Company NameWinterthur UK Financial Services Group Limited
Company StatusDissolved
Company Number03116678
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Kellard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(7 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 19 January 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew John Purvis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(11 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed30 April 2007(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameRobert George Lyons Grimmond
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleManager
Correspondence Address28 Forestdale Road
Chatham
Kent
ME5 9NB
Director NameJacqueline Ann Bamford
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleManager
Correspondence AddressDean House
Newchurch
Romney Marsh
Kent
TN29 0DL
Director NameChristopher Harvey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(4 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 June 2000)
RoleActuary
Correspondence Address16 Nightingale Close
Rainham
Gillingham
Kent
ME8 8HS
Director NameRobert John Garnsworthy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 1999(4 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 June 2000)
RoleGeneral Manager
Correspondence Address50 Kensington Street
South Yarra
Victoria 3141
Australia
Director NameChristopher Alan Edwards
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish/Australian
StatusResigned
Appointed15 November 1999(4 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 December 1999)
RoleAccountant
Correspondence Address4/150 Drummond Street
Carlton
Victoria
3053
Director NameHavilland James De Sausmarez
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(4 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 April 2000)
RoleIunvestment Manager
Correspondence Address105 Park Drive
Winchmore Hill
London
N21 2LT
Director NamePeter Desmond Beck
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 1999(4 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 June 2000)
RoleActurial Project Manager
Correspondence Address201 Tindals Road
Donvale
Victoria
311
Secretary NameJacqueline Ann Bamford
NationalityBritish
StatusResigned
Appointed09 June 2000(4 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressDean House
Newchurch
Romney Marsh
Kent
TN29 0DL
Director NameMr Geoffrey John Boutle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(4 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2000)
RoleDirector Of Hr & Co. Secretary
Correspondence Address3 Westbrook Close
Oakley
Basingstoke
Hampshire
RG23 7HW
Director NameMr John Charles Finan
Date of BirthMay 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2001)
RoleManaging Director And Ceo
Country of ResidenceEngland
Correspondence AddressIsomer Cottage
The Warren, Caversham
Reading
Berkshire
RG4 7TQ
Director NameMr Gerald Victor Albert Budd
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedlars
Cleardown
Woking
Surrey
GU22 7HH
Director NameGiovanni Mario Bagiotti
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2002)
RoleHead Of Corporate Development
Correspondence AddressMoussonstrasse 8
Zurich
Ch-8044
Foreign
Director NameWilliam Nicholas Hood
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressThe School House
Newton St Loe
Bath
BA2 8BU
Director NameBaroness Gloria Dorothy Hooper
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2002)
RolePeer Of The Realm
Country of ResidenceEngland
Correspondence Address120 Whitehall Court
London
SW1A 2EP
Secretary NameKevin Ashley Lockwood
NationalityBritish
StatusResigned
Appointed13 March 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address2 Paddocks Close
Ashstead
Surrey
KT21 2RA
Director NameDebra Kay Broek
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2001(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2006)
RoleAccountant
Correspondence AddressAlte Landstrasse 57
8700 Kusnacht
Switzerland
Director NameMarkus Hans Dennler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed21 August 2001(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2003)
RoleChief Executive Officer
Correspondence AddressSchlosslistrasse 11
8044
Zurich
Foreign
Secretary NameNeil Jonathan Cantle
NationalityBritish
StatusResigned
Appointed28 August 2002(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 September 2003)
RoleCompany Director
Correspondence Address11 Birches Crest
Hatch Warren
Basingstoke
Hampshire
RG22 4RP
Secretary NameNeil Jonathan Cantle
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 September 2003)
RoleCompany Director
Correspondence Address11 Birches Crest
Hatch Warren
Basingstoke
Hampshire
RG22 4RP
Director NameIan Brimecome
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Matrix
Canhouse Lane
Rake
Hampshire
GU33 7JG
Director NameNeil Jonathan Cantle
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2005)
RoleDirector Strategic Operations
Correspondence Address11 Birches Crest
Hatch Warren
Basingstoke
Hampshire
RG22 4RP
Secretary NameMrs Sandra Judith Basaran
NationalityBritish
StatusResigned
Appointed04 September 2003(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameMrs Kristina Maria Isherwood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 The Ridgeway
Guildford
Surrey
GU1 2DG
Director NameMr Kevin Charles Bounds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(9 years, 5 months after company formation)
Appointment Duration6 months (resigned 20 September 2005)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Chantry
Shirenewton
Chepstow
Gwent
NP16 6RL
Wales
Director NameDavid Mark Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2007)
RoleActuary
Correspondence AddressCosta Porsche
The Drive
Ifold
West Sussex
RH14 0TD
Director NameFrancois De Meneval
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2006(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highcroft
North Hill
London
N6 4RD
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(11 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameJean Paul Dominique Louis Drouffe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2010(14 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameNicolas John Elphick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameColonial Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed15 November 1999(4 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 June 2000)
Correspondence AddressColonial House
Quayside
Chatham
Kent
ME4 4YY

Contact

Websiteaxa.co.uk
Telephone0800 0086060
Telephone regionFreephone

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Axa Uk PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£595,877,000
Cash£3,000
Current Liabilities£6,006,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
23 September 2015Application to strike the company off the register (3 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
7 November 2014Termination of appointment of David Michael Thompson as a director on 5 November 2014 (1 page)
7 November 2014Termination of appointment of David Michael Thompson as a director on 5 November 2014 (1 page)
7 November 2014Termination of appointment of David Michael Thompson as a director on 5 November 2014 (1 page)
7 October 2014Termination of appointment of Nicolas John Elphick as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Nicolas John Elphick as a director on 30 September 2014 (1 page)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders (6 pages)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders (6 pages)
1 May 2014Accounts made up to 31 December 2013 (20 pages)
1 May 2014Accounts made up to 31 December 2013 (20 pages)
24 April 2014Solvency statement dated 24/04/14 (5 pages)
24 April 2014Statement of capital on 24 April 2014
  • GBP 1.00
(4 pages)
24 April 2014Statement by directors (5 pages)
24 April 2014Solvency statement dated 24/04/14 (5 pages)
24 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 April 2014Statement of capital on 24 April 2014
  • GBP 1.00
(4 pages)
24 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 April 2014Statement by directors (5 pages)
20 November 2013Auditor's resignation (2 pages)
20 November 2013Auditor's resignation (2 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
4 October 2013Termination of appointment of Paul Evans as a director (1 page)
4 October 2013Termination of appointment of Paul Evans as a director (1 page)
3 September 2013Termination of appointment of Jean Drouffe as a director (1 page)
3 September 2013Termination of appointment of Jean Drouffe as a director (1 page)
4 July 2013Accounts made up to 31 December 2012 (19 pages)
4 July 2013Accounts made up to 31 December 2012 (19 pages)
14 May 2013Appointment of Nicholas John Elphick as a director (3 pages)
14 May 2013Appointment of David Michael Thompson as a director (3 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
14 May 2013Appointment of Nicholas John Elphick as a director (3 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
14 May 2013Appointment of David Michael Thompson as a director (3 pages)
26 June 2012Accounts made up to 31 December 2011 (20 pages)
26 June 2012Accounts made up to 31 December 2011 (20 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
19 August 2011Appointment of David Richard Cheeseman as a director (3 pages)
19 August 2011Appointment of David Richard Cheeseman as a director (3 pages)
1 July 2011Accounts made up to 31 December 2010 (20 pages)
1 July 2011Accounts made up to 31 December 2010 (20 pages)
1 July 2011Termination of appointment of Francois De Meneval as a director (2 pages)
1 July 2011Termination of appointment of Francois De Meneval as a director (2 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
10 January 2011Statement of company's objects (2 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 January 2011Statement of company's objects (2 pages)
6 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 192,001,002
(4 pages)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 192,001,002
(4 pages)
1 October 2010Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages)
1 October 2010Termination of appointment of Andrew Parsons as a director (2 pages)
1 October 2010Termination of appointment of Lindsay J'afari-Pak as a director (2 pages)
1 October 2010Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages)
1 October 2010Termination of appointment of Andrew Parsons as a director (2 pages)
1 October 2010Termination of appointment of Lindsay J'afari-Pak as a director (2 pages)
16 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 12,001,002
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 12,001,002
(4 pages)
16 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 12,001,002
(4 pages)
16 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2010Accounts made up to 31 December 2009 (16 pages)
18 August 2010Accounts made up to 31 December 2009 (16 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
26 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (21 pages)
26 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (21 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
1 March 2010Director's details changed for Lindsay Clare J'afari-Pak on 15 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Lindsay Clare J'afari-Pak on 15 February 2010 (2 pages)
1 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
1 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
1 March 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 19 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 19 January 2010 (2 pages)
9 October 2009Appointment of Andrew Mark Parsons as a director (2 pages)
9 October 2009Appointment of Andrew Mark Parsons as a director (2 pages)
9 October 2009Appointment of Lindsay Clare J'afari-Pak as a director (3 pages)
9 October 2009Appointment of Lindsay Clare J'afari-Pak as a director (3 pages)
8 July 2009Accounts made up to 31 December 2008 (17 pages)
8 July 2009Accounts made up to 31 December 2008 (17 pages)
19 May 2009Return made up to 23/04/09; full list of members (5 pages)
19 May 2009Return made up to 23/04/09; full list of members (5 pages)
8 October 2008Accounts made up to 31 December 2007 (14 pages)
8 October 2008Accounts made up to 31 December 2007 (14 pages)
24 June 2008Director appointed ian robinson (2 pages)
24 June 2008Director appointed ian robinson (2 pages)
17 June 2008Appointment terminated director david hynam (1 page)
17 June 2008Appointment terminated director david hynam (1 page)
9 May 2008Return made up to 23/04/08; full list of members (7 pages)
9 May 2008Return made up to 23/04/08; full list of members (7 pages)
23 April 2008Appointment terminated director andrew parsons (1 page)
23 April 2008Appointment terminated director andrew parsons (1 page)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 02/01/08; full list of members (9 pages)
15 January 2008Return made up to 02/01/08; full list of members (9 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2007Auditor's resignation (3 pages)
26 July 2007Auditor's resignation (3 pages)
24 July 2007Resolutions
  • RES13 ‐ Auditors appointed 21/03/07
(1 page)
24 July 2007Resolutions
  • RES13 ‐ Auditors appointed 21/03/07
(1 page)
29 June 2007Registered office changed on 29/06/07 from: winterthur way, basingstoke, hampshire, RG21 6SZ (1 page)
29 June 2007Registered office changed on 29/06/07 from: winterthur way, basingstoke, hampshire, RG21 6SZ (1 page)
30 May 2007New director appointed (3 pages)
30 May 2007New director appointed (3 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Accounts made up to 31 December 2006 (14 pages)
24 April 2007Accounts made up to 31 December 2006 (14 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (5 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
23 January 2007Return made up to 02/01/07; full list of members (11 pages)
23 January 2007New director appointed (5 pages)
23 January 2007Return made up to 02/01/07; full list of members (11 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
20 January 2007New director appointed (3 pages)
20 January 2007New director appointed (3 pages)
20 January 2007New director appointed (3 pages)
20 January 2007New director appointed (3 pages)
20 January 2007New director appointed (3 pages)
20 January 2007New director appointed (3 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
27 April 2006Accounts made up to 31 December 2005 (12 pages)
27 April 2006Accounts made up to 31 December 2005 (12 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
16 January 2006Return made up to 02/01/06; full list of members (10 pages)
16 January 2006Return made up to 02/01/06; full list of members (10 pages)
16 November 2005Location of register of members (1 page)
16 November 2005Location of register of members (1 page)
28 October 2005Accounts made up to 31 December 2004 (12 pages)
28 October 2005Accounts made up to 31 December 2004 (12 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director resigned (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
10 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 August 2004Accounts made up to 31 December 2003 (12 pages)
27 August 2004Accounts made up to 31 December 2003 (12 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
6 July 2004New director appointed (3 pages)
6 July 2004New director appointed (3 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
23 January 2004Return made up to 02/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2004Return made up to 02/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
13 December 2003New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
6 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
6 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (3 pages)
9 July 2003New director appointed (3 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
18 June 2003Location of register of members (1 page)
18 June 2003Location of register of members (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
4 May 2003Accounts made up to 31 December 2002 (12 pages)
4 May 2003Accounts made up to 31 December 2002 (12 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
25 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
31 July 2002Accounts made up to 31 December 2001 (9 pages)
31 July 2002Accounts made up to 31 December 2001 (9 pages)
16 July 2002Secretary's particulars changed (1 page)
16 July 2002Secretary's particulars changed (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (3 pages)
10 January 2002Return made up to 02/01/02; full list of members (8 pages)
10 January 2002Return made up to 02/01/02; full list of members (8 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002Director's particulars changed (1 page)
6 November 2001Return made up to 20/10/01; full list of members (8 pages)
6 November 2001Return made up to 20/10/01; full list of members (8 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (3 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (3 pages)
2 August 2001Accounts made up to 31 December 2000 (8 pages)
2 August 2001Accounts made up to 31 December 2000 (8 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: colonial house, quayside, chatham maritime, kent ME4 4YY (1 page)
12 March 2001Registered office changed on 12/03/01 from: colonial house, quayside, chatham maritime, kent ME4 4YY (1 page)
20 February 2001Ad 27/12/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
20 February 2001Statement of affairs (6 pages)
20 February 2001Statement of affairs (6 pages)
20 February 2001Ad 27/12/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
1 February 2001£ nc 100000000/500000000 22/12/00 (2 pages)
1 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 2001£ nc 100000000/500000000 22/12/00 (2 pages)
1 February 2001£ nc 100/100000000 22/12/00 (1 page)
1 February 2001£ nc 100/100000000 22/12/00 (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
29 January 2001Memorandum and Articles of Association (14 pages)
29 January 2001Memorandum and Articles of Association (14 pages)
19 January 2001Memorandum and Articles of Association (8 pages)
19 January 2001Memorandum and Articles of Association (8 pages)
16 January 2001Company name changed colonial life (uk) holdings limi ted\certificate issued on 16/01/01 (2 pages)
16 January 2001Company name changed colonial life (uk) holdings limi ted\certificate issued on 16/01/01 (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Return made up to 20/10/00; full list of members (6 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Return made up to 20/10/00; full list of members (6 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (4 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (4 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (3 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Memorandum and Articles of Association (13 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999Secretary resigned;director resigned (1 page)
19 November 1999Memorandum and Articles of Association (13 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (3 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned;director resigned (1 page)
16 November 1999Company name changed colonial b LIMITED\certificate issued on 16/11/99 (2 pages)
16 November 1999Company name changed colonial b LIMITED\certificate issued on 16/11/99 (2 pages)
11 November 1999Return made up to 20/10/99; full list of members (6 pages)
11 November 1999Return made up to 20/10/99; full list of members (6 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 October 1998Return made up to 20/10/98; full list of members (7 pages)
23 October 1998Return made up to 20/10/98; full list of members (7 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 October 1997Return made up to 20/10/97; full list of members (7 pages)
27 October 1997Return made up to 20/10/97; full list of members (7 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 December 1996Company name changed colonial trustee services limite d\certificate issued on 31/12/96 (2 pages)
31 December 1996Company name changed colonial trustee services limite d\certificate issued on 31/12/96 (2 pages)
20 December 1996Registered office changed on 20/12/96 from: colonial mutial house, quayside, chatham maritime, kent ME4 4YY (1 page)
20 December 1996Registered office changed on 20/12/96 from: colonial mutial house, quayside, chatham maritime, kent ME4 4YY (1 page)
20 November 1996Return made up to 20/10/96; full list of members (7 pages)
20 November 1996Return made up to 20/10/96; full list of members (7 pages)
20 June 1996Accounting reference date notified as 31/12 (1 page)
20 June 1996Accounting reference date notified as 31/12 (1 page)
20 October 1995Incorporation (34 pages)
20 October 1995Incorporation (34 pages)