Company NamePrimary Group (UK) Limited
DirectorsPhilip William Henry James and David Alexander Edgar
Company StatusActive
Company Number03194215
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip William Henry James
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(4 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleInsurance Broker
Country of ResidenceHong Kong
Correspondence Address2nd Floor Brookmount House
65 Chandos Place
London
WC2N 4HG
Director NameMr David Alexander Edgar
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(27 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Brookmount House
65 Chandos Place
London
WC2N 4HG
Director NameMichael Henry King
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(4 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressAbbotts Hall
The Street
Sturmer
Suffolk
CB9 7XH
Director NameMr Beresford Robert Winder White
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDumpford Manor
Trotton
Petersfield
Hampshire
GU31 5JR
Director NameIan Michael Bond
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 25 April 2008)
RoleInsurance Broker
Correspondence AddressRose Hill
26 Middle Road
Paget
Pg 03
Director NameMatthew Russell Porter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2002)
RoleInsurance Broker
Correspondence Address62 Barnstaple Road
Southend On Sea
Essex
SS1 3PA
Secretary NameBasil Frederick Williams
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 1999)
RoleCompany Director
Correspondence AddressHomeland
48 Dorking Road
Great Bookham
Surrey
KT23 4PD
Secretary NameClare Louise Weaver
NationalityBritish
StatusResigned
Appointed08 October 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2001)
RoleSecretary
Correspondence Address27 Scholars Walk
Guildford
Surrey
GU2 7TR
Director NameLord Patrick Robert Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 7 months after company formation)
Appointment Duration4 months (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hamilton Park West
London
N5 1AB
Director NameMark Verity Newell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director NameJohn Bibby
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2003)
RoleCompany Director
Correspondence AddressPlovers
Tudor Close
Pulborough
West Sussex
Rh20 2e
Secretary NameMark Verity Newell
NationalityBritish
StatusResigned
Appointed28 June 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2002)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director NameMr Jonathan Hodes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 April 2005)
RoleAccountant
Correspondence Address81 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Secretary NameMr Andrew Neil McIntyre McMahon
NationalityBritish
StatusResigned
Appointed29 October 2002(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lynwood Grove
Orpington
Kent
BR6 0BD
Director NameTracy Elizabeth Keill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(6 years, 7 months after company formation)
Appointment Duration7 years (resigned 04 January 2010)
RoleChartered Accountant
Correspondence Address'Verandah House'
8 Pokiok Road
Smith'S
Fl05
Bermuda
Director NameJonathan Edward Rouse
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Osprey House
5 Victory Place Northey Street
London
E14 8BG
Director NameMr Andrew Neil McIntyre McMahon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(8 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lynwood Grove
Orpington
Kent
BR6 0BD
Secretary NameTracy Elizabeth Keill
NationalityBritish
StatusResigned
Appointed27 July 2005(9 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 November 2013)
RoleCompany Director
Correspondence Address'Verandah House'
8 Pokiok Road
Smith'S
Fl05
Bermuda
Director NameMrs Susan Patricia Bradbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2005(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Foot Rochdale Road
Pole Moor Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Director NameMichael Hamilton Amiss
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address207 Key Palm Road
Boca Raton
Florida 33432
United States
Director NameStephen Richard Morley Ham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address319b Golf Course Way
Jolly Harbour
St Mary'S
Antigua
Director NameMr Timothy John Smyth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Knoll Road
Dorking
Surrey
RH4 3EW
Director NameMichael Hamilton Amiss
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address29 Ocean Blvd.
Treasure Cay
Bahamas
Director NameMr Alastair Neil Murray
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(11 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2017)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address1 Adam Street
London
WC2N 6LE
Director NameMr Nicholas James Marley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 The Brambles
Woodside
London
SW19 7AY
Director NameMr Michael Hamilton Amiss
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(19 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Calverley Park
Tunbridge Wells
TN1 2SL
Director NameMr Stephen Nicholas Hardy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Adam Street
London
WC2N 6LE
Director NameMr Michael Ian Warren
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Brookmount House
65 Chandos Place
London
WC2N 4HG
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteprimarygroup.co.uk

Location

Registered Address3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

40m at £1Primary Group LTD
100.00%
Redeemable Preference
1.9k at £1Primary Group LTD
0.00%
Ordinary

Financials

Year2014
Turnover£886,000
Net Worth£56,599,000
Cash£30,000
Current Liabilities£11,111,000

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

18 January 2006Delivered on: 2 February 2006
Satisfied on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
19 September 2005Delivered on: 22 September 2005
Satisfied on: 11 November 2008
Persons entitled: Key Property Investments (Number Four) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £7,595.75 and the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
Fully Satisfied
19 April 2005Delivered on: 6 May 2005
Satisfied on: 2 March 2007
Persons entitled: The Royal Bank of Scotland 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
11 September 2003Delivered on: 19 September 2003
Satisfied on: 17 October 2006
Persons entitled: Paul Brantingham

Classification: Debenture
Secured details: £1,296,450 due or to become due from the company to the chargee.
Particulars: Plus a charge on dividends. 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
2 July 2003Delivered on: 17 July 2003
Satisfied on: 22 August 2006
Persons entitled: Stephen Morley-Ham, Christopher Claridge-Ware, Stephen Bradley and Clare Klaire

Classification: Deed of charge over shares
Secured details: £833,000 and £358,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 10,000 ordinary shares of 1P each in health for industry limited charged to the chargees in the proportions set out in the schedule to the deed of charge dated 2ND july 2003 between the chargees and primary group (UK) limited.
Fully Satisfied
12 April 2002Delivered on: 2 May 2002
Satisfied on: 17 July 2003
Persons entitled: Stephen Morley-Ham, Christopher Claridge-Ware, Stephen Bradley, Clare Klaire

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 10,000 ordinary shares of 1P each in health for industry limited charged to the chargee in the proportions set out in the schedule to the deed of charge dated 12TH april 2002 between the chargees and primary group limited.
Fully Satisfied
22 April 1999Delivered on: 4 May 1999
Satisfied on: 12 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee relating to the specific counter indemnity dated 14TH november 1997 and the facility agreement dated 10TH february 1998 and any liability resulting therefrom subject to the maximum liability of £400,000 referred to in the specific counter indemnity.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certified or uncertified) together with all income derived from and rights attaching the same.. See the mortgage charge document for full details.
Fully Satisfied
30 September 2014Delivered on: 2 October 2014
Satisfied on: 1 April 2015
Persons entitled: Primary Group Limited

Classification: A registered charge
Particulars: (1) first fixed charge: all of the rights of the chargor as at the date of the debenture and all of future rights in investments and intellectual property, and rights accruing to, derived from or otherwise connected with them (including proceeds of disposals); and. (2) first floating charge: its undertaking and all its present and future assets other than those effectively charged under (1) above.
Fully Satisfied
1 April 2014Delivered on: 15 April 2014
Satisfied on: 30 September 2014
Persons entitled: Primary Group Limited

Classification: A registered charge
Fully Satisfied
11 January 2013Delivered on: 21 January 2013
Satisfied on: 4 April 2014
Persons entitled: Primary Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of the rights in investments and intellectual property. By way of first floating charge its undertaking and all its present and future assets. See image for full details.
Fully Satisfied
27 September 2012Delivered on: 3 October 2012
Satisfied on: 2 November 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all the deposits referred to in part 2 of the deed in relation to barclays bank PLC re primary group (UK) limited business premium account account number 63756106.
Fully Satisfied
27 September 2012Delivered on: 3 October 2012
Satisfied on: 30 September 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon in relation to barclays bank PLC re primary group (UK) limited, business premium account, account number 63756106.
Fully Satisfied
1 April 2011Delivered on: 6 April 2011
Satisfied on: 5 April 2012
Persons entitled: Primary Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights in the investments and intellectual property; and by way of first floating charge its undertaking and all present and future assets see image for full details.
Fully Satisfied
29 April 2010Delivered on: 7 May 2010
Satisfied on: 6 April 2011
Persons entitled: Primary Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all assets present and future, including investments and intellectual property see image for full details.
Fully Satisfied
29 April 2009Delivered on: 11 May 2009
Satisfied on: 16 April 2010
Persons entitled: Primary Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed and floating charge all the rights in investments and intellectual property and in rights accruing to, derived from or otherwise connected with them and its undertaking and all its present and future assets see image for full details.
Fully Satisfied
30 January 2007Delivered on: 15 February 2007
Satisfied on: 1 February 2008
Persons entitled: Credit Suisse,London Branch (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of properties charged please refer to the form 395). 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. See the mortgage charge document for full details.
Fully Satisfied
30 January 2007Delivered on: 14 February 2007
Satisfied on: 1 February 2008
Persons entitled: Credit Suisse,London Branch

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to security trustee and/or the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The grantor's right,title and interest in and to the following the "security collateral". See the mortgage charge document for full details.
Fully Satisfied
14 November 1997Delivered on: 27 November 1997
Satisfied on: 12 December 2001
Persons entitled:
Christopher Farley-West
Alison Farley-West

Classification: Deed of charge on shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan notes of £122,000 dated 14TH november 1997.
Particulars: 400 ordinary shares of £1 each in europea insurance management holdings limited (the "investment") charged to the seller together with fixed charge over all proceeds of sale thereof (inc. Of dividends bonus and other benficial interests of the purchaser ) or any part of it.. See the mortgage charge document for full details.
Fully Satisfied
27 September 2022Delivered on: 28 September 2022
Persons entitled: Kroll Trustee Services Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
24 December 2018Delivered on: 3 January 2019
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 December 2018Delivered on: 3 January 2019
Persons entitled: Lucid Trustee Services Limited (As Pik Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 December 2018Delivered on: 3 January 2019
Persons entitled: Lucid Trustee Services Limited (As Pik Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 October 2018Delivered on: 7 November 2018
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 January 2018Delivered on: 16 January 2018
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 April 2015Delivered on: 1 April 2015
Persons entitled: Primary Group Limited

Classification: A registered charge
Particulars: (1) by way of first fixed charge, all of the rights of the charger as at the date of the debenture and all of the rights which the charger obtains at any time in the future in: (a) investments; and (b) intellectual property, and in any rights accruing to, derived from or otherwise connected with them (including proceeds of disposal); and (2) by way of first floating charge its undertaking and all its present and future assets other than those effectively charged under (1) above.. Clause 5.2 of the debenture contains a restriction that the charger will not allow security to exist over or in relation to, any charged asset, other than chargee security and/or liens arising in the ordinary course of trading by operation of law. Clause 5. 3 of the debenture restricts disposal of any assets secured by way of fixed charge. Clause 5.4 of the debenture restricts disposals of any assets secured by way of floating charge, other than for market value in the ordinary course of trading.. Chargee security means the security created by the debenture and any other existing or future security granted by the charger to the chargee to secure the payment and discharge of the secured obligations. Intellectual property means copyright (including rights in computer software) , patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which in each case are of a type which are not disposed of in the ordinary course of trading; and. Investment means: (a) any shares or loan capital directly held in a subsidiary; (b) any investment acquired after the date of the debenture which is designated as an investment by the charger and the chargee at or about the time of its acquisition; and (c) any other debt or equity security or any warrant or option to acquire or subscribe for any such security (whether it is held directly or through. A custodian, clearing house or other person) unless it is of a type which is not held as an investment. And it accordingly disposed of in the ordinary course of trading, and other rights in connection.
Outstanding

Filing History

7 November 2023Registration of charge 031942150027, created on 2 November 2023 (27 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
6 July 2023Director's details changed for Mr Michael Ian Warren on 6 July 2023 (2 pages)
27 January 2023Change of details for Mr Philip William Henry James as a person with significant control on 26 January 2023 (2 pages)
26 January 2023Director's details changed for Mr Philip William Henry James on 26 January 2023 (2 pages)
26 January 2023Change of details for Mr Philip William Henry James as a person with significant control on 26 January 2023 (2 pages)
30 November 2022Accounts for a small company made up to 31 March 2022 (17 pages)
28 September 2022Registration of charge 031942150026, created on 27 September 2022 (26 pages)
30 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 March 2021 (18 pages)
13 September 2021Change of details for Mr Philip William Henry James as a person with significant control on 13 September 2021 (2 pages)
13 September 2021Director's details changed for Mr Philip William Henry James on 13 September 2021 (2 pages)
10 September 2021Change of details for Mr Philip William Henry James as a person with significant control on 10 September 2021 (2 pages)
10 September 2021Director's details changed for Mr Philip William Henry James on 10 September 2021 (2 pages)
3 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
2 March 2021Statement of capital on 2 March 2021
  • GBP 29,001,900
(5 pages)
2 March 2021Full accounts made up to 31 March 2020 (17 pages)
20 January 2021Solvency Statement dated 23/12/20 (1 page)
20 January 2021Statement by Directors (1 page)
20 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2021Satisfaction of charge 031942150023 in full (4 pages)
12 January 2021Satisfaction of charge 031942150024 in full (4 pages)
21 July 2020Termination of appointment of Stephen Nicholas Hardy as a director on 21 July 2020 (1 page)
21 July 2020Appointment of Mr Michael Ian Warren as a director on 21 July 2020 (2 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (19 pages)
23 July 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
20 June 2019Second filing of a statement of capital following an allotment of shares on 1 April 2019
  • GBP 60,001,900
(11 pages)
23 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
11 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 61,500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2019.
(4 pages)
14 March 2019Change of details for Mr Philip William Henry James as a person with significant control on 25 February 2019 (2 pages)
14 March 2019Director's details changed for Mr Philip William Henry James on 25 February 2019 (2 pages)
3 January 2019Registration of charge 031942150023, created on 24 December 2018 (24 pages)
3 January 2019Registration of charge 031942150025, created on 24 December 2018 (23 pages)
3 January 2019Registration of charge 031942150024, created on 24 December 2018 (23 pages)
17 December 2018Change of details for Mr Philip William Henry James as a person with significant control on 1 October 2018 (2 pages)
17 December 2018Director's details changed for Mr Philip William Henry James on 1 October 2018 (2 pages)
7 November 2018Registration of charge 031942150022, created on 30 October 2018 (9 pages)
23 October 2018Group of companies' accounts made up to 31 March 2018 (19 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
16 March 2018Resolutions
  • RES13 ‐ Entry by the company into the following documents the engish law goverened$75000000 senior facilites agreementenglish law assignmnet loans from intercreditor agrement tht any director of the company be is authorised to execute and eliver documwnts 10/01/2018
(1 page)
16 January 2018Registration of charge 031942150021, created on 10 January 2018 (25 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (18 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (18 pages)
11 September 2017Director's details changed for Stephen Nicholas Hardy on 1 September 2017 (2 pages)
11 September 2017Director's details changed for Stephen Nicholas Hardy on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Alastair Neil Murray as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Alastair Neil Murray as a director on 1 September 2017 (1 page)
1 September 2017Appointment of Stephen Nicholas Hardy as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Stephen Nicholas Hardy as a director on 1 September 2017 (2 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (19 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (19 pages)
25 July 2016Director's details changed for Mr Philip William Henry James on 1 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Philip William Henry James on 1 July 2016 (2 pages)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 40,001,900
(6 pages)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 40,001,900
(6 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
29 September 2015Appointment of Michael Hamilton Amiss as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Michael Hamilton Amiss as a director on 29 September 2015 (2 pages)
26 May 2015Director's details changed for Mr Alastair Neil Murray on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Alastair Neil Murray on 26 May 2015 (2 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 40,001,900
(5 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 40,001,900
(5 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 40,001,900
(5 pages)
1 April 2015Satisfaction of charge 031942150019 in full (1 page)
1 April 2015Registration of charge 031942150020, created on 1 April 2015 (23 pages)
1 April 2015Registration of charge 031942150020, created on 1 April 2015 (23 pages)
1 April 2015Registration of charge 031942150020, created on 1 April 2015 (23 pages)
1 April 2015Satisfaction of charge 031942150019 in full (1 page)
11 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
2 October 2014Registration of charge 031942150019, created on 30 September 2014 (23 pages)
2 October 2014Registration of charge 031942150019, created on 30 September 2014 (23 pages)
30 September 2014Satisfaction of charge 031942150018 in full (1 page)
30 September 2014Satisfaction of charge 031942150018 in full (1 page)
30 September 2014Satisfaction of charge 15 in full (2 pages)
30 September 2014Satisfaction of charge 15 in full (2 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 40,001,900
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 40,001,900
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 40,001,900
(5 pages)
15 April 2014Director's details changed for Mr Alastair Neil Murray on 14 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Alastair Neil Murray on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Alastair Neil Murray on 14 April 2014 (2 pages)
15 April 2014Registration of charge 031942150018 (25 pages)
15 April 2014Director's details changed for Mr Alastair Neil Murray on 15 April 2014 (2 pages)
15 April 2014Registration of charge 031942150018 (25 pages)
4 April 2014Satisfaction of charge 17 in full (3 pages)
4 April 2014Satisfaction of charge 17 in full (3 pages)
27 November 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
27 November 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
4 November 2013Termination of appointment of Tracy Keill as a secretary (1 page)
4 November 2013Termination of appointment of Tracy Keill as a secretary (1 page)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
16 May 2012Termination of appointment of Nicholas Marley as a director (1 page)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
16 May 2012Termination of appointment of Nicholas Marley as a director (1 page)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 November 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
25 November 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 March 2011Director's details changed for Mr Philip William Henry James on 1 January 2011 (3 pages)
21 March 2011Director's details changed for Mr Philip William Henry James on 1 January 2011 (3 pages)
21 March 2011Director's details changed for Mr Philip William Henry James on 1 January 2011 (3 pages)
1 February 2011Termination of appointment of Timothy Smyth as a director (1 page)
1 February 2011Termination of appointment of Timothy Smyth as a director (1 page)
7 January 2011Group of companies' accounts made up to 31 March 2010 (34 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (34 pages)
6 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
6 September 2010Change of name notice (2 pages)
6 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
6 September 2010Change of name notice (2 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 March 2010Director's details changed for Mr Philip William Henry James on 1 January 2010 (3 pages)
30 March 2010Director's details changed for Mr Philip William Henry James on 1 January 2010 (3 pages)
30 March 2010Director's details changed for Mr Philip William Henry James on 1 January 2010 (3 pages)
2 February 2010Termination of appointment of Stephen Morley Ham as a director (1 page)
2 February 2010Termination of appointment of Stephen Morley Ham as a director (1 page)
2 February 2010Termination of appointment of Michael Amiss as a director (1 page)
2 February 2010Termination of appointment of Michael Amiss as a director (1 page)
1 February 2010Termination of appointment of Tracy Keill as a director (1 page)
1 February 2010Termination of appointment of Tracy Keill as a director (1 page)
28 October 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
28 October 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
13 May 2009Return made up to 03/05/09; full list of members (5 pages)
13 May 2009Return made up to 03/05/09; full list of members (5 pages)
11 May 2009Director's change of particulars / alastair murray / 01/05/2009 (1 page)
11 May 2009Director's change of particulars / alastair murray / 01/05/2009 (1 page)
11 May 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
11 May 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
17 April 2009Resolutions
  • RES13 ‐ Section 175 31/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
17 April 2009Resolutions
  • RES13 ‐ Section 175 31/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
9 April 2009Gbp nc 2000000/42000000\31/03/09 (2 pages)
9 April 2009Gbp nc 2000000/42000000\31/03/09 (2 pages)
6 April 2009Director's change of particulars / michael amiss / 31/03/2009 (1 page)
6 April 2009Director's change of particulars / michael amiss / 31/03/2009 (1 page)
9 January 2009Group of companies' accounts made up to 31 March 2008 (35 pages)
9 January 2009Group of companies' accounts made up to 31 March 2008 (35 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 September 2008Director's change of particulars / stephen morley ham / 15/08/2008 (1 page)
3 September 2008Director's change of particulars / stephen morley ham / 15/08/2008 (1 page)
21 May 2008Return made up to 03/05/08; full list of members (5 pages)
21 May 2008Return made up to 03/05/08; full list of members (5 pages)
8 May 2008Appointment terminated director ian bond (1 page)
8 May 2008Appointment terminated director ian bond (1 page)
21 April 2008Appointment terminated director michael king (1 page)
21 April 2008Appointment terminated director michael king (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Group of companies' accounts made up to 31 March 2007 (34 pages)
8 January 2008Group of companies' accounts made up to 31 March 2007 (34 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
8 October 2007Registered office changed on 08/10/07 from: 10 king william street london EC4N 7TW (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Registered office changed on 08/10/07 from: 10 king william street london EC4N 7TW (1 page)
8 October 2007Director resigned (1 page)
22 September 2007Section 394 (1 page)
22 September 2007Section 394 (1 page)
22 September 2007Resolutions
  • RES13 ‐ Dirs not dec sha transf 30/01/07
(20 pages)
22 September 2007Resolutions
  • RES13 ‐ Dirs not dec sha transf 30/01/07
(20 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
17 May 2007Return made up to 03/05/07; full list of members (3 pages)
17 May 2007Return made up to 03/05/07; full list of members (3 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
21 March 2007Group of companies' accounts made up to 31 December 2005 (31 pages)
21 March 2007Group of companies' accounts made up to 31 December 2005 (31 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Particulars of mortgage/charge (19 pages)
15 February 2007Particulars of mortgage/charge (19 pages)
14 February 2007Particulars of mortgage/charge (9 pages)
14 February 2007Particulars of mortgage/charge (9 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
22 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
15 May 2006Return made up to 03/05/06; full list of members (3 pages)
15 May 2006Return made up to 03/05/06; full list of members (3 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 February 2006New director appointed (1 page)
13 February 2006New director appointed (1 page)
2 February 2006Particulars of mortgage/charge (9 pages)
2 February 2006Particulars of mortgage/charge (9 pages)
12 October 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
12 October 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned (1 page)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
19 May 2005Return made up to 03/05/05; full list of members (7 pages)
19 May 2005Return made up to 03/05/05; full list of members (7 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
7 April 2005New director appointed (3 pages)
7 April 2005New director appointed (3 pages)
7 April 2005New director appointed (3 pages)
7 April 2005New director appointed (3 pages)
30 March 2005Registered office changed on 30/03/05 from: 80 leadenhall street london EC3A 3HA (1 page)
30 March 2005Registered office changed on 30/03/05 from: 80 leadenhall street london EC3A 3HA (1 page)
11 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
11 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
28 April 2004Return made up to 03/05/04; full list of members (7 pages)
28 April 2004Return made up to 03/05/04; full list of members (7 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
22 December 2003Secretary's particulars changed (1 page)
22 December 2003Secretary's particulars changed (1 page)
20 October 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
20 October 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
1 November 2002Memorandum and Articles of Association (25 pages)
1 November 2002Memorandum and Articles of Association (25 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
23 July 2002Company name changed primary group LIMITED\certificate issued on 23/07/02 (2 pages)
23 July 2002Company name changed primary group LIMITED\certificate issued on 23/07/02 (2 pages)
21 May 2002Return made up to 03/05/02; full list of members (8 pages)
21 May 2002Return made up to 03/05/02; full list of members (8 pages)
16 May 2002Registered office changed on 16/05/02 from: 6TH floor 5 lloyds avenue london EC3N 3AE (1 page)
16 May 2002Registered office changed on 16/05/02 from: 6TH floor 5 lloyds avenue london EC3N 3AE (1 page)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
5 April 2002New director appointed (3 pages)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (3 pages)
5 April 2002Director resigned (1 page)
12 December 2001Declaration of satisfaction of mortgage/charge (1 page)
12 December 2001Declaration of satisfaction of mortgage/charge (1 page)
12 December 2001Declaration of satisfaction of mortgage/charge (1 page)
12 December 2001Declaration of satisfaction of mortgage/charge (1 page)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
14 August 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
14 August 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
7 June 2001Return made up to 03/05/01; full list of members (7 pages)
7 June 2001Return made up to 03/05/01; full list of members (7 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001New director appointed (3 pages)
8 March 2001New director appointed (3 pages)
8 March 2001Director's particulars changed (1 page)
8 December 2000New director appointed (3 pages)
8 December 2000New director appointed (3 pages)
23 November 2000Secretary's particulars changed (1 page)
23 November 2000Secretary's particulars changed (1 page)
3 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
2 June 2000Secretary's particulars changed (1 page)
2 June 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Director resigned
(11 pages)
2 June 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Director resigned
(11 pages)
2 June 2000Secretary's particulars changed (1 page)
17 May 2000Full group accounts made up to 30 September 1999 (27 pages)
17 May 2000Full group accounts made up to 30 September 1999 (27 pages)
26 January 2000New director appointed (3 pages)
26 January 2000New director appointed (3 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
18 October 1999£ ic 2000/1900 30/09/99 £ sr 100@1=100 (7 pages)
18 October 1999£ ic 2000/1900 30/09/99 £ sr 100@1=100 (7 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
6 October 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(35 pages)
6 October 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(35 pages)
31 August 1999Director's particulars changed (1 page)
31 August 1999Director's particulars changed (1 page)
31 August 1999Director's particulars changed (1 page)
31 August 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
20 May 1999Return made up to 03/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/05/99
(11 pages)
20 May 1999Return made up to 03/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/05/99
(11 pages)
5 May 1999Full group accounts made up to 30 September 1998 (28 pages)
5 May 1999Full group accounts made up to 30 September 1998 (28 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
30 March 1999Company name changed monument insurance group LIMITED\certificate issued on 30/03/99 (2 pages)
30 March 1999Company name changed monument insurance group LIMITED\certificate issued on 30/03/99 (2 pages)
29 July 1998Full accounts made up to 30 September 1997 (19 pages)
29 July 1998Full accounts made up to 30 September 1997 (19 pages)
17 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/06/98
(1 page)
17 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/06/98
(1 page)
17 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/06/98
(1 page)
17 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/06/98
(1 page)
17 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/06/98
(1 page)
30 May 1998Return made up to 03/05/98; full list of members (11 pages)
30 May 1998Return made up to 03/05/98; full list of members (11 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
3 July 1997Return made up to 03/05/97; full list of members (13 pages)
3 July 1997Return made up to 03/05/97; full list of members (13 pages)
30 May 1997Ad 07/05/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
30 May 1997Ad 07/05/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
19 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(26 pages)
19 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(26 pages)
15 May 1997Company name changed law 742 LIMITED\certificate issued on 16/05/97 (2 pages)
15 May 1997Company name changed law 742 LIMITED\certificate issued on 16/05/97 (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997£ nc 1500000/2000000 07/05/97 (1 page)
14 May 1997£ nc 1500000/2000000 07/05/97 (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
14 May 1997Registered office changed on 14/05/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
24 December 1996£ nc 1000/1500000 20/12/96 (1 page)
24 December 1996£ nc 1000/1500000 20/12/96 (1 page)
24 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 December 1996New director appointed (3 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (3 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
28 November 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
28 November 1996Ad 20/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 November 1996Ad 20/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 November 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
3 May 1996Incorporation (26 pages)
3 May 1996Incorporation (26 pages)