Company NameGallagher Risk & Reward Limited
Company StatusActive
Company Number03265272
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Previous NameRisk & Reward Consulting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Simon John Waugh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(19 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Maurice Clive Brunet
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(19 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed10 August 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Steven Andrew Threader
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(23 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Geoffrey Piltz
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(27 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameRowan John Speckham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(2 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 22 January 1999)
RoleFinancial Advisor
Correspondence Address7 Harecroft
Fetcham
Leatherhead
Surrey
KT22 9NS
Director NameKenneth William Rooney
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(2 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 1999)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address60 Monellan Crescent
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8NB
Director NameMichael Richard Rodger
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(2 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 26 January 1999)
RoleFinancial Adviser
Correspondence Address95 Tanbridge Park
Horsham
West Sussex
RH12 1SF
Secretary NameKenneth William Rooney
NationalityBritish
StatusResigned
Appointed14 January 1997(2 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 1997)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address60 Monellan Crescent
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8NB
Secretary NameRowan John Speckham
NationalityBritish
StatusResigned
Appointed14 January 1997(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 1998)
RoleFinancial Advisor
Correspondence Address7 Harecroft
Fetcham
Leatherhead
Surrey
KT22 9NS
Secretary NameDavid Anthony Saint John Coupe
NationalityBritish
StatusResigned
Appointed03 April 1998(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NamePeter John Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address20 Silverwood Close
Winchester
Hampshire
SO22 4QP
Director NameMr Nicholas John Godwin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(2 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 November 1999)
RoleFinancial Adviser
Correspondence Address11 Meadowview Road
Ewell
Epsom
Surrey
KT19 9TS
Secretary NameJohn James Frederick Hills
NationalityBritish
StatusResigned
Appointed01 May 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2001)
RoleCompany Director
Correspondence Address81 Beachs Drive
Chelmsford
CM1 2NJ
Director NameMr Timothy Neil Johnson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 14 February 2019)
RoleIFA
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameGraham John McKean
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 December 2001)
RoleInsurance Broker
Correspondence AddressHerons Rest
Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA
Director NameMr John William James Spencer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 December 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Bushwood Road
Kew
Richmond
Surrey
TW9 3BQ
Secretary NameTimothy Neil Johnson
NationalityBritish
StatusResigned
Appointed05 December 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address21 Alma Road
Reigate
Surrey
RH2 0DH
Secretary NameMr Philip Ashley William Holden
NationalityBritish
StatusResigned
Appointed14 March 2003(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 September 2010)
RoleCompany Director
Correspondence Address9 Alie Street
London
E1 8DE
Director NameMr Philip Ashley William Holden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(7 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMichael Keith Barton
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2010(13 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Alie Street
London
E1 8DE
Director NameErvin John 111 Neumaier
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2010(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2013)
RoleExecutive Vice President
Country of ResidenceUnited State Of America
Correspondence Address9 Alie Street
London
E1 8DE
Secretary NameAlissa Gai Pohl Pfitzner
NationalityBritish
StatusResigned
Appointed29 September 2010(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2012)
RoleCompany Director
Correspondence Address9 Alie Street
London
E1 8DE
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2011(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr John Peter Hastings-Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameWilliam Lindsay McGowan
NationalityBritish
StatusResigned
Appointed11 September 2012(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Leslie Arman Lemenager
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2024)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr John David White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Stewart Lindsay Ireland
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(19 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew Lucas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Nicholas Mackenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(22 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Andrew John French
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Andrew Thomas Maxwell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(23 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegallaghereb.com
Telephone0x552cfa3a2
Telephone regionUnknown

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
99.81%
-
10k at £1Risk & Reward Group Holdings LTD
0.19%
Deferred
75 at £1Risk & Reward Group Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£14,061,000
Net Worth-£8,012,000
Cash£3,259,000
Current Liabilities£15,779,000

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 Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

14 May 2007Delivered on: 22 May 2007
Satisfied on: 13 May 2010
Persons entitled: Ls City & West End Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent and other monies (including interest) and any costs. See the mortgage charge document for full details.
Fully Satisfied
17 July 1997Delivered on: 22 July 1997
Satisfied on: 11 March 2010
Persons entitled: Midland Bank 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

14 October 2020Full accounts made up to 31 December 2019 (22 pages)
1 September 2020Termination of appointment of Matthew Lucas as a director on 31 August 2020 (1 page)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 June 2020Second filing for the appointment of Steven Andrew Threader as a director (6 pages)
21 February 2020Appointment of Mr Steven Andrew Threader as a director on 19 February 2010
  • ANNOTATION Clarification a second filed AP01 was registered on 10/06/2020.
(3 pages)
5 February 2020Appointment of Mr Andrew Thomas Maxwell as a director on 28 January 2020 (2 pages)
10 December 2019Appointment of Mr Andrew John French as a director on 6 December 2019 (2 pages)
23 October 2019Termination of appointment of Stewart Lindsay Ireland as a director on 22 October 2019 (1 page)
10 October 2019Appointment of Mr Nick Burns as a director on 8 October 2019 (2 pages)
12 September 2019Full accounts made up to 31 December 2018 (21 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
21 May 2019Appointment of Mr Matthew Lucas as a director on 7 May 2019 (2 pages)
15 February 2019Termination of appointment of Timothy Neil Johnson as a director on 14 February 2019 (1 page)
6 September 2018Full accounts made up to 31 December 2017 (20 pages)
16 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
16 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
6 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
3 April 2018Change of details for Risk & Reward Group (Holdings) Limited as a person with significant control on 27 March 2018 (2 pages)
14 September 2017Full accounts made up to 31 December 2016 (20 pages)
14 September 2017Full accounts made up to 31 December 2016 (20 pages)
16 August 2017Termination of appointment of Philip Ashley William Holden as a director on 15 August 2017 (1 page)
16 August 2017Termination of appointment of Philip Ashley William Holden as a director on 15 August 2017 (1 page)
30 June 2017Notification of Risk & Reward Group (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Risk & Reward Group (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
18 October 2016Termination of appointment of John David White as a director on 12 October 2016 (1 page)
18 October 2016Termination of appointment of John David White as a director on 12 October 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,265,075
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,265,075
(7 pages)
14 May 2016Appointment of Mr Simon John Waugh as a director on 28 April 2016 (2 pages)
14 May 2016Appointment of Mr Simon John Waugh as a director on 28 April 2016 (2 pages)
11 May 2016Appointment of Mr Maurice Clive Brunet as a director on 28 April 2016 (2 pages)
11 May 2016Appointment of Mr Maurice Clive Brunet as a director on 28 April 2016 (2 pages)
23 February 2016Appointment of Mr Stewart Lindsay Ireland as a director on 22 February 2016 (2 pages)
23 February 2016Appointment of Mr Stewart Lindsay Ireland as a director on 22 February 2016 (2 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,265,075
(6 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,265,075
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
31 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 5,265,075.00
(5 pages)
31 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 5,265,075.00
(5 pages)
30 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 July 2015Appointment of Mr John David White as a director on 24 June 2015 (2 pages)
2 July 2015Appointment of Mr John David White as a director on 24 June 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
7 January 2015Termination of appointment of John Peter Hastings-Bass as a director on 19 December 2014 (1 page)
7 January 2015Termination of appointment of John Peter Hastings-Bass as a director on 19 December 2014 (1 page)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,075
(7 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,075
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
22 July 2014Termination of appointment of Graham Yearsley as a director on 30 June 2014 (1 page)
22 July 2014Termination of appointment of Graham Yearsley as a director on 30 June 2014 (1 page)
23 December 2013Director's details changed for Leslie Arman Lemenager on 19 August 2013 (2 pages)
23 December 2013Director's details changed for Leslie Arman Lemenager on 19 August 2013 (2 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,075
(7 pages)
18 October 2013Register inspection address has been changed from C/O Risk & Reward Consulting Limited 9 Alie Street London E1 8DE England (1 page)
18 October 2013Register inspection address has been changed from C/O Risk & Reward Consulting Limited 9 Alie Street London E1 8DE England (1 page)
18 October 2013Register(s) moved to registered office address (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,075
(7 pages)
18 October 2013Register(s) moved to registered office address (1 page)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE United Kingdom on 19 August 2013 (1 page)
13 May 2013Termination of appointment of Ervin Neumaier as a director (1 page)
13 May 2013Termination of appointment of Ervin Neumaier as a director (1 page)
13 May 2013Appointment of Leslie Arman Lemenager as a director (2 pages)
13 May 2013Appointment of Leslie Arman Lemenager as a director (2 pages)
19 December 2012Annual return made up to 18 October 2012 (19 pages)
19 December 2012Annual return made up to 18 October 2012 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
3 May 2012Appointment of Mr John Peter Hastings-Bass as a director (3 pages)
3 May 2012Appointment of Mr John Peter Hastings-Bass as a director (3 pages)
15 November 2011Company name changed risk & reward consulting LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(3 pages)
15 November 2011Company name changed risk & reward consulting LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(3 pages)
15 November 2011Change of name notice (2 pages)
15 November 2011Change of name notice (2 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
12 September 2011Termination of appointment of Michael Barton as a director (2 pages)
12 September 2011Termination of appointment of Michael Barton as a director (2 pages)
9 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
9 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
10 November 2010Register inspection address has been changed from C/O Risk & Reward Consulting Limited Martin House Martin Lane London EC4R 0DP England (1 page)
10 November 2010Register inspection address has been changed from C/O Risk & Reward Consulting Limited Martin House Martin Lane London EC4R 0DP England (1 page)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
11 October 2010Termination of appointment of Philip Holden as a secretary (2 pages)
11 October 2010Appointment of Michael Keith Barton as a director (3 pages)
11 October 2010Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages)
11 October 2010Appointment of Ervin John 111 Neumaier as a director (3 pages)
11 October 2010Appointment of Michael Keith Barton as a director (3 pages)
11 October 2010Appointment of Ervin John 111 Neumaier as a director (3 pages)
11 October 2010Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages)
11 October 2010Termination of appointment of Philip Holden as a secretary (2 pages)
21 June 2010Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 21 June 2010 (1 page)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2010Full accounts made up to 31 December 2009 (12 pages)
7 April 2010Full accounts made up to 31 December 2009 (12 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2009Director's details changed for Timothy Neil Johnson on 20 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
28 October 2009Secretary's details changed for Philip Ashley William Holden on 20 October 2009 (1 page)
28 October 2009Director's details changed for Graham Yearsley on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Philip Ashley William Holden on 20 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Secretary's details changed for Philip Ashley William Holden on 20 October 2009 (1 page)
28 October 2009Director's details changed for Mr Philip Ashley William Holden on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Timothy Neil Johnson on 20 October 2009 (2 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Graham Yearsley on 20 October 2009 (2 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
24 November 2008Return made up to 18/10/08; full list of members (4 pages)
24 November 2008Return made up to 18/10/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
2 September 2008Registered office changed on 02/09/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
1 May 2008Full accounts made up to 31 December 2007 (11 pages)
1 May 2008Full accounts made up to 31 December 2007 (11 pages)
22 October 2007Return made up to 18/10/07; full list of members (3 pages)
22 October 2007Return made up to 18/10/07; full list of members (3 pages)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
8 February 2007Return made up to 18/10/06; full list of members (3 pages)
8 February 2007Return made up to 18/10/06; full list of members (3 pages)
30 June 2006Full accounts made up to 31 December 2005 (17 pages)
30 June 2006Full accounts made up to 31 December 2005 (17 pages)
27 October 2005Return made up to 18/10/05; full list of members (3 pages)
27 October 2005Return made up to 18/10/05; full list of members (3 pages)
12 May 2005Full accounts made up to 31 December 2004 (17 pages)
12 May 2005Full accounts made up to 31 December 2004 (17 pages)
25 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Full accounts made up to 31 December 2003 (17 pages)
29 April 2004Full accounts made up to 31 December 2003 (17 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
1 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Full accounts made up to 31 December 2002 (16 pages)
15 April 2003Full accounts made up to 31 December 2002 (16 pages)
27 March 2003New secretary appointed (1 page)
27 March 2003New secretary appointed (1 page)
27 March 2003Registered office changed on 27/03/03 from: cygnet house 98 graham road wimbledon london SW19 3SS (1 page)
27 March 2003Registered office changed on 27/03/03 from: cygnet house 98 graham road wimbledon london SW19 3SS (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
15 January 2003Return made up to 18/10/02; full list of members (9 pages)
15 January 2003Return made up to 18/10/02; full list of members (9 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
12 April 2002Full accounts made up to 31 December 2001 (16 pages)
12 April 2002Full accounts made up to 31 December 2001 (16 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
12 February 2002Company name changed bms financial services LIMITED\certificate issued on 12/02/02 (2 pages)
12 February 2002Company name changed bms financial services LIMITED\certificate issued on 12/02/02 (2 pages)
18 January 2002Registered office changed on 18/01/02 from: latham house 16 minories london EC3N 1AX (1 page)
18 January 2002Registered office changed on 18/01/02 from: latham house 16 minories london EC3N 1AX (1 page)
6 November 2001Return made up to 18/10/01; full list of members (9 pages)
6 November 2001Return made up to 18/10/01; full list of members (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
29 December 2000New director appointed (3 pages)
29 December 2000New director appointed (3 pages)
29 December 2000New director appointed (3 pages)
29 December 2000New director appointed (3 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Return made up to 18/10/00; full list of members (9 pages)
23 October 2000Return made up to 18/10/00; full list of members (9 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
2 December 1999Return made up to 18/10/99; full list of members (9 pages)
2 December 1999Return made up to 18/10/99; full list of members (9 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
26 November 1999Company name changed kingsway house LIMITED\certificate issued on 29/11/99 (2 pages)
26 November 1999Company name changed kingsway house LIMITED\certificate issued on 29/11/99 (2 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
23 July 1999New director appointed (3 pages)
23 July 1999New director appointed (3 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
4 January 1999Return made up to 18/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/01/99
(6 pages)
4 January 1999Return made up to 18/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/01/99
(6 pages)
4 January 1999Registered office changed on 04/01/99 from: latham house 16 minories london EC3N 1AX (1 page)
4 January 1999Registered office changed on 04/01/99 from: latham house 16 minories london EC3N 1AX (1 page)
26 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
16 April 1998£ nc 1000/11000 07/04/98 (1 page)
16 April 1998£ nc 1000/11000 07/04/98 (1 page)
16 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
16 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
16 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
16 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
16 April 1998Ad 07/04/98--------- £ si 10000@1=10000 £ ic 75/10075 (2 pages)
16 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 April 1998Ad 07/04/98--------- £ si 10000@1=10000 £ ic 75/10075 (2 pages)
16 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
16 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
2 October 1997Registered office changed on 02/10/97 from: 14 gatewick lane caldecotte milton keynes MK7 8LJ (1 page)
2 October 1997Registered office changed on 02/10/97 from: 14 gatewick lane caldecotte milton keynes MK7 8LJ (1 page)
10 September 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
10 September 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Memorandum and Articles of Association (8 pages)
24 June 1997Memorandum and Articles of Association (8 pages)
17 June 1997Company name changed aerocause LIMITED\certificate issued on 18/06/97 (2 pages)
17 June 1997Company name changed aerocause LIMITED\certificate issued on 18/06/97 (2 pages)
4 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Registered office changed on 04/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
18 October 1996Incorporation (9 pages)
18 October 1996Incorporation (9 pages)