Company NameHardy Underwriting Group Limited
Company StatusDissolved
Company Number03217501
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NameHardy Underwriting Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr David John Stevens
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(17 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 06 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Phillip John Hamer
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2019(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Alastair Pinckard Leslie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleBusinessman
Correspondence AddressSeasyde House
Errol
Perthshire
PH2 7TA
Scotland
Director NamePierre Emile Leon Marie Van Der Mersch
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBelgian
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressDreve Du Bois De Mai 2
1428 Braine L'Alleud
Belgium
Foreign
Director NameStephen Noel Wadman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleUnderwriting Director
Correspondence Address8 Fernlea Road
Burnham On Crouch
Essex
CM0 8EJ
Director NameKenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleSolicitor
Correspondence Address43a Braid Road
Edinburgh
EH10 6AW
Scotland
Director NameSir Timothy Peter Noble
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressArdnahane
Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Director NameSteuart William Pratchitt Weldon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleBusinessman
Correspondence AddressPriors Barn
Hall Lane, Upper Farringdon
Alton
Hampshire
GU34 3EA
Director NamePeter Gerald Keith Lloyd
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleConsultant
Correspondence AddressSilverwood
Queens Drive
Oxshott
Surrey
KT22 0PB
Director NameMr Christian Robert Macnachtan Hook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCamptoun House
Drem
East Lothan
EH39 5BA
Scotland
Director NameMr Peter Willes Hardy
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressClumber Chase Lane
Haslemere
Surrey
GU27 3AG
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Secretary NameTheresa Hutchings
NationalityBritish
StatusResigned
Appointed10 July 1997(1 year after company formation)
Appointment Duration16 years, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies 8 Morgans Road
Hertford
Hertfordshire
SG13 8BS
Director NameRichard John Lewy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 2002)
RoleInvestment Consultant
Correspondence Address3 Maytrees
Radlett
Hertfordshire
WD7 8AW
Director NameMr David Victor Dunning
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Edinburgh Close
Southwater
Horsham
West Sussex
RH13 9XB
Director NameAdrian Jeremy Walker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 May 2011)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressUpland House, Saxham Street
Stowupland
Stowmarket
Suffolk
IP14 5DD
Director NameMrs Barbara Jane Merry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(5 years, 7 months after company formation)
Appointment Duration12 years (resigned 18 February 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange St. Clere Hill Road
West Kingsdown
Sevenoaks
Kent
TN15 6AH
Director NameIan Eric Ivory
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuthven House
Ruthven
Blairgowrie
Perthshire
PH12 8RF
Scotland
Director NameMr James David MacDiarmid
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(7 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Hervey Road
Blackheath
London
SE3 8BU
Director NameHon Barbara Sue Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2004(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 March 2008)
RoleCompany Director
Correspondence Address3 Chester Street
London
SW14 7BB
Director NameMr David Preston Mann
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(8 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzwilliam House 10 St Mary Axe
London
EC3A 8NA
Director NameMr Richard David Abbott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Church Street, Ropley
Hampshire
SO24 0DS
Director NameMr Patrick James Gage
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(10 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 December 2018)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMr Rhodri David Cruwys
StatusResigned
Appointed17 October 2013(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr David John Brosnan
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2014(17 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMiss Marjorie Eva Lynn
StatusResigned
Appointed31 March 2017(20 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 January 2018)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMs Tara Alexandra Caithie
StatusResigned
Appointed10 January 2018(21 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 02 February 2018)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMs Virginie Lepage
StatusResigned
Appointed02 February 2018(21 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 2018)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameNoble Financial Holdings Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websitehardygroup.co.uk

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5m at £0.2Hardy Underwriting Bermuda LTD
100.00%
Ordinary
1 at £0.2Theresa Hutchings
0.00%
Deferred

Financials

Year2014
Turnover£224,646,000
Net Worth£140,696,000
Cash£82,340,000
Current Liabilities£420,941,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 August 2013Delivered on: 5 September 2013
Persons entitled: Lloyd's, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MR01)

Classification: A registered charge
Outstanding
12 November 2009Delivered on: 19 November 2009
Persons entitled: Lloyds Tsb Bank PLC (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
15 November 2006Delivered on: 15 November 2006
Persons entitled: Lloyds Tsb Bank PLC (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
11 November 2002Delivered on: 12 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest from time to time in and to the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and uncalled capital, the investments, the shares all dividends interest and other monies , all monetary claims. See the mortgage charge document for full details.
Outstanding
14 October 2002Delivered on: 18 October 2002
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's

Classification: Floating 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: Floating charge over. Undertaking and all property and assets.
Outstanding
1 January 1997Delivered on: 17 January 1997
Persons entitled: Lloyds's ("the Society"), the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395

Classification: Deposit trust deed (third party deposit)(the "trust deed")
Secured details: All the underwriting obligations of hardy names limited(the "company") incurred by the "company" as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustee (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security.
Particulars: All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
1 January 1997Delivered on: 17 January 1997
Persons entitled: Lloyds's ("the Society"), the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395

Classification: Deposit trust deed (third party deposit) (the "trust deed")
Secured details: All the underwriting obligations of hardy names limited(the "company") incurred by the "company" as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustee (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security.
Particulars: All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
4 March 1999Delivered on: 12 March 1999
Satisfied on: 14 November 2002
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
18 May 2017Termination of appointment of Rhodri David Cruwys as a secretary on 31 March 2017 (1 page)
18 May 2017Appointment of Miss Marjorie Eva Lynn as a secretary on 31 March 2017 (2 pages)
19 April 2017Group of companies' accounts made up to 31 December 2016 (67 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000,000.6
(7 pages)
24 March 2016Group of companies' accounts made up to 31 December 2015 (67 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000,000.6
(5 pages)
10 June 2015Group of companies' accounts made up to 31 December 2014 (70 pages)
3 November 2014Registered office address changed from Fitzwilliam House 10 St Mary Axe London EC3A 8NA to 20 Fenchurch Street London EC3M 3BY on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Fitzwilliam House 10 St Mary Axe London EC3A 8NA to 20 Fenchurch Street London EC3M 3BY on 3 November 2014 (1 page)
11 July 2014Annual return made up to 24 June 2014 with a full list of shareholders (5 pages)
10 July 2014Director's details changed for Patrick James Gage on 1 July 2014 (2 pages)
10 July 2014Director's details changed for Patrick James Gage on 1 July 2014 (2 pages)
7 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,000,000.4
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,000,000.4
(3 pages)
18 June 2014Director's details changed for Patrick James Gage on 13 June 2014 (2 pages)
17 June 2014Group of companies' accounts made up to 31 December 2013 (60 pages)
12 June 2014Director's details changed for Mr David John Stevens on 26 May 2014 (2 pages)
9 May 2014Appointment of Mr David John Brosnan as a director (2 pages)
21 February 2014Termination of appointment of Barbara Merry as a director (1 page)
29 January 2014Appointment of Mr David John Stevens as a director (2 pages)
29 January 2014Termination of appointment of James Macdiarmid as a director (1 page)
7 January 2014Termination of appointment of David Mann as a director (1 page)
17 October 2013Appointment of Mr Rhodri David Cruwys as a secretary (1 page)
3 October 2013Termination of appointment of Theresa Hutchings as a secretary (1 page)
16 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,000,000.4
(3 pages)
5 September 2013Registration of charge 032175010008 (18 pages)
19 July 2013Resolutions
  • RES13 ‐ Authorise issue of 1 ord share @ £0.20 15/07/2013
(1 page)
27 June 2013Director's details changed for David Preston Mann on 7 March 2012 (2 pages)
27 June 2013Director's details changed for David Preston Mann on 7 March 2012 (2 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
13 June 2013Group of companies' accounts made up to 31 December 2012 (63 pages)
4 December 2012Resolutions
  • RES13 ‐ Inc share cap 27/11/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 1,000,000.2
(3 pages)
16 November 2012Sect 519 (1 page)
15 November 2012Section 519 (1 page)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
24 May 2011Termination of appointment of Adrian Walker as a director (1 page)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
1 December 2009Registered office address changed from 40 Lime Street London EC3M 7AW on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 40 Lime Street London EC3M 7AW on 1 December 2009 (1 page)
19 November 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
4 August 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
9 July 2009Location of register of members (1 page)
9 July 2009Return made up to 24/06/09; full list of members (4 pages)
28 July 2008Return made up to 24/06/08; bulk list available separately (10 pages)
3 June 2008Interim accounts made up to 8 February 2008 (6 pages)
3 June 2008Group of companies' accounts made up to 31 December 2007 (114 pages)
3 June 2008Interim accounts made up to 8 February 2008 (6 pages)
21 May 2008Appointment terminated director barbara thomas (1 page)
21 May 2008Appointment terminated director ian ivory (1 page)
21 May 2008Appointment terminated director richard abbott (1 page)
8 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(103 pages)
14 February 2008Ad 07/02/08--------- £ si [email protected]=1000000 £ ic 1/1000001 (1 page)
7 February 2008Reduce cap & cancel sha prem acc (12 pages)
7 February 2008Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
21 January 2008Memorandum and Articles of Association (101 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 January 2008Ad 16/01/08--------- £ si [email protected]=3110 £ ic 7148958/7152068 (1 page)
9 January 2008Ad 09/01/08--------- £ si [email protected]=4711 £ ic 7144247/7148958 (1 page)
7 January 2008Ad 07/01/08--------- £ si [email protected]=603 £ ic 7142450/7143053 (1 page)
7 January 2008Ad 07/01/08--------- £ si [email protected]=1194 £ ic 7143053/7144247 (1 page)
6 August 2007Return made up to 24/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 June 2007Ad 15/06/07--------- £ si [email protected]=862 £ ic 7141585/7142447 (1 page)
7 June 2007Ad 25/04/07--------- £ si [email protected] (2 pages)
18 May 2007New director appointed (1 page)
16 May 2007Group of companies' accounts made up to 31 December 2006 (101 pages)
15 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2007Ad 01/05/07--------- £ si [email protected]=5803 £ ic 7135785/7141588 (1 page)
30 April 2007Ad 25/04/07--------- £ si [email protected]=30731 £ ic 7105054/7135785 (1 page)
25 April 2007Ad 20/04/07--------- £ si [email protected]=1293 £ ic 7103761/7105054 (1 page)
16 April 2007Ad 11/04/07-11/04/07 £ si [email protected]=689 £ ic 7103072/7103761 (1 page)
4 April 2007Ad 04/04/07--------- £ si [email protected]=517 £ ic 7102555/7103072 (1 page)
15 November 2006Particulars of mortgage/charge (8 pages)
25 October 2006Ad 11/10/06--------- £ si [email protected]=597 £ ic 7101958/7102555 (2 pages)
10 October 2006Ad 28/09/06--------- £ si [email protected]=1568 £ ic 7100390/7101958 (3 pages)
2 October 2006Ad 20/09/06--------- £ si [email protected]=2228 £ ic 7098162/7100390 (2 pages)
11 August 2006Registered office changed on 11/08/06 from: one lime street london EC3M 7DQ (1 page)
10 August 2006New director appointed (2 pages)
13 July 2006Return made up to 24/06/06; bulk list available separately (10 pages)
19 June 2006Director resigned (1 page)
16 June 2006Group of companies' accounts made up to 31 December 2005 (100 pages)
14 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 April 2006Ad 24/03/06--------- £ si [email protected]=1454 £ ic 7096708/7098162 (2 pages)
20 July 2005Return made up to 24/06/05; bulk list available separately (10 pages)
13 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
22 June 2005Group of companies' accounts made up to 31 December 2004 (59 pages)
17 June 2005Director resigned (1 page)
16 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2005Ad 02/06/05-02/06/05 £ si [email protected]=1381 £ ic 7091674/7093055 (2 pages)
29 April 2005Ad 25/04/05--------- £ si [email protected]=3582 £ ic 7088092/7091674 (2 pages)
30 November 2004Ad 23/11/04-23/11/04 £ si [email protected]=1515 £ ic 7086577/7088092 (2 pages)
3 November 2004Director's particulars changed (1 page)
13 October 2004Ad 07/10/04--------- £ si [email protected]=2279 £ ic 7084298/7086577 (2 pages)
8 October 2004Ad 04/10/04--------- £ si [email protected]=3023 £ ic 7081275/7084298 (2 pages)
30 September 2004Interim accounts made up to 30 June 2004 (18 pages)
27 July 2004Ad 21/07/04--------- £ si [email protected]=941 £ ic 7080334/7081275 (2 pages)
26 July 2004Return made up to 24/06/04; bulk list available separately (11 pages)
5 July 2004Group of companies' accounts made up to 31 December 2003 (56 pages)
29 June 2004Resolutions
  • RES13 ‐ 6.5P sha/2001 div ratif 23/06/04
(1 page)
29 June 2004Memorandum and Articles of Association (84 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2004Ad 14/06/04--------- £ si [email protected]=3992 £ ic 7076338/7080330 (2 pages)
15 June 2004Director resigned (1 page)
14 June 2004Ad 09/06/04--------- £ si [email protected]=3030 £ ic 7073308/7076338 (2 pages)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2004New director appointed (2 pages)
20 October 2003Ad 14/10/03--------- £ si [email protected]=2000 £ ic 7071308/7073308 (2 pages)
20 October 2003Ad 26/09/03--------- £ si [email protected]=1492 £ ic 7069816/7071308 (2 pages)
13 October 2003New director appointed (2 pages)
3 October 2003Ad 25/04/02--------- £ si [email protected] (2 pages)
31 July 2003Ad 23/07/03--------- £ si [email protected]=5600 £ ic 7064216/7069816 (2 pages)
28 July 2003Return made up to 24/06/03; bulk list available separately (10 pages)
15 July 2003Ad 07/07/03--------- £ si [email protected]=3600 £ ic 7060616/7064216 (2 pages)
11 July 2003Ad 30/06/03-02/07/03 £ si [email protected]=24459 £ ic 7036157/7060616 (2 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2003Memorandum and Articles of Association (84 pages)
17 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
24 December 2002Ad 17/12/02--------- £ si [email protected]=3519 £ ic 7032638/7036157 (2 pages)
22 November 2002Ad 07/11/02--------- £ si [email protected]=6053 £ ic 7026585/7032638 (2 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Particulars of mortgage/charge (9 pages)
18 October 2002Particulars of mortgage/charge (5 pages)
17 July 2002Return made up to 24/06/02; bulk list available separately (10 pages)
5 July 2002Ad 27/06/02--------- £ si [email protected]=6053 £ ic 7020532/7026585 (2 pages)
5 July 2002Ad 27/06/02--------- £ si [email protected]=4400 £ ic 7016132/7020532 (2 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (49 pages)
31 May 2002Ad 17/05/02-20/05/02 £ si [email protected]=3419029 £ ic 3597103/7016132 (27 pages)
28 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2002Resolutions
  • RES13 ‐ Re-share option scheme 15/05/02
(5 pages)
28 May 2002Nc inc already adjusted 15/05/02 (1 page)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 April 2002Listing of particulars (96 pages)
10 April 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
3 November 2001Director's particulars changed (1 page)
30 July 2001Return made up to 24/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2001Full group accounts made up to 31 December 2000 (30 pages)
15 January 2001New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
28 July 2000Return made up to 24/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2000Memorandum and Articles of Association (76 pages)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 April 2000Full group accounts made up to 31 December 1999 (70 pages)
13 October 1999Ad 08/09/99--------- £ si [email protected]=129738 £ ic 3368940/3498678 (3 pages)
13 October 1999Ad 08/09/99--------- £ si [email protected]=98425 £ ic 3498678/3597103 (3 pages)
28 July 1999Location of register of members (non legible) (1 page)
23 July 1999Return made up to 24/06/99; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
22 June 1999Location of register of members (non legible) (1 page)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(87 pages)
6 April 1999Full group accounts made up to 31 December 1998 (64 pages)
14 March 1999New director appointed (2 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
20 October 1998Ad 02/09/98--------- £ si [email protected]=1417746 £ ic 1833020/3250766 (5 pages)
28 July 1998Return made up to 24/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
20 July 1998Prospectus (49 pages)
20 July 1998Prospectus (62 pages)
9 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
15 June 1998Director resigned (1 page)
13 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 May 1998Full group accounts made up to 31 December 1997 (32 pages)
11 April 1998New director appointed (3 pages)
2 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
2 October 1997Ad 25/09/97--------- £ si [email protected]=364000 £ ic 570402/934402 (12 pages)
2 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
18 September 1997Prospectus (72 pages)
11 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 August 1997Return made up to 24/06/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
23 July 1997New secretary appointed (2 pages)
21 July 1997Full group accounts made up to 31 January 1997 (45 pages)
17 January 1997Particulars of mortgage/charge (15 pages)
17 January 1997Particulars of mortgage/charge (15 pages)
13 January 1997Ad 20/12/96--------- £ si [email protected]=530000 £ ic 40402/570402 (4 pages)
12 December 1996Ad 18/11/96--------- £ si [email protected]=23400 £ ic 17002/40402 (2 pages)
25 November 1996Ad 21/10/96--------- £ si [email protected]=17000 £ ic 2/17002 (2 pages)
23 September 1996Application to commence business (2 pages)
23 September 1996Certificate of authorisation to commence business and borrow (1 page)
3 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
3 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(82 pages)
3 September 1996Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
3 September 1996£ nc 100000/6329000 07/08/96 (2 pages)
3 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
19 August 1996Prospectus (70 pages)
19 August 1996Prospectus (26 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
14 July 1996New director appointed (1 page)
14 July 1996New director appointed (1 page)
14 July 1996Registered office changed on 14/07/96 from: boston house 63/64 new broad street london EC2M 1JR (1 page)
14 July 1996Director resigned (2 pages)
14 July 1996Director resigned (3 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
24 June 1996Incorporation (24 pages)