Company NameSt Andrew's Life Assurance Plc
Company StatusActive
Company Number03104670
CategoryPublic Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sean William Lowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Director NameMr Richard John McIntyre
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr James Christopher Steuart Hillman
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Karen Joanne McKay
StatusCurrent
Appointed23 November 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Jeremy Edward Nicholas Butcher
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(27 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Martin Kenneth Staples
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(27 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Stonewalls
Rosemary Lane Burton
Rossett
Clwyd
LL12 0LG
Wales
Director NameMr John Giles Blundell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(5 days after company formation)
Appointment Duration8 years (resigned 02 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Littlewick Place
Littlewick Green
Maidenhead
Berkshire
SL6 3RA
Director NameMr Thomas Borthwick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address26 Barnton Park Avenue
Edinburgh
Midlothian
EH4 6ES
Scotland
Secretary NameMr John Osborne Graves
NationalityEnglish
StatusResigned
Appointed21 September 1995(6 days after company formation)
Appointment Duration8 years (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Paddock
3 White Beam Way
Tadworth
Surrey
KT20 5DL
Director NameMr John Keith Bradshaw
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(2 weeks, 3 days after company formation)
Appointment Duration8 years (resigned 02 October 2003)
RoleManaging Director
Correspondence AddressLittle Gables
56 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameRoger David Corley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(2 weeks, 3 days after company formation)
Appointment Duration8 years (resigned 02 October 2003)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Middleway
London
NW11 6SH
Director NameMichael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 October 2003)
RoleCompany Director
Correspondence Address7 Chiltern Close
Park Hill
Croydon
Surrey
CR0 5LZ
Director NameMr Ian Spencer Black
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 years, 9 months after company formation)
Appointment Duration3 months (resigned 02 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address402 Birkby Road
Huddersfield
West Yorkshire
HD2 2DN
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed30 September 2003(8 years after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 2009)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameJohn Stephen Edwards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2006)
RoleChief Executuve Life&Pension
Correspondence AddressEbbor House
Wookey Hole
Wells
Somerset
BA5 1AY
Director NameMr Duncan George Robin Ferguson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2007)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressClive Wood Farm
Clive
Shrewsbury
Shropshire
SY4 5PR
Wales
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years after company formation)
Appointment Duration2 years (resigned 17 October 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(10 years after company formation)
Appointment Duration11 years, 2 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14d Melville Avenue
South Croydon
Surrey
CR2 7HY
Director NameWilliam Anthony Beadle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(10 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2006)
RoleCompany Director
Correspondence Address15 Clifford Avenue
Middleton
Ilkley
West Yorkshire
LS29 0AS
Director NameJoanne Dawson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 March 2009)
RoleCompany Director
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameRobert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Langcliffe Avenue
Harrogate
North Yorkshire
HG2 8JQ
Director NameMr Brian James Duffin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 2010)
RoleActuary
Country of ResidenceScotland
Correspondence Address8 Craigleith View
Edinburgh
EH4 3JZ
Scotland
Secretary NameSally Mayer
StatusResigned
Appointed26 March 2009(13 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 March 2010)
RoleCompany Director
Correspondence Address3 Dudley Avenue
Trinity
Edinburgh
EH6 4PL
Scotland
Secretary NameCatriona Margaret Herd
NationalityBritish
StatusResigned
Appointed25 March 2010(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 April 2014)
RoleCompany Director
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameDr Norval Mackenzie Bryson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2015)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Robert James Mackenzie Bulloch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameLord (Norman Roy) Blackwell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMark Andrew Fisher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Mark George Culmer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(17 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 December 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMrs Joanne Margaret Jolly
StatusResigned
Appointed23 April 2014(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2016)
RoleCompany Director
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMrs Jane Elizabeth Mary Curtis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMs Andrea Margaret Blance
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMrs Karin Alexandra Cook
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameAlan David Yuille
StatusResigned
Appointed09 December 2016(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2018)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland

Contact

Websitest-andrews.co.uk

Location

Registered Address33 Old Broad Street
London
EC2N 1HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£1,175,000,000
Net Worth£741,000,000
Cash£33,000,000
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 2 weeks ago)
Next Return Due12 March 2025 (10 months, 4 weeks from now)

Charges

15 August 2001Delivered on: 31 August 2001
Persons entitled: St. Andrews Life Assurance PLC

Classification: Isda credit support deed
Secured details: All eligible collateral property distributions and all proceeds of any such eligible collateral other property and distributions that have been transferred to or received by the secured party under the deed.
Particulars: I). cash in gbp sterling ii).negotaible debt obligations in the form of securities issued by the government of the united states of america.
Outstanding

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
7 September 2023Appointment of Mr Martin Kenneth Staples as a director on 1 September 2023 (2 pages)
7 September 2023Termination of appointment of Richard John Mcintyre as a director on 31 August 2023 (1 page)
7 September 2023Appointment of Mr Jeremy Edward Nicholas Butcher as a director on 1 September 2023 (2 pages)
7 September 2023Termination of appointment of James Christopher Steuart Hillman as a director on 31 August 2023 (1 page)
8 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
10 January 2023Termination of appointment of Sean William Lowther as a director on 31 December 2022 (1 page)
19 May 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
7 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
12 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 November 2018Appointment of Mrs Karen Joanne Mckay as a secretary on 23 November 2018 (2 pages)
26 November 2018Termination of appointment of Alan David Yuille as a secretary on 15 November 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
26 January 2018Full accounts made up to 31 December 2017 (21 pages)
23 June 2017Full accounts made up to 31 December 2016 (27 pages)
23 June 2017Full accounts made up to 31 December 2016 (27 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
14 December 2016Appointment of Mr James Christopher Steuart Hillman as a director on 9 December 2016 (2 pages)
14 December 2016Appointment of Mr James Christopher Steuart Hillman as a director on 9 December 2016 (2 pages)
13 December 2016Appointment of Mr Sean William Lowther as a director on 9 December 2016 (2 pages)
13 December 2016Termination of appointment of John Francis Hylands as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Joanne Margaret Jolly as a secretary on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Richard Leslie Martin Wohanka as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Joanne Margaret Jolly as a secretary on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Karin Alexandra Cook as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Michael Christophers as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Mark George Culmer as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Vimlesh Maru as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Michael Christophers as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Richard Leslie Martin Wohanka as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of John Francis Hylands as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Antonio Lorenzo as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Antonio Lorenzo as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Mark George Culmer as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Karin Alexandra Cook as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Michael Harris as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 9 December 2016 (1 page)
13 December 2016Appointment of Mr Richard John Mcintyre as a director on 9 December 2016 (2 pages)
13 December 2016Termination of appointment of Michael Harris as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Andrea Margaret Blance as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Jane Elizabeth Mary Curtis as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Vimlesh Maru as a director on 9 December 2016 (1 page)
13 December 2016Appointment of Mr Richard John Mcintyre as a director on 9 December 2016 (2 pages)
13 December 2016Appointment of Mr Sean William Lowther as a director on 9 December 2016 (2 pages)
13 December 2016Termination of appointment of Andrea Margaret Blance as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Jane Elizabeth Mary Curtis as a director on 9 December 2016 (1 page)
12 December 2016Appointment of Alan David Yuille as a secretary on 9 December 2016 (2 pages)
12 December 2016Appointment of Alan David Yuille as a secretary on 9 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Antonio Lorenzo on 5 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Antonio Lorenzo on 5 December 2016 (2 pages)
30 November 2016Second filing for the termination of Craig James Thornton as a director (5 pages)
30 November 2016Second filing for the termination of Craig James Thornton as a director (5 pages)
11 November 2016Termination of appointment of Craig James Thornton as a director on 8 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 30/11/2016
(1 page)
11 November 2016Termination of appointment of Craig James Thornton as a director on 8 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 30/11/2016
(1 page)
6 September 2016Appointment of Mr Michael Harris as a director on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Andrew Mark Parsons as a director on 1 September 2016 (1 page)
6 September 2016Appointment of Mr Michael Harris as a director on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Andrew Mark Parsons as a director on 1 September 2016 (1 page)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 360,000,000
(15 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 360,000,000
(15 pages)
25 April 2016Full accounts made up to 31 December 2015 (49 pages)
25 April 2016Full accounts made up to 31 December 2015 (49 pages)
8 March 2016Appointment of Mr Antonio Lorenzo as a director on 2 March 2016 (2 pages)
8 March 2016Appointment of Mr Antonio Lorenzo as a director on 2 March 2016 (2 pages)
7 January 2016Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016 (2 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Karin Alexandra Cook
(5 pages)
11 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Karin Alexandra Cook
(5 pages)
26 October 2015Appointment of Ms Karin Alexandra Cook as a director on 19 October 2015
  • ANNOTATION A second filed AP01 was registered on 12/11/2015.
(3 pages)
26 October 2015Termination of appointment of Toby Emil Strauss as a director on 21 October 2015 (1 page)
26 October 2015Termination of appointment of Toby Emil Strauss as a director on 21 October 2015 (1 page)
26 October 2015Appointment of Ms Karin Alexandra Cook as a director on 19 October 2015
  • ANNOTATION A second filed AP01 was registered on 12/11/2015.
(3 pages)
3 August 2015Termination of appointment of Norval Mackenzie Bryson as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Norval Mackenzie Bryson as a director on 31 July 2015 (1 page)
28 July 2015Appointment of Miss Andrea Margaret Blance as a director on 17 July 2015 (2 pages)
28 July 2015Appointment of Miss Andrea Margaret Blance as a director on 17 July 2015 (2 pages)
30 June 2015Termination of appointment of David James Stanley Oldfield as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of David James Stanley Oldfield as a director on 30 June 2015 (1 page)
10 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360,000,000
(33 pages)
10 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360,000,000
(33 pages)
10 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360,000,000
(33 pages)
23 April 2015Full accounts made up to 31 December 2014 (52 pages)
23 April 2015Full accounts made up to 31 December 2014 (52 pages)
25 March 2015Appointment of Mr John Francis Hylands as a director on 19 March 2015 (2 pages)
25 March 2015Appointment of Mr John Francis Hylands as a director on 19 March 2015 (2 pages)
17 February 2015Termination of appointment of Jeremy Goford as a director on 13 February 2015 (1 page)
17 February 2015Termination of appointment of Jeremy Goford as a director on 13 February 2015 (1 page)
20 November 2014Appointment of Mrs Jane Elizabeth Mary Curtis as a director on 11 November 2014 (2 pages)
20 November 2014Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 18 November 2014 (1 page)
20 November 2014Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 18 November 2014 (1 page)
20 November 2014Appointment of Mrs Jane Elizabeth Mary Curtis as a director on 11 November 2014 (2 pages)
24 July 2014Appointment of Mr David James Stanley Oldfield as a director on 18 July 2014 (2 pages)
24 July 2014Appointment of Mr David James Stanley Oldfield as a director on 18 July 2014 (2 pages)
25 June 2014Termination of appointment of Lord Blackwell as a director (1 page)
25 June 2014Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 23 June 2014 (2 pages)
25 June 2014Termination of appointment of Lord (Norman Roy) Blackwell as a director on 23 June 2014
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 08/08/2014 as it was factually inaccurate or was derived from something factually inaccurate
(2 pages)
25 June 2014Appointment of Mr Nicholas Edward Tucker Prettejohn as a director (2 pages)
25 June 2014Termination of appointment of Lord (Norman Roy) Blackwell as a director on 23 June 2014
  • ANNOTATION Clarification The date of termination on the TM01 was removed from the public register on 08/08/2014 as it was factually inaccurate or was derived from something factually inaccurate
  • ANNOTATION Clarification The date of termination on the TM01 was removed from the public register on 08/08/2014 as it was factually inaccurate or was derived from something factually inaccurate
  • ANNOTATION Part Rectified The date of termination on the TM01 was removed from the public register on 08/08/2014 as it was factually inaccurate or was derived from something factually inaccurate
  • ANNOTATION Part Rectified The date of termination on the TM01 was removed from the public register on 08/08/2014 as it was factually inaccurate or was derived from something factually inaccurate
(2 pages)
25 June 2014Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 23 June 2014 (2 pages)
25 June 2014Termination of appointment of Lord (Norman Roy) Blackwell as a director on 23 June 2014
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 08/08/2014 as it was factually inaccurate or was derived from something factually inaccurate
(2 pages)
25 June 2014Termination of appointment of Lord Blackwell as a director (1 page)
6 June 2014Annual return made up to 1 May 2014 with a full list of shareholders (24 pages)
6 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 360,000,000
(24 pages)
6 June 2014Annual return made up to 1 May 2014 with a full list of shareholders (24 pages)
30 April 2014Termination of appointment of Catriona Margaret Herd as a secretary on 23 April 2014 (1 page)
30 April 2014Termination of appointment of Mark Andrew Fisher as a director on 22 April 2014 (1 page)
30 April 2014Appointment of Mrs Joanne Margaret Jolly as a secretary (2 pages)
30 April 2014Termination of appointment of Mark Fisher as a director (1 page)
30 April 2014Appointment of Mrs Joanne Margaret Jolly as a secretary on 23 April 2014 (2 pages)
30 April 2014Termination of appointment of Catriona Margaret Herd as a secretary on 23 April 2014 (1 page)
30 April 2014Termination of appointment of Catriona Herd as a secretary (1 page)
30 April 2014Termination of appointment of Mark Andrew Fisher as a director on 22 April 2014 (1 page)
30 April 2014Appointment of Mrs Joanne Margaret Jolly as a secretary on 23 April 2014 (2 pages)
4 April 2014Full accounts made up to 31 December 2013 (53 pages)
4 April 2014Full accounts made up to 31 December 2013 (53 pages)
29 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
14 November 2013Director's details changed for Mr Toby Emil Strauss on 11 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Toby Emil Strauss on 11 November 2013 (2 pages)
9 October 2013Statement of company's objects (2 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
9 October 2013Statement of company's objects (2 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
26 June 2013Appointment of Mr Richard Leslie Martin Wohanka as a director on 1 June 2013 (2 pages)
26 June 2013Appointment of Mr Richard Leslie Martin Wohanka as a director on 1 June 2013 (2 pages)
26 June 2013Appointment of Mr Richard Leslie Martin Wohanka as a director (2 pages)
25 June 2013Appointment of Vimlesh Maru as a director on 18 June 2013 (2 pages)
25 June 2013Appointment of Vimlesh Maru as a director (2 pages)
25 June 2013Appointment of Vimlesh Maru as a director on 18 June 2013 (2 pages)
12 June 2013Appointment of Craig James Thornton as a director (2 pages)
12 June 2013Appointment of Craig James Thornton as a director on 1 June 2013 (2 pages)
12 June 2013Appointment of Craig James Thornton as a director on 1 June 2013 (2 pages)
3 June 2013Termination of appointment of Andrew Peck as a director (1 page)
3 June 2013Termination of appointment of Andrew Michael Peck as a director on 31 May 2013 (1 page)
3 June 2013Termination of appointment of David James Walkden as a director on 1 June 2013 (1 page)
3 June 2013Termination of appointment of Andrew Michael Peck as a director on 31 May 2013 (1 page)
3 June 2013Termination of appointment of David James Walkden as a director on 1 June 2013 (1 page)
3 June 2013Termination of appointment of David Walkden as a director (1 page)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
11 April 2013Full accounts made up to 31 December 2012 (51 pages)
11 April 2013Full accounts made up to 31 December 2012 (51 pages)
13 March 2013Director's details changed for Mr Jeremy Goford on 5 February 2013 (2 pages)
13 March 2013Director's details changed for Mr Jeremy Goford on 5 February 2013 (2 pages)
13 March 2013Director's details changed for Mr Jeremy Goford on 5 February 2013 (2 pages)
11 January 2013Termination of appointment of Robert James Mackenzie Bulloch as a director on 31 December 2012 (1 page)
11 January 2013Termination of appointment of Robert James Mackenzie Bulloch as a director on 31 December 2012 (1 page)
11 January 2013Termination of appointment of Robert Bulloch as a director (1 page)
14 November 2012Appointment of Mr Andrew Mark Parsons as a director on 9 November 2012 (2 pages)
14 November 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
14 November 2012Appointment of Mr Andrew Mark Parsons as a director on 9 November 2012 (2 pages)
6 November 2012Appointment of Mr Mark George Culmer as a director (2 pages)
6 November 2012Appointment of Mr Mark George Culmer as a director on 31 October 2012 (2 pages)
6 November 2012Appointment of Mr Mark George Culmer as a director on 31 October 2012 (2 pages)
22 October 2012Termination of appointment of Gregor Ninian Stewart as a director on 5 October 2012 (1 page)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
22 October 2012Termination of appointment of Gregor Ninian Stewart as a director on 5 October 2012 (1 page)
4 October 2012Appointment of Mark Andrew Fisher as a director (2 pages)
4 October 2012Appointment of Mark Andrew Fisher as a director on 19 September 2012 (2 pages)
4 October 2012Appointment of Mark Andrew Fisher as a director on 19 September 2012 (2 pages)
4 September 2012Appointment of Lord (Norman Roy) Blackwell as a director (2 pages)
4 September 2012Appointment of Lord (Norman Roy) Blackwell as a director on 1 September 2012 (2 pages)
4 September 2012Appointment of Lord (Norman Roy) Blackwell as a director on 1 September 2012 (2 pages)
30 May 2012Appointment of Dr Cornelis Antonius Carolus Maria Schrauwers as a director on 14 May 2012 (2 pages)
30 May 2012Appointment of Dr Cornelis Antonius Carolus Maria Schrauwers as a director (2 pages)
30 May 2012Appointment of Dr Cornelis Antonius Carolus Maria Schrauwers as a director on 14 May 2012 (2 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
4 April 2012Full accounts made up to 31 December 2011 (49 pages)
4 April 2012Full accounts made up to 31 December 2011 (49 pages)
29 February 2012Termination of appointment of Alexander Park Leitch as a director on 29 February 2012 (1 page)
29 February 2012Termination of appointment of Alexander Leitch as a director (1 page)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (13 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (13 pages)
29 February 2012Termination of appointment of Rosemary Harris as a director on 29 February 2012 (1 page)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (13 pages)
29 February 2012Termination of appointment of Rosemary Harris as a director (1 page)
29 February 2012Termination of appointment of Alexander Park Leitch as a director on 29 February 2012 (1 page)
29 February 2012Termination of appointment of Rosemary Harris as a director on 29 February 2012 (1 page)
12 January 2012Appointment of Mr. David James Walkden as a director (2 pages)
12 January 2012Appointment of Robert James, Mackenzie Bulloch as a director (2 pages)
12 January 2012Appointment of Robert James, Mackenzie Bulloch as a director on 1 January 2012 (2 pages)
12 January 2012Appointment of Mr. David James Walkden as a director on 1 January 2012 (2 pages)
12 January 2012Appointment of Robert James, Mackenzie Bulloch as a director on 1 January 2012 (2 pages)
12 January 2012Appointment of Mr. David James Walkden as a director on 1 January 2012 (2 pages)
21 December 2011Appointment of Gregor Ninian Stewart as a director on 15 December 2011 (2 pages)
21 December 2011Appointment of Gregor Ninian Stewart as a director on 15 December 2011 (2 pages)
21 December 2011Appointment of Gregor Ninian Stewart as a director (2 pages)
22 November 2011Appointment of Mr Toby Emil Strauss as a director on 17 October 2011 (2 pages)
22 November 2011Appointment of Mr Toby Emil Strauss as a director (2 pages)
22 November 2011Appointment of Mr Toby Emil Strauss as a director on 17 October 2011 (2 pages)
9 November 2011Secretary's details changed for Catriona Margaret Herd on 8 November 2011 (2 pages)
9 November 2011Secretary's details changed for Catriona Margaret Herd on 8 November 2011 (2 pages)
9 November 2011Secretary's details changed for Catriona Margaret Herd on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages)
13 October 2011Termination of appointment of Philip Duncan Loney as a director on 27 September 2011 (1 page)
13 October 2011Termination of appointment of Philip Loney as a director (1 page)
13 October 2011Termination of appointment of Philip Duncan Loney as a director on 27 September 2011 (1 page)
6 September 2011Appointment of Mrs Rosemary Harris as a director on 25 August 2011 (2 pages)
6 September 2011Appointment of Mrs Rosemary Harris as a director on 25 August 2011 (2 pages)
6 September 2011Appointment of Mrs Rosemary Harris as a director (2 pages)
15 June 2011Termination of appointment of Kerr Luscombe as a director (1 page)
15 June 2011Termination of appointment of Kerr Luscombe as a director (1 page)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
27 May 2011Termination of appointment of Archibald Kane as a director (1 page)
27 May 2011Termination of appointment of Archibald Kane as a director (1 page)
15 April 2011Director's details changed for Dr Norval Mackenzie Bryson on 1 April 2011 (2 pages)
15 April 2011Director's details changed for Dr Norval Mackenzie Bryson on 1 April 2011 (2 pages)
15 April 2011Director's details changed for Mr. Philip Duncan Loney on 11 April 2011 (2 pages)
15 April 2011Director's details changed for Mr. Philip Duncan Loney on 11 April 2011 (2 pages)
15 April 2011Director's details changed for Dr Norval Mackenzie Bryson on 1 April 2011 (2 pages)
12 April 2011Full accounts made up to 31 December 2010 (49 pages)
12 April 2011Full accounts made up to 31 December 2010 (49 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
24 February 2011Director's details changed for Dr Norval Mackenzie Bryson on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Dr Norval Mackenzie Bryson on 24 February 2011 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
18 May 2010Appointment of Lord Alexander Park Leitch as a director (3 pages)
18 May 2010Appointment of Lord Alexander Park Leitch as a director (3 pages)
13 May 2010Appointment of Jeremy Goford as a director (3 pages)
13 May 2010Appointment of Dr Norval Mackenzie Bryson as a director (3 pages)
13 May 2010Appointment of Dr Norval Mackenzie Bryson as a director (3 pages)
13 May 2010Appointment of Jeremy Goford as a director (3 pages)
23 April 2010Termination of appointment of Brian Duffin as a director (3 pages)
23 April 2010Termination of appointment of Brian Duffin as a director (3 pages)
19 April 2010Appointment of Kerr Luscombe as a director (2 pages)
19 April 2010Appointment of Kerr Luscombe as a director (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (54 pages)
14 April 2010Full accounts made up to 31 December 2009 (54 pages)
12 April 2010Appointment of Philip Duncan Loney as a director (3 pages)
12 April 2010Termination of appointment of John Wielen as a director (2 pages)
12 April 2010Termination of appointment of John Wielen as a director (2 pages)
12 April 2010Termination of appointment of Trevor Leonard as a director (2 pages)
12 April 2010Termination of appointment of Sally Mayer as a secretary (2 pages)
12 April 2010Termination of appointment of Trevor Leonard as a director (2 pages)
12 April 2010Termination of appointment of Sally Mayer as a secretary (2 pages)
12 April 2010Appointment of Philip Duncan Loney as a director (3 pages)
9 April 2010Appointment of Catriona Margaret Herd as a secretary (3 pages)
9 April 2010Appointment of Catriona Margaret Herd as a secretary (3 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
8 January 2010Termination of appointment of Patrick Gale as a director (1 page)
8 January 2010Termination of appointment of Patrick Gale as a director (1 page)
2 June 2009Auditor's resignation (1 page)
2 June 2009Auditor's resignation (1 page)
15 May 2009Auditor's resignation (1 page)
15 May 2009Auditor's resignation (1 page)
15 May 2009Section 519 (1 page)
15 May 2009Section 519 (1 page)
13 May 2009Auditor's resignation (1 page)
13 May 2009Auditor's resignation (1 page)
5 May 2009Director appointed archibald gerard kane (3 pages)
5 May 2009Director appointed archibald gerard kane (3 pages)
30 April 2009Return made up to 01/02/09; full list of members (8 pages)
30 April 2009Return made up to 01/02/09; full list of members (8 pages)
17 April 2009Full accounts made up to 31 December 2008 (45 pages)
17 April 2009Full accounts made up to 31 December 2008 (45 pages)
31 March 2009Appointment terminated director steven colsell (1 page)
31 March 2009Appointment terminated secretary peter veale (1 page)
31 March 2009Secretary appointed sally mayer (1 page)
31 March 2009Appointment terminated director robert devey (1 page)
31 March 2009Appointment terminated director joanne dawson (1 page)
31 March 2009Appointment terminated director robert devey (1 page)
31 March 2009Appointment terminated secretary peter veale (1 page)
31 March 2009Appointment terminated director steven colsell (1 page)
31 March 2009Appointment terminated director joanne dawson (1 page)
31 March 2009Secretary appointed sally mayer (1 page)
9 March 2009Director appointed john van der wielen (1 page)
9 March 2009Director appointed john van der wielen (1 page)
3 February 2009Registered office changed on 03/02/2009 from st andrews house portsmouth road esher surrey KT10 9SA (1 page)
3 February 2009Registered office changed on 03/02/2009 from st andrews house portsmouth road esher surrey KT10 9SA (1 page)
14 April 2008Full accounts made up to 31 December 2007 (41 pages)
14 April 2008Full accounts made up to 31 December 2007 (41 pages)
13 March 2008Return made up to 01/02/08; full list of members (8 pages)
13 March 2008Director appointed andrew michael peck (2 pages)
13 March 2008Return made up to 01/02/08; full list of members (8 pages)
13 March 2008Director appointed andrew michael peck (2 pages)
6 February 2008New director appointed (3 pages)
6 February 2008New director appointed (3 pages)
31 January 2008New director appointed (3 pages)
31 January 2008New director appointed (3 pages)
22 January 2008Accounts made up to 30 June 2007 (12 pages)
22 January 2008Interim accounts made up to 30 June 2007 (12 pages)
22 January 2008Accounts made up to 30 June 2007 (12 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
16 April 2007Full accounts made up to 31 December 2006 (48 pages)
16 April 2007Full accounts made up to 31 December 2006 (48 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
3 March 2007Return made up to 01/02/07; full list of members (10 pages)
3 March 2007Return made up to 01/02/07; full list of members (10 pages)
30 October 2006New director appointed (3 pages)
30 October 2006New director appointed (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
22 September 2006New director appointed (12 pages)
22 September 2006New director appointed (12 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
7 July 2006New director appointed (3 pages)
7 July 2006New director appointed (3 pages)
6 July 2006Full accounts made up to 31 December 2005 (45 pages)
6 July 2006Full accounts made up to 31 December 2005 (45 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
9 June 2006Nc inc already adjusted 22/05/06 (1 page)
9 June 2006Ad 24/05/05--------- £ si 330000000@1 (2 pages)
9 June 2006Ad 24/05/05--------- £ si 330000000@1 (2 pages)
9 June 2006Nc inc already adjusted 22/05/06 (1 page)
9 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Return made up to 01/02/06; full list of members (10 pages)
17 March 2006Return made up to 01/02/06; full list of members (10 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
11 April 2005Director resigned (1 page)
15 March 2005Full accounts made up to 31 December 2004 (26 pages)
15 March 2005Full accounts made up to 31 December 2004 (26 pages)
25 February 2005Return made up to 01/02/05; full list of members (10 pages)
25 February 2005Return made up to 01/02/05; full list of members (10 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/08/2022 under section 1088 of the Companies Act 2006
(1 page)
14 February 2005Director's particulars changed (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
16 March 2004Return made up to 01/02/04; full list of members (10 pages)
16 March 2004Return made up to 01/02/04; full list of members (10 pages)
9 March 2004Full accounts made up to 31 December 2003 (22 pages)
9 March 2004Full accounts made up to 31 December 2003 (22 pages)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
31 December 2003New director appointed (5 pages)
31 December 2003New director appointed (3 pages)
31 December 2003New director appointed (5 pages)
31 December 2003New director appointed (3 pages)
17 December 2003New director appointed (3 pages)
17 December 2003New director appointed (3 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (3 pages)
30 October 2003New director appointed (3 pages)
30 October 2003New director appointed (4 pages)
30 October 2003New director appointed (3 pages)
30 October 2003New director appointed (3 pages)
30 October 2003New director appointed (3 pages)
30 October 2003New director appointed (3 pages)
30 October 2003New director appointed (3 pages)
30 October 2003New director appointed (4 pages)
30 October 2003New director appointed (3 pages)
30 October 2003New director appointed (3 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
11 August 2003New director appointed (3 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (3 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (3 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (3 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
25 March 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
7 March 2003Full accounts made up to 31 December 2002 (21 pages)
7 March 2003Full accounts made up to 31 December 2002 (21 pages)
1 March 2003Return made up to 01/02/03; full list of members (10 pages)
1 March 2003Return made up to 01/02/03; full list of members (10 pages)
19 December 2002Director's particulars changed (1 page)
19 December 2002Director's particulars changed (1 page)
23 April 2002Full accounts made up to 31 December 2001 (19 pages)
23 April 2002Full accounts made up to 31 December 2001 (19 pages)
27 February 2002Return made up to 01/02/02; full list of members (8 pages)
27 February 2002Return made up to 01/02/02; full list of members (8 pages)
21 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
8 May 2001Full accounts made up to 28 February 2001 (19 pages)
8 May 2001Full accounts made up to 28 February 2001 (19 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
14 March 2001Return made up to 01/02/01; full list of members (8 pages)
14 March 2001Location of debenture register (1 page)
14 March 2001Location of register of members (1 page)
14 March 2001Return made up to 01/02/01; full list of members (8 pages)
14 March 2001Location of debenture register (1 page)
14 March 2001Location of register of members (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
7 September 2000Full accounts made up to 29 February 2000 (19 pages)
7 September 2000Full accounts made up to 29 February 2000 (19 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: st andrews house portsmouth road esher surrey KT10 9SA (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: st andrews house portsmouth road esher surrey KT10 9SA (1 page)
24 February 2000Return made up to 01/02/00; full list of members (8 pages)
24 February 2000Return made up to 01/02/00; full list of members (8 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
2 August 1999Auditor's resignation (1 page)
2 August 1999Auditor's resignation (1 page)
26 July 1999Full accounts made up to 28 February 1999 (18 pages)
26 July 1999Full accounts made up to 28 February 1999 (18 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Memorandum and Articles of Association (19 pages)
6 July 1999Memorandum and Articles of Association (19 pages)
6 July 1999Director resigned (1 page)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
24 March 1999Ad 01/03/99--------- £ si 20000000@1=20000000 £ ic 10000000/30000000 (2 pages)
24 March 1999Nc inc already adjusted 01/03/99 (1 page)
24 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 March 1999Nc inc already adjusted 01/03/99 (1 page)
24 March 1999Ad 01/03/99--------- £ si 20000000@1=20000000 £ ic 10000000/30000000 (2 pages)
24 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 February 1999Return made up to 01/02/99; full list of members (13 pages)
25 February 1999Return made up to 01/02/99; full list of members (13 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
28 May 1998Full accounts made up to 28 February 1998 (18 pages)
28 May 1998Full accounts made up to 28 February 1998 (18 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
25 February 1998Return made up to 01/02/98; full list of members (12 pages)
25 February 1998Return made up to 01/02/98; full list of members (12 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
6 August 1997New director appointed (1 page)
6 August 1997New director appointed (1 page)
17 June 1997Ad 03/04/97-30/05/97 £ si 4000000@1=4000000 £ ic 6000000/10000000 (2 pages)
17 June 1997Ad 03/04/97-30/05/97 £ si 4000000@1=4000000 £ ic 6000000/10000000 (2 pages)
20 May 1997Full accounts made up to 28 February 1997 (19 pages)
20 May 1997Full accounts made up to 28 February 1997 (19 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
6 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 1997£ nc 6000000/10000000 17/03/97 (1 page)
6 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 1997£ nc 6000000/10000000 17/03/97 (1 page)
20 February 1997Return made up to 01/02/97; full list of members (12 pages)
20 February 1997Return made up to 01/02/97; full list of members (12 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
11 March 1996Ad 01/03/96--------- £ si 5950000@1=5950000 £ ic 2/5950002 (2 pages)
11 March 1996Ad 01/03/96--------- £ si 5950000@1=5950000 £ ic 2/5950002 (2 pages)
4 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1996£ nc 100000/6000000 26/02/96 (1 page)
4 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1996£ nc 100000/6000000 26/02/96 (1 page)
26 February 1996Certificate of authorisation to commence business and borrow (1 page)
26 February 1996Application to commence business (2 pages)
26 February 1996Certificate of authorisation to commence business and borrow (1 page)
26 February 1996Application to commence business (2 pages)
22 February 1996Return made up to 01/02/96; full list of members (10 pages)
22 February 1996Return made up to 01/02/96; full list of members (10 pages)
29 January 1996Accounting reference date notified as 28/02 (1 page)
29 January 1996Accounting reference date notified as 28/02 (1 page)
15 January 1996Company name changed pagran PUBLIC LIMITED COMPANY\certificate issued on 16/01/96 (2 pages)
15 January 1996Company name changed pagran PUBLIC LIMITED COMPANY\certificate issued on 16/01/96 (2 pages)
5 October 1995Registered office changed on 05/10/95 from: surrey house 34 eden street kingston surrey KT1 1ER (1 page)
5 October 1995Registered office changed on 05/10/95 from: surrey house 34 eden street kingston surrey KT1 1ER (1 page)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
25 September 1995Secretary resigned;new secretary appointed (4 pages)
21 September 1995Registered office changed on 21/09/95 from: nws house city road chester x CH99 3AN (1 page)
21 September 1995Director resigned;new director appointed (3 pages)
21 September 1995New director appointed (3 pages)
21 September 1995New director appointed (6 pages)
21 September 1995New director appointed (3 pages)
21 September 1995Director resigned;new director appointed (2 pages)
21 September 1995Director resigned;new director appointed (3 pages)
21 September 1995New director appointed (3 pages)
21 September 1995Director resigned;new director appointed (6 pages)
21 September 1995Registered office changed on 21/09/95 from: nws house city road chester x CH99 3AN (1 page)
21 September 1995New director appointed (6 pages)
21 September 1995Director resigned;new director appointed (2 pages)
21 September 1995Director resigned;new director appointed (4 pages)
21 September 1995New director appointed (3 pages)
15 September 1995Incorporation (38 pages)
15 September 1995Incorporation (20 pages)
15 September 1995Incorporation (20 pages)