Company NameTysers Insurance Brokers Limited
Company StatusActive
Company Number02957627
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMiss Belinda Anne Schofield
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter Geoffrey Harmer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2022(28 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleNon-Executive Director
Country of ResidenceAustralia
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Michael Patrick Cheere Emmett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2022(28 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive
Country of ResidenceAustralia
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Andrew James Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Rodenhurst Road
London
SW4 8AP
Secretary NameMrs Catherine Jane Theresa Sharich
StatusCurrent
Appointed18 October 2023(29 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994
Appointment Duration22 years, 9 months (resigned 07 March 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Simon Edward Haggas
NationalityBritish
StatusResigned
Appointed16 August 1994(5 days after company formation)
Appointment Duration6 years, 2 months (resigned 09 November 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebridge House
Collingbourne Ducis
Marlborough
Wiltshire
SN8 3EQ
Director NameMr Simon Edward Haggas
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(5 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 August 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebridge House
Collingbourne Ducis
Marlborough
Wiltshire
SN8 3EQ
Director NameMr Brian Anthony King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(5 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 October 2008)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Abinger Common
Dorking
Surrey
RH5 6LW
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 02 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr John Gerard Owens
NationalityBritish
StatusResigned
Appointed09 November 2000(6 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 23 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr John Clements
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 2005(11 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NamePeter Francis Garvey
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2005(11 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address211 North End Avenue
Appartment 21c
New York
Ny 10282
Director NameMr Julian Mark Andrew Samengo-Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(13 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 May 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address24/25 Haxted Road
Edenbridge
Kent
TN8 6PT
Director NameMr Marcus David Hopkins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(13 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 February 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Belmont Road
London
SW4 0BZ
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2012(17 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 March 2018)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2013(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Peter John Burton
StatusResigned
Appointed15 December 2013(19 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Robert Alan Pybus
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(21 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 May 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr David Mathew Abraham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(21 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 May 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(21 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Jason Hugh Collins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(21 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 May 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Adam John Cockburn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2019)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Keith Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Andrew Edward Behrends
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2018(23 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter Colin Frank Haynes
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(23 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 January 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Simon John Harriman Palmer
StatusResigned
Appointed30 July 2019(24 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2021)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Simon John Harriman Palmer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2021)
RoleDirector Of Legal & Compliance
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Clive Stephen Buesnel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Martin David Elton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMs Sian Woods
StatusResigned
Appointed24 August 2021(27 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameRobert Alan Pybus
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2021(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameWhite House Secretaries Ltd (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9DA

Contact

Websiteintegrouk.com
Telephone020 74446000
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500k at £1Integro Insurance Brokers Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,653,080
Net Worth£9,810,474
Cash£15,283,923
Current Liabilities£44,596,314

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

27 May 2022Delivered on: 1 June 2022
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
27 May 2022Delivered on: 31 May 2022
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
20 February 2020Delivered on: 27 February 2020
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
20 February 2020Delivered on: 26 February 2020
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2022Delivered on: 5 January 2023
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008

Classification: A registered charge
Particulars: The following trademarks with trademark numbers: UK00003559897, UK00801482206, UK00918064107, UK00918064109, UK00918064113 , UK00918064116, UK00918064118, UK00918064122, UK00918064124, UK00918064127, UK00003243580, UK00003242835, UK00003207623, UK00003207629, UK00003207633, UK00003207272, UK00003207314 , UK00003207334, UK00003144247, UK00003144256, UK00003144102, UK00003144086, UK00003130803, UK00002012941.. Please see schedule 4 of the security document for further detail.
Outstanding
2 February 2015Delivered on: 4 February 2015
Satisfied on: 3 November 2015
Persons entitled: Newstar Financial, Inc.

Classification: A registered charge
Particulars: 1. all registered or unregistered estates and interests in freehold and leasehold properties at the date of the charge or thereafter owned by integro insurance brokers limited (the "company") or in which the company has an interest from time to time;. 2. lease of 2ND floor, 100 leadenhall street, london EC3A 3BP; and. 3. any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.
Fully Satisfied
4 November 2011Delivered on: 10 November 2011
Satisfied on: 10 December 2014
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 September 2007Delivered on: 27 September 2007
Satisfied on: 20 October 2015
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to the account with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
25 October 1999Delivered on: 27 October 1999
Satisfied on: 24 August 2000
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 4 august 1998 (the "principal deed"))
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved).
Fully Satisfied
4 August 1998Delivered on: 6 August 1998
Satisfied on: 24 August 2000
Persons entitled: Lloyd's

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies standing to the credit of or pursuant to lloyd's brokers bylwaw (NO5 of 1988) into an insurance broking account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 October 2023Appointment of Mrs Catherine Jane Theresa Sharich as a secretary on 18 October 2023 (2 pages)
6 September 2023Director's details changed for Mr Michael Patrick Cheere Emmett on 31 August 2023 (2 pages)
22 August 2023Termination of appointment of Clive Stephen Buesnel as a director on 22 August 2023 (1 page)
13 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Robert Alan Pybus as a director on 26 May 2023 (1 page)
5 June 2023Termination of appointment of Jason Hugh Collins as a director on 26 May 2023 (1 page)
5 June 2023Termination of appointment of David Mathew Abraham as a director on 26 May 2023 (1 page)
5 June 2023Termination of appointment of Andrew Thomas Karl Westenberger as a director on 26 May 2023 (1 page)
14 April 2023Part of the property or undertaking has been released from charge 029576270010 (2 pages)
3 April 2023Termination of appointment of Sian Woods as a secretary on 31 March 2023 (1 page)
15 March 2023Termination of appointment of Martin David Elton as a director on 10 March 2023 (1 page)
2 February 2023Termination of appointment of Peter Colin Frank Haynes as a director on 26 January 2023 (1 page)
11 January 2023Appointment of Mr Andrew James Kendrick as a director on 1 December 2022 (2 pages)
5 January 2023Registration of charge 029576270010, created on 21 December 2022 (33 pages)
14 October 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
3 October 2022Satisfaction of charge 029576270007 in full (1 page)
3 October 2022Satisfaction of charge 029576270006 in full (1 page)
3 October 2022Satisfaction of charge 029576270008 in full (1 page)
3 October 2022Appointment of Mr Michael Patrick Cheere Emmett as a director on 1 October 2022 (2 pages)
3 October 2022Satisfaction of charge 029576270009 in full (1 page)
3 October 2022Appointment of Mr Peter Geoffrey Harmer as a director on 1 October 2022 (2 pages)
9 August 2022Full accounts made up to 31 December 2021 (60 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
1 June 2022Registration of charge 029576270009, created on 27 May 2022 (51 pages)
31 May 2022Registration of charge 029576270008, created on 27 May 2022 (49 pages)
10 January 2022Full accounts made up to 31 December 2020 (58 pages)
8 November 2021Termination of appointment of Neil Martin Clayton as a director on 4 November 2021 (1 page)
8 November 2021Appointment of Robert Alan Pybus as a director on 4 November 2021 (2 pages)
1 September 2021Appointment of Ms Sian Woods as a secretary on 24 August 2021 (2 pages)
4 August 2021Termination of appointment of Simon John Harriman Palmer as a secretary on 1 July 2021 (1 page)
4 August 2021Termination of appointment of Simon John Harriman Palmer as a director on 1 July 2021 (1 page)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
27 April 2021Appointment of Mr Martin David Elton as a director on 23 April 2021 (2 pages)
6 April 2021Second filing of Confirmation Statement dated 11 August 2016 (7 pages)
15 January 2021Appointment of Miss Belinda Anne Schofield as a director on 17 December 2020 (2 pages)
11 January 2021Appointment of Mr Clive Stephen Buesnel as a director on 5 January 2021 (2 pages)
16 October 2020Full accounts made up to 31 December 2019 (32 pages)
29 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
6 July 2020Change of name with request to seek comments from relevant body (2 pages)
6 July 2020Company name changed integro insurance brokers LIMITED\certificate issued on 06/07/20
  • CONNOT ‐ Change of name notice
(3 pages)
29 May 2020Termination of appointment of Toby James Humphreys as a director on 20 May 2020 (1 page)
29 May 2020Termination of appointment of Robert Alan Pybus as a director on 20 May 2020 (1 page)
27 February 2020Registration of charge 029576270007, created on 20 February 2020 (50 pages)
26 February 2020Registration of charge 029576270006, created on 20 February 2020 (49 pages)
7 January 2020Termination of appointment of Andrew Edward Behrends as a director on 1 January 2020 (1 page)
3 January 2020Resolutions
  • RES13 ‐ Transaction documents/company documents/directors authority to approve and/or ratify transactions/company business 18/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
3 January 2020Memorandum and Articles of Association (25 pages)
11 October 2019Appointment of Mr Andrew Westenberger as a director on 11 October 2019 (2 pages)
11 October 2019Appointment of Mr Simon John Harriman Palmer as a director on 11 October 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (32 pages)
13 August 2019Termination of appointment of Christopher Michael Spratt as a director on 1 July 2019 (1 page)
31 July 2019Appointment of Mr Simon John Harriman Palmer as a secretary on 30 July 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
15 May 2019Appointment of Mr Toby James Humphreys as a director on 15 May 2019 (2 pages)
14 May 2019Termination of appointment of Adam John Cockburn as a director on 12 May 2019 (1 page)
5 February 2019Termination of appointment of Keith Michael Anderson as a director on 31 January 2019 (1 page)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
25 July 2018Appointment of Mr Peter Colin Frank Haynes as a director on 25 July 2018 (2 pages)
25 July 2018Appointment of Mr Christopher Michael Spratt as a director on 25 July 2018 (2 pages)
3 July 2018Full accounts made up to 31 December 2017 (29 pages)
30 May 2018Appointment of Mr Andrew Edward Behrends as a director on 30 May 2018 (2 pages)
19 March 2018Termination of appointment of William Frederick Goldstein as a director on 13 March 2018 (1 page)
20 November 2017Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 20 November 2017 (1 page)
20 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 20 November 2017 (1 page)
20 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 20 November 2017 (2 pages)
26 October 2017Appointment of Mr Keith Michael Anderson as a director on 26 October 2017 (2 pages)
26 October 2017Termination of appointment of Claire Victoria Clough as a director on 26 October 2017 (1 page)
26 October 2017Appointment of Mr Keith Michael Anderson as a director on 26 October 2017 (2 pages)
26 October 2017Termination of appointment of Claire Victoria Clough as a director on 26 October 2017 (1 page)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
12 July 2017Full accounts made up to 31 December 2016 (28 pages)
12 July 2017Full accounts made up to 31 December 2016 (28 pages)
3 July 2017Appointment of Mr Adam John Cockburn as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Adam John Cockburn as a director on 1 July 2017 (2 pages)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 August 2016Full accounts made up to 31 December 2015 (28 pages)
19 August 2016Full accounts made up to 31 December 2015 (28 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 06/04/2021.
(6 pages)
28 June 2016Appointment of Mr Neil Martin Clayton as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr David Mathew Abraham as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr David Mathew Abraham as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Jason Hugh Collins as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Robert Alan Pybus as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Neil Martin Clayton as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Jason Hugh Collins as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Robert Alan Pybus as a director on 28 June 2016 (2 pages)
3 February 2016Termination of appointment of John Gerard Owens as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of John Gerard Owens as a director on 2 February 2016 (1 page)
2 February 2016Appointment of Mrs Claire Victoria Clough as a director on 2 February 2016 (2 pages)
2 February 2016Appointment of Mrs Claire Victoria Clough as a director on 2 February 2016 (2 pages)
9 November 2015Termination of appointment of John Clements as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of John Clements as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
3 November 2015Satisfaction of charge 029576270005 in full (1 page)
3 November 2015Satisfaction of charge 029576270005 in full (1 page)
20 October 2015Satisfaction of charge 3 in full (4 pages)
20 October 2015Satisfaction of charge 3 in full (4 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500,000
(6 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500,000
(6 pages)
14 July 2015Full accounts made up to 31 December 2014 (24 pages)
14 July 2015Full accounts made up to 31 December 2014 (24 pages)
4 February 2015Registration of charge 029576270005, created on 2 February 2015 (32 pages)
4 February 2015Registration of charge 029576270005, created on 2 February 2015 (32 pages)
4 February 2015Registration of charge 029576270005, created on 2 February 2015 (32 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 December 2014Satisfaction of charge 4 in full (4 pages)
10 December 2014Satisfaction of charge 4 in full (4 pages)
11 August 2014Director's details changed for Mr John Gerard Owens on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Mr John Clements on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Mr William Paul Costantini on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Toby James Humphreys on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Mr John Clements on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Mr John Gerard Owens on 11 August 2014 (2 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 500,000
(6 pages)
11 August 2014Director's details changed for Mr Toby James Humphreys on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Mr William Paul Costantini on 11 August 2014 (2 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 500,000
(6 pages)
23 June 2014Full accounts made up to 31 December 2013 (21 pages)
23 June 2014Full accounts made up to 31 December 2013 (21 pages)
7 May 2014Termination of appointment of Peter Garvey as a director (1 page)
7 May 2014Termination of appointment of Peter Garvey as a director (1 page)
17 December 2013Termination of appointment of John Owens as a secretary (1 page)
17 December 2013Termination of appointment of John Owens as a secretary (1 page)
17 December 2013Appointment of Mr Peter John Burton as a secretary (2 pages)
17 December 2013Appointment of Mr Peter John Burton as a secretary (2 pages)
16 October 2013Section 519 (3 pages)
16 October 2013Section 519 (3 pages)
8 October 2013Auditor's resignation (1 page)
8 October 2013Auditor's resignation (1 page)
8 October 2013Auditor's resignation (1 page)
8 October 2013Auditor's resignation (1 page)
2 October 2013Auditor's resignation (2 pages)
2 October 2013Auditor's resignation (2 pages)
23 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 500,000
(10 pages)
23 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 500,000
(10 pages)
18 July 2013Full accounts made up to 31 December 2012 (19 pages)
18 July 2013Full accounts made up to 31 December 2012 (19 pages)
10 June 2013Appointment of Mr William Paul Costantini as a director (2 pages)
10 June 2013Appointment of Mr William Paul Costantini as a director (2 pages)
29 May 2013Termination of appointment of Ronald Whyte as a director (1 page)
29 May 2013Termination of appointment of Ronald Whyte as a director (1 page)
29 May 2013Termination of appointment of Julian Samengo-Turner as a director (1 page)
29 May 2013Termination of appointment of Julian Samengo-Turner as a director (1 page)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (11 pages)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (11 pages)
17 May 2012Full accounts made up to 31 December 2011 (19 pages)
17 May 2012Full accounts made up to 31 December 2011 (19 pages)
1 February 2012Appointment of Mr William Goldstein as a director (2 pages)
1 February 2012Appointment of Mr William Goldstein as a director (2 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 September 2011Full accounts made up to 31 December 2010 (19 pages)
9 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (10 pages)
1 September 2010Director's details changed for Julian Mark Andrew Samengo-Turner on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (10 pages)
1 September 2010Director's details changed for Julian Mark Andrew Samengo-Turner on 1 January 2010 (2 pages)
1 September 2010Director's details changed for John David Sutton on 23 October 2009 (3 pages)
1 September 2010Director's details changed for John David Sutton on 23 October 2009 (3 pages)
1 September 2010Director's details changed for Julian Mark Andrew Samengo-Turner on 1 January 2010 (2 pages)
7 September 2009Return made up to 11/08/09; full list of members (5 pages)
7 September 2009Return made up to 11/08/09; full list of members (5 pages)
7 September 2009Director's change of particulars / julian samengo-turner / 01/06/2009 (1 page)
7 September 2009Director's change of particulars / julian samengo-turner / 01/06/2009 (1 page)
24 August 2009Full accounts made up to 31 December 2008 (18 pages)
24 August 2009Full accounts made up to 31 December 2008 (18 pages)
26 February 2009Appointment terminated director marcus hopkins (1 page)
26 February 2009Appointment terminated director marcus hopkins (1 page)
1 November 2008Appointment terminated director brian king (1 page)
1 November 2008Appointment terminated director brian king (1 page)
3 September 2008Return made up to 11/08/08; full list of members (6 pages)
3 September 2008Return made up to 11/08/08; full list of members (6 pages)
19 August 2008Appointment terminated director simon haggas (1 page)
19 August 2008Appointment terminated director simon haggas (1 page)
16 June 2008Full accounts made up to 31 December 2007 (17 pages)
16 June 2008Full accounts made up to 31 December 2007 (17 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
2 January 2008Registered office changed on 02/01/08 from: 81 gracechurch street london EC3V 0AU (1 page)
2 January 2008Registered office changed on 02/01/08 from: 81 gracechurch street london EC3V 0AU (1 page)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 11/08/07; full list of members (3 pages)
7 September 2007Return made up to 11/08/07; full list of members (3 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Full accounts made up to 31 December 2006 (16 pages)
5 June 2007Full accounts made up to 31 December 2006 (16 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2006Memorandum and Articles of Association (12 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2006Memorandum and Articles of Association (12 pages)
7 September 2006Return made up to 11/08/06; full list of members (9 pages)
7 September 2006Return made up to 11/08/06; full list of members (9 pages)
30 August 2006Memorandum and Articles of Association (14 pages)
30 August 2006Memorandum and Articles of Association (14 pages)
10 August 2006Company name changed humphreys, haggas, sutton & co l imited\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed humphreys, haggas, sutton & co l imited\certificate issued on 10/08/06 (2 pages)
5 July 2006Full accounts made up to 31 December 2005 (15 pages)
5 July 2006Full accounts made up to 31 December 2005 (15 pages)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
24 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2005Full accounts made up to 31 December 2004 (14 pages)
17 March 2005Full accounts made up to 31 December 2004 (14 pages)
6 September 2004Return made up to 11/08/04; full list of members (8 pages)
6 September 2004Return made up to 11/08/04; full list of members (8 pages)
1 March 2004Full accounts made up to 31 December 2003 (15 pages)
1 March 2004Full accounts made up to 31 December 2003 (15 pages)
28 August 2003Return made up to 11/08/03; full list of members (8 pages)
28 August 2003Return made up to 11/08/03; full list of members (8 pages)
27 February 2003Full accounts made up to 31 December 2002 (15 pages)
27 February 2003Full accounts made up to 31 December 2002 (15 pages)
16 August 2002Return made up to 11/08/02; full list of members (8 pages)
16 August 2002Return made up to 11/08/02; full list of members (8 pages)
7 March 2002Full accounts made up to 31 December 2001 (15 pages)
7 March 2002Full accounts made up to 31 December 2001 (15 pages)
4 January 2002Auditor's resignation (1 page)
4 January 2002Auditor's resignation (1 page)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 May 2001Full accounts made up to 31 December 2000 (16 pages)
1 May 2001Full accounts made up to 31 December 2000 (16 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: 6 alie street london E1 8DD (1 page)
14 November 2000Registered office changed on 14/11/00 from: 6 alie street london E1 8DD (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
22 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Full accounts made up to 31 December 1999 (16 pages)
2 March 2000Full accounts made up to 31 December 1999 (16 pages)
27 October 1999Particulars of mortgage/charge (5 pages)
27 October 1999Particulars of mortgage/charge (5 pages)
7 October 1999Return made up to 11/08/99; full list of members (9 pages)
7 October 1999Return made up to 11/08/99; full list of members (9 pages)
8 March 1999Full accounts made up to 31 December 1998 (16 pages)
8 March 1999Full accounts made up to 31 December 1998 (16 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
18 August 1998Return made up to 11/08/98; full list of members (11 pages)
18 August 1998Return made up to 11/08/98; full list of members (11 pages)
10 August 1998Ad 03/08/98--------- £ si 465000@1=465000 £ ic 35000/500000 (2 pages)
10 August 1998Ad 03/08/98--------- £ si 465000@1=465000 £ ic 35000/500000 (2 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
26 February 1998Full accounts made up to 31 December 1997 (16 pages)
26 February 1998Full accounts made up to 31 December 1997 (16 pages)
18 August 1997Return made up to 11/08/97; full list of members (10 pages)
18 August 1997Director's particulars changed (1 page)
18 August 1997Return made up to 11/08/97; full list of members (10 pages)
18 August 1997Director's particulars changed (1 page)
15 August 1997Auditor's resignation (1 page)
15 August 1997Minutes of meeting (1 page)
15 August 1997Minutes of meeting (1 page)
15 August 1997Auditor's resignation (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
8 April 1997Full accounts made up to 31 December 1996 (16 pages)
8 April 1997Full accounts made up to 31 December 1996 (16 pages)
23 August 1996Return made up to 11/08/96; full list of members (6 pages)
23 August 1996Return made up to 11/08/96; full list of members (6 pages)
19 May 1996Full accounts made up to 31 December 1995 (13 pages)
19 May 1996Full accounts made up to 31 December 1995 (13 pages)
22 September 1995Return made up to 11/08/95; full list of members (6 pages)
22 September 1995Return made up to 11/08/95; full list of members (6 pages)
30 March 1995Accounting reference date notified as 31/12 (1 page)
30 March 1995Accounting reference date notified as 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
20 September 1994Memorandum and Articles of Association (10 pages)
20 September 1994Memorandum and Articles of Association (10 pages)
16 September 1994Registered office changed on 16/09/94 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page)
16 September 1994Registered office changed on 16/09/94 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page)
12 September 1994Company name changed\certificate issued on 12/09/94 (2 pages)
12 September 1994Company name changed\certificate issued on 12/09/94 (2 pages)
11 August 1994Incorporation (14 pages)
11 August 1994Incorporation (14 pages)