London
EC2M 1JJ
Director Name | Mr Gavin Paul Chapman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2009(12 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Director Name | Mr Rudolf Werner Suter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 31 January 2013(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Swiss Life International Holdings Ag General-Guisa 8022 Zurich Switzerland |
Director Name | Mr Rolf Werner Aeberli |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 31 December 2017(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Director Name | Miss Kathleen Gallagher |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Director Name | Mr Iain James McKie |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(26 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Director Name | Mr Theodoros Iaponas |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 01 July 2023(26 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Director Name | Vital Andreas Schwander |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 29 November 2023(26 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Secretary Name | Richard Stephen Jeremy Thomason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Chartered Management Acc |
Correspondence Address | Ramwells House Windy Harbour Lane, Bromley Cross Bolton Lancashire BL7 9AP |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Christopher David Venning Isard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 August 2005) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Buckland House The Street, West Winterslow Salisbury Wiltshire SP5 1RY |
Director Name | Thomas Gordon Anthony Holme |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 December 2004) |
Role | Financial Adviser |
Correspondence Address | The Old Rectory Aldham Colchester CO6 3RR |
Director Name | Douglas Gardner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 August 2005) |
Role | Financial Adviser |
Correspondence Address | Cliffe Lodge North Cliffe Hotham York North Yorkshire YO43 4XE |
Director Name | Stephen Sheridan Clarke |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2001) |
Role | Company Director |
Correspondence Address | 37 Kildare Terrace London W2 5JT |
Director Name | Mr Anthony Simon Gordon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2004) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 15 Downs Park West Westbury Park Bristol Avon BS6 7QQ |
Director Name | Friedemann Andreas Hermann Derndinger |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 2002(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2006) |
Role | COO |
Correspondence Address | Alfred-Hoehne-We6 1 Hannover 30657 Germany |
Director Name | Mark Russell Fleet |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highridge 10 Bowmans Well Cowbridge South Glamorganshire CF71 7AX Wales |
Director Name | Graham Hooper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Priory Cottage Abbey Lane Hinton Charterhouse Bath BA2 7TD |
Director Name | Mr Robert Trevor Best |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Poppleton Road Tingley Wakefield West Yorkshire WF3 1UX |
Director Name | Douglas John Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2007) |
Role | Chief Operating Officer |
Correspondence Address | Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Secretary Name | Douglas John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Dr Ulf Mainzer |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2007) |
Role | Chairman |
Correspondence Address | Gchigestrabe 20 J Hannover 30655 Foreign |
Director Name | Dietram Willibald Oppelt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 2007(10 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | Burgwedeler Strasse 49b Hannover Lower Saxony 30657 Foreign |
Director Name | Mr Michael Terence Kirsch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(10 years after company formation) |
Appointment Duration | 2 years (resigned 20 March 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Flaxton Road Strensall York North Yorkshire YO32 5XQ |
Director Name | Mr Mark William Broadhead |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Villa Jarman Road Adlington Macclesfield Cheshire SK11 0HJ |
Director Name | Mr David Fuher |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Lodge 4 Aspens Hollow Thringstone Coalville Leicestershire LE67 8PX |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft George Eyston Drive Sleepers Hill Winchester Hampshire SO22 4PE |
Secretary Name | Mr Robert Charles William Organ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft George Eyston Drive Sleepers Hill Winchester Hampshire SO22 4PE |
Director Name | Dr Martin Junke |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ernst-Von-Alten-Allee 41 Hemmingen 30966 Germany |
Director Name | Nils Frowen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 June 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Cronstettenstrasse 1 Frankfurt Am Main 60322 Germany |
Director Name | Mr Martyn Nicholas Laverick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnybank Hilperton Road Trowbridge Wiltshire BA14 7JE |
Director Name | David Smyth |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 2009) |
Role | Company Director |
Correspondence Address | Ladys Acre Langwood Fen Drove Chatteris Cambridgeshire PE16 6XD |
Director Name | Dr Ralph Moller-Bosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2010(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hilda Rempel Str 10d 31319 Sehnde Sehnde Germany |
Secretary Name | Mr Peter James Russell |
---|---|
Status | Resigned |
Appointed | 26 March 2010(13 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Director Name | Mr Beat Hubacher |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 January 2013(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Swiss Life International Services Ag General-Guisa 8022 Zurich Switzerland |
Secretary Name | Mr Iain James McKie |
---|---|
Status | Resigned |
Appointed | 06 April 2018(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Director Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | chasedevere.co.uk |
---|---|
Telephone | 0845 3006256 |
Telephone region | Unknown |
Registered Address | 60 New Broad Street London EC2M 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
14m at £1 | Swiss Life Select International Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,818,000 |
Gross Profit | £20,235,000 |
Net Worth | £9,524,000 |
Cash | £10,806,000 |
Current Liabilities | £12,345,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
8 November 2006 | Delivered on: 16 November 2006 Satisfied on: 9 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over a cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit with all present and future rights titles and benefit,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 June 2002 | Delivered on: 27 June 2002 Satisfied on: 9 August 2014 Persons entitled: Nigel James Giles Peter Wilson Humm and Stephen Kittsas Trustees of the Carrington Carr Shareholders' Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £10 standing to the credit of an acount of thomson's group PLC with the governor and company of the bank of scotland which is styled "carrington carr loan note account" with account number 00864170. see the mortgage charge document for full details. Fully Satisfied |
3 March 2000 | Delivered on: 23 March 2000 Satisfied on: 11 February 2002 Persons entitled: B P Marsh & Co Limited 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 |
27 March 1997 | Delivered on: 16 April 1997 Satisfied on: 11 February 2002 Persons entitled: Marsh Development Capital Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the undertaking and assets of the company and its subsidiaries from time to time. Fully Satisfied |
27 March 1997 | Delivered on: 11 April 1997 Satisfied on: 11 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
18 March 2024 | Confirmation statement made on 24 February 2024 with updates (4 pages) |
---|---|
5 December 2023 | Appointment of Vital Andreas Schwander as a director on 29 November 2023 (2 pages) |
20 September 2023 | Statement of capital following an allotment of shares on 27 June 2023
|
13 July 2023 | Group of companies' accounts made up to 31 December 2022 (77 pages) |
3 July 2023 | Appointment of Mr Iain James Mckie as a director on 1 July 2023 (2 pages) |
3 July 2023 | Appointment of Mr Theodoros Iaponas as a director on 1 July 2023 (2 pages) |
30 June 2023 | Termination of appointment of Iain James Mckie as a secretary on 30 June 2023 (1 page) |
28 June 2023 | Termination of appointment of Nils Frowen as a director on 23 June 2023 (1 page) |
30 March 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
1 September 2022 | Termination of appointment of Rudolf Werner Suter as a director on 1 September 2022 (1 page) |
20 July 2022 | Statement of capital following an allotment of shares on 20 April 2022
|
30 June 2022 | Group of companies' accounts made up to 31 December 2021 (83 pages) |
31 May 2022 | Director's details changed for Miss Kathleen Gallagher on 18 May 2022 (2 pages) |
6 May 2022 | Appointment of Miss Kathleen Gallagher as a director on 3 May 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
4 October 2021 | Resolutions
|
26 August 2021 | Statement of capital following an allotment of shares on 31 May 2021
|
5 July 2021 | Group of companies' accounts made up to 31 December 2020 (60 pages) |
6 May 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
9 February 2021 | Resolutions
|
25 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
6 July 2020 | Group of companies' accounts made up to 31 December 2019 (58 pages) |
5 March 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
6 June 2019 | Group of companies' accounts made up to 31 December 2018 (55 pages) |
1 April 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
2 July 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
4 May 2018 | Termination of appointment of Peter James Russell as a secretary on 6 April 2018 (1 page) |
4 May 2018 | Appointment of Mr Rolf Werner Aeberli as a director on 31 December 2017 (2 pages) |
4 May 2018 | Appointment of Mr Iain James Mckie as a secretary on 6 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Beat Hubacher as a director on 31 December 2017 (1 page) |
4 April 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
2 May 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
2 May 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (50 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (50 pages) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 August 2014 | Satisfaction of charge 5 in full (3 pages) |
9 August 2014 | Satisfaction of charge 5 in full (3 pages) |
9 August 2014 | Satisfaction of charge 4 in full (3 pages) |
9 August 2014 | Satisfaction of charge 4 in full (3 pages) |
4 July 2014 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
4 July 2014 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
21 May 2013 | Company name changed awd group PLC\certificate issued on 21/05/13
|
21 May 2013 | Company name changed awd group PLC\certificate issued on 21/05/13
|
14 May 2013 | Change of name notice (2 pages) |
14 May 2013 | Change of name notice (2 pages) |
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
1 May 2013 | Change of name notice (2 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Change of name notice (2 pages) |
1 May 2013 | Resolutions
|
22 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Appointment of Mr Beat Hubacher as a director (2 pages) |
22 February 2013 | Termination of appointment of Ralph Moller-Bosling as a director (1 page) |
22 February 2013 | Termination of appointment of Ralph Moller-Bosling as a director (1 page) |
22 February 2013 | Appointment of Mr Beat Hubacher as a director (2 pages) |
22 February 2013 | Appointment of Mr Rudolf Werner Suter as a director (2 pages) |
22 February 2013 | Appointment of Mr Rudolf Werner Suter as a director (2 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
7 January 2013 | Resolutions
|
7 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
20 December 2012 | Termination of appointment of Martin Junke as a director (1 page) |
20 December 2012 | Termination of appointment of Martin Junke as a director (1 page) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (47 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (47 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Secretary's details changed for Mr Peter James Russell on 24 February 2012 (1 page) |
5 March 2012 | Secretary's details changed for Mr Peter James Russell on 24 February 2012 (1 page) |
4 November 2011 | Termination of appointment of Beat Hubacher as a director (1 page) |
4 November 2011 | Termination of appointment of Beat Hubacher as a director (1 page) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (46 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (46 pages) |
24 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Director's details changed for Stephen Kavanagh on 3 December 2010 (2 pages) |
23 March 2011 | Director's details changed for Stephen Kavanagh on 3 December 2010 (2 pages) |
23 March 2011 | Director's details changed for Stephen Kavanagh on 3 December 2010 (2 pages) |
16 December 2010 | Interim accounts made up to 30 September 2010 (19 pages) |
16 December 2010 | Interim accounts made up to 30 September 2010 (19 pages) |
21 October 2010 | Termination of appointment of Martyn Laverick as a director (1 page) |
21 October 2010 | Termination of appointment of Robert Organ as a director (1 page) |
21 October 2010 | Termination of appointment of Robert Organ as a director (1 page) |
21 October 2010 | Termination of appointment of Martyn Laverick as a director (1 page) |
29 June 2010 | Registered office address changed from 10 Paternoster Square London EC4M 7DY on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 10 Paternoster Square London EC4M 7DY on 29 June 2010 (1 page) |
25 May 2010 | Resignation of an auditor (2 pages) |
25 May 2010 | Resignation of an auditor (2 pages) |
27 April 2010 | Auditor's resignation (1 page) |
27 April 2010 | Auditor's resignation (1 page) |
22 April 2010 | Appointment of Mr Peter James Russell as a secretary (1 page) |
22 April 2010 | Termination of appointment of Robert Organ as a secretary (1 page) |
22 April 2010 | Appointment of Mr Peter James Russell as a secretary (1 page) |
22 April 2010 | Termination of appointment of Robert Organ as a secretary (1 page) |
13 April 2010 | Group of companies' accounts made up to 31 December 2009 (49 pages) |
13 April 2010 | Group of companies' accounts made up to 31 December 2009 (49 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Director's details changed for Nils Frowen on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Dr Martin Junke on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Nils Frowen on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Dr Martin Junke on 19 March 2010 (2 pages) |
12 January 2010 | Appointment of Mr Beat Hubacher as a director (2 pages) |
12 January 2010 | Appointment of Dr Ralph Moller-Bosling as a director (2 pages) |
12 January 2010 | Appointment of Dr Ralph Moller-Bosling as a director (2 pages) |
12 January 2010 | Appointment of Mr Beat Hubacher as a director (2 pages) |
11 January 2010 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
11 January 2010 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
11 January 2010 | Statement of capital on 11 January 2010
|
11 January 2010 | Statement of capital on 11 January 2010
|
11 January 2010 | Reduction of iss capital and minute (oc) (3 pages) |
11 January 2010 | Reduction of iss capital and minute (oc) (3 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
15 December 2009 | Termination of appointment of Simon Waugh as a director (1 page) |
15 December 2009 | Termination of appointment of David Smyth as a director (1 page) |
15 December 2009 | Termination of appointment of David Smyth as a director (1 page) |
15 December 2009 | Termination of appointment of Simon Waugh as a director (1 page) |
30 November 2009 | Termination of appointment of Mark Broadhead as a director (1 page) |
30 November 2009 | Termination of appointment of Mark Broadhead as a director (1 page) |
9 November 2009 | Appointment of Mr Gavin Paul Chapman as a director (2 pages) |
9 November 2009 | Appointment of Mr Gavin Paul Chapman as a director (2 pages) |
7 May 2009 | Director appointed david smyth (2 pages) |
7 May 2009 | Director appointed david smyth (2 pages) |
21 April 2009 | Return made up to 24/02/09; full list of members (5 pages) |
21 April 2009 | Return made up to 24/02/09; full list of members (5 pages) |
8 April 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
8 April 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
23 March 2009 | Appointment terminated director michael kirsch (1 page) |
23 March 2009 | Appointment terminated director michael kirsch (1 page) |
12 January 2009 | Appointment terminated director david fuher (1 page) |
12 January 2009 | Appointment terminated director david fuher (1 page) |
27 December 2008 | Ad 03/11/08\gbp si 3500000@1=3500000\gbp ic 47300121/50800121\ (2 pages) |
27 December 2008 | Ad 03/11/08\gbp si 3500000@1=3500000\gbp ic 47300121/50800121\ (2 pages) |
27 December 2008 | Ad 14/11/08\gbp si 15000000@1=15000000\gbp ic 50800121/65800121\ (2 pages) |
27 December 2008 | Ad 14/11/08\gbp si 15000000@1=15000000\gbp ic 50800121/65800121\ (2 pages) |
22 December 2008 | Ad 16/12/08\gbp si 7500000@1=7500000\gbp ic 39800121/47300121\ (2 pages) |
22 December 2008 | Ad 16/12/08\gbp si 7500000@1=7500000\gbp ic 39800121/47300121\ (2 pages) |
3 July 2008 | Director's change of particulars / mark broadhead / 27/06/2008 (1 page) |
3 July 2008 | Director's change of particulars / mark broadhead / 27/06/2008 (1 page) |
30 May 2008 | Ad 21/05/08\gbp si 20000000@1=20000000\gbp ic 19800121/39800121\ (2 pages) |
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
30 May 2008 | Ad 21/05/08\gbp si 20000000@1=20000000\gbp ic 19800121/39800121\ (2 pages) |
30 April 2008 | Director and secretary's change of particulars / robert organ / 25/04/2008 (2 pages) |
30 April 2008 | Director and secretary's change of particulars / robert organ / 25/04/2008 (2 pages) |
17 April 2008 | Group of companies' accounts made up to 31 December 2007 (42 pages) |
17 April 2008 | Group of companies' accounts made up to 31 December 2007 (42 pages) |
9 April 2008 | Appointment terminated director mark fleet (1 page) |
9 April 2008 | Appointment terminated director mark fleet (1 page) |
29 March 2008 | Return made up to 24/02/08; full list of members (6 pages) |
29 March 2008 | Return made up to 24/02/08; full list of members (6 pages) |
28 March 2008 | Director appointed martyn nicholas laverick (2 pages) |
28 March 2008 | Director appointed martyn nicholas laverick (2 pages) |
5 March 2008 | Director appointed dr martin junke (2 pages) |
5 March 2008 | Director appointed dr martin junke (2 pages) |
5 March 2008 | Director appointed nils frowen (2 pages) |
5 March 2008 | Director appointed nils frowen (2 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 September 2007 | New secretary appointed;new director appointed (3 pages) |
4 September 2007 | New secretary appointed;new director appointed (3 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
16 November 2006 | Particulars of mortgage/charge (7 pages) |
16 November 2006 | Particulars of mortgage/charge (7 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
18 July 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
18 July 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
20 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
20 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 10 paternoster square london EC4M 7LS (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 10 paternoster square london EC4M 7LS (1 page) |
3 March 2005 | Return made up to 24/02/05; full list of members (9 pages) |
3 March 2005 | Return made up to 24/02/05; full list of members (9 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 1 king street manchester M2 6AW (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 1 king street manchester M2 6AW (1 page) |
5 October 2004 | Company name changed thomson's group PLC\certificate issued on 05/10/04 (2 pages) |
5 October 2004 | Company name changed thomson's group PLC\certificate issued on 05/10/04 (2 pages) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
30 March 2004 | Return made up to 24/02/04; full list of members (9 pages) |
30 March 2004 | Return made up to 24/02/04; full list of members (9 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
16 April 2003 | Return made up to 24/02/03; full list of members
|
16 April 2003 | Return made up to 24/02/03; full list of members
|
22 August 2002 | Ad 29/07/02--------- £ si 19700000@1=19700000 £ ic 100120/19800120 (2 pages) |
22 August 2002 | Ad 29/07/02--------- £ si 19700000@1=19700000 £ ic 100120/19800120 (2 pages) |
21 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
21 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
17 August 2002 | Conso 29/07/02 (1 page) |
17 August 2002 | £ nc 115121/100000000 29/07/02 (1 page) |
17 August 2002 | Conso 29/07/02 (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | Resolutions
|
17 August 2002 | £ nc 115121/100000000 29/07/02 (1 page) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
17 May 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
28 March 2002 | Return made up to 24/02/02; full list of members (12 pages) |
28 March 2002 | Return made up to 24/02/02; full list of members (12 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
11 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
12 November 2001 | £ nc 115000/115121 06/09/01 (1 page) |
12 November 2001 | Resolutions
|
12 November 2001 | Ad 07/09/01--------- £ si [email protected]=120 £ ic 100000/100120 (2 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | £ nc 115000/115121 06/09/01 (1 page) |
12 November 2001 | Ad 07/09/01--------- £ si [email protected]=120 £ ic 100000/100120 (2 pages) |
10 May 2001 | Memorandum and Articles of Association (42 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
10 May 2001 | Memorandum and Articles of Association (42 pages) |
13 March 2001 | Return made up to 24/02/01; full list of members (11 pages) |
13 March 2001 | Return made up to 24/02/01; full list of members (11 pages) |
28 January 2001 | Full group accounts made up to 30 September 2000 (25 pages) |
28 January 2001 | Full group accounts made up to 30 September 2000 (25 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
18 October 2000 | Memorandum and Articles of Association (62 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | £ nc 100000/115000 28/04/00 (1 page) |
18 October 2000 | Resolutions
|
18 October 2000 | £ nc 100000/115000 28/04/00 (1 page) |
18 October 2000 | Memorandum and Articles of Association (62 pages) |
27 March 2000 | Return made up to 24/02/00; full list of members (10 pages) |
27 March 2000 | Return made up to 24/02/00; full list of members (10 pages) |
23 March 2000 | Particulars of mortgage/charge (9 pages) |
23 March 2000 | Particulars of mortgage/charge (9 pages) |
9 February 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
9 February 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
23 May 1999 | Full group accounts made up to 30 September 1998 (26 pages) |
23 May 1999 | Full group accounts made up to 30 September 1998 (26 pages) |
29 March 1999 | Return made up to 24/02/99; full list of members
|
29 March 1999 | Return made up to 24/02/99; full list of members
|
27 March 1998 | Full group accounts made up to 30 September 1997 (26 pages) |
27 March 1998 | Full group accounts made up to 30 September 1997 (26 pages) |
16 January 1998 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
16 January 1998 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
29 October 1997 | Ad 21/03/97-27/03/97 £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
29 October 1997 | Ad 21/03/97-27/03/97 £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
30 July 1997 | Auditor's resignation (1 page) |
30 July 1997 | Auditor's resignation (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
11 April 1997 | Particulars of mortgage/charge (5 pages) |
11 April 1997 | Particulars of mortgage/charge (5 pages) |
25 March 1997 | Application to commence business (2 pages) |
25 March 1997 | Certificate of authorisation to commence business and borrow (1 page) |
25 March 1997 | Certificate of authorisation to commence business and borrow (1 page) |
25 March 1997 | Application to commence business (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 3 st marys parsonage manchester M3 2RD (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 3 st marys parsonage manchester M3 2RD (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
24 February 1997 | Incorporation (16 pages) |
24 February 1997 | Incorporation (16 pages) |