Company NameAXCO Insurance Information Services Limited
DirectorsMark Francis Milner and Guy Leighton Millward
Company StatusActive
Company Number03073807
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Previous NameTempleco 262 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameTimothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NamePhilip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Secretary NameTimothy John Taylor
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NameDavid Alexander Gebbie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(2 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 1995)
RoleSolicitor
Correspondence Address81a Highgate West Hill
London
N6 6LU
Director NameMichael Demetrius Issaias
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 1999)
RoleFinance Director
Correspondence AddressFlat 3
52 Cumberland Street
London
SW1V 4LZ
Director NameMr Nigel Richard Henry Osborne Harley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(5 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 21 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSimpsons Farm
Pentlow
Sudbury
Suffolk
CO10 7JT
Director NameMarcus Corbally
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(5 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Flaneswood Stone Street
Seal
Sevenoaks
Kent
TN15 0LQ
Secretary NameMichael Demetrius Issaias
NationalityBritish
StatusResigned
Appointed14 December 1995(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 1999)
RoleFinance Director
Correspondence AddressFlat 3
52 Cumberland Street
London
SW1V 4LZ
Director NameMr Andrew Stephen Brode
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(5 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalkwood House
65 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Secretary NameMarcus Corbally
NationalityBritish
StatusResigned
Appointed08 April 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Flaneswood Stone Street
Seal
Sevenoaks
Kent
TN15 0LQ
Director NameMr William Henry Bagwell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(5 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beltran Road
London
SW6 3AL
Secretary NameMr Nigel Richard Henry Osborne Harley
StatusResigned
Appointed01 April 2008(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2010)
RoleCompany Director
Correspondence AddressSimpsons Farm Pentlow
Nr Sudbury
Suffolk
CO10 7JT
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Simon Freeman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(15 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed21 September 2010(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 2013)
RoleCompany Director
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameDavid John Sandeman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(15 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Timothy Aymard Robinson Yeates
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(15 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(17 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood White Lane
Hannington, Tadley
Hampshire
RG26 5TN
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(18 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2014(19 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(23 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMrs Saira Jamil Hussain Tahir
StatusResigned
Appointed17 May 2019(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 2000(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2005)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2005(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2008)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.axcoinfo.com/
Telephone020 73745252
Telephone regionLondon

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches7 other UK companies use this postal address

Shareholders

359.5k at £1Wilmington Publishing & Information LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,403,975
Gross Profit£4,433,259
Net Worth£2,070,259
Cash£2,274,793
Current Liabilities£6,500,970

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Charges

18 December 1995Delivered on: 22 December 1995
Satisfied on: 21 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (17 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
27 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
27 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
12 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
12 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
14 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (18 pages)
28 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
5 June 2018Termination of appointment of Timothy Aymard Robinson Yeates as a director on 14 May 2018 (1 page)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
19 January 2018Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
29 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
19 December 2016Full accounts made up to 30 June 2016 (20 pages)
19 December 2016Full accounts made up to 30 June 2016 (20 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 May 2016Termination of appointment of Simon Freeman as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Simon Freeman as a director on 18 May 2016 (1 page)
3 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
15 December 2015Full accounts made up to 30 June 2015 (18 pages)
15 December 2015Full accounts made up to 30 June 2015 (18 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 359,450
(6 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 359,450
(6 pages)
29 January 2015Full accounts made up to 30 June 2014 (16 pages)
29 January 2015Full accounts made up to 30 June 2014 (16 pages)
28 January 2015Termination of appointment of David John Sandeman as a director on 28 January 2015 (1 page)
28 January 2015Termination of appointment of David John Sandeman as a director on 28 January 2015 (1 page)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 359,450
(7 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 359,450
(7 pages)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
4 December 2013Full accounts made up to 30 June 2013 (17 pages)
4 December 2013Full accounts made up to 30 June 2013 (17 pages)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 359,450
(6 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 359,450
(6 pages)
15 February 2013Full accounts made up to 30 June 2012 (20 pages)
15 February 2013Full accounts made up to 30 June 2012 (20 pages)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London EC2A 2BS on 24 December 2012 (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London EC2A 2BS on 24 December 2012 (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
2 April 2012Full accounts made up to 30 June 2011 (20 pages)
2 April 2012Full accounts made up to 30 June 2011 (20 pages)
4 January 2012Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
4 January 2012Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
19 December 2011Full accounts made up to 31 December 2010 (17 pages)
19 December 2011Full accounts made up to 31 December 2010 (17 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
1 March 2011Statement of capital on 21 September 2010
  • GBP 359,450
(5 pages)
1 March 2011Statement of capital on 21 September 2010
  • GBP 359,450
(5 pages)
23 February 2011Appointment of Timothy Aymard Robinson Yeates as a director (2 pages)
23 February 2011Appointment of Timothy Aymard Robinson Yeates as a director (2 pages)
23 February 2011Appointment of David John Sandeman as a director (2 pages)
23 February 2011Appointment of David John Sandeman as a director (2 pages)
12 October 2010Registered office address changed from 39 Cornhill London EC3V 3NU on 12 October 2010 (2 pages)
12 October 2010Appointment of Richard Edward Cockton as a secretary (3 pages)
12 October 2010Registered office address changed from 39 Cornhill London EC3V 3NU on 12 October 2010 (2 pages)
12 October 2010Appointment of Mr Richard Basil Brookes as a director (3 pages)
12 October 2010Termination of appointment of Nigel Harley as a director (2 pages)
12 October 2010Appointment of Linda Anne Wake as a director (3 pages)
12 October 2010Termination of appointment of William Bagwell as a director (2 pages)
12 October 2010Termination of appointment of Nigel Harley as a director (2 pages)
12 October 2010Termination of appointment of Marcus Corbally as a director (2 pages)
12 October 2010Appointment of Linda Anne Wake as a director (3 pages)
12 October 2010Termination of appointment of Andrew Brode as a director (2 pages)
12 October 2010Appointment of Simon Freeman as a director (3 pages)
12 October 2010Appointment of Simon Freeman as a director (3 pages)
12 October 2010Termination of appointment of William Bagwell as a director (2 pages)
12 October 2010Termination of appointment of Andrew Brode as a director (2 pages)
12 October 2010Termination of appointment of Marcus Corbally as a director (2 pages)
12 October 2010Appointment of Mr Richard Basil Brookes as a director (3 pages)
12 October 2010Appointment of Neil Edwin Smith as a director (3 pages)
12 October 2010Appointment of Mr Charles John Brady as a director (3 pages)
12 October 2010Appointment of Neil Edwin Smith as a director (3 pages)
12 October 2010Appointment of Mr Charles John Brady as a director (3 pages)
12 October 2010Termination of appointment of Nigel Richard Henry Osborne Harley as a secretary (2 pages)
12 October 2010Termination of appointment of Nigel Richard Henry Osborne Harley as a secretary (2 pages)
12 October 2010Appointment of Richard Edward Cockton as a secretary (3 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
1 September 2010Full accounts made up to 31 December 2009 (15 pages)
1 September 2010Full accounts made up to 31 December 2009 (15 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (9 pages)
19 July 2010Director's details changed for Mr Nigel Richard Henry Osborne Harley on 28 June 2010 (2 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (9 pages)
19 July 2010Director's details changed for Marcus Corbally on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Nigel Richard Henry Osborne Harley on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Marcus Corbally on 28 June 2010 (2 pages)
28 July 2009Full accounts made up to 31 December 2008 (16 pages)
28 July 2009Full accounts made up to 31 December 2008 (16 pages)
23 July 2009Return made up to 28/06/09; full list of members (9 pages)
23 July 2009Director's change of particulars / william bagwell / 23/07/2009 (1 page)
23 July 2009Return made up to 28/06/09; full list of members (9 pages)
23 July 2009Director's change of particulars / william bagwell / 23/07/2009 (1 page)
29 September 2008Full accounts made up to 31 December 2007 (16 pages)
29 September 2008Full accounts made up to 31 December 2007 (16 pages)
18 September 2008Return made up to 28/06/08; full list of members (8 pages)
18 September 2008Return made up to 28/06/08; full list of members (8 pages)
16 September 2008Location of register of members (non legible) (1 page)
16 September 2008Director's change of particulars / andrew brode / 28/06/2008 (1 page)
16 September 2008Director's change of particulars / andrew brode / 28/06/2008 (1 page)
16 September 2008Location of register of members (non legible) (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 April 2008Secretary appointed mr nigel richard henry osborne harley (1 page)
2 April 2008Secretary appointed mr nigel richard henry osborne harley (1 page)
1 April 2008Appointment terminated secretary temple secretarial LIMITED (1 page)
1 April 2008Appointment terminated secretary temple secretarial LIMITED (1 page)
25 February 2008Registered office changed on 25/02/2008 from forum house 15/18 lime street london EC3M 7AP (1 page)
25 February 2008Registered office changed on 25/02/2008 from forum house 15/18 lime street london EC3M 7AP (1 page)
28 June 2007Return made up to 28/06/07; full list of members (6 pages)
28 June 2007Return made up to 28/06/07; full list of members (6 pages)
3 June 2007Full accounts made up to 31 December 2006 (16 pages)
3 June 2007Full accounts made up to 31 December 2006 (16 pages)
4 October 2006Full accounts made up to 31 December 2005 (15 pages)
4 October 2006Full accounts made up to 31 December 2005 (15 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 28/06/06; full list of members (6 pages)
25 July 2006Return made up to 28/06/06; full list of members (6 pages)
3 July 2006£ ic 625000/599450 31/03/06 £ sr 25550@1=25550 (1 page)
3 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
3 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
3 July 2006£ ic 625000/599450 31/03/06 £ sr 25550@1=25550 (1 page)
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
18 May 2006Nc inc already adjusted 31/03/06 (1 page)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 May 2006Ad 31/03/06--------- £ si 240000@1=240000 £ ic 385000/625000 (2 pages)
18 May 2006Conve 31/03/06 (1 page)
18 May 2006Nc inc already adjusted 31/03/06 (1 page)
18 May 2006Conve 31/03/06 (1 page)
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
18 May 2006Ad 31/03/06--------- £ si 240000@1=240000 £ ic 385000/625000 (2 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
8 September 2005Full accounts made up to 31 December 2004 (15 pages)
8 September 2005Full accounts made up to 31 December 2004 (15 pages)
4 July 2005Return made up to 28/06/05; full list of members (5 pages)
4 July 2005Return made up to 28/06/05; full list of members (5 pages)
2 September 2004Full accounts made up to 31 December 2003 (15 pages)
2 September 2004Full accounts made up to 31 December 2003 (15 pages)
7 July 2004Return made up to 28/06/04; full list of members (9 pages)
7 July 2004Return made up to 28/06/04; full list of members (9 pages)
25 September 2003Full accounts made up to 31 December 2002 (15 pages)
25 September 2003Full accounts made up to 31 December 2002 (15 pages)
25 July 2003Return made up to 28/06/03; full list of members (9 pages)
25 July 2003Return made up to 28/06/03; full list of members (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
31 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 2001Full accounts made up to 31 December 2000 (14 pages)
28 October 2001Full accounts made up to 31 December 2000 (14 pages)
17 July 2001Return made up to 28/06/01; full list of members (9 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Return made up to 28/06/01; full list of members (9 pages)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
19 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1999Full accounts made up to 31 December 1998 (18 pages)
27 October 1999Full accounts made up to 31 December 1998 (18 pages)
6 July 1999Return made up to 28/06/99; no change of members (4 pages)
6 July 1999Return made up to 28/06/99; no change of members (4 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
24 April 1999Secretary resigned;director resigned (1 page)
24 April 1999Secretary resigned;director resigned (1 page)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
21 July 1998Return made up to 28/06/98; no change of members (4 pages)
21 July 1998Return made up to 28/06/98; no change of members (4 pages)
6 April 1998Registered office changed on 06/04/98 from: forum house 15-18 lime street london EC3M 7AP (1 page)
6 April 1998Registered office changed on 06/04/98 from: forum house 15-18 lime street london EC3M 7AP (1 page)
3 March 1998Registered office changed on 03/03/98 from: 12 gough square london EC4A 3DE (1 page)
3 March 1998Registered office changed on 03/03/98 from: 12 gough square london EC4A 3DE (1 page)
18 August 1997Return made up to 28/06/97; full list of members (6 pages)
18 August 1997Return made up to 28/06/97; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 September 1996Accounts for a dormant company made up to 17 December 1995 (2 pages)
25 September 1996Accounting reference date extended from 17/12/96 to 31/12/96 (1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Accounting reference date shortened from 31/12/95 to 17/12/95 (1 page)
25 September 1996Accounting reference date shortened from 31/12/95 to 17/12/95 (1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Accounts for a dormant company made up to 17 December 1995 (2 pages)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Accounting reference date extended from 17/12/96 to 31/12/96 (1 page)
20 August 1996Return made up to 28/06/96; full list of members (8 pages)
20 August 1996Return made up to 28/06/96; full list of members (8 pages)
26 March 1996Accounting reference date notified as 31/12 (1 page)
26 March 1996Accounting reference date notified as 31/12 (1 page)
10 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 January 1996Memorandum and Articles of Association (20 pages)
8 January 1996Memorandum and Articles of Association (20 pages)
3 January 1996Company name changed templeco 262 LIMITED\certificate issued on 04/01/96 (2 pages)
3 January 1996Company name changed templeco 262 LIMITED\certificate issued on 04/01/96 (2 pages)
2 January 1996£ nc 100/385000 18/12/95 (1 page)
2 January 1996Secretary resigned (3 pages)
2 January 1996Ad 18/12/95--------- £ si 384998@1=384998 £ ic 2/385000 (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (3 pages)
2 January 1996Ad 18/12/95--------- £ si 384998@1=384998 £ ic 2/385000 (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New secretary appointed;new director appointed (3 pages)
2 January 1996£ nc 100/385000 18/12/95 (1 page)
2 January 1996Director resigned (3 pages)
2 January 1996Secretary resigned (3 pages)
2 January 1996New director appointed (3 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New secretary appointed;new director appointed (3 pages)
2 January 1996Director resigned (3 pages)
22 December 1995Particulars of mortgage/charge (10 pages)
22 December 1995Particulars of mortgage/charge (10 pages)
28 September 1995Director resigned (4 pages)
28 September 1995New director appointed (6 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (4 pages)
28 September 1995New director appointed (6 pages)
28 September 1995Director resigned (4 pages)
28 June 1995Incorporation (24 pages)
28 June 1995Incorporation (24 pages)