Company NameBrit Insurance Holdings Limited
Company StatusActive
Company Number03121594
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)
Previous NamesThe Benfield & Rea Investment Trust Plc and Brit Insurance Holdings Plc

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Antony Edward Usher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(15 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB
Director NameMr Stuart Dawes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB
Director NameMr Gavin Wilkinson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB
Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalvington House
Chalvington
Hailsham
East Sussex
BN27 3TQ
Secretary NameMrs Hilary Spivey
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Friars Street
Sudbury
Suffolk
CO10 6AG
Director NamePaul Gaunt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(4 days after company formation)
Appointment Duration6 years, 7 months (resigned 19 June 2002)
RoleCompany Director
Correspondence Address90 Newmarket Road
Norwich
Norfolk
NR2 2LB
Director NameDr Richard Laurence Sandor
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1995(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address1301 N Astor Street
Chicago
Illinois 60610
Foreign
Director NameMr Donald Cecil McCrickard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(4 days after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowpits House
Wilderness Lane
Hadlow Down
East Sussex
TN22 4HB
Director NameMatthew Charles Harding
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 1996)
RoleCompany Director
Correspondence AddressWitton House
Underhill Lane
Ditchling
West Sussex
BN6 8XE
Director NameMr George Franklin Macaulay
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(3 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 19 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 York Court
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5ST
Director NameDavid John Coldman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 06 January 2000)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPolebrook
Hever
Edenbridge
Kent
TN8 7NJ
Director NameSimon Dudley Clapham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 2002)
RoleLloyds Underwriter
Correspondence Address3 Lovetts Place
London
SW18 1LA
Director NameMr Andrew Holland
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley
Park Lane
Broxbourne
Hertfordshire
EN10 7PG
Secretary NameJohn Anthony Lynch
NationalityIrish
StatusResigned
Appointed27 September 1999(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Weyside Road
Guildford
Surrey
GU1 1HZ
Director NameDane Jonathan Douetil
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(4 years, 1 month after company formation)
Appointment Duration10 years (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Matthew Scales
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(4 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 28 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Ernest Road
Hornchurch
Essex
RM11 3JW
Secretary NamePeter Goddard
NationalityBritish
StatusResigned
Appointed14 November 2000(5 years after company formation)
Appointment Duration10 years, 9 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameClive Frederick Coates
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(6 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 May 2008)
RoleCertified Accountant
Correspondence AddressUk Life Centre
Station Road
Swindon
Wiltshire
SN1 1EL
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 February 2003(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address144 Croydon Road
Caterham
Surrey
CR3 6QE
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Paddock Close
Blackheath Park
London
SE3 0ES
Director NameMr Joseph Patrick Machale
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 St Andrew Square
New Town
Edinburgh
EH2 2YB
Scotland
Director NameKathryn Mary Lisson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed26 April 2006(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 May 2009)
RoleChief Operating Officer
Correspondence Address57 Ovington Street
London
SW3 2JA
Director NameKenneth Culley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden End Cross Lane
Marlborough
Wiltshire
SN8 1LA
Director NameMr Robert John Orr Barton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2009)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Rose Square
Fulham Road
London
SW3 6RS
Director NamePeter Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Malcolm John Beane
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameScott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Mark Bertrand Cloutier
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed27 September 2011(15 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB
Director NameMr Nigel Sinclair Meyer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(16 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB
Director NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Mark Andrew Allan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(19 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 March 2022)
RoleCfo/Insurance
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB
Director NameMr Christopher Denton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(21 years after company formation)
Appointment Duration7 years, 2 months (resigned 10 January 2024)
RoleActuary/Head Of Financial Strategy
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameREA Brothers Investment Management Limited (Corporation)
StatusResigned
Appointed01 November 1995(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 1999)
Correspondence AddressAldermans House
Aldermans Walk
London
EC2M 3XR

Contact

Websitebritinsurance.com
Telephone020 79848500
Telephone regionLondon

Location

Registered AddressThe Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.5b at £0.01Brit Insurance Holdings Limited
75.71%
Ordinary
260.2m at £0.01Brit Overseas Holdings Sarl
7.91%
Ordinary
-OTHER
16.38%
-
1 at £0.7Brit Overseas Holdings Sarl
0.00%
Ordinary 1

Financials

Year2014
Turnover£895,309
Net Worth£28,592,531
Cash£8,408,960
Current Liabilities£38,502,393

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

23 December 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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 2022Delivered on: 22 December 2022
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
8 September 2014Delivered on: 11 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 March 2011Delivered 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 2009Delivered 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

Filing History

1 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (30 pages)
22 December 2022Registration of charge 031215940021, created on 21 December 2022 (25 pages)
2 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
25 August 2022Notification of Brit Limited as a person with significant control on 23 August 2022 (2 pages)
24 August 2022Withdrawal of a person with significant control statement on 24 August 2022 (2 pages)
16 June 2022Full accounts made up to 31 December 2021 (31 pages)
24 March 2022Appointment of Mr Gavin Wilkinson as a director on 23 March 2022 (2 pages)
24 March 2022Termination of appointment of Mark Andrew Allan as a director on 23 March 2022 (1 page)
1 October 2021Full accounts made up to 31 December 2020 (23 pages)
2 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
29 July 2021Director's details changed for Mr Antony Edward Usher on 29 July 2021 (2 pages)
9 October 2020Full accounts made up to 31 December 2019 (25 pages)
8 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
15 May 2019Appointment of Mr Stuart Dawes as a director on 15 May 2019 (2 pages)
25 April 2019Full accounts made up to 31 December 2018 (21 pages)
7 January 2019Termination of appointment of Mark Bertrand Cloutier as a director on 31 December 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (20 pages)
4 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Nigel Sinclair Meyer as a director on 19 March 2018 (1 page)
6 November 2017Satisfaction of charge 19 in full (1 page)
6 November 2017Satisfaction of charge 18 in full (1 page)
6 November 2017Satisfaction of charge 18 in full (1 page)
6 November 2017Satisfaction of charge 19 in full (1 page)
7 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
25 May 2017Full accounts made up to 31 December 2016 (17 pages)
25 May 2017Full accounts made up to 31 December 2016 (17 pages)
15 November 2016Appointment of Mr Christopher Denton as a director on 7 November 2016 (2 pages)
15 November 2016Appointment of Mr Christopher Denton as a director on 7 November 2016 (2 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
21 June 2016Auditor's resignation (1 page)
21 June 2016Auditor's resignation (1 page)
9 June 2016Auditor's resignation (1 page)
9 June 2016Auditor's resignation (1 page)
3 May 2016Full accounts made up to 31 December 2015 (18 pages)
3 May 2016Full accounts made up to 31 December 2015 (18 pages)
2 March 2016Registered 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 2016Registered 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 2015Appointment of Mr Mark Andrew Allan as a director on 16 October 2015 (2 pages)
20 October 2015Appointment of Mr Mark Andrew Allan as a director on 16 October 2015 (2 pages)
18 September 2015Termination of appointment of Andrew Martin Baddeley as a director on 17 September 2015 (1 page)
18 September 2015Termination of appointment of Andrew Martin Baddeley as a director on 17 September 2015 (1 page)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 32,900,202.91
(6 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 32,900,202.91
(6 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 32,900,202.91
(6 pages)
9 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 32,900,202.91
(4 pages)
9 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 32,900,202.91
(4 pages)
22 May 2015Full accounts made up to 31 December 2014 (16 pages)
22 May 2015Full accounts made up to 31 December 2014 (16 pages)
30 April 2015Resolutions
  • RES13 ‐ Restrictions revoked 20/04/2015
(1 page)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,820,000.67
(6 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,820,000.67
(6 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,820,000.67
(6 pages)
11 September 2014Registration of charge 031215940020, created on 8 September 2014 (26 pages)
2 April 2014Full accounts made up to 31 December 2013 (17 pages)
2 April 2014Full accounts made up to 31 December 2013 (17 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 20,820,000.67
(6 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 20,820,000.67
(6 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 20,820,000.67
(6 pages)
24 April 2013Appointment of Mr Andrew Martin Baddeley as a director (2 pages)
24 April 2013Appointment of Mr Andrew Martin Baddeley as a director (2 pages)
2 April 2013Full accounts made up to 31 December 2012 (17 pages)
2 April 2013Full accounts made up to 31 December 2012 (17 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Nigel Sinclair Meyer on 1 September 2012 (2 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Nigel Sinclair Meyer on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Nigel Sinclair Meyer on 1 September 2012 (2 pages)
2 August 2012Appointment of Nigel Sinclair Meyer as a director (2 pages)
2 August 2012Appointment of Nigel Sinclair Meyer as a director (2 pages)
31 May 2012Termination of appointment of Malcolm Beane as a director (1 page)
31 May 2012Termination of appointment of Malcolm Beane as a director (1 page)
3 April 2012Full accounts made up to 31 December 2011 (18 pages)
3 April 2012Full accounts made up to 31 December 2011 (18 pages)
3 April 2012Termination of appointment of Scott Egan as a director (1 page)
3 April 2012Termination of appointment of Scott Egan as a director (1 page)
23 December 2011Director's details changed for Mr Mark Bertrand Cloutier on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Mr Mark Bertrand Cloutier on 22 December 2011 (2 pages)
15 November 2011Solvency statement dated 10/11/11 (1 page)
15 November 2011Statement of capital on 15 November 2011
  • GBP 20,820,000.67
(4 pages)
15 November 2011Statement by directors (1 page)
15 November 2011Resolutions
  • RES13 ‐ Cancel capital redemption erserve 10/11/2011
(1 page)
15 November 2011Solvency statement dated 10/11/11 (1 page)
15 November 2011Statement of capital on 15 November 2011
  • GBP 20,820,000.67
(4 pages)
15 November 2011Statement by directors (1 page)
15 November 2011Resolutions
  • RES13 ‐ Cancel capital redemption erserve 10/11/2011
(1 page)
12 October 2011Appointment of Mr Mark Bertrand Cloutier as a director (2 pages)
12 October 2011Termination of appointment of Peter Goddard as a secretary (1 page)
12 October 2011Appointment of Mr Mark Bertrand Cloutier as a director (2 pages)
12 October 2011Termination of appointment of Peter Goddard as a secretary (1 page)
11 October 2011Termination of appointment of Peter Goddard as a secretary (1 page)
11 October 2011Termination of appointment of Peter Goddard as a secretary (1 page)
11 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
24 August 2011Termination of appointment of Peter Goddard as a director (1 page)
24 August 2011Termination of appointment of Peter Goddard as a director (1 page)
8 April 2011Full accounts made up to 31 December 2010 (19 pages)
8 April 2011Full accounts made up to 31 December 2010 (19 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
12 January 2011Appointment of Scott Egan as a director (2 pages)
12 January 2011Appointment of Scott Egan as a director (2 pages)
12 January 2011Termination of appointment of Matthew Scales as a director (1 page)
12 January 2011Termination of appointment of Matthew Scales as a director (1 page)
11 January 2011Appointment of Mr Malcolm John Beane as a director (2 pages)
11 January 2011Appointment of Mr Malcolm John Beane as a director (2 pages)
11 January 2011Appointment of Antony Edward Usher as a director (2 pages)
11 January 2011Appointment of Antony Edward Usher as a director (2 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
29 September 2010Purchase of own shares. (3 pages)
29 September 2010Purchase of own shares. (3 pages)
25 March 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
25 March 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
2 February 2010Court order and statement of capital to reduce capital (1 page)
2 February 2010Court order and statement of capital to reduce capital (1 page)
9 January 2010Termination of appointment of Peter Hazell as a director (2 pages)
9 January 2010Termination of appointment of Cornelis Schrauwers as a director (2 pages)
9 January 2010Termination of appointment of Dane Douetil as a director (2 pages)
9 January 2010Termination of appointment of Michael Smith as a director (2 pages)
9 January 2010Termination of appointment of Cornelis Schrauwers as a director (2 pages)
9 January 2010Termination of appointment of Robert Barton as a director (2 pages)
9 January 2010Termination of appointment of Kenneth Culley as a director (2 pages)
9 January 2010Termination of appointment of Dane Douetil as a director (2 pages)
9 January 2010Termination of appointment of Kenneth Culley as a director (2 pages)
9 January 2010Appointment of Peter Goddard as a director (13 pages)
9 January 2010Appointment of Peter Goddard as a director (13 pages)
9 January 2010Termination of appointment of Robert Barton as a director (2 pages)
9 January 2010Termination of appointment of Peter Hazell as a director (2 pages)
9 January 2010Termination of appointment of Joseph Machale as a director (2 pages)
9 January 2010Termination of appointment of Joseph Machale as a director (2 pages)
9 January 2010Termination of appointment of Michael Smith as a director (2 pages)
24 December 2009Statement of capital following an allotment of shares on 21 December 2009
  • GBP 25,116,003.15
(5 pages)
24 December 2009Certificate for reduction of capital (1 page)
24 December 2009SH19 -statement of capital-cap not adjusted as SH01 filed at later date with up-to date capital (5 pages)
24 December 2009SH19 -statement of capital-cap not adjusted as SH01 filed at later date with up-to date capital (5 pages)
24 December 2009Statement of capital following an allotment of shares on 21 December 2009
  • GBP 25,116,003.15
(5 pages)
24 December 2009Certificate for reduction of capital (1 page)
23 December 2009Statement of capital on 23 December 2009
  • GBP 235,462,523.25
(5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 18 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 18 (9 pages)
23 December 2009Statement of capital on 23 December 2009
  • GBP 235,462,523.25
(5 pages)
21 December 2009Re-registration of Memorandum and Articles (12 pages)
21 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 2009Re-registration from a public company to a private limited company (1 page)
21 December 2009Re-registration from a public company to a private limited company (1 page)
21 December 2009Re-registration of Memorandum and Articles (12 pages)
21 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Scheme of arrangement and misc 01/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Scheme of arrangement and misc 01/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2009Secretary's details changed for Peter Goddard on 1 December 2009 (3 pages)
17 December 2009Secretary's details changed for Peter Goddard on 1 December 2009 (3 pages)
17 December 2009Secretary's details changed for Peter Goddard on 1 December 2009 (3 pages)
14 December 2009Director's details changed for Robert John Orr Barton on 1 December 2009 (3 pages)
14 December 2009Director's details changed for Robert John Orr Barton on 1 December 2009 (3 pages)
14 December 2009Director's details changed for Robert John Orr Barton on 1 December 2009 (3 pages)
14 October 2009Annual return made up to 1 September 2009 with bulk list of shareholders (8 pages)
14 October 2009Annual return made up to 1 September 2009 with bulk list of shareholders (8 pages)
14 October 2009Annual return made up to 1 September 2009 with bulk list of shareholders (8 pages)
30 June 2009Director's change of particulars / robert barton / 23/06/2009 (1 page)
30 June 2009Director's change of particulars / robert barton / 23/06/2009 (1 page)
19 June 2009Director's change of particulars / kenneth culley / 18/06/2009 (1 page)
19 June 2009Director's change of particulars / kenneth culley / 18/06/2009 (1 page)
16 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 May 2009Appointment terminated director kathryn lisson (1 page)
13 May 2009Appointment terminated director kathryn lisson (1 page)
7 April 2009Group of companies' accounts made up to 31 December 2008 (161 pages)
7 April 2009Group of companies' accounts made up to 31 December 2008 (161 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Location of register of members (1 page)
11 December 2008Court order to cancel share premium account and capital redemption reserve (3 pages)
11 December 2008Certificate to cancel share premium acct and capital redemption reserve (1 page)
11 December 2008Court order to cancel share premium account and capital redemption reserve (3 pages)
11 December 2008Certificate to cancel share premium acct and capital redemption reserve (1 page)
19 November 2008Resolutions
  • RES13 ‐ Capital redemption reserve of comp be cancelled 17/11/2008
(1 page)
19 November 2008Resolutions
  • RES13 ‐ Capital redemption reserve of comp be cancelled 17/11/2008
(1 page)
18 September 2008Return made up to 01/09/08; bulk list available separately (9 pages)
18 September 2008Return made up to 01/09/08; bulk list available separately (9 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Location of register of members (1 page)
26 August 2008Director's change of particulars / kathryn lisson / 16/08/2008 (1 page)
26 August 2008Director's change of particulars / kathryn lisson / 16/08/2008 (1 page)
3 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(81 pages)
3 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(81 pages)
20 May 2008Appointment terminated director john townsend (1 page)
20 May 2008Appointment terminated director neil eckert (1 page)
20 May 2008Appointment terminated director neil eckert (1 page)
20 May 2008Appointment terminated director clive coates (1 page)
20 May 2008Appointment terminated director john townsend (1 page)
20 May 2008Appointment terminated director clive coates (1 page)
16 May 2008Group of companies' accounts made up to 31 December 2007 (192 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (192 pages)
7 May 2008Secretary's change of particulars / peter goddard / 02/05/2008 (1 page)
7 May 2008Secretary's change of particulars / peter goddard / 02/05/2008 (1 page)
23 April 200811/03/08\Gbp ti [email protected]=390000\ (1 page)
23 April 200811/03/08\Gbp ti [email protected]=390000\ (1 page)
14 April 2008Ad 28/03/08\gbp si [email protected]=3262.5\gbp ic 247335068/247338330.5\ (2 pages)
14 April 2008Ad 28/03/08\gbp si [email protected]=3262.5\gbp ic 247335068/247338330.5\ (2 pages)
21 February 200831/12/07 £ ti [email protected]=759750 (2 pages)
21 February 200831/12/07 £ ti [email protected]=759750 (2 pages)
22 December 2007Location of register of members (1 page)
22 December 2007Location of register of members (1 page)
29 November 2007Ad 19/11/07--------- £ si [email protected]=3821 £ ic 247331247/247335068 (2 pages)
29 November 2007Ad 19/11/07--------- £ si [email protected]=3821 £ ic 247331247/247335068 (2 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
25 October 2007Ad 11/10/07--------- £ si [email protected]=7950 £ ic 247323297/247331247 (2 pages)
25 October 2007Ad 11/10/07--------- £ si [email protected]=7950 £ ic 247323297/247331247 (2 pages)
3 October 2007New director appointed (3 pages)
3 October 2007New director appointed (3 pages)
28 September 2007Return made up to 01/09/07; bulk list available separately (10 pages)
28 September 2007Return made up to 01/09/07; bulk list available separately (10 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
31 August 200718/07/07 £ ti [email protected]=538809 (1 page)
31 August 200718/07/07 £ ti [email protected]=538809 (1 page)
9 August 200729/06/07 £ ti [email protected]=981000 (1 page)
9 August 200713/07/07 £ ti [email protected]=735000 (1 page)
9 August 200713/07/07 £ ti [email protected]=735000 (1 page)
9 August 200729/06/07 £ ti [email protected]=981000 (1 page)
27 July 200726/07/07 £ ti [email protected]=750000 (1 page)
27 July 200726/07/07 £ ti [email protected]=750000 (1 page)
24 July 200715/06/07 £ ti [email protected]=693750 (1 page)
24 July 200715/06/07 £ ti [email protected]=693750 (1 page)
12 July 200722/06/07 £ ti [email protected]=787500 (1 page)
12 July 200722/06/07 £ ti [email protected]=787500 (1 page)
6 July 200708/06/07 £ ti [email protected]=1031250 (1 page)
6 July 200708/06/07 £ ti [email protected]=1031250 (1 page)
27 June 200725/05/07 £ ti [email protected]=510000 (1 page)
27 June 200701/06/07 £ ti [email protected]=487500 (1 page)
27 June 200701/06/07 £ ti [email protected]=487500 (1 page)
27 June 200711/05/07 £ ti [email protected]=540000 (1 page)
27 June 200704/05/07 £ ti [email protected]=375000 (1 page)
27 June 200727/04/07 £ ti [email protected]=1050000 (1 page)
27 June 200711/05/07 £ ti [email protected]=540000 (1 page)
27 June 200727/04/07 £ ti [email protected]=1050000 (1 page)
27 June 200704/05/07 £ ti [email protected]=375000 (1 page)
27 June 200725/05/07 £ ti [email protected]=510000 (1 page)
21 June 200718/05/07 £ ti [email protected]=506250 (1 page)
21 June 200718/05/07 £ ti [email protected]=506250 (1 page)
19 June 2007Ad 31/05/07--------- £ si [email protected]=10624 £ ic 247312666/247323290 (2 pages)
19 June 2007Ad 31/05/07--------- £ si [email protected]=10624 £ ic 247312666/247323290 (2 pages)
29 May 2007Ad 10/05/07-16/05/07 £ si [email protected]=39374 £ ic 247273292/247312666 (1 page)
29 May 2007Ad 10/05/07-16/05/07 £ si [email protected]=39374 £ ic 247273292/247312666 (1 page)
11 May 2007Ad 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 2007Ad 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 2007Ad 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 2007Interim accounts made up to 31 March 2007 (12 pages)
2 May 2007Ad 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 2007Interim accounts made up to 31 March 2007 (12 pages)
2 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 May 2007Ad 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 2007Ad 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 2007Ad 30/03/07-16/04/07 £ si [email protected]=170448 £ ic 246125118/246295566 (4 pages)
26 April 2007Ad 30/03/07-16/04/07 £ si [email protected]=170448 £ ic 246125118/246295566 (4 pages)
24 April 200717/04/07 £ ti [email protected]=1740000 (1 page)
24 April 200717/04/07 £ ti [email protected]=1740000 (1 page)
1 April 2007Ad 15/03/07--------- £ si [email protected]=7500 £ ic 246117618/246125118 (2 pages)
1 April 2007Ad 15/03/07--------- £ si [email protected]=7500 £ ic 246117618/246125118 (2 pages)
28 March 2007Group of companies' accounts made up to 31 December 2006 (162 pages)
28 March 2007Group of companies' accounts made up to 31 December 2006 (162 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
2 March 2007Ad 13/02/07--------- £ si [email protected]=10699 £ ic 246106919/246117618 (2 pages)
2 March 2007Ad 13/02/07--------- £ si [email protected]=10699 £ ic 246106919/246117618 (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
2 January 2007Ad 21/12/06-21/12/06 £ si [email protected]=24912 £ si [email protected]=75000 £ ic 246007007/246106919 (2 pages)
2 January 2007Ad 21/12/06-21/12/06 £ si [email protected]=24912 £ si [email protected]=75000 £ ic 246007007/246106919 (2 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
10 December 2006Ad 07/11/06-23/11/06 £ si [email protected]=255234 £ ic 245751773/246007007 (3 pages)
10 December 2006Ad 07/11/06-23/11/06 £ si [email protected]=255234 £ ic 245751773/246007007 (3 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
30 October 2006Ad 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 2006Ad 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 2006Return made up to 01/09/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
16 October 2006Return made up to 01/09/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
5 October 2006Ad 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 2006Ad 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 2006Ad 05/09/06-05/09/06 £ si [email protected]=6249 £ ic 245571764/245578013 (1 page)
8 September 2006Ad 05/09/06-05/09/06 £ si [email protected]=6249 £ ic 245571764/245578013 (1 page)
8 August 2006Ad 01/08/06-01/08/06 £ si [email protected]=999 £ ic 245570765/245571764 (1 page)
8 August 2006Ad 01/08/06-01/08/06 £ si [email protected]=999 £ ic 245570765/245571764 (1 page)
5 July 2006Ad 19/06/06-19/06/06 £ si [email protected]=891 £ ic 245569874/245570765 (1 page)
5 July 2006Ad 19/06/06-19/06/06 £ si [email protected]=891 £ ic 245569874/245570765 (1 page)
13 June 2006Div 15/05/06 (2 pages)
13 June 2006Div 15/05/06 (2 pages)
8 June 2006Ad 06/06/06-06/06/06 £ si [email protected]=32499 £ si [email protected]=9677 £ ic 245527697/245569874 (2 pages)
8 June 2006Ad 06/06/06-06/06/06 £ si [email protected]=32499 £ si [email protected]=9677 £ ic 245527697/245569874 (2 pages)
25 May 2006Group of companies' accounts made up to 31 December 2005 (139 pages)
25 May 2006Group of companies' accounts made up to 31 December 2005 (139 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 May 2006Memorandum and Articles of Association (77 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 May 2006Memorandum and Articles of Association (77 pages)
3 May 2006Ad 24/04/06-24/04/06 £ si [email protected]=4284 £ ic 245523413/245527697 (1 page)
3 May 2006Ad 24/04/06-24/04/06 £ si [email protected]=4284 £ ic 245523413/245527697 (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
26 April 2006Ad 12/04/06-12/04/06 £ si [email protected]=3750 £ ic 245519663/245523413 (1 page)
26 April 2006Ad 12/04/06-12/04/06 £ si [email protected]=3750 £ ic 245519663/245523413 (1 page)
7 April 2006Ad 30/03/06-30/03/06 £ si [email protected]=2000 £ ic 245517663/245519663 (1 page)
7 April 2006Ad 30/03/06-30/03/06 £ si [email protected]=2000 £ ic 245517663/245519663 (1 page)
31 March 2006Certificate of reduction of share premium (1 page)
31 March 2006Certificate of reduction of share premium (1 page)
29 March 2006Reduce share premium account (2 pages)
29 March 2006Reduce share premium account (2 pages)
27 March 2006Ad 21/03/06-21/03/06 £ si [email protected]=3378 £ ic 245514285/245517663 (1 page)
27 March 2006Ad 21/03/06-21/03/06 £ si [email protected]=3378 £ ic 245514285/245517663 (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Ad 16/03/06-16/03/06 £ si [email protected]=18750 £ si [email protected]=75000 £ ic 245420535/245514285 (2 pages)
22 March 2006Ad 16/03/06-16/03/06 £ si [email protected]=18750 £ si [email protected]=75000 £ ic 245420535/245514285 (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Resolutions
  • RES13 ‐ Re share premium acct 03/03/06
(1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Resolutions
  • RES13 ‐ Re share premium acct 03/03/06
(1 page)
14 December 2005Ad 07/12/05-07/12/05 £ si [email protected]=31250 £ ic 245204324/245235574 (1 page)
14 December 2005Ad 07/12/05-07/12/05 £ si [email protected]=31250 £ ic 245204324/245235574 (1 page)
5 December 2005Ad 07/11/05-10/11/05 £ si [email protected]=28579 £ ic 245175745/245204324 (1 page)
5 December 2005Ad 07/11/05-10/11/05 £ si [email protected]=28579 £ ic 245175745/245204324 (1 page)
2 December 2005Ad 02/11/05--------- £ si [email protected]=1480165 £ ic 243695580/245175745 (15 pages)
2 December 2005Ad 02/11/05--------- £ si [email protected]=1480165 £ ic 243695580/245175745 (15 pages)
1 December 2005New director appointed (3 pages)
1 December 2005New director appointed (3 pages)
28 September 2005Return made up to 01/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 September 2005Return made up to 01/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 September 2005Ad 13/09/05-13/09/05 £ si [email protected]=100000 £ ic 243595580/243695580 (1 page)
19 September 2005Ad 13/09/05-13/09/05 £ si [email protected]=100000 £ ic 243595580/243695580 (1 page)
18 August 2005Ad 18/08/05-18/08/05 £ si [email protected]=33750 £ ic 243561830/243595580 (1 page)
18 August 2005Ad 18/08/05-18/08/05 £ si [email protected]=33750 £ ic 243561830/243595580 (1 page)
15 July 2005Ad 07/07/05--------- £ si [email protected]=9375 £ ic 243552455/243561830 (2 pages)
15 July 2005Ad 07/07/05--------- £ si [email protected]=9375 £ ic 243552455/243561830 (2 pages)
22 June 2005Ad 09/06/05-13/06/05 £ si [email protected]=2945 £ ic 243549510/243552455 (5 pages)
22 June 2005Ad 09/06/05-13/06/05 £ si [email protected]=2945 £ ic 243549510/243552455 (5 pages)
13 June 2005Sect 394 (1 page)
13 June 2005New director appointed (4 pages)
13 June 2005New director appointed (4 pages)
13 June 2005Sect 394 (1 page)
20 May 2005Ad 12/05/05--------- £ si [email protected]=17500 £ ic 243532010/243549510 (2 pages)
20 May 2005Ad 12/05/05--------- £ si [email protected]=17500 £ ic 243532010/243549510 (2 pages)
29 April 2005Secretary's particulars changed (1 page)
29 April 2005Secretary's particulars changed (1 page)
26 April 2005Group of companies' accounts made up to 31 December 2004 (100 pages)
26 April 2005Group of companies' accounts made up to 31 December 2004 (100 pages)
25 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 March 2005Ad 03/03/05--------- £ si [email protected]=14046 £ ic 243517964/243532010 (2 pages)
11 March 2005Ad 03/03/05--------- £ si [email protected]=14046 £ ic 243517964/243532010 (2 pages)
11 December 2004Location of register of members (non legible) (1 page)
11 December 2004Location of register of members (non legible) (1 page)
19 November 2004Ad 02/11/04-15/11/04 £ si [email protected]=372 £ ic 243517592/243517964 (2 pages)
19 November 2004Ad 02/11/04-15/11/04 £ si [email protected]=372 £ ic 243517592/243517964 (2 pages)
17 November 2004Return made up to 30/10/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 November 2004Particulars of mortgage/charge (8 pages)
17 November 2004Return made up to 30/10/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 November 2004Particulars of mortgage/charge (8 pages)
15 November 2004Declaration of satisfaction of mortgage/charge (1 page)
15 November 2004Declaration of satisfaction of mortgage/charge (1 page)
15 November 2004Declaration of satisfaction of mortgage/charge (1 page)
15 November 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Group of companies' accounts made up to 31 December 2003 (87 pages)
14 October 2004Group of companies' accounts made up to 31 December 2003 (87 pages)
15 September 2004Auditor's resignation (1 page)
15 September 2004Auditor's resignation (1 page)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
2 July 2004Ad 10/06/04-21/06/04 £ si [email protected]=4181 £ ic 243513407/243517588 (4 pages)
2 July 2004Ad 10/06/04-21/06/04 £ si [email protected]=4181 £ ic 243513407/243517588 (4 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
17 May 2004Interim accounts made up to 23 April 2004 (12 pages)
17 May 2004Interim accounts made up to 23 April 2004 (12 pages)
23 April 2004Certificate of reduction of share premium (1 page)
23 April 2004Certificate of reduction of share premium (1 page)
21 April 2004Reduction share premium account (3 pages)
21 April 2004Reduction share premium account (3 pages)
13 April 2004New director appointed (9 pages)
13 April 2004New director appointed (9 pages)
2 April 2004Resolutions
  • RES13 ‐ Reduce share premium 29/03/04
(1 page)
2 April 2004Resolutions
  • RES13 ‐ Reduce share premium 29/03/04
(1 page)
30 March 2004New director appointed (7 pages)
30 March 2004New director appointed (7 pages)
2 December 2003Return made up to 30/10/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 December 2003Return made up to 30/10/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 November 2003Ad 07/11/03--------- £ si [email protected]=114 £ ic 243513293/243513407 (3 pages)
28 November 2003Ad 07/11/03--------- £ si [email protected]=114 £ ic 243513293/243513407 (3 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
18 October 2003Ad 14/07/03-11/08/03 £ si [email protected]=136931 £ ic 243376362/243513293 (8 pages)
18 October 2003Ad 14/07/03-11/08/03 £ si [email protected]=136931 £ ic 243376362/243513293 (8 pages)
24 July 2003Ad 22/05/03--------- £ si [email protected]=6 £ ic 186866576/186866582 (2 pages)
24 July 2003Ad 12/06/03--------- £ si [email protected]=778 £ ic 186866582/186867360 (3 pages)
24 July 2003Ad 12/06/03--------- £ si [email protected]=778 £ ic 186866582/186867360 (3 pages)
24 July 2003Ad 06/06/03-07/07/03 £ si [email protected]=56509002 £ ic 186867360/243376362 (15 pages)
24 July 2003Ad 22/05/03--------- £ si [email protected]=6 £ ic 186866576/186866582 (2 pages)
24 July 2003Ad 06/06/03-07/07/03 £ si [email protected]=56509002 £ ic 186867360/243376362 (15 pages)
8 July 2003Nc inc already adjusted 18/06/03 (2 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
8 July 2003Memorandum and Articles of Association (9 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
8 July 2003Nc inc already adjusted 18/06/03 (2 pages)
8 July 2003Memorandum and Articles of Association (9 pages)
2 July 2003Group of companies' accounts made up to 31 December 2002 (104 pages)
2 July 2003Group of companies' accounts made up to 31 December 2002 (104 pages)
7 May 2003Listing of particulars (156 pages)
7 May 2003Listing of particulars (156 pages)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New secretary appointed (2 pages)
2 December 2002Return made up to 30/10/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 02/12/02
(12 pages)
2 December 2002Return made up to 30/10/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 02/12/02
(12 pages)
27 November 2002Ad 11/11/02--------- £ si [email protected]=243333 £ ic 186623243/186866576 (2 pages)
27 November 2002Ad 11/11/02--------- £ si [email protected]=243333 £ ic 186623243/186866576 (2 pages)
27 November 2002Ad 11/11/02--------- £ si [email protected]=6447 £ ic 186616796/186623243 (3 pages)
27 November 2002Ad 11/11/02--------- £ si [email protected]=6447 £ ic 186616796/186623243 (3 pages)
29 October 2002Ad 18/10/02-21/10/02 £ si [email protected]=79777263 £ ic 106839533/186616796 (38 pages)
29 October 2002Ad 18/10/02-21/10/02 £ si [email protected]=79777263 £ ic 106839533/186616796 (38 pages)
28 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 October 2002Nc inc already adjusted 17/10/02 (1 page)
28 October 2002Nc inc already adjusted 17/10/02 (1 page)
2 October 2002Listing of particulars (91 pages)
2 October 2002Listing of particulars (91 pages)
18 September 2002Ad 10/05/02--------- £ si [email protected]=1434426 £ ic 105405101/106839527 (2 pages)
18 September 2002Ad 10/05/02--------- £ si [email protected]=1434426 £ ic 105405101/106839527 (2 pages)
18 September 2002Ad 08/03/02--------- £ si [email protected]=6 £ ic 106839527/106839533 (2 pages)
18 September 2002Ad 08/03/02--------- £ si [email protected]=6 £ ic 106839527/106839533 (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
30 July 2002Group of companies' accounts made up to 31 December 2001 (85 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (85 pages)
17 July 2002Ad 01/07/02--------- £ si [email protected]=6654 £ ic 105398447/105405101 (3 pages)
17 July 2002Ad 01/07/02--------- £ si [email protected]=6654 £ ic 105398447/105405101 (3 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
14 May 2002New director appointed (4 pages)
14 May 2002New director appointed (4 pages)
13 May 2002New director appointed (3 pages)
13 May 2002New director appointed (3 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
10 January 2002Ad 18/12/01--------- £ si [email protected]=45170763 £ ic 60227684/105398447 (41 pages)
10 January 2002Ad 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 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(98 pages)
20 December 2001Memorandum and Articles of Association (89 pages)
20 December 2001Memorandum and Articles of Association (89 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(98 pages)
20 December 2001£ nc 78750000/155000000 17/12/01 (2 pages)
26 November 2001Listing of particulars (110 pages)
26 November 2001Listing of particulars (110 pages)
13 November 2001Return made up to 30/10/01; bulk list available separately (11 pages)
13 November 2001Return made up to 30/10/01; bulk list available separately (11 pages)
8 August 2001Group of companies' accounts made up to 31 December 2000 (76 pages)
8 August 2001Group of companies' accounts made up to 31 December 2000 (76 pages)
2 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
2 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
10 May 2001Ad 19/02/01--------- £ si [email protected]=506250 £ ic 59721434/60227684 (2 pages)
10 May 2001Ad 19/02/01--------- £ si [email protected]=506250 £ ic 59721434/60227684 (2 pages)
9 January 2001Ad 29/12/00--------- £ si [email protected]=253863 £ ic 59467571/59721434 (2 pages)
9 January 2001Ad 29/12/00--------- £ si [email protected]=253863 £ ic 59467571/59721434 (2 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
30 November 2000Return made up to 30/10/00; bulk list available separately (11 pages)
30 November 2000Return made up to 30/10/00; bulk list available separately (11 pages)
21 November 2000New secretary appointed (1 page)
21 November 2000New secretary appointed (1 page)
2 November 2000Secretary resigned (1 page)
2 November 2000Secretary 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 2000Full group accounts made up to 31 December 1999 (86 pages)
24 August 2000Full group accounts made up to 31 December 1999 (86 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000New director appointed (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000New director appointed (3 pages)
14 February 2000Particulars of mortgage/charge (10 pages)
14 February 2000Particulars of mortgage/charge (10 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
18 January 2000Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 December 1999New director appointed (3 pages)
24 December 1999New director appointed (3 pages)
24 December 1999New director appointed (3 pages)
24 December 1999New director appointed (3 pages)
20 December 1999Particulars of mortgage/charge (7 pages)
20 December 1999Particulars of mortgage/charge (7 pages)
2 December 1999Return made up to 30/10/99; bulk list available separately (10 pages)
2 December 1999Return made up to 30/10/99; bulk list available separately (10 pages)
25 November 1999Particulars of mortgage/charge (7 pages)
25 November 1999Particulars of mortgage/charge (7 pages)
25 November 1999Particulars of mortgage/charge (7 pages)
25 November 1999Particulars of mortgage/charge (7 pages)
29 October 1999Listing of particulars (54 pages)
29 October 1999Listing of particulars (54 pages)
28 October 1999Ad 11/08/99-02/10/99 £ si [email protected]=15030154 £ ic 37403717/52433871 (2 pages)
28 October 1999Particulars of contract relating to shares (4 pages)
28 October 1999Particulars of contract relating to shares (4 pages)
28 October 1999Ad 11/08/99-02/10/99 £ si [email protected]=15030154 £ ic 37403717/52433871 (2 pages)
22 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
30 September 1999Listing of particulars (238 pages)
30 September 1999Listing of particulars (238 pages)
8 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 August 1999New director appointed (4 pages)
20 August 1999New director appointed (3 pages)
20 August 1999New director appointed (3 pages)
20 August 1999Director resigned (3 pages)
20 August 1999New director appointed (3 pages)
20 August 1999Registered office changed on 20/08/99 from: aldermans house aldermans walk london EC2M 3XP (1 page)
20 August 1999New director appointed (3 pages)
20 August 1999Director resigned (3 pages)
20 August 1999Registered office changed on 20/08/99 from: aldermans house aldermans walk london EC2M 3XP (1 page)
20 August 1999New director appointed (3 pages)
20 August 1999New director appointed (4 pages)
20 August 1999New director appointed (3 pages)
11 August 1999£ nc 54500000/62500000 26/07/99 (2 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
11 August 1999£ nc 54500000/62500000 26/07/99 (2 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
3 August 1999Memorandum and Articles of Association (11 pages)
3 August 1999Memorandum and Articles of Association (11 pages)
3 August 1999Memorandum and Articles of Association (85 pages)
3 August 1999Memorandum and Articles of Association (85 pages)
27 July 1999Company name changed the benfield & rea investment tr ust PLC\certificate issued on 27/07/99 (7 pages)
27 July 1999Company name changed the benfield & rea investment tr ust PLC\certificate issued on 27/07/99 (7 pages)
9 July 1999Listing of particulars (227 pages)
9 July 1999Listing of particulars (227 pages)
1 July 1999Full group accounts made up to 31 March 1999 (32 pages)
1 July 1999Full group accounts made up to 31 March 1999 (32 pages)
30 June 1999Particulars of mortgage/charge (7 pages)
30 June 1999Particulars of mortgage/charge (7 pages)
3 December 1998Return made up to 30/10/98; bulk list available separately (13 pages)
3 December 1998Return made up to 30/10/98; bulk list available separately (13 pages)
26 October 1998Location of register of members (1 page)
26 October 1998Location of register of members (1 page)
11 September 1998Full group accounts made up to 31 March 1998 (45 pages)
11 September 1998Full group accounts made up to 31 March 1998 (45 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(95 pages)
10 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(95 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(95 pages)
10 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(95 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
22 December 1997Interim accounts made up to 30 September 1997 (2 pages)
22 December 1997Interim accounts made up to 30 September 1997 (2 pages)
1 December 1997Return made up to 30/10/97; bulk list available separately (15 pages)
1 December 1997Return made up to 30/10/97; bulk list available separately (15 pages)
1 October 1997Full group accounts made up to 31 March 1997 (44 pages)
1 October 1997Full group accounts made up to 31 March 1997 (44 pages)
11 September 1997Particulars of contract relating to shares (4 pages)
11 September 1997Ad 07/08/97--------- £ si [email protected]=10112 £ ic 30808958/30819070 (6 pages)
11 September 1997Particulars of contract relating to shares (4 pages)
11 September 1997Ad 07/08/97--------- £ si [email protected]=10112 £ ic 30808958/30819070 (6 pages)
8 August 1997Ad 23/07/97--------- £ si [email protected]=322 £ ic 30808636/30808958 (2 pages)
8 August 1997Particulars of contract relating to shares (4 pages)
8 August 1997Ad 23/07/97--------- £ si [email protected]=322 £ ic 30808636/30808958 (2 pages)
8 August 1997Particulars of contract relating to shares (4 pages)
27 July 1997Ad 11/06/97--------- £ si [email protected]=1031199 £ ic 29777437/30808636 (3 pages)
27 July 1997Ad 11/06/97--------- £ si [email protected]=1031199 £ ic 29777437/30808636 (3 pages)
27 July 1997Particulars of contract relating to shares (4 pages)
27 July 1997Particulars of contract relating to shares (4 pages)
28 May 1997Initial accounts made up to 28 February 1997 (8 pages)
28 May 1997Initial accounts made up to 28 February 1997 (8 pages)
13 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 May 1997Nc inc already adjusted 28/04/97 (1 page)
13 May 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 May 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 May 1997Nc inc already adjusted 28/04/97 (1 page)
29 April 1997Particulars of mortgage/charge (15 pages)
29 April 1997Particulars of mortgage/charge (15 pages)
17 March 1997Listing of particulars (41 pages)
17 March 1997Listing of particulars (41 pages)
14 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
14 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (15 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (7 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (7 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (15 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
2 December 1996Return made up to 30/10/96; bulk list available separately
  • 363(288) ‐ Director resigned
(13 pages)
2 December 1996Return made up to 30/10/96; bulk list available separately
  • 363(288) ‐ Director resigned
(13 pages)
18 November 1996New director appointed (3 pages)
18 November 1996New director appointed (3 pages)
16 October 1996Interim accounts made up to 30 June 1996 (2 pages)
16 October 1996Interim accounts made up to 30 June 1996 (2 pages)
7 October 1996£ nc 20000000/39500000 25/09/96 (1 page)
7 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 October 1996Memorandum and Articles of Association (86 pages)
7 October 1996Memorandum and Articles of Association (86 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 October 1996£ nc 20000000/39500000 25/09/96 (1 page)
7 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
10 September 1996Listing of particulars (144 pages)
10 September 1996Listing of particulars (144 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
3 January 1996Accounting reference date notified as 31/12 (1 page)
3 January 1996Accounting reference date notified as 31/12 (1 page)
2 January 1996Registered office changed on 02/01/96 from: alderman's house aldermans walk london EC2M 3XR (1 page)
2 January 1996Registered office changed on 02/01/96 from: alderman's house aldermans walk london EC2M 3XR (1 page)
28 December 1995New director appointed (4 pages)
28 December 1995New director appointed (4 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
22 December 1995New director appointed (4 pages)
22 December 1995New director appointed (4 pages)
22 December 1995New director appointed (4 pages)
22 December 1995New director appointed (4 pages)
22 December 1995New director appointed (4 pages)
22 December 1995New director appointed (4 pages)
28 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 November 1995New 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 1995New secretary appointed (2 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995Secretary resigned (2 pages)
10 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(95 pages)
10 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(95 pages)
10 November 1995Listing of particulars (36 pages)
10 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(95 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(100 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(100 pages)
10 November 1995Listing of particulars (36 pages)
10 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(95 pages)
7 November 1995Secretary resigned;director resigned (2 pages)
7 November 1995Secretary resigned;director resigned (2 pages)
6 November 1995Notice of intention to trade as an investment co. (2 pages)
6 November 1995Notice of intention to trade as an investment co. (2 pages)
1 November 1995Application to commence business (4 pages)
1 November 1995Certificate of authorisation to commence business and borrow (1 page)
1 November 1995Certificate of authorisation to commence business and borrow (1 page)
1 November 1995Application to commence business (4 pages)
30 October 1995Incorporation (32 pages)
30 October 1995Incorporation (32 pages)