Company NameRisk Management Partners Ltd.
Company StatusActive
Company Number02989025
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameGary Lashmar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(17 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameNicholas John Colyer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(17 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed10 August 2018(23 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Sarah Breslin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Tom Downey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew Lucas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(26 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Louise Hughes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameDavid Charles Carter
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat G 37-39 Arkwright Road
Hampstead
London
NW3 6BJ
Director NamePaul Herold Inderbitzin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1997)
RoleChairman And Chief Executive
Correspondence Address1372 Heller Drive
Yardley
Pennsylvania 19067
United States
Director NameJohn Patrick Gallagher Jr
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1995(1 month, 3 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 19 June 2013)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address1248 Elm Court
Glenview Illinois 60093
Usa
Director NameJohn Patrick Gallagher
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1996)
RoleInsurance Executive
Correspondence Address214 Old Willow Road
Northfield
Illinois
60093
Director NameJames Richard Fisher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1997)
RoleChief Financial Officer
Correspondence Address10 Pheasant Run
Clarksburg
New Jersey
08510
Director NameMichael John Cloherty
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 13 December 2000)
RoleChief Financil Officer
Correspondence Address981 Stonefield Circle
Inverness
Illinois
60067
Director NameJohn Gerald Campbell
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 June 2003)
RoleInsurance Executive
Correspondence Address2011 Abbotsford
Inverness
Illinois
60010
Secretary NameJohn Charles Pinto
NationalityAmerican
StatusResigned
Appointed06 January 1995(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 April 1995)
RoleSecretary
Correspondence AddressThe Pump House
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TN
Director NameRobert Kyle Burgess
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1995(5 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 28 June 2002)
RoleAttorney
Correspondence Address30 Pheasant Hill Road
Princeton
Mercer/New Jersey 08540
United States
Secretary NameRobert Kyle Burgess
NationalityAmerican
StatusResigned
Appointed24 April 1995(5 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 06 January 2003)
RoleSecretary
Correspondence Address30 Pheasant Hill Road
Princeton
Mercer/New Jersey 08540
United States
Director NamePeter James Durkalski
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 2000)
RolePresident Risk Management Firm
Correspondence Address678 Riford Road
Glen Ellyn 60137
Dupage County
United States
Director NameAlbert John Beer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1997(3 years after company formation)
Appointment Duration3 years (resigned 13 December 2000)
RoleCompany Director
Correspondence Address2340 Lancaster Avenue
Baldwin New York 11510
Usa
Secretary NameGary Mark Cavazzi
NationalityAmerican
StatusResigned
Appointed29 July 1998(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 April 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Knowl Hill
The Hockering
Woking
Surrey
GU22 7HL
Director NameVictor M Giuffre
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2003)
RoleRe Insurance
Correspondence Address4 Moon Circle
Yardley
Pennsylvania
United States
Director NameJoel David Cavaness
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerica
StatusResigned
Appointed22 April 2002(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 May 2004)
RoleInsurance
Correspondence Address1303 Couger Trail
Carry
Illinois 60013
United States
Director NameJames Gault
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2002(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2004)
RoleSales
Correspondence Address2132 Tornwood Avenue
Wilmette
Illinois 60091
United States
Director NameAlbert John Beer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2003(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 12 May 2004)
RoleRe-Insurance
Correspondence Address37 Whitehall Boulevard
Garden City
New York 11530-4246
United States
Secretary NameMr Ignacio Rivera
NationalityAmerican
StatusResigned
Appointed11 June 2003(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 12 May 2004)
RoleRe Insurance
Correspondence Address201 Dickson Drive
Westfield
New Jersey 07090
Foreign
Director NameKazik Janowicz
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(9 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2016)
RoleGen Man Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Blue Waters
68 Panorama Road Sandbanks
Poole
Dorset
BH13 7RF
Secretary NameMr Philip Anthony Nastri
NationalityBritish
StatusResigned
Appointed12 May 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Farm Road
Rainham
Essex
RM13 9LG
Director NameMichael Keith Barton
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2006(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHazyview
Sandy Lane
Cobham
Surrey
KT11 2EL
Director NameTerence Dudley Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(11 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 2011)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address12 Badgers Wood
Caterham
Surrey
CR3 5PX
Secretary NameTerence Dudley Brown
NationalityBritish
StatusResigned
Appointed20 April 2006(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2007)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address12 Badgers Wood
Caterham
Surrey
CR3 5PX
Secretary NameAlissa Pfitzner
NationalityBritish
StatusResigned
Appointed30 June 2007(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressFlat 417 Beaux Arts Building
10-18 Manor Gardens
London
N7 6JW
Secretary NameWilliam Lindsay McGowan
NationalityBritish
StatusResigned
Appointed11 September 2012(17 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Thomas Joseph Gallagher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2013(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Philip Leighton Hanson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(23 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Michael Vincent Belton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(25 years, 2 months after company formation)
Appointment Duration11 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websitewww.rmpartners.co.uk/
Telephone020 72041800
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20k at £1Arthur J. Gallagher (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,324,000
Net Worth£5,612,000
Cash£416,000
Current Liabilities£2,508,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

28 February 1997Delivered on: 11 March 1997
Persons entitled: Estates and General PLC

Classification: Rent deposit deed
Secured details: £6,875 held on deposit due or to become due from the company to the chargee pursuant to the rent deposit deed.
Particulars: The deposit account.
Outstanding

Filing History

12 January 2021Appointment of Mr Matthew Lucas as a director on 11 January 2021 (2 pages)
17 December 2020Appointment of Mr Tom Downey as a director on 16 December 2020 (2 pages)
17 December 2020Termination of appointment of Michael Vincent Belton as a director on 16 December 2020 (1 page)
17 December 2020Appointment of Ms Sarah Breslin as a director on 10 December 2020 (2 pages)
14 October 2020Full accounts made up to 31 December 2019 (20 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Michael Vincent Belton as a director on 17 January 2020 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (19 pages)
13 September 2019Termination of appointment of Philip Leighton Hanson as a director on 9 September 2019 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
14 November 2018Termination of appointment of Simon Matson as a director on 13 November 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (19 pages)
16 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
16 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
10 May 2018Second filing for the appointment of Simon Matson as a director (6 pages)
28 November 2017Termination of appointment of Charles Douglas Scott as a director on 22 November 2017 (1 page)
28 November 2017Termination of appointment of Charles Douglas Scott as a director on 22 November 2017 (1 page)
28 November 2017Appointment of Mr Philip Leighton Hanson as a director on 22 November 2017 (2 pages)
28 November 2017Appointment of Mr Philip Leighton Hanson as a director on 22 November 2017 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 February 2017Termination of appointment of Ian Graham Story as a director on 8 February 2017 (1 page)
17 February 2017Termination of appointment of Ian Graham Story as a director on 8 February 2017 (1 page)
17 February 2017Appointment of Mr Charles Douglas Scott as a director on 8 February 2017 (2 pages)
17 February 2017Appointment of Mr Charles Douglas Scott as a director on 8 February 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
1 July 2016Termination of appointment of Kazik Janowicz as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Kazik Janowicz as a director on 30 June 2016 (1 page)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 20,000
(6 pages)
7 June 2016Termination of appointment of Thomas Joseph Gallagher as a director on 3 June 2016 (1 page)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 20,000
(6 pages)
7 June 2016Termination of appointment of Thomas Joseph Gallagher as a director on 3 June 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
22 July 2015Appointment of Mr Simon Matson as a director on 8 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 10/05/2018.
(3 pages)
22 July 2015Appointment of Mr Simon Matson as a director on 8 July 2015 (2 pages)
22 July 2015Appointment of Mr Simon Matson as a director on 8 July 2015 (2 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20,000
(7 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20,000
(7 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20,000
(7 pages)
6 May 2015Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages)
6 May 2015Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20,000
(7 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20,000
(7 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20,000
(7 pages)
16 December 2013Director's details changed for Mr David Christopher Ross on 19 August 2013 (2 pages)
16 December 2013Director's details changed for Mr David Christopher Ross on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Nicholas John Colyer on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Roy Lawrence Tapper on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Gary Lashmar on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Roy Lawrence Tapper on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Nicholas John Colyer on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Gary Lashmar on 19 August 2013 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
4 July 2013Termination of appointment of John Gallagher Jr as a director (1 page)
4 July 2013Termination of appointment of John Gallagher Jr as a director (1 page)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
2 July 2013Appointment of Mr Thomas Joseph Gallagher as a director (2 pages)
2 July 2013Appointment of Mr Thomas Joseph Gallagher as a director (2 pages)
28 June 2013Termination of appointment of John Gallagher Jr as a director (1 page)
28 June 2013Termination of appointment of John Gallagher Jr as a director (1 page)
9 April 2013Termination of appointment of Shaftoe John as a director (1 page)
9 April 2013Termination of appointment of Shaftoe John as a director (1 page)
10 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
10 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (11 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (11 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (11 pages)
23 January 2012Termination of appointment of Terence Brown as a director (2 pages)
23 January 2012Termination of appointment of Terence Brown as a director (2 pages)
16 January 2012Appointment of Roy Lawrence Tapper as a director (3 pages)
16 January 2012Appointment of Roy Lawrence Tapper as a director (3 pages)
12 January 2012Appointment of Nicholas John Colyer as a director (3 pages)
12 January 2012Appointment of Nicholas John Colyer as a director (3 pages)
10 January 2012Appointment of Gary Lashmar as a director (3 pages)
10 January 2012Appointment of Gary Lashmar as a director (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
20 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
20 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
16 September 2011Termination of appointment of Michael Barton as a director (1 page)
16 September 2011Termination of appointment of Michael Barton as a director (1 page)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
28 January 2011Termination of appointment of David Mc Gurn Jnr as a director (1 page)
28 January 2011Termination of appointment of David Mc Gurn Jnr as a director (1 page)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
29 June 2010Director's details changed for Shaftoe John on 6 June 2010 (2 pages)
29 June 2010Director's details changed for Terence Dudley Brown on 6 June 2010 (2 pages)
29 June 2010Director's details changed for John Patrick Gallagher Jr on 6 June 2010 (2 pages)
29 June 2010Secretary's details changed for Aussa Pfitzner on 6 June 2010 (1 page)
29 June 2010Secretary's details changed for Aussa Pfitzner on 6 June 2010 (1 page)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Terence Dudley Brown on 6 June 2010 (2 pages)
29 June 2010Secretary's details changed for Aussa Pfitzner on 6 June 2010 (1 page)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Shaftoe John on 6 June 2010 (2 pages)
29 June 2010Director's details changed for Kazik Janowicz on 6 June 2010 (2 pages)
29 June 2010Director's details changed for Shaftoe John on 6 June 2010 (2 pages)
29 June 2010Director's details changed for Kazik Janowicz on 6 June 2010 (2 pages)
29 June 2010Director's details changed for John Patrick Gallagher Jr on 6 June 2010 (2 pages)
29 June 2010Director's details changed for Kazik Janowicz on 6 June 2010 (2 pages)
29 June 2010Director's details changed for John Patrick Gallagher Jr on 6 June 2010 (2 pages)
29 June 2010Director's details changed for Terence Dudley Brown on 6 June 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
29 June 2009Return made up to 06/06/09; full list of members (5 pages)
29 June 2009Return made up to 06/06/09; full list of members (5 pages)
1 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 September 2008Full accounts made up to 31 December 2007 (13 pages)
10 June 2008Return made up to 06/06/08; full list of members (5 pages)
10 June 2008Return made up to 06/06/08; full list of members (5 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 October 2007Full accounts made up to 31 December 2006 (12 pages)
23 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
26 June 2007Return made up to 06/06/07; no change of members (9 pages)
26 June 2007Return made up to 06/06/07; no change of members (9 pages)
12 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Full accounts made up to 31 December 2005 (12 pages)
11 May 2006Full accounts made up to 31 December 2005 (12 pages)
27 October 2005Full accounts made up to 31 December 2004 (12 pages)
27 October 2005Full accounts made up to 31 December 2004 (12 pages)
2 August 2005Registered office changed on 02/08/05 from: new loom house 100 back church lane london E1 1LU (1 page)
2 August 2005Registered office changed on 02/08/05 from: new loom house 100 back church lane london E1 1LU (1 page)
21 June 2005Return made up to 06/06/05; full list of members (10 pages)
21 June 2005Return made up to 06/06/05; full list of members (10 pages)
25 October 2004Full accounts made up to 31 December 2003 (11 pages)
25 October 2004Full accounts made up to 31 December 2003 (11 pages)
5 August 2004Return made up to 06/06/04; full list of members (10 pages)
5 August 2004Return made up to 06/06/04; full list of members (10 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (1 page)
8 September 2003Full accounts made up to 31 December 2002 (11 pages)
8 September 2003Full accounts made up to 31 December 2002 (11 pages)
21 July 2003New director appointed (1 page)
21 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (1 page)
5 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 July 2003New director appointed (1 page)
5 July 2003New secretary appointed (1 page)
5 July 2003New director appointed (1 page)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003New secretary appointed (1 page)
5 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
13 August 2002Full accounts made up to 31 December 2001 (11 pages)
13 August 2002Full accounts made up to 31 December 2001 (11 pages)
3 July 2002Return made up to 06/06/02; full list of members (11 pages)
3 July 2002Return made up to 06/06/02; full list of members (11 pages)
31 August 2001Full accounts made up to 31 December 2000 (11 pages)
31 August 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
9 August 2000Return made up to 06/06/00; full list of members (9 pages)
9 August 2000Return made up to 06/06/00; full list of members (9 pages)
28 June 2000Full accounts made up to 31 December 1999 (12 pages)
28 June 2000Full accounts made up to 31 December 1999 (12 pages)
28 July 1999Full accounts made up to 31 December 1998 (12 pages)
28 July 1999Full accounts made up to 31 December 1998 (12 pages)
10 June 1999Return made up to 06/06/99; full list of members (9 pages)
10 June 1999Return made up to 06/06/99; full list of members (9 pages)
25 March 1999New director appointed (1 page)
25 March 1999New director appointed (1 page)
25 March 1999New director appointed (1 page)
25 March 1999New director appointed (1 page)
1 October 1998Full accounts made up to 31 December 1997 (11 pages)
1 October 1998Full accounts made up to 31 December 1997 (11 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed (3 pages)
11 August 1998New secretary appointed (3 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
2 October 1997Full accounts made up to 31 December 1996 (10 pages)
2 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 June 1997Return made up to 06/06/97; full list of members (8 pages)
29 June 1997Return made up to 06/06/97; full list of members (8 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
26 November 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 November 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
25 October 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
25 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1996Full accounts made up to 31 December 1995 (13 pages)
9 September 1996Full accounts made up to 31 December 1995 (13 pages)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 August 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
12 August 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 June 1996Amending members list (1 page)
21 June 1996Amending members list (1 page)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 December 1995Return made up to 10/11/95; full list of members (8 pages)
11 December 1995Return made up to 10/11/95; full list of members (8 pages)
22 August 1995Director resigned;new director appointed (2 pages)
22 August 1995Director resigned;new director appointed (2 pages)
22 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 August 1995Secretary resigned;new secretary appointed (2 pages)
22 August 1995Secretary resigned;new secretary appointed (2 pages)
12 January 1995Nc inc already adjusted 06/01/95 (1 page)
12 January 1995Nc inc already adjusted 06/01/95 (1 page)
9 January 1995Company name changed refal 446 LIMITED\certificate issued on 09/01/95 (3 pages)
9 January 1995Company name changed refal 446 LIMITED\certificate issued on 09/01/95 (3 pages)
10 November 1994Incorporation (18 pages)
10 November 1994Incorporation (18 pages)