Company NameHBOS Financial Services Limited
DirectorsRoss Gardiner and Sophie Alexandra Comer
Company StatusActive
Company Number03322151
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Karen Joanne McKay
StatusCurrent
Appointed31 December 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Ross Gardiner
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameSophie Alexandra Comer
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Director NameJames Robert Crosby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleChief Executive
Correspondence AddressDaleside
59 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RN
Director NameJeffrey Michael Blackburn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleBuilding Soc-Chief Executive
Correspondence AddressColey Gate
Norwood Green
Halifax
West Yorkshire
HX3 8RD
Secretary NameHoward Julian Briggs
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPine Croft West End Grove
Horsforth
Leeds
West Yorkshire
LS18 5JJ
Director NameMr Malcolm Argent
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(10 months after company formation)
Appointment Duration4 years (resigned 17 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts
Fryerning Lane Fryerning
Ingatestone
Essex
CM4 0DF
Secretary NameMrs Susan Annabel Margaret Fogarty
NationalityBritish
StatusResigned
Appointed17 December 1997(10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Brantham Court
Manningtree
Essex
CO11 1PP
Director NameMrs Gillian Elizabeth Camm
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2001)
RoleDirector Business Transformati
Country of ResidenceEngland
Correspondence AddressOakleaze
Breadstone
Berkeley
Gloucestershire
GL13 9HG
Wales
Director NameJohn Stephen Edwards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(11 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2006)
RoleChief Executive Hbos Fs
Correspondence AddressEbbor House
Wookey Hole
Wells
Somerset
BA5 1AY
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed04 August 2000(3 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameDavid Spencer Boyle
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(3 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Dower House
Heythrop
Chipping Norton
Oxfordshire
OX7 5TL
Director NameMr Phil Andrew Hodkinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynden Manor Langworthy Lane
Holyport
Berkshire
SL6 2HH
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Director NameMr Douglas Ferrans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2003)
RoleChief Executive Asset Manageme
Country of ResidenceUnited Kingdom
Correspondence Address9 Lochbroom Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DY
Scotland
Director NameMr Duncan George Robin Ferguson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressClive Wood Farm
Clive
Shrewsbury
Shropshire
SY4 5PR
Wales
Director NameMr John Patrick Hiew
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2005)
RoleManaging Director Clerical Med
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Farm
Little London, Oakhill
Bath
BA3 5AZ
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(8 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14d Melville Avenue
South Croydon
Surrey
CR2 7HY
Director NameWilliam Anthony Beadle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(8 years, 8 months after company formation)
Appointment Duration10 months (resigned 17 August 2006)
RoleCompany Director
Correspondence Address15 Clifford Avenue
Middleton
Ilkley
West Yorkshire
LS29 0AS
Director NameRobert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(8 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Langcliffe Avenue
Harrogate
North Yorkshire
HG2 8JQ
Director NameJoanne Dawson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(9 years after company formation)
Appointment Duration3 years (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameMr Brian James Duffin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 January 2010)
RoleActuary
Country of ResidenceScotland
Correspondence Address8 Craigleith View
Edinburgh
EH4 3JZ
Scotland
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallams
62 High Street
Milton
Oxfordshire
OX14 4EJ
Secretary NameSally Mayer
StatusResigned
Appointed23 March 2009(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 March 2010)
RoleCompany Director
Correspondence Address3 Dudley Avenue
Trinity
Edinburgh
EH6 4PL
Scotland
Secretary NameCatriona Margaret Herd
NationalityBritish
StatusResigned
Appointed25 March 2010(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2012)
RoleCompany Director
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Jeremy Goford
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Clapham Common West Side
London
SW4 9AR
Director NameDr Norval Mackenzie Bryson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2012)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr James Edward Clatworthy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Sally Mayer
StatusResigned
Appointed21 June 2012(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMr David Clarke
StatusResigned
Appointed08 June 2015(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2018)
RoleCompany Director
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Christina Ann Hankin
StatusResigned
Appointed11 September 2018(21 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMrs Victoria Flenk
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanons House Canons Way
Bristol
BS1 5LL

Contact

Websitehboltd.co.uk
Email address[email protected]
Telephone01926 422292
Telephone regionWarwick

Location

Registered Address33 Old Broad Street
London
EC2N 1HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100m at £1Scottish Widows Financial Services Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£3,000,000
Net Worth£437,000,000
Cash£71,000,000
Current Liabilities£131,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

7 September 2020Full accounts made up to 31 December 2019 (30 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages)
15 January 2020Appointment of Mrs Karen Joanne Mckay as a secretary on 31 December 2019 (2 pages)
15 January 2020Termination of appointment of Christina Ann Hankin as a secretary on 31 December 2019 (1 page)
8 August 2019Full accounts made up to 31 December 2018 (28 pages)
11 July 2019Appointment of Mr John Phythian as a director on 9 July 2019 (2 pages)
11 July 2019Termination of appointment of Ian Henry Price as a director on 9 July 2019 (1 page)
8 July 2019Termination of appointment of Gregory Miles Norton as a director on 29 March 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 December 2018Termination of appointment of Marie Elaine Williams as a director on 5 December 2018 (1 page)
5 December 2018Appointment of Mr Ian Henry Price as a director on 5 December 2018 (2 pages)
20 September 2018Termination of appointment of David Clarke as a secretary on 11 September 2018 (2 pages)
11 September 2018Appointment of Mrs Christina Ann Hankin as a secretary on 11 September 2018 (2 pages)
24 May 2018Full accounts made up to 31 December 2017 (28 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
28 June 2017Full accounts made up to 31 December 2016 (28 pages)
28 June 2017Full accounts made up to 31 December 2016 (28 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 July 2016Appointment of Mr Sean Lowther as a director on 28 June 2016 (2 pages)
18 July 2016Appointment of Mr Sean Lowther as a director on 28 June 2016 (2 pages)
12 July 2016Termination of appointment of James Masson Black as a director on 29 June 2016 (1 page)
12 July 2016Termination of appointment of James Masson Black as a director on 29 June 2016 (1 page)
22 June 2016Full accounts made up to 31 December 2015 (27 pages)
22 June 2016Full accounts made up to 31 December 2015 (27 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000,000
(6 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000,000
(6 pages)
28 April 2016Appointment of Miss Marie Elaine Williams as a director on 22 April 2016 (2 pages)
28 April 2016Appointment of Miss Marie Elaine Williams as a director on 22 April 2016 (2 pages)
14 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
14 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
21 July 2015Full accounts made up to 31 December 2014 (27 pages)
21 July 2015Full accounts made up to 31 December 2014 (27 pages)
11 June 2015Appointment of Mr David Clarke as a secretary on 8 June 2015 (2 pages)
11 June 2015Appointment of Mr David Clarke as a secretary on 8 June 2015 (2 pages)
11 June 2015Appointment of Mr David Clarke as a secretary on 8 June 2015 (2 pages)
29 May 2015Termination of appointment of Sally Mayer as a secretary on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Sally Mayer as a secretary on 29 May 2015 (1 page)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100,000,000
(6 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100,000,000
(6 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100,000,000
(6 pages)
12 November 2014Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page)
12 November 2014Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page)
12 November 2014Appointment of Gregory Miles Norton as a director on 4 November 2014 (2 pages)
12 November 2014Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page)
12 November 2014Appointment of Gregory Miles Norton as a director on 4 November 2014 (2 pages)
12 November 2014Appointment of Gregory Miles Norton as a director on 4 November 2014 (2 pages)
5 August 2014Full accounts made up to 31 December 2013 (29 pages)
5 August 2014Full accounts made up to 31 December 2013 (29 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000,000
(17 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000,000
(17 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000,000
(17 pages)
12 February 2014Termination of appointment of Andrew Parsons as a director (1 page)
12 February 2014Appointment of James Masson Black as a director (2 pages)
12 February 2014Termination of appointment of Andrew Parsons as a director (1 page)
12 February 2014Appointment of James Masson Black as a director (2 pages)
28 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
6 August 2013Full accounts made up to 31 December 2012 (27 pages)
6 August 2013Full accounts made up to 31 December 2012 (27 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Statement of company's objects (2 pages)
1 November 2012Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages)
30 October 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
30 October 2012Appointment of Stephen Mcgee as a director (2 pages)
30 October 2012Appointment of Stephen Mcgee as a director (2 pages)
30 October 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
10 July 2012Appointment of Mrs Sally Mayer as a secretary (2 pages)
10 July 2012Appointment of Mrs Sally Mayer as a secretary (2 pages)
9 July 2012Termination of appointment of Catriona Herd as a secretary (1 page)
9 July 2012Termination of appointment of Catriona Herd as a secretary (1 page)
27 June 2012Full accounts made up to 31 December 2011 (27 pages)
27 June 2012Full accounts made up to 31 December 2011 (27 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 May 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (22 pages)
16 May 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (22 pages)
16 May 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (22 pages)
30 January 2012Termination of appointment of Alexander Leitch as a director (1 page)
30 January 2012Appointment of James Edward Clatworthy as a director (2 pages)
30 January 2012Termination of appointment of Alexander Leitch as a director (1 page)
30 January 2012Appointment of James Edward Clatworthy as a director (2 pages)
27 January 2012Termination of appointment of Jeremy Goford as a director (1 page)
27 January 2012Termination of appointment of Norval Bryson as a director (1 page)
27 January 2012Termination of appointment of Michael Christophers as a director (1 page)
27 January 2012Termination of appointment of Michael Christophers as a director (1 page)
27 January 2012Termination of appointment of Andrew Peck as a director (1 page)
27 January 2012Termination of appointment of Jeremy Goford as a director (1 page)
27 January 2012Termination of appointment of Norval Bryson as a director (1 page)
27 January 2012Termination of appointment of Andrew Peck as a director (1 page)
22 November 2011Director's details changed for Gregor Ninian Stewart on 21 November 2011 (2 pages)
22 November 2011Director's details changed for Gregor Ninian Stewart on 21 November 2011 (2 pages)
9 November 2011Secretary's details changed for Catriona Margaret Herd on 8 November 2011 (2 pages)
9 November 2011Secretary's details changed for Catriona Margaret Herd on 8 November 2011 (2 pages)
9 November 2011Secretary's details changed for Catriona Margaret Herd on 8 November 2011 (2 pages)
13 October 2011Termination of appointment of Philip Loney as a director (1 page)
13 October 2011Termination of appointment of Philip Loney as a director (1 page)
23 September 2011Appointment of Gregor Ninian Stewart as a director (2 pages)
23 September 2011Appointment of Gregor Ninian Stewart as a director (2 pages)
16 June 2011Termination of appointment of Kerr Luscombe as a director (1 page)
16 June 2011Termination of appointment of Kerr Luscombe as a director (1 page)
27 May 2011Termination of appointment of Archibald Kane as a director (1 page)
27 May 2011Termination of appointment of Archibald Kane as a director (1 page)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/05/2012.
(12 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/05/2012.
(12 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/05/2012.
(12 pages)
15 April 2011Director's details changed for Dr Norval Mackenzie Bryson on 1 April 2011 (2 pages)
15 April 2011Director's details changed for Dr Norval Mackenzie Bryson on 1 April 2011 (2 pages)
15 April 2011Director's details changed for Dr Norval Mackenzie Bryson on 1 April 2011 (2 pages)
15 April 2011Director's details changed for Mr. Philip Duncan Loney on 11 April 2011 (2 pages)
15 April 2011Director's details changed for Mr. Philip Duncan Loney on 11 April 2011 (2 pages)
12 April 2011Full accounts made up to 31 December 2010 (27 pages)
12 April 2011Full accounts made up to 31 December 2010 (27 pages)
28 February 2011Director's details changed for Dr Norval Mackenzie Bryson on 24 February 2011 (2 pages)
28 February 2011Director's details changed for Dr Norval Mackenzie Bryson on 24 February 2011 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
23 August 2010Resolutions
  • RES13 ‐ Surrender potential claims & amend the reinsurance agreement 05/08/2010
(1 page)
23 August 2010Resolutions
  • RES13 ‐ Surrender potential claims & amend the reinsurance agreement 05/08/2010
(1 page)
10 June 2010Statement by directors (10 pages)
10 June 2010Solvency statement dated 09/06/10 (13 pages)
10 June 2010Statement of capital on 10 June 2010
  • GBP 100,000,000
(4 pages)
10 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 June 2010Statement by directors (10 pages)
10 June 2010Solvency statement dated 09/06/10 (13 pages)
10 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 June 2010Statement of capital on 10 June 2010
  • GBP 100,000,000
(4 pages)
18 May 2010Appointment of Lord Alexander Park Leitch as a director (3 pages)
18 May 2010Appointment of Lord Alexander Park Leitch as a director (3 pages)
13 May 2010Appointment of Dr Norval Mackenzie Bryson as a director (3 pages)
13 May 2010Appointment of Jeremy Goford as a director (3 pages)
13 May 2010Appointment of Dr Norval Mackenzie Bryson as a director (3 pages)
13 May 2010Appointment of Jeremy Goford as a director (3 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
27 April 2010Appointment of Kerr Luscombe as a director (2 pages)
27 April 2010Appointment of Kerr Luscombe as a director (2 pages)
23 April 2010Termination of appointment of Brian Duffin as a director (2 pages)
23 April 2010Termination of appointment of Brian Duffin as a director (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (30 pages)
14 April 2010Appointment of Mr. Philip Duncan Loney as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 12/04/10.
(3 pages)
14 April 2010Full accounts made up to 31 December 2009 (30 pages)
14 April 2010Appointment of Mr. Philip Duncan Loney as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 12/04/10.
(3 pages)
12 April 2010Termination of appointment of Sally Mayer as a secretary (2 pages)
12 April 2010Termination of appointment of John Wielen as a director (2 pages)
12 April 2010Termination of appointment of Sally Mayer as a secretary (2 pages)
12 April 2010Termination of appointment of John Wielen as a director (2 pages)
12 April 2010Termination of appointment of Trevor Leonard as a director (2 pages)
12 April 2010Appointment of Philip Duncan Loney as a director (3 pages)
12 April 2010Appointment of Philip Duncan Loney as a director (3 pages)
12 April 2010Termination of appointment of Trevor Leonard as a director (2 pages)
9 April 2010Appointment of Catriona Margaret Herd as a secretary (3 pages)
9 April 2010Appointment of Catriona Margaret Herd as a secretary (3 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
8 January 2010Termination of appointment of Patrick Gale as a director (1 page)
8 January 2010Termination of appointment of Patrick Gale as a director (1 page)
13 May 2009Auditor's resignation (1 page)
13 May 2009Auditor's resignation (1 page)
12 May 2009Auditor's resignation (2 pages)
12 May 2009Auditor's resignation (2 pages)
23 April 2009Return made up to 17/02/09; full list of members (9 pages)
23 April 2009Return made up to 17/02/09; full list of members (9 pages)
17 April 2009Full accounts made up to 31 December 2008 (27 pages)
17 April 2009Full accounts made up to 31 December 2008 (27 pages)
31 March 2009Appointment terminated director robert devey (1 page)
31 March 2009Appointment terminated director joanne dawson (1 page)
31 March 2009Appointment terminated director steven colsell (1 page)
31 March 2009Appointment terminated director joanne dawson (1 page)
31 March 2009Appointment terminated director steven colsell (1 page)
31 March 2009Appointment terminated secretary peter veale (1 page)
31 March 2009Appointment terminated secretary peter veale (1 page)
31 March 2009Secretary appointed sally mayer (1 page)
31 March 2009Secretary appointed sally mayer (1 page)
31 March 2009Appointment terminated director robert devey (1 page)
27 March 2009Director appointed archibald gerard kane (2 pages)
27 March 2009Director appointed archibald gerard kane (2 pages)
18 February 2009Director appointed john van der wielen (3 pages)
18 February 2009Director appointed john van der wielen (3 pages)
27 March 2008Full accounts made up to 31 December 2007 (25 pages)
27 March 2008Full accounts made up to 31 December 2007 (25 pages)
13 March 2008Director appointed andrew michael peck (2 pages)
13 March 2008Director appointed andrew michael peck (2 pages)
12 March 2008Return made up to 17/02/08; full list of members (8 pages)
12 March 2008Return made up to 17/02/08; full list of members (8 pages)
6 February 2008New director appointed (3 pages)
6 February 2008New director appointed (3 pages)
31 January 2008New director appointed (3 pages)
31 January 2008New director appointed (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
22 July 2007Full accounts made up to 31 December 2006 (29 pages)
22 July 2007Full accounts made up to 31 December 2006 (29 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
3 March 2007Return made up to 17/02/07; full list of members (10 pages)
3 March 2007Return made up to 17/02/07; full list of members (10 pages)
30 October 2006New director appointed (3 pages)
30 October 2006New director appointed (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
22 September 2006New director appointed (7 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (7 pages)
7 July 2006New director appointed (3 pages)
7 July 2006New director appointed (3 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
20 April 2006Full accounts made up to 31 December 2005 (36 pages)
20 April 2006Full accounts made up to 31 December 2005 (36 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
2 March 2006Return made up to 17/02/06; full list of members (10 pages)
2 March 2006Return made up to 17/02/06; full list of members (10 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (3 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
11 April 2005Director resigned (1 page)
15 March 2005Full accounts made up to 31 December 2004 (19 pages)
15 March 2005Full accounts made up to 31 December 2004 (19 pages)
25 February 2005Return made up to 17/02/05; full list of members (9 pages)
25 February 2005Return made up to 17/02/05; full list of members (9 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
16 March 2004Return made up to 17/02/04; full list of members (9 pages)
16 March 2004Return made up to 17/02/04; full list of members (9 pages)
9 March 2004Full accounts made up to 31 December 2003 (19 pages)
9 March 2004Full accounts made up to 31 December 2003 (19 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003New director appointed (3 pages)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (3 pages)
2 May 2003Company name changed clerical medical investment grou p (holdings) LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed clerical medical investment grou p (holdings) LIMITED\certificate issued on 02/05/03 (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
27 March 2003Full accounts made up to 31 December 2002 (15 pages)
27 March 2003Full accounts made up to 31 December 2002 (15 pages)
4 March 2003Return made up to 17/02/03; full list of members (10 pages)
4 March 2003Return made up to 17/02/03; full list of members (10 pages)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
31 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2002Nc inc already adjusted 08/07/02 (1 page)
31 July 2002Ad 08/07/02--------- £ si 600000000@1=600000000 £ ic 1947225000/2547225000 (2 pages)
31 July 2002Ad 08/07/02--------- £ si 600000000@1=600000000 £ ic 1947225000/2547225000 (2 pages)
31 July 2002Nc inc already adjusted 08/07/02 (1 page)
18 March 2002Return made up to 17/02/02; full list of members (8 pages)
18 March 2002Return made up to 17/02/02; full list of members (8 pages)
9 March 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
9 March 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
6 February 2002New director appointed (4 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (4 pages)
6 February 2002New director appointed (3 pages)
27 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2002Nc inc already adjusted 20/12/01 (2 pages)
27 January 2002Ad 31/12/01--------- £ si 160000000@1=160000000 £ ic 1787225000/1947225000 (2 pages)
27 January 2002Nc inc already adjusted 20/12/01 (2 pages)
27 January 2002Ad 31/12/01--------- £ si 160000000@1=160000000 £ ic 1787225000/1947225000 (2 pages)
27 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2001Ad 20/12/01--------- £ si 436000000@1=436000000 £ ic 1351225000/1787225000 (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (4 pages)
28 December 2001Nc inc already adjusted 17/12/01 (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Nc inc already adjusted 17/12/01 (2 pages)
28 December 2001New director appointed (4 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Ad 20/12/01--------- £ si 436000000@1=436000000 £ ic 1351225000/1787225000 (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
17 September 2001Secretary's particulars changed (1 page)
17 September 2001Secretary's particulars changed (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: 15 st jamess square, london, SW1Y 4LQ (1 page)
2 April 2001Registered office changed on 02/04/01 from: 15 st jamess square, london, SW1Y 4LQ (1 page)
21 March 2001Full group accounts made up to 31 December 2000 (37 pages)
21 March 2001Full group accounts made up to 31 December 2000 (37 pages)
14 March 2001Memorandum and Articles of Association (3 pages)
14 March 2001Memorandum and Articles of Association (3 pages)
2 March 2001Return made up to 17/02/01; full list of members (9 pages)
2 March 2001New director appointed (3 pages)
2 March 2001Return made up to 17/02/01; full list of members (9 pages)
2 March 2001New director appointed (3 pages)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
20 February 2001New director appointed (3 pages)
20 February 2001New director appointed (3 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
27 April 2000Full group accounts made up to 31 December 1999 (52 pages)
27 April 2000Full group accounts made up to 31 December 1999 (52 pages)
24 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 December 1999£ nc 851225000/1351225000 17/11/99 (2 pages)
23 December 1999Ad 16/12/99--------- £ si 500000000@1=500000000 £ ic 851225000/1351225000 (2 pages)
23 December 1999Ad 16/12/99--------- £ si 500000000@1=500000000 £ ic 851225000/1351225000 (2 pages)
23 December 1999£ nc 851225000/1351225000 17/11/99 (2 pages)
23 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 December 1999Ad 18/11/99--------- £ si 225000@1=225000 £ ic 851000000/851225000 (2 pages)
7 December 1999£ nc 851000000/851225000 17/11/99 (3 pages)
7 December 1999Ad 18/11/99--------- £ si 225000@1=225000 £ ic 851000000/851225000 (2 pages)
7 December 1999£ nc 851000000/851225000 17/11/99 (3 pages)
9 August 1999Full group accounts made up to 31 December 1998 (55 pages)
9 August 1999Full group accounts made up to 31 December 1998 (55 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
23 February 1999Return made up to 17/02/99; full list of members (8 pages)
23 February 1999Return made up to 17/02/99; full list of members (8 pages)
27 November 1998Full group accounts made up to 31 December 1997 (55 pages)
27 November 1998Full group accounts made up to 31 December 1997 (55 pages)
12 November 1998Director's particulars changed (1 page)
12 November 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
24 August 1998Director's particulars changed (1 page)
24 August 1998Director's particulars changed (1 page)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
25 March 1998Return made up to 17/02/98; full list of members (6 pages)
25 March 1998Return made up to 17/02/98; full list of members (6 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (4 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (4 pages)
18 March 1998New director appointed (3 pages)
24 February 1998New director appointed (3 pages)
24 February 1998New director appointed (3 pages)
24 February 1998New director appointed (3 pages)
24 February 1998New director appointed (3 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: trinity road halifax, HX1 2RG (1 page)
13 February 1998New director appointed (4 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998Director resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: trinity road halifax, HX1 2RG (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (3 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (4 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998New director appointed (3 pages)
12 February 1998New director appointed (3 pages)
12 February 1998New director appointed (3 pages)
13 January 1998Ad 16/12/97--------- £ si 850999999@1=850999999 £ ic 1/851000000 (2 pages)
13 January 1998Ad 16/12/97--------- £ si 850999999@1=850999999 £ ic 1/851000000 (2 pages)
13 January 1998Particulars of contract relating to shares (3 pages)
13 January 1998Particulars of contract relating to shares (3 pages)
12 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 November 1997Memorandum and Articles of Association (11 pages)
12 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 November 1997Memorandum and Articles of Association (11 pages)
12 November 1997£ nc 150000000/851000000 05/11/97 (2 pages)
12 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 November 1997£ nc 150000000/851000000 05/11/97 (2 pages)
14 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/03/97
(1 page)
14 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/03/97
(1 page)
14 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/03/97
(1 page)
14 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/03/97
(1 page)
14 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/03/97
(1 page)
14 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/03/97
(1 page)
6 March 1997Accounting reference date shortened from 28/02 to 31/12 (1 page)
6 March 1997Accounting reference date shortened from 28/02 to 31/12 (1 page)
17 February 1997Incorporation (19 pages)
17 February 1997Incorporation (19 pages)