London
EC3V 4AB
Director Name | Mr Stuart Dawes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Gavin Wilkinson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Neil David Eckert |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalvington House Chalvington Hailsham East Sussex BN27 3TQ |
Secretary Name | Mrs Hilary Spivey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Friars Street Sudbury Suffolk CO10 6AG |
Director Name | Paul Gaunt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 90 Newmarket Road Norwich Norfolk NR2 2LB |
Director Name | Dr Richard Laurence Sandor |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1995(4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 1301 N Astor Street Chicago Illinois 60610 Foreign |
Director Name | Mr Donald Cecil McCrickard |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(4 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowpits House Wilderness Lane Hadlow Down East Sussex TN22 4HB |
Director Name | Matthew Charles Harding |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | Witton House Underhill Lane Ditchling West Sussex BN6 8XE |
Director Name | Mr George Franklin Macaulay |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 York Court Albany Park Road Kingston Upon Thames Surrey KT2 5ST |
Director Name | David John Coldman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 January 2000) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Polebrook Hever Edenbridge Kent TN8 7NJ |
Director Name | Simon Dudley Clapham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 2002) |
Role | Lloyds Underwriter |
Correspondence Address | 3 Lovetts Place London SW18 1LA |
Director Name | Mr Andrew Holland |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberley Park Lane Broxbourne Hertfordshire EN10 7PG |
Secretary Name | John Anthony Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Weyside Road Guildford Surrey GU1 1HZ |
Director Name | Dane Jonathan Douetil |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(4 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Matthew Scales |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Ernest Road Hornchurch Essex RM11 3JW |
Secretary Name | Peter Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(5 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Clive Frederick Coates |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(6 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 15 May 2008) |
Role | Certified Accountant |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 144 Croydon Road Caterham Surrey CR3 6QE |
Director Name | Mr Peter Frank Hazell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Paddock Close Blackheath Park London SE3 0ES |
Director Name | Mr Joseph Patrick Machale |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Andrew Square New Town Edinburgh EH2 2YB Scotland |
Director Name | Kathryn Mary Lisson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 April 2006(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2009) |
Role | Chief Operating Officer |
Correspondence Address | 57 Ovington Street London SW3 2JA |
Director Name | Kenneth Culley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden End Cross Lane Marlborough Wiltshire SN8 1LA |
Director Name | Mr Robert John Orr Barton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2009) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Rose Square Fulham Road London SW3 6RS |
Director Name | Peter Goddard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Malcolm John Beane |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Mark Bertrand Cloutier |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 September 2011(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Nigel Sinclair Meyer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Andrew Martin Baddeley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Mark Andrew Allan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 March 2022) |
Role | Cfo/Insurance |
Country of Residence | England |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Christopher Denton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(21 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 January 2024) |
Role | Actuary/Head Of Financial Strategy |
Country of Residence | England |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | REA Brothers Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 1999) |
Correspondence Address | Aldermans House Aldermans Walk London EC2M 3XR |
Website | britinsurance.com |
---|---|
Telephone | 020 79848500 |
Telephone region | London |
Registered Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.5b at £0.01 | Brit Insurance Holdings Limited 75.71% Ordinary |
---|---|
260.2m at £0.01 | Brit Overseas Holdings Sarl 7.91% Ordinary |
- | OTHER 16.38% - |
1 at £0.7 | Brit Overseas Holdings Sarl 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £895,309 |
Net Worth | £28,592,531 |
Cash | £8,408,960 |
Current Liabilities | £38,502,393 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
23 December 1996 | Delivered on: 8 January 1997 Satisfied on: 18 January 2000 Persons entitled: Lloyds's, the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395 Classification: Deposit trust deed (third party deposit) (the "trust deed") Secured details: All the underwriting obligations of hcg foxtrot limited (the "company") incurred by the "company" as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustee (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security. Particulars: All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Fully Satisfied |
---|---|
23 December 1996 | Delivered on: 8 January 1997 Satisfied on: 18 January 2000 Persons entitled: Lloyds's, the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395 Classification: Security and trust deed (parent company covenant) (the "trust deed") Secured details: All the underwriting obligations of hcg foxtrot limited (the "company") incurred by the "company" as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustee (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security. Particulars: All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Fully Satisfied |
23 December 1996 | Delivered on: 8 January 1997 Satisfied on: 18 January 2000 Persons entitled: Lloyds's, the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395 Classification: Security and trust deed (parent company covenant) (the "trust deed") Secured details: All the underwriting obligations of hcg alpha limited (the "company") incurred by the "company" as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustee (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security. Particulars: All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Fully Satisfied |
23 December 1996 | Delivered on: 8 January 1997 Satisfied on: 18 January 2000 Persons entitled: Lloyds's, the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395 Classification: Security and trust deed (parent company covenant) (the "trust deed") Secured details: All the underwriting obligations of hcg bravo limited (the "company") incurred by the "company" as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustee (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security. Particulars: All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Fully Satisfied |
23 December 1996 | Delivered on: 8 January 1997 Satisfied on: 18 January 2000 Persons entitled: Lloyds's, the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395 Classification: Security and trust deed (parent company covenant) (the "trust deed") Secured details: All the underwriting obligations of hcg charlie limited (the "company") incurred by the "company" as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustee (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security. Particulars: All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Fully Satisfied |
23 December 1996 | Delivered on: 8 January 1997 Satisfied on: 18 January 2000 Persons entitled: Lloyds's, the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395 Classification: Security and trust deed (parent company covenant) (the "trust deed") Secured details: All the underwriting obligations of hcg delta limited (the "company") incurred by the "company" as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustee (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security. Particulars: All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Fully Satisfied |
23 December 1996 | Delivered on: 8 January 1997 Satisfied on: 18 January 2000 Persons entitled: Lloyds's, the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395 Classification: Security and trust deed (parent company covenant) (the "trust deed") Secured details: All the underwriting obligations of hcg echo limited (the "company") incurred by the "company" as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustee (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security. Particulars: All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Fully Satisfied |
23 December 1996 | Delivered on: 8 January 1997 Satisfied on: 18 January 2000 Persons entitled: The Society, Lloyds (The "Society") Classification: Fixed and floating charge Secured details: All amounts whatsoever due under any covenant to pay (as defined therein) with all interest owing on all amounts payable by the company under the terms of the charge, all costs, charges and expenses incurred by the chargee or any person appointed reciever by the chargee under the charge arising in connection with the charged property and all amounts payable pursuant to the indemnity granted by the company against all losses, actions, claims, costs, expenses, demands and liabilities incurred on or after the date of the charge by the chargee or any receiver pursuant to the charge for any reasons whatsoever. Particulars: Warrants certificates and other securities including all dividends or other distributions and interest payable thereon by way of redemption exchange options and bonus etc and all right title and interest in the charged cash standing to the credit of security deposit accounts in the name of the company and a floating charge all the undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
4 November 2004 | Delivered on: 17 November 2004 Satisfied on: 25 March 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 2000 | Delivered on: 7 December 2000 Satisfied on: 15 November 2004 Persons entitled: National Westminster Bank PLC (As Security Trustee for the Beneficiaries) Classification: An equitable charge of shares Secured details: All obligations due or to become due from the company to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the finance documents (including the facility agreement) and the share charge including any liability in respect of any further advances made thereunder. (All terms as defined). Particulars: The company as beneficial owner has mortgaged and charged the securities.. See the mortgage charge document for full details. Fully Satisfied |
3 February 2000 | Delivered on: 14 February 2000 Satisfied on: 15 November 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All obligations and liabilities which the company may at any time have to the chargee (the trustee) (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the finance documents (as defined) (including the debenture). Particulars: The charged shares and the proceeds of sale of all or any such charged shares and floating charge over all property undertaking & assets present and future. See the mortgage charge document for full details. Fully Satisfied |
14 December 1999 | Delivered on: 20 December 1999 Satisfied on: 8 March 2006 Persons entitled: The Society Incorporated by Lloyd's Act 1871 Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
24 November 1999 | Delivered on: 25 November 1999 Satisfied on: 15 February 2000 Persons entitled: Bank Boston N.A. Classification: Equitable charge over shares Secured details: All monies due or to become due from the company (formerly known as the benfield & rea investment trust PLC) to the chargee (as security trustee for the banks) pursuant to the facility documents. Particulars: By way of first fixed charge the shares the future shares and derivative assets. See the mortgage charge document for full details. Fully Satisfied |
24 November 1999 | Delivered on: 25 November 1999 Satisfied on: 15 February 2000 Persons entitled: Bank Boston N.A. Classification: Equitable charge over shares Secured details: All monies due or to become due from the company (formerly known as the benfield & rea investment trust PLC) to the chargee (as security trustee for the banks) pursuant to the facility documents. Particulars: By way of first fixed charge the shares, the future shares and derivative assets. See the mortgage charge document for full details. Fully Satisfied |
17 June 1999 | Delivered on: 30 June 1999 Satisfied on: 15 February 2000 Persons entitled: Bankboston, N.A. as Security Trustee for the Banks Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge, all the undertaking and assets of the chargor whatsoever, wherever situate, whether movable, immovable, present or future including without limitation its uncalled capital. Fully Satisfied |
18 April 1997 | Delivered on: 29 April 1997 Satisfied on: 18 January 2000 Persons entitled: The First National Bank of Boston Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all the undertaking and assets of the company whether movable immovable including without limitation its uncalled capital for the time being. See the mortgage charge document for full details. Fully Satisfied |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
8 September 2014 | Delivered on: 11 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 March 2011 | Delivered on: 30 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Share charge Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future shares in brit insurance limited and dividends, see image for full details. Outstanding |
21 December 2009 | Delivered on: 23 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Share charge Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee and as security for the payment of all liabilities, charged by way of first fixed charge all present and future shares and dividends being 278,000,000 ordinary shares of £1.00 each see image for full details. Outstanding |
1 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
22 December 2022 | Registration of charge 031215940021, created on 21 December 2022 (25 pages) |
2 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
25 August 2022 | Notification of Brit Limited as a person with significant control on 23 August 2022 (2 pages) |
24 August 2022 | Withdrawal of a person with significant control statement on 24 August 2022 (2 pages) |
16 June 2022 | Full accounts made up to 31 December 2021 (31 pages) |
24 March 2022 | Appointment of Mr Gavin Wilkinson as a director on 23 March 2022 (2 pages) |
24 March 2022 | Termination of appointment of Mark Andrew Allan as a director on 23 March 2022 (1 page) |
1 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
2 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
29 July 2021 | Director's details changed for Mr Antony Edward Usher on 29 July 2021 (2 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
8 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
15 May 2019 | Appointment of Mr Stuart Dawes as a director on 15 May 2019 (2 pages) |
25 April 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 January 2019 | Termination of appointment of Mark Bertrand Cloutier as a director on 31 December 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
4 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Nigel Sinclair Meyer as a director on 19 March 2018 (1 page) |
6 November 2017 | Satisfaction of charge 19 in full (1 page) |
6 November 2017 | Satisfaction of charge 18 in full (1 page) |
6 November 2017 | Satisfaction of charge 18 in full (1 page) |
6 November 2017 | Satisfaction of charge 19 in full (1 page) |
7 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 November 2016 | Appointment of Mr Christopher Denton as a director on 7 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Christopher Denton as a director on 7 November 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
21 June 2016 | Auditor's resignation (1 page) |
21 June 2016 | Auditor's resignation (1 page) |
9 June 2016 | Auditor's resignation (1 page) |
9 June 2016 | Auditor's resignation (1 page) |
3 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 March 2016 | Registered office address changed from 55 Bishopsgate London EC2N 3AS to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 55 Bishopsgate London EC2N 3AS to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2 March 2016 (1 page) |
20 October 2015 | Appointment of Mr Mark Andrew Allan as a director on 16 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Mark Andrew Allan as a director on 16 October 2015 (2 pages) |
18 September 2015 | Termination of appointment of Andrew Martin Baddeley as a director on 17 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Andrew Martin Baddeley as a director on 17 September 2015 (1 page) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
9 June 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
9 June 2015 | Resolutions
|
9 June 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
22 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 April 2015 | Resolutions
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
11 September 2014 | Registration of charge 031215940020, created on 8 September 2014 (26 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
24 April 2013 | Appointment of Mr Andrew Martin Baddeley as a director (2 pages) |
24 April 2013 | Appointment of Mr Andrew Martin Baddeley as a director (2 pages) |
2 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Director's details changed for Nigel Sinclair Meyer on 1 September 2012 (2 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Director's details changed for Nigel Sinclair Meyer on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Nigel Sinclair Meyer on 1 September 2012 (2 pages) |
2 August 2012 | Appointment of Nigel Sinclair Meyer as a director (2 pages) |
2 August 2012 | Appointment of Nigel Sinclair Meyer as a director (2 pages) |
31 May 2012 | Termination of appointment of Malcolm Beane as a director (1 page) |
31 May 2012 | Termination of appointment of Malcolm Beane as a director (1 page) |
3 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 April 2012 | Termination of appointment of Scott Egan as a director (1 page) |
3 April 2012 | Termination of appointment of Scott Egan as a director (1 page) |
23 December 2011 | Director's details changed for Mr Mark Bertrand Cloutier on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Mr Mark Bertrand Cloutier on 22 December 2011 (2 pages) |
15 November 2011 | Solvency statement dated 10/11/11 (1 page) |
15 November 2011 | Statement of capital on 15 November 2011
|
15 November 2011 | Statement by directors (1 page) |
15 November 2011 | Resolutions
|
15 November 2011 | Solvency statement dated 10/11/11 (1 page) |
15 November 2011 | Statement of capital on 15 November 2011
|
15 November 2011 | Statement by directors (1 page) |
15 November 2011 | Resolutions
|
12 October 2011 | Appointment of Mr Mark Bertrand Cloutier as a director (2 pages) |
12 October 2011 | Termination of appointment of Peter Goddard as a secretary (1 page) |
12 October 2011 | Appointment of Mr Mark Bertrand Cloutier as a director (2 pages) |
12 October 2011 | Termination of appointment of Peter Goddard as a secretary (1 page) |
11 October 2011 | Termination of appointment of Peter Goddard as a secretary (1 page) |
11 October 2011 | Termination of appointment of Peter Goddard as a secretary (1 page) |
11 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Termination of appointment of Peter Goddard as a director (1 page) |
24 August 2011 | Termination of appointment of Peter Goddard as a director (1 page) |
8 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
12 January 2011 | Appointment of Scott Egan as a director (2 pages) |
12 January 2011 | Appointment of Scott Egan as a director (2 pages) |
12 January 2011 | Termination of appointment of Matthew Scales as a director (1 page) |
12 January 2011 | Termination of appointment of Matthew Scales as a director (1 page) |
11 January 2011 | Appointment of Mr Malcolm John Beane as a director (2 pages) |
11 January 2011 | Appointment of Mr Malcolm John Beane as a director (2 pages) |
11 January 2011 | Appointment of Antony Edward Usher as a director (2 pages) |
11 January 2011 | Appointment of Antony Edward Usher as a director (2 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Purchase of own shares. (3 pages) |
29 September 2010 | Purchase of own shares. (3 pages) |
25 March 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
25 March 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
2 February 2010 | Court order and statement of capital to reduce capital (1 page) |
2 February 2010 | Court order and statement of capital to reduce capital (1 page) |
9 January 2010 | Termination of appointment of Peter Hazell as a director (2 pages) |
9 January 2010 | Termination of appointment of Cornelis Schrauwers as a director (2 pages) |
9 January 2010 | Termination of appointment of Dane Douetil as a director (2 pages) |
9 January 2010 | Termination of appointment of Michael Smith as a director (2 pages) |
9 January 2010 | Termination of appointment of Cornelis Schrauwers as a director (2 pages) |
9 January 2010 | Termination of appointment of Robert Barton as a director (2 pages) |
9 January 2010 | Termination of appointment of Kenneth Culley as a director (2 pages) |
9 January 2010 | Termination of appointment of Dane Douetil as a director (2 pages) |
9 January 2010 | Termination of appointment of Kenneth Culley as a director (2 pages) |
9 January 2010 | Appointment of Peter Goddard as a director (13 pages) |
9 January 2010 | Appointment of Peter Goddard as a director (13 pages) |
9 January 2010 | Termination of appointment of Robert Barton as a director (2 pages) |
9 January 2010 | Termination of appointment of Peter Hazell as a director (2 pages) |
9 January 2010 | Termination of appointment of Joseph Machale as a director (2 pages) |
9 January 2010 | Termination of appointment of Joseph Machale as a director (2 pages) |
9 January 2010 | Termination of appointment of Michael Smith as a director (2 pages) |
24 December 2009 | Statement of capital following an allotment of shares on 21 December 2009
|
24 December 2009 | Certificate for reduction of capital (1 page) |
24 December 2009 | SH19 -statement of capital-cap not adjusted as SH01 filed at later date with up-to date capital (5 pages) |
24 December 2009 | SH19 -statement of capital-cap not adjusted as SH01 filed at later date with up-to date capital (5 pages) |
24 December 2009 | Statement of capital following an allotment of shares on 21 December 2009
|
24 December 2009 | Certificate for reduction of capital (1 page) |
23 December 2009 | Statement of capital on 23 December 2009
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
23 December 2009 | Statement of capital on 23 December 2009
|
21 December 2009 | Re-registration of Memorandum and Articles (12 pages) |
21 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 December 2009 | Re-registration from a public company to a private limited company (1 page) |
21 December 2009 | Re-registration from a public company to a private limited company (1 page) |
21 December 2009 | Re-registration of Memorandum and Articles (12 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
19 December 2009 | Resolutions
|
19 December 2009 | Resolutions
|
17 December 2009 | Secretary's details changed for Peter Goddard on 1 December 2009 (3 pages) |
17 December 2009 | Secretary's details changed for Peter Goddard on 1 December 2009 (3 pages) |
17 December 2009 | Secretary's details changed for Peter Goddard on 1 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Robert John Orr Barton on 1 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Robert John Orr Barton on 1 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Robert John Orr Barton on 1 December 2009 (3 pages) |
14 October 2009 | Annual return made up to 1 September 2009 with bulk list of shareholders (8 pages) |
14 October 2009 | Annual return made up to 1 September 2009 with bulk list of shareholders (8 pages) |
14 October 2009 | Annual return made up to 1 September 2009 with bulk list of shareholders (8 pages) |
30 June 2009 | Director's change of particulars / robert barton / 23/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert barton / 23/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / kenneth culley / 18/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / kenneth culley / 18/06/2009 (1 page) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
13 May 2009 | Appointment terminated director kathryn lisson (1 page) |
13 May 2009 | Appointment terminated director kathryn lisson (1 page) |
7 April 2009 | Group of companies' accounts made up to 31 December 2008 (161 pages) |
7 April 2009 | Group of companies' accounts made up to 31 December 2008 (161 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of register of members (1 page) |
11 December 2008 | Court order to cancel share premium account and capital redemption reserve (3 pages) |
11 December 2008 | Certificate to cancel share premium acct and capital redemption reserve (1 page) |
11 December 2008 | Court order to cancel share premium account and capital redemption reserve (3 pages) |
11 December 2008 | Certificate to cancel share premium acct and capital redemption reserve (1 page) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
18 September 2008 | Return made up to 01/09/08; bulk list available separately (9 pages) |
18 September 2008 | Return made up to 01/09/08; bulk list available separately (9 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Location of register of members (1 page) |
26 August 2008 | Director's change of particulars / kathryn lisson / 16/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / kathryn lisson / 16/08/2008 (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
20 May 2008 | Appointment terminated director john townsend (1 page) |
20 May 2008 | Appointment terminated director neil eckert (1 page) |
20 May 2008 | Appointment terminated director neil eckert (1 page) |
20 May 2008 | Appointment terminated director clive coates (1 page) |
20 May 2008 | Appointment terminated director john townsend (1 page) |
20 May 2008 | Appointment terminated director clive coates (1 page) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (192 pages) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (192 pages) |
7 May 2008 | Secretary's change of particulars / peter goddard / 02/05/2008 (1 page) |
7 May 2008 | Secretary's change of particulars / peter goddard / 02/05/2008 (1 page) |
23 April 2008 | 11/03/08\Gbp ti [email protected]=390000\ (1 page) |
23 April 2008 | 11/03/08\Gbp ti [email protected]=390000\ (1 page) |
14 April 2008 | Ad 28/03/08\gbp si [email protected]=3262.5\gbp ic 247335068/247338330.5\ (2 pages) |
14 April 2008 | Ad 28/03/08\gbp si [email protected]=3262.5\gbp ic 247335068/247338330.5\ (2 pages) |
21 February 2008 | 31/12/07 £ ti [email protected]=759750 (2 pages) |
21 February 2008 | 31/12/07 £ ti [email protected]=759750 (2 pages) |
22 December 2007 | Location of register of members (1 page) |
22 December 2007 | Location of register of members (1 page) |
29 November 2007 | Ad 19/11/07--------- £ si [email protected]=3821 £ ic 247331247/247335068 (2 pages) |
29 November 2007 | Ad 19/11/07--------- £ si [email protected]=3821 £ ic 247331247/247335068 (2 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Ad 11/10/07--------- £ si [email protected]=7950 £ ic 247323297/247331247 (2 pages) |
25 October 2007 | Ad 11/10/07--------- £ si [email protected]=7950 £ ic 247323297/247331247 (2 pages) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New director appointed (3 pages) |
28 September 2007 | Return made up to 01/09/07; bulk list available separately (10 pages) |
28 September 2007 | Return made up to 01/09/07; bulk list available separately (10 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
31 August 2007 | 18/07/07 £ ti [email protected]=538809 (1 page) |
31 August 2007 | 18/07/07 £ ti [email protected]=538809 (1 page) |
9 August 2007 | 29/06/07 £ ti [email protected]=981000 (1 page) |
9 August 2007 | 13/07/07 £ ti [email protected]=735000 (1 page) |
9 August 2007 | 13/07/07 £ ti [email protected]=735000 (1 page) |
9 August 2007 | 29/06/07 £ ti [email protected]=981000 (1 page) |
27 July 2007 | 26/07/07 £ ti [email protected]=750000 (1 page) |
27 July 2007 | 26/07/07 £ ti [email protected]=750000 (1 page) |
24 July 2007 | 15/06/07 £ ti [email protected]=693750 (1 page) |
24 July 2007 | 15/06/07 £ ti [email protected]=693750 (1 page) |
12 July 2007 | 22/06/07 £ ti [email protected]=787500 (1 page) |
12 July 2007 | 22/06/07 £ ti [email protected]=787500 (1 page) |
6 July 2007 | 08/06/07 £ ti [email protected]=1031250 (1 page) |
6 July 2007 | 08/06/07 £ ti [email protected]=1031250 (1 page) |
27 June 2007 | 25/05/07 £ ti [email protected]=510000 (1 page) |
27 June 2007 | 01/06/07 £ ti [email protected]=487500 (1 page) |
27 June 2007 | 01/06/07 £ ti [email protected]=487500 (1 page) |
27 June 2007 | 11/05/07 £ ti [email protected]=540000 (1 page) |
27 June 2007 | 04/05/07 £ ti [email protected]=375000 (1 page) |
27 June 2007 | 27/04/07 £ ti [email protected]=1050000 (1 page) |
27 June 2007 | 11/05/07 £ ti [email protected]=540000 (1 page) |
27 June 2007 | 27/04/07 £ ti [email protected]=1050000 (1 page) |
27 June 2007 | 04/05/07 £ ti [email protected]=375000 (1 page) |
27 June 2007 | 25/05/07 £ ti [email protected]=510000 (1 page) |
21 June 2007 | 18/05/07 £ ti [email protected]=506250 (1 page) |
21 June 2007 | 18/05/07 £ ti [email protected]=506250 (1 page) |
19 June 2007 | Ad 31/05/07--------- £ si [email protected]=10624 £ ic 247312666/247323290 (2 pages) |
19 June 2007 | Ad 31/05/07--------- £ si [email protected]=10624 £ ic 247312666/247323290 (2 pages) |
29 May 2007 | Ad 10/05/07-16/05/07 £ si [email protected]=39374 £ ic 247273292/247312666 (1 page) |
29 May 2007 | Ad 10/05/07-16/05/07 £ si [email protected]=39374 £ ic 247273292/247312666 (1 page) |
11 May 2007 | Ad 02/05/07-08/05/07 £ si [email protected]=43161 £ si [email protected]=75000 £ si [email protected]=147499 £ si [email protected]=3350 £ si [email protected]=2202 £ ic 247002079/247273292 (3 pages) |
11 May 2007 | Ad 02/05/07-08/05/07 £ si [email protected]=43161 £ si [email protected]=75000 £ si [email protected]=147499 £ si [email protected]=3350 £ si [email protected]=2202 £ ic 247002079/247273292 (3 pages) |
2 May 2007 | Ad 01/05/07-01/05/07 £ si [email protected]=187305 £ si [email protected]=62499 £ si [email protected]=30000 £ si [email protected]=112500 £ si [email protected]=9345 £ ic 246600428/247002079 (2 pages) |
2 May 2007 | Interim accounts made up to 31 March 2007 (12 pages) |
2 May 2007 | Ad 01/05/07-01/05/07 £ si [email protected]=187305 £ si [email protected]=62499 £ si [email protected]=30000 £ si [email protected]=112500 £ si [email protected]=9345 £ ic 246600428/247002079 (2 pages) |
2 May 2007 | Interim accounts made up to 31 March 2007 (12 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Ad 20/04/07-27/04/07 £ si [email protected]=108010 £ si [email protected]=33750 £ si [email protected]=3750 £ si [email protected]=80067 £ si [email protected]=4284 £ si [email protected]=75000 £ ic 246295566/246600428 (3 pages) |
2 May 2007 | Ad 20/04/07-27/04/07 £ si [email protected]=108010 £ si [email protected]=33750 £ si [email protected]=3750 £ si [email protected]=80067 £ si [email protected]=4284 £ si [email protected]=75000 £ ic 246295566/246600428 (3 pages) |
26 April 2007 | Ad 30/03/07-16/04/07 £ si [email protected]=170448 £ ic 246125118/246295566 (4 pages) |
26 April 2007 | Ad 30/03/07-16/04/07 £ si [email protected]=170448 £ ic 246125118/246295566 (4 pages) |
24 April 2007 | 17/04/07 £ ti [email protected]=1740000 (1 page) |
24 April 2007 | 17/04/07 £ ti [email protected]=1740000 (1 page) |
1 April 2007 | Ad 15/03/07--------- £ si [email protected]=7500 £ ic 246117618/246125118 (2 pages) |
1 April 2007 | Ad 15/03/07--------- £ si [email protected]=7500 £ ic 246117618/246125118 (2 pages) |
28 March 2007 | Group of companies' accounts made up to 31 December 2006 (162 pages) |
28 March 2007 | Group of companies' accounts made up to 31 December 2006 (162 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
2 March 2007 | Ad 13/02/07--------- £ si [email protected]=10699 £ ic 246106919/246117618 (2 pages) |
2 March 2007 | Ad 13/02/07--------- £ si [email protected]=10699 £ ic 246106919/246117618 (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
2 January 2007 | Ad 21/12/06-21/12/06 £ si [email protected]=24912 £ si [email protected]=75000 £ ic 246007007/246106919 (2 pages) |
2 January 2007 | Ad 21/12/06-21/12/06 £ si [email protected]=24912 £ si [email protected]=75000 £ ic 246007007/246106919 (2 pages) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
10 December 2006 | Ad 07/11/06-23/11/06 £ si [email protected]=255234 £ ic 245751773/246007007 (3 pages) |
10 December 2006 | Ad 07/11/06-23/11/06 £ si [email protected]=255234 £ ic 245751773/246007007 (3 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
30 October 2006 | Ad 12/10/06-24/10/06 £ si [email protected]=72435 £ si [email protected]=10134 £ si [email protected]=49999 £ ic 245619203/245751773 (2 pages) |
30 October 2006 | Ad 12/10/06-24/10/06 £ si [email protected]=72435 £ si [email protected]=10134 £ si [email protected]=49999 £ ic 245619203/245751773 (2 pages) |
16 October 2006 | Return made up to 01/09/06; bulk list available separately
|
16 October 2006 | Return made up to 01/09/06; bulk list available separately
|
5 October 2006 | Ad 26/09/06-02/10/06 £ si [email protected]=27312 £ si [email protected]=6756 £ si [email protected]=891 £ si [email protected]=6230 £ ic 245578013/245619203 (2 pages) |
5 October 2006 | Ad 26/09/06-02/10/06 £ si [email protected]=27312 £ si [email protected]=6756 £ si [email protected]=891 £ si [email protected]=6230 £ ic 245578013/245619203 (2 pages) |
8 September 2006 | Ad 05/09/06-05/09/06 £ si [email protected]=6249 £ ic 245571764/245578013 (1 page) |
8 September 2006 | Ad 05/09/06-05/09/06 £ si [email protected]=6249 £ ic 245571764/245578013 (1 page) |
8 August 2006 | Ad 01/08/06-01/08/06 £ si [email protected]=999 £ ic 245570765/245571764 (1 page) |
8 August 2006 | Ad 01/08/06-01/08/06 £ si [email protected]=999 £ ic 245570765/245571764 (1 page) |
5 July 2006 | Ad 19/06/06-19/06/06 £ si [email protected]=891 £ ic 245569874/245570765 (1 page) |
5 July 2006 | Ad 19/06/06-19/06/06 £ si [email protected]=891 £ ic 245569874/245570765 (1 page) |
13 June 2006 | Div 15/05/06 (2 pages) |
13 June 2006 | Div 15/05/06 (2 pages) |
8 June 2006 | Ad 06/06/06-06/06/06 £ si [email protected]=32499 £ si [email protected]=9677 £ ic 245527697/245569874 (2 pages) |
8 June 2006 | Ad 06/06/06-06/06/06 £ si [email protected]=32499 £ si [email protected]=9677 £ ic 245527697/245569874 (2 pages) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (139 pages) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (139 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Resolutions
|
4 May 2006 | Memorandum and Articles of Association (77 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Memorandum and Articles of Association (77 pages) |
3 May 2006 | Ad 24/04/06-24/04/06 £ si [email protected]=4284 £ ic 245523413/245527697 (1 page) |
3 May 2006 | Ad 24/04/06-24/04/06 £ si [email protected]=4284 £ ic 245523413/245527697 (1 page) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
26 April 2006 | Ad 12/04/06-12/04/06 £ si [email protected]=3750 £ ic 245519663/245523413 (1 page) |
26 April 2006 | Ad 12/04/06-12/04/06 £ si [email protected]=3750 £ ic 245519663/245523413 (1 page) |
7 April 2006 | Ad 30/03/06-30/03/06 £ si [email protected]=2000 £ ic 245517663/245519663 (1 page) |
7 April 2006 | Ad 30/03/06-30/03/06 £ si [email protected]=2000 £ ic 245517663/245519663 (1 page) |
31 March 2006 | Certificate of reduction of share premium (1 page) |
31 March 2006 | Certificate of reduction of share premium (1 page) |
29 March 2006 | Reduce share premium account (2 pages) |
29 March 2006 | Reduce share premium account (2 pages) |
27 March 2006 | Ad 21/03/06-21/03/06 £ si [email protected]=3378 £ ic 245514285/245517663 (1 page) |
27 March 2006 | Ad 21/03/06-21/03/06 £ si [email protected]=3378 £ ic 245514285/245517663 (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Ad 16/03/06-16/03/06 £ si [email protected]=18750 £ si [email protected]=75000 £ ic 245420535/245514285 (2 pages) |
22 March 2006 | Ad 16/03/06-16/03/06 £ si [email protected]=18750 £ si [email protected]=75000 £ ic 245420535/245514285 (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Resolutions
|
14 December 2005 | Ad 07/12/05-07/12/05 £ si [email protected]=31250 £ ic 245204324/245235574 (1 page) |
14 December 2005 | Ad 07/12/05-07/12/05 £ si [email protected]=31250 £ ic 245204324/245235574 (1 page) |
5 December 2005 | Ad 07/11/05-10/11/05 £ si [email protected]=28579 £ ic 245175745/245204324 (1 page) |
5 December 2005 | Ad 07/11/05-10/11/05 £ si [email protected]=28579 £ ic 245175745/245204324 (1 page) |
2 December 2005 | Ad 02/11/05--------- £ si [email protected]=1480165 £ ic 243695580/245175745 (15 pages) |
2 December 2005 | Ad 02/11/05--------- £ si [email protected]=1480165 £ ic 243695580/245175745 (15 pages) |
1 December 2005 | New director appointed (3 pages) |
1 December 2005 | New director appointed (3 pages) |
28 September 2005 | Return made up to 01/09/05; bulk list available separately
|
28 September 2005 | Return made up to 01/09/05; bulk list available separately
|
19 September 2005 | Ad 13/09/05-13/09/05 £ si [email protected]=100000 £ ic 243595580/243695580 (1 page) |
19 September 2005 | Ad 13/09/05-13/09/05 £ si [email protected]=100000 £ ic 243595580/243695580 (1 page) |
18 August 2005 | Ad 18/08/05-18/08/05 £ si [email protected]=33750 £ ic 243561830/243595580 (1 page) |
18 August 2005 | Ad 18/08/05-18/08/05 £ si [email protected]=33750 £ ic 243561830/243595580 (1 page) |
15 July 2005 | Ad 07/07/05--------- £ si [email protected]=9375 £ ic 243552455/243561830 (2 pages) |
15 July 2005 | Ad 07/07/05--------- £ si [email protected]=9375 £ ic 243552455/243561830 (2 pages) |
22 June 2005 | Ad 09/06/05-13/06/05 £ si [email protected]=2945 £ ic 243549510/243552455 (5 pages) |
22 June 2005 | Ad 09/06/05-13/06/05 £ si [email protected]=2945 £ ic 243549510/243552455 (5 pages) |
13 June 2005 | Sect 394 (1 page) |
13 June 2005 | New director appointed (4 pages) |
13 June 2005 | New director appointed (4 pages) |
13 June 2005 | Sect 394 (1 page) |
20 May 2005 | Ad 12/05/05--------- £ si [email protected]=17500 £ ic 243532010/243549510 (2 pages) |
20 May 2005 | Ad 12/05/05--------- £ si [email protected]=17500 £ ic 243532010/243549510 (2 pages) |
29 April 2005 | Secretary's particulars changed (1 page) |
29 April 2005 | Secretary's particulars changed (1 page) |
26 April 2005 | Group of companies' accounts made up to 31 December 2004 (100 pages) |
26 April 2005 | Group of companies' accounts made up to 31 December 2004 (100 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Resolutions
|
11 March 2005 | Ad 03/03/05--------- £ si [email protected]=14046 £ ic 243517964/243532010 (2 pages) |
11 March 2005 | Ad 03/03/05--------- £ si [email protected]=14046 £ ic 243517964/243532010 (2 pages) |
11 December 2004 | Location of register of members (non legible) (1 page) |
11 December 2004 | Location of register of members (non legible) (1 page) |
19 November 2004 | Ad 02/11/04-15/11/04 £ si [email protected]=372 £ ic 243517592/243517964 (2 pages) |
19 November 2004 | Ad 02/11/04-15/11/04 £ si [email protected]=372 £ ic 243517592/243517964 (2 pages) |
17 November 2004 | Return made up to 30/10/04; bulk list available separately
|
17 November 2004 | Particulars of mortgage/charge (8 pages) |
17 November 2004 | Return made up to 30/10/04; bulk list available separately
|
17 November 2004 | Particulars of mortgage/charge (8 pages) |
15 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Group of companies' accounts made up to 31 December 2003 (87 pages) |
14 October 2004 | Group of companies' accounts made up to 31 December 2003 (87 pages) |
15 September 2004 | Auditor's resignation (1 page) |
15 September 2004 | Auditor's resignation (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
2 July 2004 | Ad 10/06/04-21/06/04 £ si [email protected]=4181 £ ic 243513407/243517588 (4 pages) |
2 July 2004 | Ad 10/06/04-21/06/04 £ si [email protected]=4181 £ ic 243513407/243517588 (4 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
17 May 2004 | Interim accounts made up to 23 April 2004 (12 pages) |
17 May 2004 | Interim accounts made up to 23 April 2004 (12 pages) |
23 April 2004 | Certificate of reduction of share premium (1 page) |
23 April 2004 | Certificate of reduction of share premium (1 page) |
21 April 2004 | Reduction share premium account (3 pages) |
21 April 2004 | Reduction share premium account (3 pages) |
13 April 2004 | New director appointed (9 pages) |
13 April 2004 | New director appointed (9 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
30 March 2004 | New director appointed (7 pages) |
30 March 2004 | New director appointed (7 pages) |
2 December 2003 | Return made up to 30/10/03; bulk list available separately
|
2 December 2003 | Return made up to 30/10/03; bulk list available separately
|
28 November 2003 | Ad 07/11/03--------- £ si [email protected]=114 £ ic 243513293/243513407 (3 pages) |
28 November 2003 | Ad 07/11/03--------- £ si [email protected]=114 £ ic 243513293/243513407 (3 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
18 October 2003 | Ad 14/07/03-11/08/03 £ si [email protected]=136931 £ ic 243376362/243513293 (8 pages) |
18 October 2003 | Ad 14/07/03-11/08/03 £ si [email protected]=136931 £ ic 243376362/243513293 (8 pages) |
24 July 2003 | Ad 22/05/03--------- £ si [email protected]=6 £ ic 186866576/186866582 (2 pages) |
24 July 2003 | Ad 12/06/03--------- £ si [email protected]=778 £ ic 186866582/186867360 (3 pages) |
24 July 2003 | Ad 12/06/03--------- £ si [email protected]=778 £ ic 186866582/186867360 (3 pages) |
24 July 2003 | Ad 06/06/03-07/07/03 £ si [email protected]=56509002 £ ic 186867360/243376362 (15 pages) |
24 July 2003 | Ad 22/05/03--------- £ si [email protected]=6 £ ic 186866576/186866582 (2 pages) |
24 July 2003 | Ad 06/06/03-07/07/03 £ si [email protected]=56509002 £ ic 186867360/243376362 (15 pages) |
8 July 2003 | Nc inc already adjusted 18/06/03 (2 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Memorandum and Articles of Association (9 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Nc inc already adjusted 18/06/03 (2 pages) |
8 July 2003 | Memorandum and Articles of Association (9 pages) |
2 July 2003 | Group of companies' accounts made up to 31 December 2002 (104 pages) |
2 July 2003 | Group of companies' accounts made up to 31 December 2002 (104 pages) |
7 May 2003 | Listing of particulars (156 pages) |
7 May 2003 | Listing of particulars (156 pages) |
27 March 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
2 December 2002 | Return made up to 30/10/02; bulk list available separately
|
2 December 2002 | Return made up to 30/10/02; bulk list available separately
|
27 November 2002 | Ad 11/11/02--------- £ si [email protected]=243333 £ ic 186623243/186866576 (2 pages) |
27 November 2002 | Ad 11/11/02--------- £ si [email protected]=243333 £ ic 186623243/186866576 (2 pages) |
27 November 2002 | Ad 11/11/02--------- £ si [email protected]=6447 £ ic 186616796/186623243 (3 pages) |
27 November 2002 | Ad 11/11/02--------- £ si [email protected]=6447 £ ic 186616796/186623243 (3 pages) |
29 October 2002 | Ad 18/10/02-21/10/02 £ si [email protected]=79777263 £ ic 106839533/186616796 (38 pages) |
29 October 2002 | Ad 18/10/02-21/10/02 £ si [email protected]=79777263 £ ic 106839533/186616796 (38 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
28 October 2002 | Nc inc already adjusted 17/10/02 (1 page) |
28 October 2002 | Nc inc already adjusted 17/10/02 (1 page) |
2 October 2002 | Listing of particulars (91 pages) |
2 October 2002 | Listing of particulars (91 pages) |
18 September 2002 | Ad 10/05/02--------- £ si [email protected]=1434426 £ ic 105405101/106839527 (2 pages) |
18 September 2002 | Ad 10/05/02--------- £ si [email protected]=1434426 £ ic 105405101/106839527 (2 pages) |
18 September 2002 | Ad 08/03/02--------- £ si [email protected]=6 £ ic 106839527/106839533 (2 pages) |
18 September 2002 | Ad 08/03/02--------- £ si [email protected]=6 £ ic 106839527/106839533 (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (85 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (85 pages) |
17 July 2002 | Ad 01/07/02--------- £ si [email protected]=6654 £ ic 105398447/105405101 (3 pages) |
17 July 2002 | Ad 01/07/02--------- £ si [email protected]=6654 £ ic 105398447/105405101 (3 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (4 pages) |
14 May 2002 | New director appointed (4 pages) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | New director appointed (3 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
10 January 2002 | Ad 18/12/01--------- £ si [email protected]=45170763 £ ic 60227684/105398447 (41 pages) |
10 January 2002 | Ad 18/12/01--------- £ si [email protected]=45170763 £ ic 60227684/105398447 (41 pages) |
20 December 2001 | £ nc 78750000/155000000 17/12/01 (2 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Memorandum and Articles of Association (89 pages) |
20 December 2001 | Memorandum and Articles of Association (89 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | £ nc 78750000/155000000 17/12/01 (2 pages) |
26 November 2001 | Listing of particulars (110 pages) |
26 November 2001 | Listing of particulars (110 pages) |
13 November 2001 | Return made up to 30/10/01; bulk list available separately (11 pages) |
13 November 2001 | Return made up to 30/10/01; bulk list available separately (11 pages) |
8 August 2001 | Group of companies' accounts made up to 31 December 2000 (76 pages) |
8 August 2001 | Group of companies' accounts made up to 31 December 2000 (76 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Ad 19/02/01--------- £ si [email protected]=506250 £ ic 59721434/60227684 (2 pages) |
10 May 2001 | Ad 19/02/01--------- £ si [email protected]=506250 £ ic 59721434/60227684 (2 pages) |
9 January 2001 | Ad 29/12/00--------- £ si [email protected]=253863 £ ic 59467571/59721434 (2 pages) |
9 January 2001 | Ad 29/12/00--------- £ si [email protected]=253863 £ ic 59467571/59721434 (2 pages) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
30 November 2000 | Return made up to 30/10/00; bulk list available separately (11 pages) |
30 November 2000 | Return made up to 30/10/00; bulk list available separately (11 pages) |
21 November 2000 | New secretary appointed (1 page) |
21 November 2000 | New secretary appointed (1 page) |
2 November 2000 | Secretary resigned (1 page) |
2 November 2000 | Secretary resigned (1 page) |
29 August 2000 | £ ic 52250747/51847622 10/12/99 £ sr [email protected]=403125 (1 page) |
29 August 2000 | £ ic 52433872/52250747 04/01/00 £ sr [email protected]=183125 (1 page) |
29 August 2000 | £ ic 52250747/51847622 10/12/99 £ sr [email protected]=403125 (1 page) |
29 August 2000 | £ ic 52433872/52250747 04/01/00 £ sr [email protected]=183125 (1 page) |
24 August 2000 | Full group accounts made up to 31 December 1999 (86 pages) |
24 August 2000 | Full group accounts made up to 31 December 1999 (86 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | New director appointed (3 pages) |
14 February 2000 | Particulars of mortgage/charge (10 pages) |
14 February 2000 | Particulars of mortgage/charge (10 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 December 1999 | New director appointed (3 pages) |
24 December 1999 | New director appointed (3 pages) |
24 December 1999 | New director appointed (3 pages) |
24 December 1999 | New director appointed (3 pages) |
20 December 1999 | Particulars of mortgage/charge (7 pages) |
20 December 1999 | Particulars of mortgage/charge (7 pages) |
2 December 1999 | Return made up to 30/10/99; bulk list available separately (10 pages) |
2 December 1999 | Return made up to 30/10/99; bulk list available separately (10 pages) |
25 November 1999 | Particulars of mortgage/charge (7 pages) |
25 November 1999 | Particulars of mortgage/charge (7 pages) |
25 November 1999 | Particulars of mortgage/charge (7 pages) |
25 November 1999 | Particulars of mortgage/charge (7 pages) |
29 October 1999 | Listing of particulars (54 pages) |
29 October 1999 | Listing of particulars (54 pages) |
28 October 1999 | Ad 11/08/99-02/10/99 £ si [email protected]=15030154 £ ic 37403717/52433871 (2 pages) |
28 October 1999 | Particulars of contract relating to shares (4 pages) |
28 October 1999 | Particulars of contract relating to shares (4 pages) |
28 October 1999 | Ad 11/08/99-02/10/99 £ si [email protected]=15030154 £ ic 37403717/52433871 (2 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | New secretary appointed (2 pages) |
30 September 1999 | Listing of particulars (238 pages) |
30 September 1999 | Listing of particulars (238 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
20 August 1999 | New director appointed (4 pages) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | Director resigned (3 pages) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: aldermans house aldermans walk london EC2M 3XP (1 page) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | Director resigned (3 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: aldermans house aldermans walk london EC2M 3XP (1 page) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | New director appointed (4 pages) |
20 August 1999 | New director appointed (3 pages) |
11 August 1999 | £ nc 54500000/62500000 26/07/99 (2 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | £ nc 54500000/62500000 26/07/99 (2 pages) |
11 August 1999 | Resolutions
|
3 August 1999 | Memorandum and Articles of Association (11 pages) |
3 August 1999 | Memorandum and Articles of Association (11 pages) |
3 August 1999 | Memorandum and Articles of Association (85 pages) |
3 August 1999 | Memorandum and Articles of Association (85 pages) |
27 July 1999 | Company name changed the benfield & rea investment tr ust PLC\certificate issued on 27/07/99 (7 pages) |
27 July 1999 | Company name changed the benfield & rea investment tr ust PLC\certificate issued on 27/07/99 (7 pages) |
9 July 1999 | Listing of particulars (227 pages) |
9 July 1999 | Listing of particulars (227 pages) |
1 July 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
1 July 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
30 June 1999 | Particulars of mortgage/charge (7 pages) |
30 June 1999 | Particulars of mortgage/charge (7 pages) |
3 December 1998 | Return made up to 30/10/98; bulk list available separately (13 pages) |
3 December 1998 | Return made up to 30/10/98; bulk list available separately (13 pages) |
26 October 1998 | Location of register of members (1 page) |
26 October 1998 | Location of register of members (1 page) |
11 September 1998 | Full group accounts made up to 31 March 1998 (45 pages) |
11 September 1998 | Full group accounts made up to 31 March 1998 (45 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
22 December 1997 | Interim accounts made up to 30 September 1997 (2 pages) |
22 December 1997 | Interim accounts made up to 30 September 1997 (2 pages) |
1 December 1997 | Return made up to 30/10/97; bulk list available separately (15 pages) |
1 December 1997 | Return made up to 30/10/97; bulk list available separately (15 pages) |
1 October 1997 | Full group accounts made up to 31 March 1997 (44 pages) |
1 October 1997 | Full group accounts made up to 31 March 1997 (44 pages) |
11 September 1997 | Particulars of contract relating to shares (4 pages) |
11 September 1997 | Ad 07/08/97--------- £ si [email protected]=10112 £ ic 30808958/30819070 (6 pages) |
11 September 1997 | Particulars of contract relating to shares (4 pages) |
11 September 1997 | Ad 07/08/97--------- £ si [email protected]=10112 £ ic 30808958/30819070 (6 pages) |
8 August 1997 | Ad 23/07/97--------- £ si [email protected]=322 £ ic 30808636/30808958 (2 pages) |
8 August 1997 | Particulars of contract relating to shares (4 pages) |
8 August 1997 | Ad 23/07/97--------- £ si [email protected]=322 £ ic 30808636/30808958 (2 pages) |
8 August 1997 | Particulars of contract relating to shares (4 pages) |
27 July 1997 | Ad 11/06/97--------- £ si [email protected]=1031199 £ ic 29777437/30808636 (3 pages) |
27 July 1997 | Ad 11/06/97--------- £ si [email protected]=1031199 £ ic 29777437/30808636 (3 pages) |
27 July 1997 | Particulars of contract relating to shares (4 pages) |
27 July 1997 | Particulars of contract relating to shares (4 pages) |
28 May 1997 | Initial accounts made up to 28 February 1997 (8 pages) |
28 May 1997 | Initial accounts made up to 28 February 1997 (8 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Nc inc already adjusted 28/04/97 (1 page) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Nc inc already adjusted 28/04/97 (1 page) |
29 April 1997 | Particulars of mortgage/charge (15 pages) |
29 April 1997 | Particulars of mortgage/charge (15 pages) |
17 March 1997 | Listing of particulars (41 pages) |
17 March 1997 | Listing of particulars (41 pages) |
14 March 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
14 March 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
8 January 1997 | Particulars of mortgage/charge (11 pages) |
8 January 1997 | Particulars of mortgage/charge (11 pages) |
8 January 1997 | Particulars of mortgage/charge (15 pages) |
8 January 1997 | Particulars of mortgage/charge (11 pages) |
8 January 1997 | Particulars of mortgage/charge (7 pages) |
8 January 1997 | Particulars of mortgage/charge (11 pages) |
8 January 1997 | Particulars of mortgage/charge (7 pages) |
8 January 1997 | Particulars of mortgage/charge (11 pages) |
8 January 1997 | Particulars of mortgage/charge (11 pages) |
8 January 1997 | Particulars of mortgage/charge (11 pages) |
8 January 1997 | Particulars of mortgage/charge (15 pages) |
8 January 1997 | Particulars of mortgage/charge (11 pages) |
8 January 1997 | Particulars of mortgage/charge (11 pages) |
8 January 1997 | Particulars of mortgage/charge (11 pages) |
8 January 1997 | Particulars of mortgage/charge (11 pages) |
8 January 1997 | Particulars of mortgage/charge (11 pages) |
2 December 1996 | Return made up to 30/10/96; bulk list available separately
|
2 December 1996 | Return made up to 30/10/96; bulk list available separately
|
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | New director appointed (3 pages) |
16 October 1996 | Interim accounts made up to 30 June 1996 (2 pages) |
16 October 1996 | Interim accounts made up to 30 June 1996 (2 pages) |
7 October 1996 | £ nc 20000000/39500000 25/09/96 (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Memorandum and Articles of Association (86 pages) |
7 October 1996 | Memorandum and Articles of Association (86 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | £ nc 20000000/39500000 25/09/96 (1 page) |
7 October 1996 | Resolutions
|
10 September 1996 | Listing of particulars (144 pages) |
10 September 1996 | Listing of particulars (144 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
3 January 1996 | Accounting reference date notified as 31/12 (1 page) |
3 January 1996 | Accounting reference date notified as 31/12 (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: alderman's house aldermans walk london EC2M 3XR (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: alderman's house aldermans walk london EC2M 3XR (1 page) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | New director appointed (4 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | New director appointed (4 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | £ nc 500000/20000000 03/11/95 (1 page) |
16 November 1995 | £ nc 500000/20000000 03/11/95 (1 page) |
16 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | Listing of particulars (36 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | Listing of particulars (36 pages) |
10 November 1995 | Resolutions
|
7 November 1995 | Secretary resigned;director resigned (2 pages) |
7 November 1995 | Secretary resigned;director resigned (2 pages) |
6 November 1995 | Notice of intention to trade as an investment co. (2 pages) |
6 November 1995 | Notice of intention to trade as an investment co. (2 pages) |
1 November 1995 | Application to commence business (4 pages) |
1 November 1995 | Certificate of authorisation to commence business and borrow (1 page) |
1 November 1995 | Certificate of authorisation to commence business and borrow (1 page) |
1 November 1995 | Application to commence business (4 pages) |
30 October 1995 | Incorporation (32 pages) |
30 October 1995 | Incorporation (32 pages) |