Company NameGreenhill International Insurance Holdings Limited
Company StatusActive
Company Number03205855
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Previous NameOckham Europe Limited

Business Activity

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

Directors

Director NameIan David Beckerson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(8 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameAlexandra Jane Smith
StatusCurrent
Appointed26 June 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Paul John McCann
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Laura Frances Dobbyn
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr James William Stuart MacDonald
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressHarlequin House
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NameAlexander Johnston Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameAntony Graham Weller
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1997)
RoleChartered Accountant
Correspondence Address415 Endsleigh Court
Upper Woburn Place
London
WC1H 0HQ
Director NameMr Nicholas Peter Samuelson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 29 April 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSwains Field House
Swains Road
Bembridge
Isle Of Wight
PO35 5XT
Director NameMr John Prestage
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 29 April 2005)
RoleUnderwriter At Lloyd'S
Correspondence AddressThe Sycamores
60 Upwood Road Bury
Ramsey
Cambridgeshire
PE17 1PA
Director NameMr Simon Michael Balfour Davison
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 28 October 1996)
RoleLloyds Underwriter
Correspondence AddressFen Pond Cottage
Fen Pond Road Ightham
Sevenoaks
Kent
TN15 9JF
Secretary NameLynn Maria Davidson
NationalityBritish
StatusResigned
Appointed01 January 1997(7 months after company formation)
Appointment Duration9 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
The Causeway
West Wratting
Cambridgeshire
CB21 5NA
Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(8 months after company formation)
Appointment Duration9 months (resigned 30 October 1997)
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed30 September 1997(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 30 October 1997)
RoleCompany Director
Correspondence Address4 The Grange
57-59 Woodford Road
London
E18 2EY
Director NameRobert Seton Nickson Baly
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 April 2005)
RoleConsultant
Correspondence AddressThe Dower House The Street
Walberton
Arundel
West Sussex
BN18 0PJ
Director NameRoyston Alexander Bayliss
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2000)
RoleChartered Accountant
Correspondence AddressOststrabe 164
Dusseldorf
Germay
Foreign
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Director NameArthur Marchet
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 2003)
RoleCompany Director
Correspondence Address23
Rue Des Annelets
Paris 75019
France
Director NameMarylene Claudette Roubertie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed11 January 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2005)
RoleDirector Of Finance
Correspondence Address2 Rue Le Jemptel
Vincennes
94300
France
Director NameAlvaro Mengotti
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed12 February 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2004)
RoleInsurance Executive
Correspondence AddressSalustiano Olozaga
5 Esc Izda 60 Dcha
Madrid
Foreign
Director NameNicholas Peter Davenport
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address49 Bradbourne Street
London
SW6 3TF
Director NameFrederic Chappaz
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed03 June 2004(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address5 Avenue Schoelcher
Houiffes
78800
France
Director NameMr David James Winkett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameSteven Paul Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(8 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameMr Steven Michael Price
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(8 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 August 2005)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address23 Grove Park Road
Wanstead
E11 2DN
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed29 April 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameJean Basset
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2005(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 October 2006)
RoleCompany Director
Correspondence Address6 Rue Nicolo
75016
Paris
France
Director NameJohn David Neal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Secretary NameAdrian Charles Harold Williams
NationalityBritish
StatusResigned
Appointed08 December 2006(10 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 May 2007)
RoleCompany Director
Correspondence AddressThe Upper Flat
94 Offord Road
London
N1 1PF
Secretary NameSharon Maria Boland
NationalityBritish
StatusResigned
Appointed15 May 2007(10 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2015)
RoleCompany Director
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameMr Ian Andrew Turner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(16 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Robert Charles Stone
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Secretary NameMs Esther Felton Smith
StatusResigned
Appointed29 June 2015(19 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2017)
RoleCompany Director
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameMr Kurt John Brosnahan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 March 2019(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2022)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 October 1997(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 April 2005)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ

Contact

Websiteqbe.com

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

941.1k at £1Qbe European Operations PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£169,475

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

18 February 2021Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD to 30 Fenchurch Street London EC3M 3BD on 18 February 2021 (1 page)
6 January 2021Change of details for Qbe European Operations Plc as a person with significant control on 31 December 2020 (2 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
3 July 2020Full accounts made up to 31 December 2019 (15 pages)
11 September 2019Full accounts made up to 31 December 2018 (16 pages)
23 July 2019Termination of appointment of Robert Charles Stone as a director on 21 March 2019 (1 page)
23 July 2019Appointment of Mr Kurt John Brosnahan as a director on 21 March 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (14 pages)
18 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
14 July 2017Termination of appointment of Esther Felton Smith as a secretary on 26 June 2017 (1 page)
14 July 2017Termination of appointment of Esther Felton Smith as a secretary on 26 June 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Notification of Qbe European Operations Plc as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Notification of Qbe European Operations Plc as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Appointment of Alexandra Jane Smith as a secretary on 26 June 2017 (2 pages)
12 July 2017Appointment of Alexandra Jane Smith as a secretary on 26 June 2017 (2 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 941,050
(7 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 941,050
(7 pages)
23 June 2016Full accounts made up to 31 December 2015 (21 pages)
23 June 2016Full accounts made up to 31 December 2015 (21 pages)
17 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 941,050
(4 pages)
17 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 941,050
(4 pages)
10 July 2015Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015 (2 pages)
10 July 2015Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015 (2 pages)
8 July 2015Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015 (1 page)
8 July 2015Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (12 pages)
2 July 2015Full accounts made up to 31 December 2014 (12 pages)
4 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 941,050
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 941,050
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 941,050
(4 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 941,050
(4 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 941,050
(4 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 July 2014Full accounts made up to 31 December 2013 (13 pages)
2 July 2014Full accounts made up to 31 December 2013 (13 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,050
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,050
(4 pages)
18 September 2013Termination of appointment of Steven Burns as a director (1 page)
18 September 2013Termination of appointment of Steven Burns as a director (1 page)
31 July 2013Appointment of Robert Charles Stone as a director (2 pages)
31 July 2013Appointment of Robert Charles Stone as a director (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (12 pages)
4 July 2013Full accounts made up to 31 December 2012 (12 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Ian David Beckerson on 27 March 2013 (2 pages)
28 March 2013Director's details changed for Ian David Beckerson on 27 March 2013 (2 pages)
1 March 2013Termination of appointment of David Winkett as a director (1 page)
1 March 2013Termination of appointment of David Winkett as a director (1 page)
27 February 2013Appointment of Mr Ian Andrew Turner as a director (2 pages)
27 February 2013Appointment of Mr Ian Andrew Turner as a director (2 pages)
25 July 2012Director's details changed for David James Winkett on 6 July 2012 (2 pages)
25 July 2012Director's details changed for David James Winkett on 6 July 2012 (2 pages)
25 July 2012Director's details changed for David James Winkett on 6 July 2012 (2 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/05/12 as it was not properly delivered.
(21 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/05/12 as it was not properly delivered.
(21 pages)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/06/12.
(8 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/06/12.
(8 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
6 January 2011Termination of appointment of John Neal as a director (1 page)
6 January 2011Termination of appointment of John Neal as a director (1 page)
29 December 2010Director's details changed for John David Neal on 23 December 2010 (2 pages)
29 December 2010Director's details changed for John David Neal on 23 December 2010 (2 pages)
9 August 2010Full accounts made up to 31 December 2009 (12 pages)
9 August 2010Full accounts made up to 31 December 2009 (12 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
24 October 2009Full accounts made up to 31 December 2008 (13 pages)
24 October 2009Full accounts made up to 31 December 2008 (13 pages)
14 October 2009Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John David Neal on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John David Neal on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John David Neal on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page)
4 July 2009Return made up to 30/05/07; full list of members; amend (6 pages)
4 July 2009Return made up to 30/05/07; full list of members; amend (6 pages)
29 June 2009Capitals not rolled up (2 pages)
29 June 2009Capitals not rolled up (2 pages)
29 June 2009Return made up to 30/05/08; full list of members; amend (6 pages)
29 June 2009Return made up to 30/05/06; full list of members; amend (7 pages)
29 June 2009Return made up to 30/05/06; full list of members; amend (7 pages)
29 June 2009Return made up to 30/05/05; full list of members; amend (8 pages)
29 June 2009Return made up to 30/05/09; full list of members (6 pages)
29 June 2009Return made up to 30/05/08; full list of members; amend (6 pages)
29 June 2009Return made up to 30/05/05; full list of members; amend (8 pages)
29 June 2009Return made up to 30/05/09; full list of members (6 pages)
11 February 2009Registered office changed on 11/02/2009 from plantation place 30 fenchurch street london EC3M 3BD (1 page)
11 February 2009Registered office changed on 11/02/2009 from plantation place 30 fenchurch street london EC3M 3BD (1 page)
28 January 2009Location of register of members (1 page)
28 January 2009Registered office changed on 28/01/2009 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD (1 page)
28 January 2009Location of register of members (1 page)
28 January 2009Registered office changed on 28/01/2009 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD (1 page)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
22 September 2008Director's change of particulars / john neal / 22/09/2008 (1 page)
22 September 2008Director's change of particulars / ian beckerson / 22/09/2008 (1 page)
22 September 2008Director's change of particulars / john neal / 22/09/2008 (1 page)
22 September 2008Director's change of particulars / ian beckerson / 22/09/2008 (1 page)
2 July 2008Return made up to 30/05/08; full list of members (4 pages)
2 July 2008Return made up to 30/05/08; full list of members (4 pages)
1 July 2008Director's change of particulars / john neal / 13/08/2007 (1 page)
1 July 2008Director's change of particulars / john neal / 13/08/2007 (1 page)
30 June 2008Director's change of particulars / john neal / 18/01/2008 (1 page)
30 June 2008Director's change of particulars / john neal / 18/01/2008 (1 page)
3 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
3 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
2 July 2007Full accounts made up to 30 June 2006 (13 pages)
2 July 2007Full accounts made up to 30 June 2006 (13 pages)
25 June 2007Return made up to 30/05/07; full list of members (3 pages)
25 June 2007Return made up to 30/05/07; full list of members (3 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2006Group of companies' accounts made up to 30 June 2005 (19 pages)
2 November 2006Group of companies' accounts made up to 30 June 2005 (19 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 30/05/06; full list of members (3 pages)
19 June 2006Return made up to 30/05/06; full list of members (3 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
11 October 2005Registered office changed on 11/10/05 from: 4TH floor corn exchange 55 mark lane london EC3R 7NE (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: 4TH floor corn exchange 55 mark lane london EC3R 7NE (1 page)
11 October 2005Director resigned (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Location of register of members (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
6 July 2005Return made up to 30/05/05; full list of members (7 pages)
6 July 2005Return made up to 30/05/05; full list of members (7 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
2 June 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
2 June 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
18 May 2005New director appointed (3 pages)
18 May 2005New director appointed (5 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New director appointed (4 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New director appointed (3 pages)
18 May 2005New director appointed (3 pages)
18 May 2005New director appointed (4 pages)
18 May 2005New director appointed (5 pages)
18 May 2005New director appointed (3 pages)
17 May 2005Registered office changed on 17/05/05 from: steynings house chapel place salisbury wiltshire SP2 7RJ (1 page)
17 May 2005Registered office changed on 17/05/05 from: steynings house chapel place salisbury wiltshire SP2 7RJ (1 page)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2005Memorandum and Articles of Association (7 pages)
15 April 2005Memorandum and Articles of Association (7 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
30 July 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
30 July 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
30 June 2004Return made up to 30/05/04; full list of members (10 pages)
30 June 2004Return made up to 30/05/04; full list of members (10 pages)
18 September 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
18 September 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (3 pages)
1 August 2003New director appointed (3 pages)
29 July 2003Return made up to 30/05/03; full list of members (10 pages)
29 July 2003Return made up to 30/05/03; full list of members (10 pages)
24 January 2003Director resigned (2 pages)
24 January 2003Director resigned (2 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2002Return made up to 30/05/02; full list of members (9 pages)
16 July 2002Return made up to 30/05/02; full list of members (9 pages)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
15 April 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
15 April 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
6 August 2001Return made up to 30/05/01; no change of members (9 pages)
6 August 2001Return made up to 30/05/01; no change of members (9 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
2 May 2001Full group accounts made up to 30 June 2000 (19 pages)
2 May 2001Full group accounts made up to 30 June 2000 (19 pages)
12 March 2001£ nc 1100/1150 22/02/01 (2 pages)
12 March 2001£ nc 1100/1150 22/02/01 (2 pages)
12 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
12 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
7 February 2001Nc inc already adjusted 18/01/01 (2 pages)
7 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 February 2001Nc inc already adjusted 18/01/01 (2 pages)
7 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 September 2000Full group accounts made up to 30 June 1999 (19 pages)
20 September 2000Full group accounts made up to 30 June 1999 (19 pages)
4 September 2000Director resigned (2 pages)
4 September 2000Return made up to 30/05/00; full list of members (8 pages)
4 September 2000Return made up to 30/05/00; full list of members (8 pages)
4 September 2000Director resigned (2 pages)
27 March 2000Ad 24/02/00--------- £ si 50@1=50 £ ic 150/200 (2 pages)
27 March 2000Ad 20/03/00--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
27 March 2000Ad 20/03/00--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
27 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 March 2000Nc inc already adjusted 16/03/00 (2 pages)
27 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 March 2000Nc inc already adjusted 16/03/00 (2 pages)
27 March 2000Ad 24/02/00--------- £ si 50@1=50 £ ic 150/200 (2 pages)
24 December 1999Ad 16/09/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
24 December 1999Ad 16/09/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
29 September 1999Full group accounts made up to 30 June 1998 (22 pages)
29 September 1999Full group accounts made up to 30 June 1998 (22 pages)
8 July 1999Director's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
8 July 1999Return made up to 30/05/99; full list of members (8 pages)
8 July 1999Registered office changed on 08/07/99 from: 93 crane street salisbury wiltshire SP1 2PZ (1 page)
8 July 1999Return made up to 30/05/99; full list of members (8 pages)
8 July 1999Registered office changed on 08/07/99 from: 93 crane street salisbury wiltshire SP1 2PZ (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
8 February 1999New director appointed (3 pages)
8 February 1999New director appointed (3 pages)
26 June 1998Return made up to 30/05/98; full list of members (7 pages)
26 June 1998Return made up to 30/05/98; full list of members (7 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
13 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
13 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New secretary appointed (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997New secretary appointed (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: 3B devonshire square london EC2M 4YA (1 page)
11 November 1997Registered office changed on 11/11/97 from: 3B devonshire square london EC2M 4YA (1 page)
31 October 1997Company name changed ockham europe LIMITED\certificate issued on 31/10/97 (2 pages)
31 October 1997Company name changed ockham europe LIMITED\certificate issued on 31/10/97 (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
1 September 1997Return made up to 30/05/97; full list of members (8 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Return made up to 30/05/97; full list of members (8 pages)
20 August 1997Full accounts made up to 31 December 1996 (6 pages)
20 August 1997Full accounts made up to 31 December 1996 (6 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
30 August 1996New director appointed (1 page)
30 August 1996New director appointed (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
1 August 1996New director appointed (1 page)
1 August 1996New director appointed (1 page)
25 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
25 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996Secretary resigned (1 page)
30 May 1996Incorporation (16 pages)
30 May 1996Incorporation (16 pages)