Company NameMobius Life Limited
Company StatusActive
Company Number03104978
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 65201Life reinsurance
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameLouisa Elizabeth Voss
NationalityBritish
StatusCurrent
Appointed21 December 2007(12 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address3rd Floor, 20 Gresham Street
London
EC2V 7JE
Director NameMr Mark Goodale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 20 Gresham Street
London
EC2V 7JE
Director NameMr John Simon Bertie Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(23 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 20 Gresham Street
London
EC2V 7JE
Director NameMrs Joanne Rosemary Evans
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(24 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 20 Gresham Street
London
EC2V 7JE
Director NameMr Ian Christopher Dawkins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 20 Gresham Street
London
EC2V 7JE
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 27 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Director NameDonald Gordon
Date of BirthJune 1930 (Born 93 years ago)
NationalitySouth African
StatusResigned
Appointed07 December 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 1998)
RoleInsurance Company Director
Correspondence AddressFlat 6
22 Cadogan Square
London
SW1X 0JP
Director NameRobin Alexander MacDonald Baillie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 1998)
RoleBanker And Director
Correspondence Address13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Secretary NameJeremy Stephen Bottle
NationalityBritish
StatusResigned
Appointed07 December 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 2000)
RoleCompany Director
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Director NameJohn Blake McKenzie Dempster
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1997)
RoleActuary
Correspondence Address5 Brompton Park Crescent
London
SW6 1SN
Director NameMarc Theo Hommel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address4 Milton Close
London
N2 0QH
Director NameMr Alan Sydney Herbert
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 21 March 2000)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
Wood End Ardeley
Stevenage
Hertfordshire
SG2 7BD
Director NameMr David Hilbery Beevers
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Cranleigh Road
Wonersh
Surrey
GU5 0PB
Director NameNicholas Ben-Gough Alliston
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbrooke House
Scotland Road
Market Harborough
Leicestershire
LE16 8AX
Director NameMr Phillip Burfitt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 October 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressChetwynds
Upton Cheyney, Bitton
Bristol
Avon
BS30 6NH
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed07 February 2000(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 2000)
RoleCompany Director
Correspondence Address80 Idmiston Road
London
SE27 9HQ
Director NameMr Richard Anthony Haw
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 25 January 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address26 Evesham House
Hereford Road
London
W2 4PD
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed27 July 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address2 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Director NameMr Justin Peter Harrington
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pridmore Close
Woodnewton
Peterborough
PE8 5EY
Director NameAnne Howell-Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(5 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 July 2001)
RoleOperations
Correspondence Address7 Park Road
Brampton
Huntingdon
Cambridgeshire
PE28 4RL
Director NameJames Horsburgh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 September 2001)
RoleInvestment Management Banker
Country of ResidenceEngland
Correspondence AddressWoodlands
Pilgrims Close Westhumble
Dorking
Surrey
RH5 6AR
Director NameTasmin Anthea Armstrong Frost
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(5 years, 1 month after company formation)
Appointment Duration8 months (resigned 02 July 2001)
RoleFund Manager
Correspondence Address3a 57 Holland Park
London
W11
Director NameMr Lester Edward Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 October 2002(7 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 February 2003)
RoleBanker
Correspondence Address58 Woodstock Road
Chiswick
London
W4 1EQ
Director NameAnthony Peter Cunningham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2007)
RoleActuary Partner
Correspondence AddressDrakes Court
Hensting Lane Fishers Pond
Hampshire
SO50 7HH
Director NameSteven Isidore Moise Braudo
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed06 February 2003(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 June 2008)
RoleActuary
Correspondence Address99 Club Terrace
Club Street Linksfield
Johannesburg
2192
South Africa
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(7 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 September 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address14d Melville Avenue
South Croydon
Surrey
CR2 7HY
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed06 February 2003(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2006)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Director NameMr Garry Mark Appleton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2005)
RoleGroup Compliance Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Reading Road North
Fleet
Hampshire
GU51 4HP
Secretary NameMr Philip James Harrison
NationalityBritish
StatusResigned
Appointed07 December 2006(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 December 2007)
RoleCompany Director
Correspondence Address37 Clarendon Road
London
E11 1BZ
Director NameMr David Andrew De Bruin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch/South African
StatusResigned
Appointed12 October 2009(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Abacus House 33 Gutter Lane
London
EC2V 8AS
Director NameMr Paul Gerard Bradley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvestment Solutions 3rd Floor
1 Royal Exchange
London
EC3V 3LN
Director NameMrs Laura Irene Catterick
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(15 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 20 Gresham Street
London
EC2V 7JE
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websiteisltd.co.uk

Location

Registered Address3rd Floor, 20 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4m at £1Mobius Life Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£297,817,000
Net Worth£12,004,000
Cash£8,294,000
Current Liabilities£4,481,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

14 April 2020Delivered on: 17 April 2020
Persons entitled: Legal and General Assurance (Pensions Management) Limited (Co No: 01006112)

Classification: A registered charge
Outstanding
7 November 2018Delivered on: 21 November 2018
Persons entitled: Scottish Friendly Assurance Society Limited

Classification: A registered charge
Outstanding
7 November 2018Delivered on: 19 November 2018
Persons entitled: Scottish Friendly Assurance Society Limited

Classification: A registered charge
Outstanding
6 June 2017Delivered on: 8 June 2017
Persons entitled: Scottish Equitable PLC (SC144517)

Classification: A registered charge
Outstanding
21 December 2012Delivered on: 31 December 2012
Persons entitled: Aviva Life & Pensions UK Limited

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all its right to and title in the long-term insurance assets as defined in inspru 1.5.21R of the company from time to time.
Outstanding
15 November 2012Delivered on: 4 December 2012
Persons entitled: Scottish Widows PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long-term insurance business assets (as that term defined in inspru 1.5.21R) of the company from time to time and includes any part of them.
Outstanding
29 March 2011Delivered on: 12 April 2011
Persons entitled: Co-Operative Insurance Society Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all its right to and title in the charged property see image for full details.
Outstanding
8 August 2008Delivered on: 12 August 2008
Persons entitled: Threadneedle Pensions Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long-term insurance assets of the chargor from time to time and includes any part of them.
Outstanding
25 April 2022Delivered on: 13 May 2022
Persons entitled: Fil Life Insurance Limited

Classification: A registered charge
Outstanding
6 February 2008Delivered on: 7 February 2008
Persons entitled: Standard Life Investment Funds Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long-term insurance business assets of the chargor. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
28 November 2017Director's details changed for Mrs Laura Irene Catterick on 28 November 2017 (2 pages)
9 November 2017Full accounts made up to 31 March 2017 (27 pages)
12 June 2017Appointment of Mr Sean Steve Pereira as a director on 8 June 2017 (2 pages)
12 June 2017Appointment of Mr Mark Goodale as a director on 1 June 2017 (2 pages)
8 June 2017Registration of charge 031049780006, created on 6 June 2017 (11 pages)
14 March 2017Termination of appointment of Andrew Robert Graham Newton as a director on 28 February 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (29 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
2 April 2016Appointment of Mr Andrew Robert Graham Newton as a director on 22 March 2016 (2 pages)
1 March 2016Auditor's resignation (1 page)
10 February 2016Auditor's resignation (1 page)
25 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 4,000,000
(7 pages)
20 November 2015Director's details changed for Mrs Laura Irene Catterick on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Adrian Philip Swales on 20 November 2015 (2 pages)
20 November 2015Secretary's details changed for Louisa Elizabeth Voss on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 3rd Floor 1 Royal Exchange London EC3V 3LN to 7th Floor 20 Gresham Street London EC2V 7JE on 20 November 2015 (1 page)
20 November 2015Director's details changed for Mr Christopher Bruce Trebilcock on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Andrew James Macfie on 20 November 2015 (2 pages)
11 October 2015Termination of appointment of Brian Smith as a director on 30 September 2015 (1 page)
13 August 2015Full accounts made up to 31 March 2015 (20 pages)
4 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2015Statement by Directors (1 page)
4 March 2015Statement of capital on 4 March 2015
  • GBP 4,000,000
(4 pages)
4 March 2015Statement of capital on 4 March 2015
  • GBP 4,000,000
(4 pages)
4 March 2015Solvency Statement dated 05/02/15 (1 page)
29 December 2014Director's details changed for Mrs Laura Irene Catterick on 3 February 2014 (2 pages)
29 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,064,000
(9 pages)
29 December 2014Director's details changed for Mr Adrian Philip Swales on 3 February 2014 (2 pages)
29 December 2014Director's details changed for Mr Adrian Philip Swales on 3 February 2014 (2 pages)
29 December 2014Director's details changed for Mrs Laura Irene Catterick on 3 February 2014 (2 pages)
5 September 2014Full accounts made up to 31 March 2014 (19 pages)
16 June 2014Appointment of Mr Andrew James Macfie as a director (2 pages)
4 February 2014Appointment of Mr Christopher Bruce Trebilcock as a director (2 pages)
4 February 2014Termination of appointment of Edward Kieswetter as a director (1 page)
4 February 2014Appointment of Mr Brian Smith as a director (2 pages)
4 February 2014Termination of appointment of Grant Stobart as a director (1 page)
3 February 2014Company name changed investment solutions LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-27
(2 pages)
3 February 2014Change of name notice (2 pages)
21 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 10,064,000
(8 pages)
20 December 2013Register(s) moved to registered office address (1 page)
9 October 2013Full accounts made up to 31 March 2013 (22 pages)
7 July 2013Termination of appointment of Paul Bradley as a director (1 page)
28 February 2013Registered office address changed from , 5Th Floor Leon House, 233 High Street, Croydon, Surrey, CR9 9AF, United Kingdom on 28 February 2013 (1 page)
19 February 2013Termination of appointment of Rufus Warner as a director (1 page)
9 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (11 pages)
8 January 2013Director's details changed for Mr Grant Edwin Stobart on 19 October 2012 (2 pages)
8 January 2013Secretary's details changed for Louisa Elizabeth Voss on 19 October 2012 (2 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 November 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page)
15 August 2012Appointment of Mr Adrian Philip Swales as a director (2 pages)
15 August 2012Termination of appointment of Michelle Mcgrade as a director (1 page)
5 July 2012Director's details changed for Mrs Laura Irene Catterick on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mrs Laura Irene Catterick on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Paul Gerard Bradley on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Paul Gerard Bradley on 4 July 2012 (2 pages)
14 June 2012Full accounts made up to 31 March 2012 (22 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (11 pages)
10 November 2011Termination of appointment of Derrick Msibi as a director (1 page)
9 November 2011Appointment of Mr Edward Christian Kieswetter as a director (2 pages)
22 July 2011Appointment of Mrs Laura Irene Catterick as a director (2 pages)
20 July 2011Full accounts made up to 31 March 2011 (22 pages)
10 June 2011Appointment of Mr Paul Gerard Bradley as a director (2 pages)
12 May 2011Termination of appointment of Andrew Newton as a director (1 page)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 April 2011Appointment of Mr Derrick Thembinkosi Vusumuzi Msibi as a director (2 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
17 January 2011Appointment of Mr Rufus Andrew Douglas Warner as a director (2 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
22 December 2010Director's details changed for Ms Michelle Ann Mcgrade on 20 October 2010 (2 pages)
22 November 2010Termination of appointment of David De Bruin as a director (1 page)
29 October 2010Appointment of Ms Michelle Ann Mcgrade as a director (2 pages)
3 September 2010Termination of appointment of Timothy Morgan as a director (1 page)
30 July 2010Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages)
30 July 2010Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages)
26 July 2010Director's details changed for Mr Andrew Robert Graham Newton on 23 July 2010 (2 pages)
24 June 2010Full accounts made up to 31 March 2010 (20 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Register(s) moved to registered office address (1 page)
21 May 2010Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
21 May 2010Registered office address changed from , 6 Bevis Marks, London, EC3A 7AF on 21 May 2010 (1 page)
4 February 2010Director's details changed for Mr Andrew Robert Graham Newton on 11 December 2009 (2 pages)
13 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Mr Andrew Robert Graham Newton on 10 December 2009 (2 pages)
7 December 2009Termination of appointment of Alan Mowat as a director (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register inspection address has been changed (1 page)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 October 2009Appointment of Mr Timothy David Morgan as a director (2 pages)
15 October 2009Appointment of Mr David Andrew De Bruin as a director (2 pages)
6 July 2009Full accounts made up to 31 March 2009 (20 pages)
30 June 2009Appointment terminated director justin taurog (1 page)
6 February 2009Appointment terminated director glenn silverman (1 page)
30 December 2008Return made up to 10/12/08; full list of members (5 pages)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 26/09/2008
(1 page)
12 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 July 2008Appointment terminated director steven braudo (1 page)
3 June 2008Full accounts made up to 31 March 2008 (21 pages)
28 February 2008Director appointed mr andrew robert graham newton (1 page)
7 February 2008Particulars of mortgage/charge (3 pages)
10 January 2008Return made up to 10/12/07; full list of members (3 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2007Director resigned (1 page)
22 June 2007Full accounts made up to 31 March 2007 (23 pages)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house, 6 bevis marks, london, EC3A 7AF (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Return made up to 10/12/06; full list of members (3 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
29 November 2006Secretary's particulars changed (1 page)
1 August 2006Full accounts made up to 31 March 2006 (24 pages)
3 June 2006Secretary's particulars changed (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director's particulars changed (1 page)
6 January 2006Return made up to 10/12/05; full list of members (3 pages)
20 October 2005Director resigned (1 page)
17 August 2005Full accounts made up to 31 March 2005 (19 pages)
1 June 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (2 pages)
11 February 2005Director resigned (2 pages)
11 February 2005New director appointed (3 pages)
6 January 2005Return made up to 10/12/04; full list of members (10 pages)
8 July 2004Full accounts made up to 31 March 2004 (22 pages)
6 May 2004Director's particulars changed (1 page)
16 April 2004Director resigned (1 page)
13 April 2004Return made up to 10/12/03; full list of members (10 pages)
2 February 2004New director appointed (2 pages)
29 August 2003New director appointed (3 pages)
5 August 2003Registered office changed on 05/08/03 from: 1 seething lane, london, EC3N 4NH (1 page)
30 July 2003Director resigned (1 page)
10 July 2003Reduction of iss capital and minute (oc) (4 pages)
10 July 2003Certificate of reduction of issued capital (1 page)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 2003Group of companies' accounts made up to 31 December 2002 (38 pages)
11 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Auditor's resignation (2 pages)
6 March 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (3 pages)
20 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 31 gresham street london EC2V 7QA (1 page)
14 February 2003New director appointed (3 pages)
14 February 2003Director resigned (1 page)
14 February 2003New secretary appointed (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
6 February 2003Company name changed schroder pensions LIMITED\certificate issued on 06/02/03 (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
15 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
13 May 2002Return made up to 08/05/02; full list of members (7 pages)
6 February 2002Memorandum and Articles of Association (18 pages)
28 November 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
11 June 2001Return made up to 08/05/01; full list of members (9 pages)
30 March 2001Full group accounts made up to 31 December 2000 (26 pages)
29 January 2001Director resigned (1 page)
13 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: 40 broadway, london, SW1H 0BT (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
31 July 2000Company name changed liberty international pensions l imited\certificate issued on 31/07/00 (2 pages)
17 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
17 July 2000Declaration of assistance for shares acquisition (5 pages)
19 May 2000Return made up to 08/05/00; full list of members (18 pages)
19 May 2000Full group accounts made up to 31 December 1999 (31 pages)
29 March 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
21 December 1999Director's particulars changed (1 page)
21 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
28 September 1999Director's particulars changed (1 page)
1 August 1999Director's particulars changed (1 page)
14 July 1999New director appointed (2 pages)
6 June 1999Full group accounts made up to 31 December 1998 (31 pages)
6 June 1999Return made up to 08/05/99; full list of members (16 pages)
11 February 1999Director's particulars changed (1 page)
3 December 1998New director appointed (2 pages)
6 August 1998Auditor's resignation (1 page)
11 June 1998Full group accounts made up to 31 December 1997 (27 pages)
2 June 1998Return made up to 08/05/98; full list of members (14 pages)
19 August 1997Director resigned (1 page)
16 July 1997Full accounts made up to 31 December 1996 (15 pages)
16 July 1997Return made up to 01/07/97; full list of members (16 pages)
9 July 1997Director resigned (1 page)
29 April 1997New director appointed (1 page)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
23 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
11 April 1997New director appointed (2 pages)
4 April 1997New director appointed (3 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 January 1997Ad 19/12/96--------- £ si 5000000@1=5000000 £ ic 45000000/50000000 (2 pages)
13 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
13 January 1997Ad 19/12/96--------- £ si 44000000@1=44000000 £ ic 1000000/45000000 (2 pages)
18 October 1996Return made up to 21/09/96; full list of members (12 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
8 July 1996Ad 28/06/96--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
30 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
9 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1996Company name changed liberty international pensions s ervices LIMITED\certificate issued on 09/05/96 (3 pages)
8 May 1996£ nc 100/50000000 23/04/96 (1 page)
22 December 1995New director appointed (6 pages)
22 December 1995New director appointed (6 pages)
22 December 1995New director appointed (4 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New secretary appointed (4 pages)
22 December 1995New director appointed (4 pages)
22 December 1995New director appointed (6 pages)
22 December 1995New director appointed (4 pages)
20 December 1995Secretary resigned (2 pages)
20 December 1995Director resigned (2 pages)
11 December 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
11 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1995Memorandum and Articles of Association (16 pages)
11 December 1995Registered office changed on 11/12/95 from: 59-67 gresham street, london, EC2V 7JA (1 page)
11 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
11 December 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
11 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 December 1995Accounting reference date notified as 31/12 (1 page)
1 December 1995Company name changed hackremco (no.1076) LIMITED\certificate issued on 04/12/95 (4 pages)
21 September 1995Incorporation (44 pages)