London
SE1 9GZ
Director Name | Mr Richard Brett Spooner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(10 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ireton Road Colchester CO3 3AT |
Director Name | Mr Michael Eunan McLarnon Deeny |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2009(13 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Shepherds Close Upper Woodford Salisbury Wiltshire SP4 6PA |
Director Name | Sir Adam Nicholas Ridley |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2009(13 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Novello Street London SW6 4JB |
Director Name | Mr David Endon Stuart Shipley |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2009(13 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Rothamsted Avenue Harpenden Hertfordshire AL5 2DJ |
Director Name | Mr Glenn Edward Brace |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 June 2011(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Jeremy Wilfrid Heap |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr Andrew Wilson |
---|---|
Status | Current |
Appointed | 11 February 2019(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Peter David Spires |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | General Counsel & Secretary To The Council |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Kees Van Der Klugt |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Ms Christine Elaine Dandridge |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Andrew Nicholson Coppell |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Role | Director Of Systems Operations |
Country of Residence | England |
Correspondence Address | Kynance High Pastures Little Baddow Chelmsford CM3 4TS |
Director Name | Mr James Teff |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Role | General Manager |
Correspondence Address | Saxted Green House Saxted Green Woodbridge Suffolk IP13 9QJ |
Secretary Name | Mrs Jane Victoria Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Farthings 6 Woodlands Close Ascot Berkshire SL5 9HU |
Director Name | Mrs Jane Victoria Barker |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 26 years, 6 months (resigned 30 June 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 701 65 Hopton Street London SE1 9GZ |
Director Name | Michael John Crall |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 June 2006) |
Role | Company Director |
Correspondence Address | 84 Saddlebow Road Bell Canyon California Ca 91307 United States |
Director Name | John Dudley Webster |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 10 Merrydown Way Chislehurst Kent BR7 5RS |
Director Name | Sir David Kennedy Newbigging |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Old Church Street Chelsea London SW3 6EA |
Secretary Name | Dr Gisela Maria Aloisia Gledhill |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 31 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Saint Leonards Terrace London SW3 4QG |
Director Name | Sir Roger Albert Gartside Neville |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 September 1999) |
Role | Non Executive Dir |
Correspondence Address | Possingworth Manor Blackboys Uckfield East Sussex TN22 5HE |
Director Name | Mr Alan Craig Pollard |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tarrant Gardens Hartley Wintney Hampshire RG27 8NE |
Director Name | James Anthony Boyd Joll |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 March 2007) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kensington Park Gardens London W11 2QS |
Director Name | Sir Bryan Hubert Nicholson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 192 Emery Hill St London SW1P 1PN |
Director Name | Mr Michael Eunan McLarnon Deeny |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 January 2009) |
Role | Concert Promoter |
Country of Residence | England |
Correspondence Address | Shepherds Close Upper Woodford Salisbury Wiltshire SP4 6PA |
Director Name | Mr Stephen John Oakley Catlin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2002) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Chartfield House Pastens Road Limpsfield Chart Oxted Surrey RH8 0RE |
Director Name | Mr Richard Arthur Barfield |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 10 years (resigned 30 March 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | South Persie Bridge Of Cally Blairgowrie Perthshire PH10 7LQ Scotland |
Director Name | Scott Peter Moser |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 March 2007) |
Role | Insurance Executive |
Correspondence Address | Kili 5 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | Mr Hugh Alexander Stevenson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Waterfield Winkfield Road Ascot Berkshire SL5 7LJ |
Director Name | Mr Paul Andrew Jardine |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2001) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Crosspath Radlett Hertfordshire WD7 8HN |
Secretary Name | Mr Stephen John Britt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ravensbourne Gardens London W13 8EW |
Director Name | Mr Ian Charles Agnew |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 September 2007) |
Role | Retired |
Correspondence Address | 22 Redesdale Street London SW3 4BJ |
Director Name | Mr Jeremy Wilfrid Heap |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside House 45 Home Park Road Wimbledon London SW19 7HS |
Director Name | Jonathan Andrew Collins |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 15 Iveagh Road Guildford Surrey GU2 7PU |
Director Name | Mr Glenn Edward Brace |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2003(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 March 2007) |
Role | Claims Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Simons Walk Englefield Green Surrey TW20 9SJ |
Director Name | Mr Sean Gerard McGovern |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 June 2016) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Gosmore Hitchin Hertfordshire SG4 9AN |
Director Name | Sir Adam Nicholas Ridley |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Novello Street London SW6 4JB |
Secretary Name | Mr Paul Arthur Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr John David Parry |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr William Patrick Robertson |
---|---|
Status | Resigned |
Appointed | 01 July 2017(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2019) |
Role | Company Director |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Website | equitas.co.uk |
---|
Registered Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £100 | Equitas Insurance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,000,000 |
Current Liabilities | £6,000,000 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2022 (10 months ago) |
---|---|
Next Return Due | 19 December 2023 (2 months, 2 weeks from now) |
3 September 1996 | Delivered on: 20 September 1996 Persons entitled: Bankers Trust Company and Lasalle National Trust, N.A. in Their Capacity as Trustees of the$1104.70 Trust Referred to Herein, and in Thiercapacity as Trustees of the Surplus Trust Refferred to Herein Classification: Illinois collateral reinsurance Secured details: (A) in relation to the assets of the $1104.70 trust (as defined under the heading "particulars of all the property mortgaged or charged), the purposes specified in the 1104 trust agreement dated 3 september 1996, namely: (I) to pay or reimburse the beneficiary or a seperate trust maintained for the beneficiary (as defined) for the share of the company or equitas limited (collectively, the "grantor") under the illinois collateral reinurance entered into on 3 september 1996 (the "collateral reinsurance agreement") of any losses or allocated loss expenses which have already been paid by the beneficiary (as defined), but not recovered from the grantor or for unearned premiums due to the beneficiaries (as defined), if not otherwise paid by the grantor; and (ii) to make payment to the trust fund established by the equitas trust deed entered into by, inter alia, the grantor and citibank, N.A. on 3 september 1996 (the "eatf") of any amounts held in the account and the cash account (as defined under the heading "short particulars of all property mortgaged or charged") that exceed 102 per cent of the actual amount required to fund the obligations (as defined) under the collateral reinsurance agreement; and (iii) where the illinios attorney-in-fact, a statutory representative of the beneficiaries (as defined), has received notification of termination of the account and the cash account, and where the grantor's obligations under the collateral reinsurance agreement remain unliquidated ten days prior to such termination date, to withdraw amounts equal to the grantor's obligations and deposit those amounts in a seperate account, in the name of the beneficiaires (as defined) in any qualified united states financial institution (as defined in the illinois insurance code) apart from its general assets, in trust for such uses and purposes as specified in (I) and (ii) above as may remain executory after such withdrawal and for any period after such termination date. (B) in relation to the assets of the surplus trust (as defined under the heading "particulars of all the property mortgaged or charged"), the purposes specified in the surplus trust agreement dated 3 september 1996, namely, to pay on behalf of any beneficiary (as defined) illinois insurance and reinsurance liabilities incurred by the beneficiary (as defined) and not otherwise paid from other sources; however, payment on behalf of any beneficiary (as defined) shall be limited to the amount of property deposited by the grantor in the account and cash account (being the accounts containing the assets deposited to the surplus trust) on behalf of that beneficiary (as defined), as determined by the illinois atterney-in-fact, the statutory representative of the beneficiaries (as defined). Particulars: (A) in respect of the trust established pursuant to the illinois collateral reinsurance under and in compilance with section 173.3(2) of the illinois insurance code and $1104.70 of the illinois insurance department regulations in respect of its obligations under any such reinsurance (the "$1104.70 trust"),. See the mortgage charge document for full details. Outstanding |
---|---|
4 September 1996 | Delivered on: 20 September 1996 Persons entitled: Royal Trust Corporation of Canada in Its Capacity as Trustee Under the Reinsurance Trustagreement Classification: Reinsurance trust agreement Secured details: The payment to or for the benefit of royal trust corporation of canada (in its capacity as canadian trustee of the lloyd's canadian trust fund under the amended and restated lloyd's canadian trust deed dated as of 26 september 1995) of the company's or equitas limited's share of any loss or liability or both unearned premium reserves and outstanding losses (which shall include all losses of the type normally included in actuarial calculation of loses) sustained by underwriting members ("names") of the society incorporated under the laws of the united kingdom by the name of lloyd's ("lloyd's") in respect of canadian 1992 and prior business (as defined) payable by the company under a reinsurance and run-off contract entered into by it on 3 september 1996 (the "reinsurance agreement"). Particulars: Such assets as may be vested in trust with royal trust corporation of canada in its capacity as trustee under the reinsurance trust agreement (the "trustee") in accordance with the terms thereof. Assets that may be vested in trust with the trustee shall be cash or assets in which the assets or any portion thereof of a foreign company may be vested pursuant to the insurance companies act of canada.. See the mortgage charge document for full details. Outstanding |
3 September 1996 | Delivered on: 20 September 1996 Persons entitled: Bankers Trust Company (The "Trustee") Lasalle National Trust, N.A. (The "Special Trustee") Classification: 1104 reninsurance trust agreement Secured details: (I) to pay or reimburse the beneficiary (as defined) or a seperate trust maintained for the beneficiary (as defined) for the share of the company or equitas limited (collectively, the "grantor") under the illinois collateral reinsurance entered into on 3 september 1996 (the "collareral reinsurance agreement") of any loses or allocated loss expenses which have already been paid by the beneficaries (as defined), but not recovered from the grantor or for unearned premiums due to the beneficiaries (as defined), if not otherwise paid by the grantor; and (ii) to make payment to the trust fund established by the equitas american trust deed entered into by, inter alia, the grantor and citibank, N.A. on the 3 september 1996 (the "eatf") of any amounts held in the account and the cash account (as defined under the heading "short particulars of all the property mortgaged or charged) that exceed 102 per cent of the actual amount required to fund the obligations (as defined) under the collateral reinsurance agreement; and (iii) where the illinois atterney-in-fact, a statutory representative of the beneficiaries (as defined), has received notification of termination of the account and the cash account, and where the grantor's obligations under the collateral reinsurance agreement remain unliquidated and undischarged ten days prior to such termination date, to withdraw amounts equal to the grantor's obligations and deposit those amounts in a seperate account, in the name of the beneficiaries (as defined) in any qualified united states financial institution (as defined in the illinois insurance code) apart from its general assets, in turst for such uses and purposes as specified in (I) and (ii) above as may remain executory after such withdrawal and for any period after such termination date. Particulars: The property ("property") delivered or transferred by the company or equitas limited (collectively, the "grantor") to bankers trust company as trustee (the "trustee") pusuant to the surplus trust agreement. The grantor and the trustee have employed the special trustee to hold the property in illinois as trustee.. See the mortgage charge document for full details. Outstanding |
3 September 1996 | Delivered on: 20 September 1996 Persons entitled: Citibank, N.A. in Its Capacity as Trustee Under the Trust Agreement Classification: Trust agreement Secured details: In favour of the chargee the obligations of the company to the names (as defined) in respect of their 1992 and prior business (as defined) that is american business (as defined). Particulars: Such assets as the company or equitas limited may from time to time be required or desire to transfer to citibank N.A. (as trustee under the trust agreement) for deposit to the trust fund created under the trust agreement (the "assets").. See the mortgage charge document for full details. Outstanding |
3 September 1996 | Delivered on: 20 September 1996 Satisfied on: 25 June 2002 Persons entitled: Bankers Trust Company (The "Trustee") Lasalle National Trust, N.A. (The "Special Trustee") Bankers Trust Company (The "Trustee") Lasalle National Trust, N.A. (The "Special Trustee") Classification: Surplus trust agreement Secured details: In favour of the chargee the property subject to the surplus trust agreement may be used to pay on behalf of any beneficiary (as defined) illinois insurance and reinsurance liabilities incurred by the beneficiary (as defined) and not otherwise paid from other sources; however, payment on behalf of any beneficiary (as defined) shall be limited to the amount of the property deposited by the company or equitas limited (collectively, the "grantor") in the account (as defined) and cash account (as defined) on behalf of that beneficiary (as defined), as determined by the illinois attorney-in fact, the statutory representative of the beneficiaries (as defined). Particulars: The property ("property") delivered or transferred by the company or equitas limited (collectively, the "grantor") to bankers trust company as trustee (the "trustee") pursuant to the surplus trust agreement. The grantor and the trustee have employed the special trustee to hold the property in illinois as trustee.. See the mortgage charge document for full details. Fully Satisfied |
7 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Full accounts made up to 31 March 2020 (33 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 31 March 2019 (32 pages) |
17 May 2019 | Termination of appointment of John David Parry as a director on 1 April 2019 (1 page) |
17 May 2019 | Appointment of Mr Peter David Spires as a director on 1 April 2019 (2 pages) |
15 March 2019 | Termination of appointment of William Patrick Robertson as a secretary on 11 February 2019 (1 page) |
15 March 2019 | Appointment of Mr Andrew Wilson as a secretary on 11 February 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 March 2018 (32 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
18 July 2017 | Termination of appointment of Paul Arthur Hardy as a secretary on 1 July 2017 (1 page) |
18 July 2017 | Appointment of Mr William Patrick Robertson as a secretary on 1 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr William Patrick Robertson as a secretary on 1 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Paul Arthur Hardy as a secretary on 1 July 2017 (1 page) |
17 June 2017 | Full accounts made up to 31 March 2017 (26 pages) |
17 June 2017 | Full accounts made up to 31 March 2017 (26 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
28 June 2016 | Appointment of Mr John David Parry as a director on 22 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr John David Parry as a director on 22 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Sean Gerard Mcgovern as a director on 22 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Sean Gerard Mcgovern as a director on 22 June 2016 (1 page) |
22 June 2016 | Full accounts made up to 31 March 2016 (25 pages) |
22 June 2016 | Full accounts made up to 31 March 2016 (25 pages) |
15 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 15 March 2016 (1 page) |
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 June 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 June 2015 | Full accounts made up to 31 March 2015 (17 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
6 November 2014 | Appointment of Mr Jeremy Wilfrid Heap as a director on 1 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Jeremy Wilfrid Heap as a director on 1 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Jeremy Wilfrid Heap as a director on 1 November 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
3 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
26 June 2013 | Full accounts made up to 31 March 2013 (17 pages) |
26 June 2013 | Full accounts made up to 31 March 2013 (17 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (9 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (9 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Full accounts made up to 31 March 2012 (17 pages) |
27 June 2012 | Full accounts made up to 31 March 2012 (17 pages) |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (9 pages) |
5 December 2011 | Secretary's details changed for Paul Arthur Hardy on 5 December 2011 (1 page) |
5 December 2011 | Secretary's details changed for Paul Arthur Hardy on 5 December 2011 (1 page) |
5 December 2011 | Secretary's details changed for Paul Arthur Hardy on 5 December 2011 (1 page) |
26 October 2011 | Registered office address changed from 33 St Mary Axe London EC3A 8LL on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 33 St Mary Axe London EC3A 8LL on 26 October 2011 (1 page) |
6 July 2011 | Appointment of Mr Glenn Edward Brace as a director (2 pages) |
6 July 2011 | Appointment of Mr Glenn Edward Brace as a director (2 pages) |
20 June 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 June 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (18 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (18 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Termination of appointment of Hugh Stevenson as a director (1 page) |
15 October 2009 | Termination of appointment of Hugh Stevenson as a director (1 page) |
5 October 2009 | Termination of appointment of Stephen Britt as a secretary (2 pages) |
5 October 2009 | Appointment of Paul Arthur Hardy as a secretary (3 pages) |
5 October 2009 | Appointment of Paul Arthur Hardy as a secretary (3 pages) |
5 October 2009 | Termination of appointment of Stephen Britt as a secretary (2 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
18 September 2009 | Director appointed david endon stuart shipley (3 pages) |
18 September 2009 | Director appointed david endon stuart shipley (3 pages) |
18 September 2009 | Director appointed michael eunan mclarnon deeny (2 pages) |
18 September 2009 | Director appointed sir adam nicholas ridley (3 pages) |
18 September 2009 | Director appointed sir adam nicholas ridley (3 pages) |
18 September 2009 | Director appointed michael eunan mclarnon deeny (2 pages) |
19 June 2009 | Full accounts made up to 31 March 2009 (18 pages) |
19 June 2009 | Full accounts made up to 31 March 2009 (18 pages) |
2 February 2009 | Appointment terminated director michael deeny (1 page) |
2 February 2009 | Appointment terminated director michael deeny (1 page) |
8 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
18 June 2008 | Full accounts made up to 31 March 2008 (18 pages) |
18 June 2008 | Full accounts made up to 31 March 2008 (18 pages) |
6 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
6 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
22 June 2007 | Full accounts made up to 31 March 2007 (19 pages) |
22 June 2007 | Full accounts made up to 31 March 2007 (19 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
6 December 2006 | Return made up to 05/12/06; full list of members (4 pages) |
6 December 2006 | Return made up to 05/12/06; full list of members (4 pages) |
13 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
13 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
5 December 2005 | Return made up to 05/12/05; full list of members (4 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (4 pages) |
9 June 2005 | Full accounts made up to 31 March 2005 (19 pages) |
9 June 2005 | Full accounts made up to 31 March 2005 (19 pages) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
20 December 2004 | Return made up to 05/12/04; full list of members
|
20 December 2004 | Return made up to 05/12/04; full list of members
|
17 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
8 June 2004 | Full accounts made up to 31 March 2004 (19 pages) |
8 June 2004 | Full accounts made up to 31 March 2004 (19 pages) |
16 December 2003 | Return made up to 05/12/03; full list of members
|
16 December 2003 | Return made up to 05/12/03; full list of members
|
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
16 June 2003 | Full accounts made up to 31 March 2003 (19 pages) |
16 June 2003 | Full accounts made up to 31 March 2003 (19 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
17 December 2002 | Return made up to 05/12/02; full list of members
|
17 December 2002 | Return made up to 05/12/02; full list of members
|
30 September 2002 | Director's particulars changed (1 page) |
30 September 2002 | Director's particulars changed (1 page) |
25 June 2002 | Full accounts made up to 31 March 2002 (19 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Full accounts made up to 31 March 2002 (19 pages) |
28 January 2002 | New director appointed (3 pages) |
28 January 2002 | New director appointed (3 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
14 December 2001 | Return made up to 05/12/01; full list of members (9 pages) |
14 December 2001 | Return made up to 05/12/01; full list of members (9 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
25 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
11 May 2001 | Memorandum and Articles of Association (29 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Memorandum and Articles of Association (29 pages) |
11 May 2001 | Resolutions
|
18 December 2000 | Return made up to 05/12/00; full list of members
|
18 December 2000 | Return made up to 05/12/00; full list of members
|
25 September 2000 | Director's particulars changed (1 page) |
25 September 2000 | Director's particulars changed (1 page) |
1 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
10 July 2000 | Secretary's particulars changed (1 page) |
16 December 1999 | Return made up to 05/12/99; full list of members
|
16 December 1999 | Return made up to 05/12/99; full list of members
|
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
28 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
14 December 1998 | Return made up to 05/12/98; full list of members
|
14 December 1998 | Return made up to 05/12/98; full list of members
|
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
28 May 1998 | Director's particulars changed (3 pages) |
28 May 1998 | Director's particulars changed (3 pages) |
26 March 1998 | New director appointed (3 pages) |
26 March 1998 | New director appointed (3 pages) |
16 December 1997 | Return made up to 05/12/97; full list of members
|
16 December 1997 | Return made up to 05/12/97; full list of members
|
29 October 1997 | Full accounts made up to 31 March 1997 (24 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (24 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 20-22 bedford row london WC1R 4JS (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 20-22 bedford row london WC1R 4JS (1 page) |
23 May 1997 | Full accounts made up to 4 September 1996 (24 pages) |
23 May 1997 | Full accounts made up to 4 September 1996 (24 pages) |
23 May 1997 | Full accounts made up to 4 September 1996 (24 pages) |
21 May 1997 | New director appointed (3 pages) |
21 May 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
30 December 1996 | Return made up to 05/12/96; full list of members
|
30 December 1996 | Return made up to 05/12/96; full list of members
|
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
20 September 1996 | Particulars of mortgage/charge (8 pages) |
20 September 1996 | Particulars of mortgage/charge (8 pages) |
20 September 1996 | Particulars of mortgage/charge (7 pages) |
20 September 1996 | Particulars of mortgage/charge (7 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (8 pages) |
20 September 1996 | Particulars of mortgage/charge (8 pages) |
20 September 1996 | Particulars of mortgage/charge (7 pages) |
20 September 1996 | Particulars of mortgage/charge (7 pages) |
15 September 1996 | Accounting reference date extended from 04/09/96 to 31/03/97 (1 page) |
15 September 1996 | Accounting reference date shortened from 31/12/96 to 04/09/96 (1 page) |
15 September 1996 | Accounting reference date extended from 04/09/96 to 31/03/97 (1 page) |
15 September 1996 | Accounting reference date shortened from 31/12/96 to 04/09/96 (1 page) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (1 page) |
19 June 1996 | New director appointed (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Director resigned (2 pages) |
19 June 1996 | Director resigned (2 pages) |
23 April 1996 | New director appointed (5 pages) |
23 April 1996 | New director appointed (5 pages) |
20 March 1996 | Director's particulars changed (1 page) |
20 March 1996 | Director's particulars changed (1 page) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | New secretary appointed (2 pages) |
19 January 1996 | Location of register of members (1 page) |
19 January 1996 | Location of register of members (1 page) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Accounting reference date notified as 31/12 (1 page) |
17 January 1996 | Accounting reference date notified as 31/12 (1 page) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (4 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (4 pages) |
5 December 1995 | Incorporation (42 pages) |
5 December 1995 | Incorporation (42 pages) |