Company NameBrown & Brown Wholesale Holdco (UK) Limited
DirectorsStephen Alan Ross and Michael Andrew Bruce
Company StatusActive
Company Number03054049
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 12 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Alan Ross
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(19 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusCurrent
Appointed03 February 2015(19 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(20 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameKaren Ann Earl
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(3 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 12 July 1995)
RoleAccountant
Correspondence Address2 Marischal Road
London
SE13 5LG
Director NameMr Vinodrai Kikubhai Desai
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(3 weeks, 5 days after company formation)
Appointment Duration19 years, 8 months (resigned 03 February 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ
Secretary NameMr Vinodrai Kikubhai Desai
NationalityBritish
StatusResigned
Appointed31 May 1995(3 weeks, 5 days after company formation)
Appointment Duration8 years, 2 months (resigned 14 August 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ
Director NameMr Cosmo Gordon Whiteley
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(2 months, 1 week after company formation)
Appointment Duration19 years, 7 months (resigned 03 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address57 Garstang Road West
Poulton Le Fylde
Lancashire
FY6 8AA
Director NameMr Raymond Walter Pettitt
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(2 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 03 April 2009)
RoleCd Consultant
Correspondence Address17 Chester Terrace
Regents Park
London
NW1 4NG
Director NameFrank Tattersall Hindle
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(2 months, 1 week after company formation)
Appointment Duration19 years, 7 months (resigned 03 February 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address446 Queens Promenade
Thornton Cleveleys
Lancashire
FY5 1QT
Director NameMr David Darwin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Great Harwood
Blackburn
Lancashire
BB6 7UP
Director NameMr Richard Mark Steel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(8 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address19brook Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameRichard Mark Steel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(8 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address19brook Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Alan William Alfred Rixon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(8 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 February 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressEyehorn Hatch Farmhouse
Munsgore Lane, Borden
Sittingbourne
Kent
ME9 8JU
Secretary NameMr David Darwin
NationalityBritish
StatusResigned
Appointed29 September 2003(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Great Harwood
Blackburn
Lancashire
BB6 7UP
Director NameMr David Darwin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(14 years after company formation)
Appointment Duration1 year (resigned 28 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Great Harwood
Blackburn
Lancashire
BB6 7UP
Director NameMr Christopher Wynne Keey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2009(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 February 2015)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressCrock North House Crock North
East Horsley
Surrey
KT24 5TG
Secretary NameMrs Katharyn Valerie Roffey
StatusResigned
Appointed15 April 2010(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 February 2015)
RoleCompany Director
Correspondence AddressBoundary House
7-17 Jewry Street
London
EC3N 2HP
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.ropnerins.co.uk
Telephone020 74884533
Telephone regionLondon

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£6,770,455
Net Worth£3,499,294
Cash£8,156,603
Current Liabilities£21,306,439

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 4 days from now)

Charges

19 January 2018Delivered on: 25 January 2018
Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (except for any restricted land, any excluded freehold land and any short leasehold land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
9 October 2017Delivered on: 13 October 2017
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land, any excluded freehold land or any short leasehold land) and intellectual property (except for restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
8 February 2017Delivered on: 9 February 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land, any excluded freehold land and any short leasehold land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
26 September 2016Delivered on: 3 October 2016
Persons entitled: Toscafund Gp Limited

Classification: A registered charge
Particulars: None.
Outstanding
19 August 2008Delivered on: 21 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 July 1995Delivered on: 9 August 1995
Satisfied on: 24 December 2014
Persons entitled: Ropner Insurance Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee covering a loan facility not exceeding £350,000.
Particulars: 9881 ordinary shares of £1 each. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 September 2023Change of details for Grp Broking Holdco Limited as a person with significant control on 11 September 2023 (2 pages)
11 September 2023Company name changed grp wholesale holdco LTD\certificate issued on 11/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
(3 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
26 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
26 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (40 pages)
26 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
26 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
15 August 2022Satisfaction of charge 030540490006 in full (1 page)
15 August 2022Satisfaction of charge 030540490005 in full (1 page)
19 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
18 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London England EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (39 pages)
19 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 October 2020Memorandum and Articles of Association (21 pages)
7 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 August 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
8 August 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
1 August 2019Director's details changed for Mr Stephen Alan Ross on 31 July 2018 (2 pages)
31 July 2019Secretary's details changed for Mr Andrew Hunter on 31 July 2019 (1 page)
10 May 2019Confirmation statement made on 5 May 2019 with updates (5 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (34 pages)
10 May 2018Confirmation statement made on 5 May 2018 with updates (5 pages)
25 January 2018Registration of charge 030540490006, created on 19 January 2018 (60 pages)
2 January 2018Full accounts made up to 31 March 2017 (19 pages)
2 January 2018Full accounts made up to 31 March 2017 (19 pages)
1 December 2017Satisfaction of charge 030540490003 in full (1 page)
1 December 2017Satisfaction of charge 030540490004 in full (1 page)
1 December 2017Satisfaction of charge 030540490003 in full (1 page)
1 December 2017Satisfaction of charge 030540490004 in full (1 page)
13 October 2017Registration of charge 030540490005, created on 9 October 2017 (60 pages)
13 October 2017Registration of charge 030540490005, created on 9 October 2017 (60 pages)
14 September 2017Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page)
10 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
9 February 2017Registration of charge 030540490004, created on 8 February 2017 (63 pages)
9 February 2017Registration of charge 030540490004, created on 8 February 2017 (63 pages)
16 December 2016Full accounts made up to 31 March 2016 (19 pages)
16 December 2016Full accounts made up to 31 March 2016 (19 pages)
27 October 2016Memorandum and Articles of Association (22 pages)
27 October 2016Memorandum and Articles of Association (22 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement/transaction documents 22/09/2016
(4 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement/transaction documents 22/09/2016
(4 pages)
3 October 2016Registration of charge 030540490003, created on 26 September 2016 (69 pages)
3 October 2016Registration of charge 030540490003, created on 26 September 2016 (69 pages)
19 September 2016Satisfaction of charge 2 in full (1 page)
19 September 2016Satisfaction of charge 2 in full (1 page)
3 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 716,084
(5 pages)
3 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 716,084
(5 pages)
6 May 2016Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 6 May 2016 (1 page)
6 May 2016Director's details changed for Mr Michael Andrew Bruce on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Nigel Roy Cotton on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 6 May 2016 (1 page)
6 May 2016Director's details changed for Mr Michael Andrew Bruce on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Nigel Roy Cotton on 6 May 2016 (2 pages)
18 February 2016Appointment of Mr Michael Andrew Bruce as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Mr Michael Andrew Bruce as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Mr Nigel Roy Cotton as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Mr Nigel Roy Cotton as a director on 15 February 2016 (2 pages)
22 January 2016Change of name notice (2 pages)
22 January 2016Company name changed ropner insurance holdings LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(2 pages)
22 January 2016Company name changed ropner insurance holdings LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(2 pages)
22 January 2016Change of name notice (2 pages)
3 December 2015Full accounts made up to 31 March 2015 (20 pages)
3 December 2015Full accounts made up to 31 March 2015 (20 pages)
21 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
21 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 August 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
19 August 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 716,084
(9 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 716,084
(9 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 716,084
(9 pages)
17 March 2015Auditor's resignation (1 page)
17 March 2015Auditor's resignation (1 page)
27 February 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for christopher keey
(4 pages)
27 February 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for richard steel
(4 pages)
27 February 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for christopher keey
(4 pages)
27 February 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for richard steel
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 716,084.00
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 716,084.00
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 716,084.00
(4 pages)
11 February 2015Appointment of Mr Stephen Alan Ross as a director on 3 February 2015 (2 pages)
11 February 2015Appointment of Mr Stephen Alan Ross as a director on 3 February 2015 (2 pages)
11 February 2015Appointment of Mr Stephen Alan Ross as a director on 3 February 2015 (2 pages)
10 February 2015Termination of appointment of Alan William Alfred Rixon as a director on 3 February 2015 (1 page)
10 February 2015Termination of appointment of Vinodrai Kikubhai Desai as a director on 3 February 2015 (1 page)
10 February 2015Appointment of Mr Andrew Hunter as a secretary on 3 February 2015 (2 pages)
10 February 2015Termination of appointment of Katharyn Valerie Roffey as a secretary on 3 February 2015 (1 page)
10 February 2015Appointment of Mr Andrew Hunter as a secretary on 3 February 2015 (2 pages)
10 February 2015Termination of appointment of Katharyn Valerie Roffey as a secretary on 3 February 2015 (1 page)
10 February 2015Termination of appointment of Frank Tattersall Hindle as a director on 3 February 2015 (2 pages)
10 February 2015Termination of appointment of Frank Tattersall Hindle as a director on 3 February 2015 (2 pages)
10 February 2015Termination of appointment of Richard Mark Steel as a director on 3 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 27/02/2015
(2 pages)
10 February 2015Termination of appointment of Alan William Alfred Rixon as a director on 3 February 2015 (1 page)
10 February 2015Termination of appointment of Frank Tattersall Hindle as a director on 3 February 2015 (2 pages)
10 February 2015Termination of appointment of Cosmo Gordon Whiteley as a director on 3 February 2015 (1 page)
10 February 2015Termination of appointment of Alan William Alfred Rixon as a director on 3 February 2015 (1 page)
10 February 2015Termination of appointment of Richard Mark Steel as a director on 3 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 27/02/2015
(2 pages)
10 February 2015Termination of appointment of Katharyn Valerie Roffey as a secretary on 3 February 2015 (1 page)
10 February 2015Termination of appointment of Christopher Wynne Keey as a director on 3 January 2015 (2 pages)
10 February 2015Termination of appointment of Cosmo Gordon Whiteley as a director on 3 February 2015 (1 page)
10 February 2015Termination of appointment of Christopher Wynne Keey as a director on 3 January 2015 (2 pages)
10 February 2015Termination of appointment of Vinodrai Kikubhai Desai as a director on 3 February 2015 (1 page)
10 February 2015Termination of appointment of Christopher Wynne Keey as a director on 3 January 2015 (2 pages)
10 February 2015Termination of appointment of Vinodrai Kikubhai Desai as a director on 3 February 2015 (1 page)
10 February 2015Termination of appointment of Cosmo Gordon Whiteley as a director on 3 February 2015 (1 page)
10 February 2015Appointment of Mr Andrew Hunter as a secretary on 3 February 2015 (2 pages)
10 February 2015Termination of appointment of Richard Mark Steel as a director on 3 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 27/02/2015
(2 pages)
24 December 2014Satisfaction of charge 1 in full (1 page)
24 December 2014Satisfaction of charge 1 in full (1 page)
14 November 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
14 November 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 691,963
(12 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 691,963
(12 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 691,963
(12 pages)
30 May 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
30 May 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (12 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (12 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (12 pages)
18 July 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
18 July 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (12 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (12 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (12 pages)
1 July 2011Full accounts made up to 31 December 2010 (23 pages)
1 July 2011Full accounts made up to 31 December 2010 (23 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (12 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (12 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (12 pages)
15 September 2010Full accounts made up to 31 December 2009 (23 pages)
15 September 2010Full accounts made up to 31 December 2009 (23 pages)
10 June 2010Termination of appointment of David Darwin as a director (1 page)
10 June 2010Appointment of Mrs Katharyn Valerie Roffey as a secretary (1 page)
10 June 2010Appointment of Mrs Katharyn Valerie Roffey as a secretary (1 page)
10 June 2010Termination of appointment of David Darwin as a director (1 page)
25 May 2010Director's details changed for Richard Mark Steel on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Frank Tattersall Hindle on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Richard Mark Steel on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Cosmo Gordon Whiteley on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Cosmo Gordon Whiteley on 5 May 2010 (2 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (19 pages)
25 May 2010Director's details changed for Frank Tattersall Hindle on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Cosmo Gordon Whiteley on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Mr David Darwin on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Mr David Darwin on 5 May 2010 (2 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (19 pages)
25 May 2010Director's details changed for Richard Mark Steel on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Frank Tattersall Hindle on 5 May 2010 (2 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (19 pages)
25 May 2010Director's details changed for Mr David Darwin on 5 May 2010 (2 pages)
30 April 2010Appointment of Mr Christopher Wynn Keey as a director (2 pages)
30 April 2010Appointment of Mr Christopher Wynn Keey as a director (2 pages)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
15 June 2009Director appointed mr david darwin (1 page)
15 June 2009Director appointed mr david darwin (1 page)
12 June 2009Capitals not rolled up (1 page)
12 June 2009Appointment terminated director david darwin (1 page)
12 June 2009Appointment terminated director david darwin (1 page)
12 June 2009Capitals not rolled up (1 page)
20 May 2009Return made up to 05/05/09; full list of members (16 pages)
20 May 2009Return made up to 05/05/09; full list of members (16 pages)
6 May 2009Appointment terminated director raymond pettitt (1 page)
6 May 2009Appointment terminated director raymond pettitt (1 page)
28 August 2008Company name changed rebecca insurance holdings LIMITED\certificate issued on 02/09/08 (3 pages)
28 August 2008Company name changed rebecca insurance holdings LIMITED\certificate issued on 02/09/08 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 June 2008Appointment terminated secretary david darwin (1 page)
26 June 2008Appointment terminated secretary david darwin (1 page)
2 June 2008Full accounts made up to 31 December 2007 (14 pages)
2 June 2008Full accounts made up to 31 December 2007 (14 pages)
15 May 2008Return made up to 05/05/08; full list of members (16 pages)
15 May 2008Return made up to 05/05/08; full list of members (16 pages)
22 April 2008Ad 03/04/08\gbp si 10335@1=10335\gbp ic 681628/691963\ (2 pages)
22 April 2008Ad 03/04/08\gbp si 10335@1=10335\gbp ic 681628/691963\ (2 pages)
23 July 2007Full accounts made up to 31 December 2006 (14 pages)
23 July 2007Full accounts made up to 31 December 2006 (14 pages)
25 May 2007Return made up to 05/05/07; full list of members (27 pages)
25 May 2007Return made up to 05/05/07; full list of members (27 pages)
23 August 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
23 August 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
5 June 2006Return made up to 05/05/06; full list of members (15 pages)
5 June 2006Return made up to 05/05/06; full list of members (15 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
29 June 2005Return made up to 05/05/05; full list of members (15 pages)
29 June 2005Return made up to 05/05/05; full list of members (15 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
23 June 2004Return made up to 05/05/04; full list of members (13 pages)
23 June 2004Return made up to 05/05/04; full list of members (13 pages)
13 January 2004Ad 17/11/03--------- £ si 1000@1=1000 £ ic 680628/681628 (4 pages)
13 January 2004Ad 17/11/03--------- £ si 1000@1=1000 £ ic 680628/681628 (4 pages)
4 November 2003Particulars of contract relating to shares (4 pages)
4 November 2003Particulars of contract relating to shares (4 pages)
30 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
30 October 2003Nc inc already adjusted 17/07/03 (1 page)
30 October 2003Nc inc already adjusted 11/07/95 (1 page)
30 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
30 October 2003Ad 17/07/03--------- £ si 204677@1=204677 £ ic 475951/680628 (2 pages)
30 October 2003Nc inc already adjusted 17/07/03 (1 page)
30 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
30 October 2003Ad 17/07/03--------- £ si 204677@1=204677 £ ic 475951/680628 (2 pages)
30 October 2003Nc inc already adjusted 11/07/95 (1 page)
30 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
13 October 2003Ad 17/07/03--------- £ si 8113@1=8113 £ ic 467838/475951 (2 pages)
13 October 2003Particulars of contract relating to shares (4 pages)
13 October 2003Particulars of contract relating to shares (4 pages)
13 October 2003Ad 17/07/03--------- £ si 8113@1=8113 £ ic 467838/475951 (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: 299 beulah hill upper norwood london SE19 3UZ (1 page)
9 October 2003Registered office changed on 09/10/03 from: 299 beulah hill upper norwood london SE19 3UZ (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 July 2003Particulars of contract relating to shares (4 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 July 2003Particulars of contract relating to shares (4 pages)
25 July 2003Ad 16/07/03--------- £ si 17838@1=17838 £ ic 450000/467838 (4 pages)
25 July 2003Ad 16/07/03--------- £ si 17838@1=17838 £ ic 450000/467838 (4 pages)
16 June 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
16 June 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
9 June 2003Return made up to 05/05/03; full list of members (11 pages)
9 June 2003Return made up to 05/05/03; full list of members (11 pages)
5 November 2002Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 November 2002Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
2 September 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
2 September 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
17 May 2002Return made up to 05/05/02; full list of members (11 pages)
17 May 2002Return made up to 05/05/02; full list of members (11 pages)
18 December 2001Registered office changed on 18/12/01 from: 19/21 great tower street london EC3R 5AQ (1 page)
18 December 2001Registered office changed on 18/12/01 from: 19/21 great tower street london EC3R 5AQ (1 page)
5 June 2001Full group accounts made up to 31 December 2000 (22 pages)
5 June 2001Full group accounts made up to 31 December 2000 (22 pages)
10 May 2001Return made up to 05/05/01; full list of members (10 pages)
10 May 2001Return made up to 05/05/01; full list of members (10 pages)
19 June 2000Full group accounts made up to 31 December 1999 (23 pages)
19 June 2000Full group accounts made up to 31 December 1999 (23 pages)
16 May 2000Return made up to 05/05/00; full list of members (10 pages)
16 May 2000Return made up to 05/05/00; full list of members (10 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
4 March 2000New director appointed (2 pages)
4 March 2000New director appointed (2 pages)
11 August 1999Return made up to 05/05/99; full list of members; amend (6 pages)
11 August 1999Return made up to 05/05/99; full list of members; amend (6 pages)
14 July 1999Return made up to 05/05/99; full list of members (6 pages)
14 July 1999Return made up to 05/05/99; full list of members (6 pages)
9 July 1999Full group accounts made up to 31 December 1998 (21 pages)
9 July 1999Full group accounts made up to 31 December 1998 (21 pages)
21 July 1998Full group accounts made up to 31 December 1997 (21 pages)
21 July 1998Full group accounts made up to 31 December 1997 (21 pages)
19 May 1998Return made up to 05/05/98; change of members
  • 363(287) ‐ Registered office changed on 19/05/98
(6 pages)
19 May 1998Return made up to 05/05/98; change of members
  • 363(287) ‐ Registered office changed on 19/05/98
(6 pages)
19 May 1998Registered office changed on 19/05/98 from: 19/21 great tower stree london EC3R 5AQ (1 page)
19 May 1998Registered office changed on 19/05/98 from: 19/21 great tower stree london EC3R 5AQ (1 page)
11 August 1997Full group accounts made up to 31 December 1996 (21 pages)
11 August 1997Full group accounts made up to 31 December 1996 (21 pages)
1 May 1997Return made up to 05/05/97; full list of members (6 pages)
1 May 1997Return made up to 05/05/97; full list of members (6 pages)
9 September 1996Full group accounts made up to 31 December 1995 (20 pages)
9 September 1996Full group accounts made up to 31 December 1995 (20 pages)
24 July 1996Return made up to 05/05/96; full list of members (6 pages)
24 July 1996Return made up to 05/05/96; full list of members (6 pages)
8 January 1996Accounting reference date notified as 31/12 (1 page)
8 January 1996Accounting reference date notified as 31/12 (1 page)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Ad 18/07/95--------- £ si 424998@1=424998 £ ic 2/425000 (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995£ nc 1000/491000 11/07/95 (1 page)
10 August 1995Director resigned;new director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995£ nc 1000/491000 11/07/95 (1 page)
10 August 1995Ad 18/07/95--------- £ si 424998@1=424998 £ ic 2/425000 (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Particulars of mortgage/charge (2 pages)
9 August 1995Particulars of mortgage/charge (2 pages)
18 July 1995Memorandum and Articles of Association (24 pages)
18 July 1995Memorandum and Articles of Association (24 pages)
9 June 1995Company name changed\certificate issued on 09/06/95 (2 pages)
9 June 1995Company name changed\certificate issued on 09/06/95 (2 pages)
6 June 1995New secretary appointed;new director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Secretary resigned (2 pages)
6 June 1995New secretary appointed;new director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Secretary resigned (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
6 June 1995Registered office changed on 06/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
6 June 1995New director appointed (2 pages)
5 May 1995Incorporation (24 pages)
5 May 1995Incorporation (24 pages)