Company NameAmwins Global Risks UK Limited
DirectorsDaniel Lee Reah and James Collingwood Drinkwater
Company StatusActive
Company Number03244626
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 7 months ago)
Previous NameTHB UK Limited

Business Activity

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

Directors

Secretary NameMr Daniel Lee Reah
StatusCurrent
Appointed31 August 2020(24 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Daniel Lee Reah
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr James Collingwood Drinkwater
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 2021(25 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameKaren Lee Watson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 10 July 2002)
RoleInsurance Broker
Correspondence Address7 Lulworth Court
13 Cannon Hill Southgate
London
N14 7DJ
Director NameMr Paul Dudley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 College Road
Bromsgrove
Worcestershire
B60 2NF
Secretary NameMr John William Allen
NationalityBritish
StatusResigned
Appointed29 October 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 21 September 2000)
RoleChartered Accountant
Correspondence Address12 Rosebury Vale
Ruislip
Middlesex
HA4 6AQ
Director NameMr John William Allen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 2000)
RoleChartered Accountant
Correspondence Address12 Rosebury Vale
Ruislip
Middlesex
HA4 6AQ
Director NameMichael Frederick Holbrook
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 04 April 2002)
RoleCompany Director
Correspondence Address6 Route De La Charpenterie
St Martin De Sanzay
Deux Sevres
79290
Director NameMr Simon Gordon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Secretary NameMr Alan George Stead
NationalityBritish
StatusResigned
Appointed21 September 2000(4 years after company formation)
Appointment Duration4 months (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunbar Wharf 108-124 Narrow Street
London
E14 8BB
Director NameMr Michael Richard Boon
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed19 April 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Craster Court
Banbury
Oxfordshire
OX16 9AG
Secretary NameMr Michael Richard Boon
NationalityEnglish
StatusResigned
Appointed19 April 2001(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 20 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Craster Court
Banbury
Oxfordshire
OX16 9AG
Director NameMrs Gillian Mary Cotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2006)
RoleInsurance Broker
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2009)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Secretary NameMr Michael Edward Head
NationalityBritish
StatusResigned
Appointed20 December 2001(5 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameMr Garry David Guest
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address117 Links Drive
Solihull
West Midlands
B91 2DJ
Director NameMr Michael Peter Wilson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2004)
RoleInsurance Broker
Correspondence Address38 Corbett Avenue
Droitwich
Worcestershire
WR9 7BE
Director NameRobert Barr Marshall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2004)
RoleInsurance Broker
Correspondence AddressFlat 4/2 Arboretum Court
249 Garrioch Road
Glasgow
G20 8QZ
Scotland
Director NameJohn Colin Lynch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(5 years, 10 months after company formation)
Appointment Duration2 months (resigned 10 September 2002)
RoleFinancial Adviser
Correspondence Address48 Hamilton Park North
Hamilton
Lanarkshire
ML3 0FG
Scotland
Director NamePeter John Dyson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2004)
RoleInsurance Broker
Correspondence AddressThe Mews Lonsdale Meadows
Boston Spa
Wetherby
West Yorkshire
LS23 6DQ
Director NameAndrew John Hawkes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(7 years after company formation)
Appointment Duration10 months (resigned 01 July 2004)
RoleInsurance
Correspondence AddressHoney Pot House
8a White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameMr Robert Stephen Wilkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(7 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 August 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Anthony John Preston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Petworth Street
London
SW11 4QR
Director NameMr Andrew John Hawkes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(10 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Secretary NameClaire Carpenter
NationalityBritish
StatusResigned
Appointed12 September 2008(12 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address20 Warren Drive
Chelsfield
Orpington
Kent
BR6 6EX
Director NameMr James Macgreggor Truscott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(12 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Francis Michael Murphy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(12 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMrs Jane Joslin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(13 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2018)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Secretary NameMr Christopher Julian Sturgess
StatusResigned
Appointed01 September 2014(18 years after company formation)
Appointment Duration6 years (resigned 31 August 2020)
RoleCompany Director
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMrs Kay Louise Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(23 years after company formation)
Appointment Duration4 years, 6 months (resigned 23 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Matthew Francis Crane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2001(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 December 2001)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitethbgroup.com
Email address[email protected]
Telephone020 74690100
Telephone regionLondon

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

273k at £1Thb Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,737,861
Cash£293
Current Liabilities£10,706,153

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Charges

24 January 2008Delivered on: 30 January 2008
Satisfied on: 25 January 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 August 2007Delivered on: 13 September 2007
Satisfied on: 26 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge any stocks share bonds warrants or securities.
Fully Satisfied
29 April 2002Delivered on: 9 May 2002
Satisfied on: 10 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property k/a thompson house, 20-22 curtain road, london, EC2A 3NF t/n LN168207. 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
20 December 1996Delivered on: 31 December 1996
Satisfied on: 26 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit which means the debt or debts owing to the company on the account or accounts being re: T.L. clowes (insurance services) limited in a premier interest account and now numbered 7314894, and all interest.
Fully Satisfied
20 December 1996Delivered on: 27 December 1996
Satisfied on: 27 September 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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 March 2024Termination of appointment of Kay Louise Smith as a director on 23 February 2024 (1 page)
13 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
27 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages)
27 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
27 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (1 page)
5 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
5 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (48 pages)
5 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (1 page)
5 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
4 September 2022Change of details for Thb Group Limited as a person with significant control on 22 February 2021 (2 pages)
8 October 2021Appointment of Mr James Collingwood Drinkwater as a director on 15 September 2021 (2 pages)
8 October 2021Termination of appointment of Matthew Francis Crane as a director on 8 September 2021 (1 page)
17 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages)
17 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (1 page)
17 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
17 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
2 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
25 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-09
(2 pages)
25 March 2021Change of name notice (2 pages)
3 March 2021Resolutions
  • RES13 ‐ Change of name 09/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2021Memorandum and Articles of Association (8 pages)
21 February 2021Registered office address changed from 107 Leadenhall Street London EC3A 4AF to 22 Bishopsgate London EC2N 4BQ on 21 February 2021 (1 page)
25 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages)
29 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
15 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page)
6 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 October 2020Appointment of Mr Daniel Lee Reah as a director on 8 October 2020 (2 pages)
17 September 2020Termination of appointment of Christopher Julian Sturgess as a secretary on 31 August 2020 (1 page)
17 September 2020Appointment of Mr Daniel Lee Reah as a secretary on 31 August 2020 (2 pages)
17 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
9 June 2020Appointment of Mr Matthew Francis Crane as a director on 1 June 2020 (2 pages)
9 June 2020Termination of appointment of Francis Michael Murphy as a director on 1 June 2020 (1 page)
2 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
29 August 2019Termination of appointment of Robert Stephen Wilkinson as a director on 28 August 2019 (1 page)
29 August 2019Appointment of Mrs Kay Louise Smith as a director on 28 August 2019 (2 pages)
12 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (46 pages)
12 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (1 page)
12 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages)
4 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
3 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (7 pages)
14 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
29 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (51 pages)
29 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (1 page)
1 May 2018Termination of appointment of Jane Joslin as a director on 30 April 2018 (1 page)
7 December 2017Termination of appointment of Andrew John Hawkes as a director on 30 November 2017 (1 page)
7 December 2017Termination of appointment of Andrew John Hawkes as a director on 30 November 2017 (1 page)
7 December 2017Termination of appointment of James Macgreggor Truscott as a director on 30 November 2017 (1 page)
7 December 2017Termination of appointment of James Macgreggor Truscott as a director on 30 November 2017 (1 page)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
7 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages)
7 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages)
7 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
27 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
27 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
19 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
19 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages)
19 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
19 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages)
19 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 September 2015Director's details changed for Mr Francis Michael Murphy on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Robert Stephen Wilkinson on 3 September 2015 (2 pages)
3 September 2015Director's details changed for James Macgreggor Truscott on 3 September 2015 (2 pages)
3 September 2015Director's details changed for James Macgreggor Truscott on 3 September 2015 (2 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 273,000
(5 pages)
3 September 2015Director's details changed for Mr Francis Michael Murphy on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mrs Jane Joslin on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mrs Jane Joslin on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Andrew John Hawkes on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Andrew John Hawkes on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Robert Stephen Wilkinson on 3 September 2015 (2 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 273,000
(5 pages)
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
1 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
1 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
24 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page)
24 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page)
24 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages)
24 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 273,000
(7 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 273,000
(7 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 273,000
(7 pages)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
28 August 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Full accounts made up to 31 December 2013 (13 pages)
11 October 2013Full accounts made up to 31 December 2012 (10 pages)
11 October 2013Full accounts made up to 31 December 2012 (10 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 273,000
(8 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 273,000
(8 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 273,000
(8 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (8 pages)
9 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
9 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 August 2011Full accounts made up to 31 October 2010 (13 pages)
2 August 2011Full accounts made up to 31 October 2010 (13 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
18 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
23 September 2010Appointment of Jane Joslin as a director (3 pages)
23 September 2010Appointment of Jane Joslin as a director (3 pages)
25 August 2010Termination of appointment of Anthony Preston as a director (1 page)
25 August 2010Termination of appointment of Anthony Preston as a director (1 page)
8 March 2010Full accounts made up to 31 October 2009 (12 pages)
8 March 2010Full accounts made up to 31 October 2009 (12 pages)
15 October 2009Appointment of James Macgreggor Truscott as a director (2 pages)
15 October 2009Appointment of James Macgreggor Truscott as a director (2 pages)
14 September 2009Director appointed francis michael murphy (2 pages)
14 September 2009Director appointed francis michael murphy (2 pages)
4 September 2009Return made up to 02/09/09; full list of members (4 pages)
4 September 2009Return made up to 02/09/09; full list of members (4 pages)
24 August 2009Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page)
24 August 2009Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page)
22 June 2009Appointment terminated director victor thompson (1 page)
22 June 2009Appointment terminated director victor thompson (1 page)
5 May 2009Full accounts made up to 31 October 2008 (12 pages)
5 May 2009Full accounts made up to 31 October 2008 (12 pages)
15 October 2008Secretary appointed claire carpenter (2 pages)
15 October 2008Secretary appointed claire carpenter (2 pages)
15 September 2008Appointment terminated secretary michael head (1 page)
15 September 2008Appointment terminated secretary michael head (1 page)
11 September 2008Return made up to 02/09/08; full list of members (4 pages)
11 September 2008Return made up to 02/09/08; full list of members (4 pages)
12 June 2008Auditor's resignation (1 page)
12 June 2008Auditor's resignation (1 page)
2 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
2 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
30 January 2008Particulars of mortgage/charge (7 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2008Memorandum and Articles of Association (8 pages)
24 January 2008Memorandum and Articles of Association (8 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
9 September 2007Full accounts made up to 30 April 2007 (12 pages)
9 September 2007Full accounts made up to 30 April 2007 (12 pages)
3 September 2007Return made up to 02/09/07; full list of members (3 pages)
3 September 2007Return made up to 02/09/07; full list of members (3 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
5 October 2006Full accounts made up to 30 April 2006 (12 pages)
5 October 2006Full accounts made up to 30 April 2006 (12 pages)
21 September 2006Return made up to 02/09/06; full list of members (2 pages)
21 September 2006Return made up to 02/09/06; full list of members (2 pages)
13 September 2005Return made up to 02/09/05; full list of members (2 pages)
13 September 2005Return made up to 02/09/05; full list of members (2 pages)
31 August 2005Full accounts made up to 30 April 2005 (12 pages)
31 August 2005Full accounts made up to 30 April 2005 (12 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Return made up to 02/09/04; full list of members (7 pages)
9 September 2004Return made up to 02/09/04; full list of members (7 pages)
25 August 2004Full accounts made up to 30 April 2004 (14 pages)
25 August 2004Full accounts made up to 30 April 2004 (14 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
30 September 2003Return made up to 02/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(9 pages)
30 September 2003Return made up to 02/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(9 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
22 September 2003Full accounts made up to 30 April 2003 (15 pages)
22 September 2003Full accounts made up to 30 April 2003 (15 pages)
15 November 2002Registered office changed on 15/11/02 from: 12 poverest road orpington kent BR5 2TP (1 page)
15 November 2002Registered office changed on 15/11/02 from: 12 poverest road orpington kent BR5 2TP (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
9 September 2002New director appointed (1 page)
9 September 2002New director appointed (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Return made up to 02/09/02; full list of members (12 pages)
9 September 2002New director appointed (1 page)
9 September 2002Return made up to 02/09/02; full list of members (12 pages)
9 September 2002New director appointed (1 page)
9 September 2002New director appointed (1 page)
9 September 2002New director appointed (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (1 page)
9 September 2002New director appointed (1 page)
9 September 2002New director appointed (1 page)
9 September 2002New director appointed (1 page)
5 September 2002Full accounts made up to 30 April 2002 (15 pages)
5 September 2002Full accounts made up to 30 April 2002 (15 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
12 August 2002Company name changed t l clowes (insurance services) LIMITED\certificate issued on 12/08/02 (2 pages)
12 August 2002Company name changed t l clowes (insurance services) LIMITED\certificate issued on 12/08/02 (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
22 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 May 2002Declaration of assistance for shares acquisition (11 pages)
14 May 2002Declaration of assistance for shares acquisition (11 pages)
14 May 2002Declaration of assistance for shares acquisition (11 pages)
14 May 2002Declaration of assistance for shares acquisition (11 pages)
14 May 2002Declaration of assistance for shares acquisition (11 pages)
14 May 2002Declaration of assistance for shares acquisition (11 pages)
9 May 2002Particulars of mortgage/charge (16 pages)
9 May 2002Particulars of mortgage/charge (16 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
6 February 2002Ad 20/12/01--------- £ si 23000@1=23000 £ ic 250000/273000 (6 pages)
6 February 2002Ad 20/12/01--------- £ si 23000@1=23000 £ ic 250000/273000 (6 pages)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
8 January 2002Registered office changed on 08/01/02 from: 52 lime street london EC3M 7BS (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
8 January 2002Registered office changed on 08/01/02 from: 52 lime street london EC3M 7BS (1 page)
8 January 2002Secretary resigned (1 page)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 December 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
18 December 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Director's particulars changed (1 page)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001Director's particulars changed (1 page)
25 October 2001Secretary resigned (1 page)
15 October 2001Return made up to 02/09/01; full list of members (7 pages)
15 October 2001Return made up to 02/09/01; full list of members (7 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000New secretary appointed (2 pages)
29 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
29 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
14 August 2000Full group accounts made up to 31 March 2000 (21 pages)
14 August 2000Full group accounts made up to 31 March 2000 (21 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
24 September 1999Return made up to 02/09/99; no change of members (6 pages)
24 September 1999Return made up to 02/09/99; no change of members (6 pages)
23 September 1999Full group accounts made up to 31 March 1999 (20 pages)
23 September 1999Full group accounts made up to 31 March 1999 (20 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
4 September 1998Return made up to 02/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1998Return made up to 02/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1998Full group accounts made up to 31 March 1998 (20 pages)
26 August 1998Full group accounts made up to 31 March 1998 (20 pages)
4 December 1997Full group accounts made up to 31 March 1997 (21 pages)
4 December 1997Full group accounts made up to 31 March 1997 (21 pages)
26 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 April 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
13 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
31 December 1996Particulars of mortgage/charge (4 pages)
31 December 1996Particulars of mortgage/charge (4 pages)
27 December 1996Particulars of mortgage/charge (6 pages)
27 December 1996Particulars of mortgage/charge (6 pages)
23 December 1996Ad 16/12/96--------- £ si 249998@1=249998 £ ic 4/250002 (2 pages)
23 December 1996Memorandum and Articles of Association (15 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Ad 16/12/96--------- £ si 249998@1=249998 £ ic 4/250002 (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Ad 02/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 December 1996Ad 02/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 December 1996Memorandum and Articles of Association (15 pages)
22 December 1996Registered office changed on 22/12/96 from: 83 clerkenwell road 2ND floor london EC1R 5AR (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
22 December 1996Registered office changed on 22/12/96 from: 83 clerkenwell road 2ND floor london EC1R 5AR (1 page)
22 December 1996Director resigned (1 page)
22 December 1996New secretary appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996New secretary appointed (2 pages)
22 December 1996Secretary resigned (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996New director appointed (2 pages)
9 December 1996Memorandum and Articles of Association (9 pages)
9 December 1996Memorandum and Articles of Association (9 pages)
6 December 1996Company name changed securacode systems LIMITED\certificate issued on 09/12/96 (2 pages)
6 December 1996Company name changed securacode systems LIMITED\certificate issued on 09/12/96 (2 pages)
25 November 1996£ nc 1000/310000 31/10/96 (1 page)
25 November 1996£ nc 1000/310000 31/10/96 (1 page)
2 September 1996Incorporation (17 pages)
2 September 1996Incorporation (17 pages)