=331125 £ ic 52498413/52829538 (2 pages)
19 November 1996Interim accounts made up to 30 September 1996 (8 pages)
19 November 1996Interim accounts made up to 30 September 1996 (8 pages)
15 November 1996Ad 30/10/96--------- £ si [email protected]=18279774 £ ic 34218639/52498413 (2 pages)
15 November 1996Ad 30/10/96--------- £ si [email protected]=18279774 £ ic 34218639/52498413 (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
7 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 November 1996New director appointed (3 pages)
5 November 1996New director appointed (3 pages)
5 November 1996New director appointed (3 pages)
5 November 1996New director appointed (3 pages)
8 October 1996New director appointed (3 pages)
8 October 1996New director appointed (3 pages)
7 October 1996Listing of particulars (162 pages)
7 October 1996Listing of particulars (162 pages)
23 September 1996Secretary's particulars changed (1 page)
23 September 1996Return made up to 20/07/96; bulk list available separately (9 pages)
23 September 1996Secretary's particulars changed (1 page)
23 September 1996Return made up to 20/07/96; bulk list available separately (9 pages)
28 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
28 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
2 August 1996Full group accounts made up to 31 March 1996 (38 pages)
2 August 1996Full group accounts made up to 31 March 1996 (38 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
17 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1996Ad 22/04/96--------- £ si [email protected]=9142500 £ ic 25076139/34218639 (2 pages)
8 May 1996Ad 22/04/96--------- £ si [email protected]=9142500 £ ic 25076139/34218639 (2 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(86 pages)
7 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(86 pages)
4 April 1996Listing of particulars (159 pages)
4 April 1996Listing of particulars (159 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
22 January 1996Ad 29/11/95--------- £ si [email protected] (4 pages)
22 January 1996Ad 29/11/95--------- £ si [email protected] (4 pages)
22 January 1996Statement of affairs (127 pages)
22 January 1996Statement of affairs (127 pages)
4 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
4 January 1996Ad 29/11/95--------- £ si [email protected]=14389166 £ ic 6800000/21189166 (5 pages)
4 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
4 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
4 January 1996Ad 29/11/95--------- £ si [email protected]=14389166 £ ic 6800000/21189166 (5 pages)
4 January 1996Nc inc already adjusted 22/11/95 (1 page)
4 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
4 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
4 January 1996Nc inc already adjusted 22/11/95 (1 page)
4 January 1996Ad 29/11/95--------- £ si [email protected]=3886973 £ ic 21189166/25076139 (4 pages)
4 January 1996Ad 29/11/95--------- £ si [email protected]=3886973 £ ic 21189166/25076139 (4 pages)
5 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
5 December 1995Listing of particulars (134 pages)
5 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
5 December 1995Listing of particulars (134 pages)
5 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
5 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(127 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(88 pages)
5 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(127 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(88 pages)
5 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
30 November 1995New director appointed (6 pages)
30 November 1995New director appointed (6 pages)
30 November 1995New director appointed (6 pages)
30 November 1995New director appointed (6 pages)
10 October 1995Full group accounts made up to 31 March 1995 (15 pages)
10 October 1995Full group accounts made up to 31 March 1995 (15 pages)
22 August 1995Return made up to 20/07/95; full list of members (13 pages)
22 August 1995Return made up to 20/07/95; full list of members (13 pages)
14 August 1995New director appointed (4 pages)
14 August 1995New director appointed (4 pages)
30 April 1995Ad 15/12/94--------- £ si [email protected] (4 pages)
30 April 1995Ad 15/12/94--------- £ si [email protected] (4 pages)
30 April 1995Statement of affairs (76 pages)
30 April 1995Statement of affairs (76 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
21 December 1994Particulars of mortgage/charge (9 pages)
21 December 1994Particulars of mortgage/charge (9 pages)
16 December 1994Particulars of mortgage/charge (7 pages)
16 December 1994Particulars of mortgage/charge (7 pages)
25 November 1994Prospectus (80 pages)
25 November 1994Prospectus (80 pages)
4 November 1994Company name changed growthforce public LIMITED compa ny\certificate issued on 04/11/94 (2 pages)
4 November 1994Company name changed growthforce public LIMITED compa ny\certificate issued on 04/11/94 (2 pages)
20 July 1994Incorporation (10 pages)
20 July 1994Incorporation (10 pages)