Company NameChase De Vere Ifa Group Plc
Company StatusActive
Company Number03323436
CategoryPublic Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Previous NamesThomson's Group Plc and AWD Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Kavanagh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(9 years, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameMr Gavin Paul Chapman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(12 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameMr Rudolf Werner Suter
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed31 January 2013(15 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSwiss Life International Holdings Ag General-Guisa
8022 Zurich
Switzerland
Director NameMr Rolf Werner Aeberli
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwiss
StatusCurrent
Appointed31 December 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameMiss Kathleen Gallagher
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameMr Iain James McKie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(26 years, 4 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameMr Theodoros Iaponas
Date of BirthMay 1978 (Born 46 years ago)
NationalityCypriot
StatusCurrent
Appointed01 July 2023(26 years, 4 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameVital Andreas Schwander
Date of BirthSeptember 1985 (Born 38 years ago)
NationalitySwiss
StatusCurrent
Appointed29 November 2023(26 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Secretary NameRichard Stephen Jeremy Thomason
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleChartered Management Acc
Correspondence AddressRamwells House
Windy Harbour Lane, Bromley Cross
Bolton
Lancashire
BL7 9AP
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameChristopher David Venning Isard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2005)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBuckland House
The Street, West Winterslow
Salisbury
Wiltshire
SP5 1RY
Director NameThomas Gordon Anthony Holme
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 16 December 2004)
RoleFinancial Adviser
Correspondence AddressThe Old Rectory
Aldham
Colchester
CO6 3RR
Director NameDouglas Gardner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2005)
RoleFinancial Adviser
Correspondence AddressCliffe Lodge North
Cliffe Hotham
York
North Yorkshire
YO43 4XE
Director NameStephen Sheridan Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2001)
RoleCompany Director
Correspondence Address37 Kildare Terrace
London
W2 5JT
Director NameMr Anthony Simon Gordon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2004)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address15 Downs Park West
Westbury Park
Bristol
Avon
BS6 7QQ
Director NameFriedemann Andreas Hermann Derndinger
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed30 January 2002(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2006)
RoleCOO
Correspondence AddressAlfred-Hoehne-We6 1
Hannover
30657
Germany
Director NameMark Russell Fleet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighridge
10 Bowmans Well
Cowbridge
South Glamorganshire
CF71 7AX
Wales
Director NameGraham Hooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressPriory Cottage
Abbey Lane Hinton Charterhouse
Bath
BA2 7TD
Director NameMr Robert Trevor Best
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Poppleton Road
Tingley
Wakefield
West Yorkshire
WF3 1UX
Director NameDouglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2007)
RoleChief Operating Officer
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Secretary NameDouglas John Richards
NationalityBritish
StatusResigned
Appointed03 April 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameDr Ulf Mainzer
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2006(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2007)
RoleChairman
Correspondence AddressGchigestrabe 20 J
Hannover
30655
Foreign
Director NameDietram Willibald Oppelt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2007(10 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressBurgwedeler Strasse 49b
Hannover
Lower Saxony 30657
Foreign
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(10 years after company formation)
Appointment Duration2 years (resigned 20 March 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameMr Mark William Broadhead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Villa Jarman Road
Adlington
Macclesfield
Cheshire
SK11 0HJ
Director NameMr David Fuher
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Lodge
4 Aspens Hollow Thringstone
Coalville
Leicestershire
LE67 8PX
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE
Secretary NameMr Robert Charles William Organ
NationalityBritish
StatusResigned
Appointed01 September 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE
Director NameDr Martin Junke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2008(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressErnst-Von-Alten-Allee 41
Hemmingen 30966
Germany
Director NameNils Frowen
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2008(10 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 June 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCronstettenstrasse 1
Frankfurt Am Main 60322
Germany
Director NameMr Martyn Nicholas Laverick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnybank
Hilperton Road
Trowbridge
Wiltshire
BA14 7JE
Director NameDavid Smyth
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(12 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2009)
RoleCompany Director
Correspondence AddressLadys Acre Langwood Fen Drove
Chatteris
Cambridgeshire
PE16 6XD
Director NameDr Ralph Moller-Bosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2010(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHilda Rempel Str 10d
31319 Sehnde
Sehnde
Germany
Secretary NameMr Peter James Russell
StatusResigned
Appointed26 March 2010(13 years, 1 month after company formation)
Appointment Duration8 years (resigned 06 April 2018)
RoleCompany Director
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameMr Beat Hubacher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed31 January 2013(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSwiss Life International Services Ag General-Guisa
8022 Zurich
Switzerland
Secretary NameMr Iain James McKie
StatusResigned
Appointed06 April 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2023)
RoleCompany Director
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitechasedevere.co.uk
Telephone0845 3006256
Telephone regionUnknown

Location

Registered Address60 New Broad Street
London
EC2M 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

14m at £1Swiss Life Select International Holding Ag
100.00%
Ordinary

Financials

Year2014
Turnover£48,818,000
Gross Profit£20,235,000
Net Worth£9,524,000
Cash£10,806,000
Current Liabilities£12,345,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

8 November 2006Delivered 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 2002Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

18 March 2024Confirmation statement made on 24 February 2024 with updates (4 pages)
5 December 2023Appointment of Vital Andreas Schwander as a director on 29 November 2023 (2 pages)
20 September 2023Statement of capital following an allotment of shares on 27 June 2023
  • GBP 79,000,000
(3 pages)
13 July 2023Group of companies' accounts made up to 31 December 2022 (77 pages)
3 July 2023Appointment of Mr Iain James Mckie as a director on 1 July 2023 (2 pages)
3 July 2023Appointment of Mr Theodoros Iaponas as a director on 1 July 2023 (2 pages)
30 June 2023Termination of appointment of Iain James Mckie as a secretary on 30 June 2023 (1 page)
28 June 2023Termination of appointment of Nils Frowen as a director on 23 June 2023 (1 page)
30 March 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
1 September 2022Termination of appointment of Rudolf Werner Suter as a director on 1 September 2022 (1 page)
20 July 2022Statement of capital following an allotment of shares on 20 April 2022
  • GBP 71,500,000
(3 pages)
30 June 2022Group of companies' accounts made up to 31 December 2021 (83 pages)
31 May 2022Director's details changed for Miss Kathleen Gallagher on 18 May 2022 (2 pages)
6 May 2022Appointment of Miss Kathleen Gallagher as a director on 3 May 2022 (2 pages)
23 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
4 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 64,000,000
(3 pages)
5 July 2021Group of companies' accounts made up to 31 December 2020 (60 pages)
6 May 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
9 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 34,000,000
(3 pages)
6 July 2020Group of companies' accounts made up to 31 December 2019 (58 pages)
5 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
6 June 2019Group of companies' accounts made up to 31 December 2018 (55 pages)
1 April 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
2 July 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
4 May 2018Termination of appointment of Peter James Russell as a secretary on 6 April 2018 (1 page)
4 May 2018Appointment of Mr Rolf Werner Aeberli as a director on 31 December 2017 (2 pages)
4 May 2018Appointment of Mr Iain James Mckie as a secretary on 6 April 2018 (2 pages)
4 May 2018Termination of appointment of Beat Hubacher as a director on 31 December 2017 (1 page)
4 April 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
21 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 26,000,000
(4 pages)
21 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 26,000,000
(4 pages)
20 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
2 May 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 14,000,000
(7 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 14,000,000
(7 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (50 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (50 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 14,000,000
(7 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 14,000,000
(7 pages)
9 August 2014Satisfaction of charge 5 in full (3 pages)
9 August 2014Satisfaction of charge 5 in full (3 pages)
9 August 2014Satisfaction of charge 4 in full (3 pages)
9 August 2014Satisfaction of charge 4 in full (3 pages)
4 July 2014Group of companies' accounts made up to 31 December 2013 (50 pages)
4 July 2014Group of companies' accounts made up to 31 December 2013 (50 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 14,000,000
(7 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 14,000,000
(7 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
21 May 2013Company name changed awd group PLC\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
(2 pages)
21 May 2013Company name changed awd group PLC\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
(2 pages)
14 May 2013Change of name notice (2 pages)
14 May 2013Change of name notice (2 pages)
14 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-02
(1 page)
14 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-02
(1 page)
1 May 2013Change of name notice (2 pages)
1 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-25
(1 page)
1 May 2013Change of name notice (2 pages)
1 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-25
(1 page)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
22 February 2013Appointment of Mr Beat Hubacher as a director (2 pages)
22 February 2013Termination of appointment of Ralph Moller-Bosling as a director (1 page)
22 February 2013Termination of appointment of Ralph Moller-Bosling as a director (1 page)
22 February 2013Appointment of Mr Beat Hubacher as a director (2 pages)
22 February 2013Appointment of Mr Rudolf Werner Suter as a director (2 pages)
22 February 2013Appointment of Mr Rudolf Werner Suter as a director (2 pages)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 14,000,000.00
(4 pages)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 14,000,000.00
(4 pages)
20 December 2012Termination of appointment of Martin Junke as a director (1 page)
20 December 2012Termination of appointment of Martin Junke as a director (1 page)
27 June 2012Group of companies' accounts made up to 31 December 2011 (47 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (47 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
5 March 2012Secretary's details changed for Mr Peter James Russell on 24 February 2012 (1 page)
5 March 2012Secretary's details changed for Mr Peter James Russell on 24 February 2012 (1 page)
4 November 2011Termination of appointment of Beat Hubacher as a director (1 page)
4 November 2011Termination of appointment of Beat Hubacher as a director (1 page)
16 September 2011Group of companies' accounts made up to 31 December 2010 (46 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (46 pages)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
23 March 2011Director's details changed for Stephen Kavanagh on 3 December 2010 (2 pages)
23 March 2011Director's details changed for Stephen Kavanagh on 3 December 2010 (2 pages)
23 March 2011Director's details changed for Stephen Kavanagh on 3 December 2010 (2 pages)
16 December 2010Interim accounts made up to 30 September 2010 (19 pages)
16 December 2010Interim accounts made up to 30 September 2010 (19 pages)
21 October 2010Termination of appointment of Martyn Laverick as a director (1 page)
21 October 2010Termination of appointment of Robert Organ as a director (1 page)
21 October 2010Termination of appointment of Robert Organ as a director (1 page)
21 October 2010Termination of appointment of Martyn Laverick as a director (1 page)
29 June 2010Registered office address changed from 10 Paternoster Square London EC4M 7DY on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 10 Paternoster Square London EC4M 7DY on 29 June 2010 (1 page)
25 May 2010Resignation of an auditor (2 pages)
25 May 2010Resignation of an auditor (2 pages)
27 April 2010Auditor's resignation (1 page)
27 April 2010Auditor's resignation (1 page)
22 April 2010Appointment of Mr Peter James Russell as a secretary (1 page)
22 April 2010Termination of appointment of Robert Organ as a secretary (1 page)
22 April 2010Appointment of Mr Peter James Russell as a secretary (1 page)
22 April 2010Termination of appointment of Robert Organ as a secretary (1 page)
13 April 2010Group of companies' accounts made up to 31 December 2009 (49 pages)
13 April 2010Group of companies' accounts made up to 31 December 2009 (49 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (8 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (8 pages)
19 March 2010Director's details changed for Nils Frowen on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Dr Martin Junke on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Nils Frowen on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Dr Martin Junke on 19 March 2010 (2 pages)
12 January 2010Appointment of Mr Beat Hubacher as a director (2 pages)
12 January 2010Appointment of Dr Ralph Moller-Bosling as a director (2 pages)
12 January 2010Appointment of Dr Ralph Moller-Bosling as a director (2 pages)
12 January 2010Appointment of Mr Beat Hubacher as a director (2 pages)
11 January 2010Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
11 January 2010Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
11 January 2010Statement of capital on 11 January 2010
  • GBP 5,000,000
(4 pages)
11 January 2010Statement of capital on 11 January 2010
  • GBP 5,000,000
(4 pages)
11 January 2010Reduction of iss capital and minute (oc) (3 pages)
11 January 2010Reduction of iss capital and minute (oc) (3 pages)
24 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Cancel share prem acct and capital reserves 28/10/2009
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Cancel share prem acct and capital reserves 28/10/2009
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 December 2009Termination of appointment of Simon Waugh as a director (1 page)
15 December 2009Termination of appointment of David Smyth as a director (1 page)
15 December 2009Termination of appointment of David Smyth as a director (1 page)
15 December 2009Termination of appointment of Simon Waugh as a director (1 page)
30 November 2009Termination of appointment of Mark Broadhead as a director (1 page)
30 November 2009Termination of appointment of Mark Broadhead as a director (1 page)
9 November 2009Appointment of Mr Gavin Paul Chapman as a director (2 pages)
9 November 2009Appointment of Mr Gavin Paul Chapman as a director (2 pages)
7 May 2009Director appointed david smyth (2 pages)
7 May 2009Director appointed david smyth (2 pages)
21 April 2009Return made up to 24/02/09; full list of members (5 pages)
21 April 2009Return made up to 24/02/09; full list of members (5 pages)
8 April 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
8 April 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
23 March 2009Appointment terminated director michael kirsch (1 page)
23 March 2009Appointment terminated director michael kirsch (1 page)
12 January 2009Appointment terminated director david fuher (1 page)
12 January 2009Appointment terminated director david fuher (1 page)
27 December 2008Ad 03/11/08\gbp si 3500000@1=3500000\gbp ic 47300121/50800121\ (2 pages)
27 December 2008Ad 03/11/08\gbp si 3500000@1=3500000\gbp ic 47300121/50800121\ (2 pages)
27 December 2008Ad 14/11/08\gbp si 15000000@1=15000000\gbp ic 50800121/65800121\ (2 pages)
27 December 2008Ad 14/11/08\gbp si 15000000@1=15000000\gbp ic 50800121/65800121\ (2 pages)
22 December 2008Ad 16/12/08\gbp si 7500000@1=7500000\gbp ic 39800121/47300121\ (2 pages)
22 December 2008Ad 16/12/08\gbp si 7500000@1=7500000\gbp ic 39800121/47300121\ (2 pages)
3 July 2008Director's change of particulars / mark broadhead / 27/06/2008 (1 page)
3 July 2008Director's change of particulars / mark broadhead / 27/06/2008 (1 page)
30 May 2008Ad 21/05/08\gbp si 20000000@1=20000000\gbp ic 19800121/39800121\ (2 pages)
30 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2008Ad 21/05/08\gbp si 20000000@1=20000000\gbp ic 19800121/39800121\ (2 pages)
30 April 2008Director and secretary's change of particulars / robert organ / 25/04/2008 (2 pages)
30 April 2008Director and secretary's change of particulars / robert organ / 25/04/2008 (2 pages)
17 April 2008Group of companies' accounts made up to 31 December 2007 (42 pages)
17 April 2008Group of companies' accounts made up to 31 December 2007 (42 pages)
9 April 2008Appointment terminated director mark fleet (1 page)
9 April 2008Appointment terminated director mark fleet (1 page)
29 March 2008Return made up to 24/02/08; full list of members (6 pages)
29 March 2008Return made up to 24/02/08; full list of members (6 pages)
28 March 2008Director appointed martyn nicholas laverick (2 pages)
28 March 2008Director appointed martyn nicholas laverick (2 pages)
5 March 2008Director appointed dr martin junke (2 pages)
5 March 2008Director appointed dr martin junke (2 pages)
5 March 2008Director appointed nils frowen (2 pages)
5 March 2008Director appointed nils frowen (2 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 September 2007New secretary appointed;new director appointed (3 pages)
4 September 2007New secretary appointed;new director appointed (3 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 24/02/07; full list of members (3 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Return made up to 24/02/07; full list of members (3 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
16 November 2006Particulars of mortgage/charge (7 pages)
16 November 2006Particulars of mortgage/charge (7 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
18 July 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
18 July 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
20 March 2006Return made up to 24/02/06; full list of members (3 pages)
20 March 2006Return made up to 24/02/06; full list of members (3 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
2 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 10 paternoster square london EC4M 7LS (1 page)
25 April 2005Registered office changed on 25/04/05 from: 10 paternoster square london EC4M 7LS (1 page)
3 March 2005Return made up to 24/02/05; full list of members (9 pages)
3 March 2005Return made up to 24/02/05; full list of members (9 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: 1 king street manchester M2 6AW (1 page)
31 January 2005Registered office changed on 31/01/05 from: 1 king street manchester M2 6AW (1 page)
5 October 2004Company name changed thomson's group PLC\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed thomson's group PLC\certificate issued on 05/10/04 (2 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
30 March 2004Return made up to 24/02/04; full list of members (9 pages)
30 March 2004Return made up to 24/02/04; full list of members (9 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
16 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2002Ad 29/07/02--------- £ si 19700000@1=19700000 £ ic 100120/19800120 (2 pages)
22 August 2002Ad 29/07/02--------- £ si 19700000@1=19700000 £ ic 100120/19800120 (2 pages)
21 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
17 August 2002Conso 29/07/02 (1 page)
17 August 2002£ nc 115121/100000000 29/07/02 (1 page)
17 August 2002Conso 29/07/02 (1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 August 2002£ nc 115121/100000000 29/07/02 (1 page)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
17 May 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
17 May 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
28 March 2002Return made up to 24/02/02; full list of members (12 pages)
28 March 2002Return made up to 24/02/02; full list of members (12 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
11 February 2002Declaration of satisfaction of mortgage/charge (1 page)
11 February 2002Declaration of satisfaction of mortgage/charge (1 page)
11 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
11 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
11 February 2002Declaration of satisfaction of mortgage/charge (1 page)
11 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
12 November 2001£ nc 115000/115121 06/09/01 (1 page)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
12 November 2001Ad 07/09/01--------- £ si [email protected]=120 £ ic 100000/100120 (2 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
12 November 2001£ nc 115000/115121 06/09/01 (1 page)
12 November 2001Ad 07/09/01--------- £ si [email protected]=120 £ ic 100000/100120 (2 pages)
10 May 2001Memorandum and Articles of Association (42 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2001Memorandum and Articles of Association (42 pages)
13 March 2001Return made up to 24/02/01; full list of members (11 pages)
13 March 2001Return made up to 24/02/01; full list of members (11 pages)
28 January 2001Full group accounts made up to 30 September 2000 (25 pages)
28 January 2001Full group accounts made up to 30 September 2000 (25 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
18 October 2000Memorandum and Articles of Association (62 pages)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
18 October 2000£ nc 100000/115000 28/04/00 (1 page)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
18 October 2000£ nc 100000/115000 28/04/00 (1 page)
18 October 2000Memorandum and Articles of Association (62 pages)
27 March 2000Return made up to 24/02/00; full list of members (10 pages)
27 March 2000Return made up to 24/02/00; full list of members (10 pages)
23 March 2000Particulars of mortgage/charge (9 pages)
23 March 2000Particulars of mortgage/charge (9 pages)
9 February 2000Full group accounts made up to 30 September 1999 (27 pages)
9 February 2000Full group accounts made up to 30 September 1999 (27 pages)
23 May 1999Full group accounts made up to 30 September 1998 (26 pages)
23 May 1999Full group accounts made up to 30 September 1998 (26 pages)
29 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 1998Full group accounts made up to 30 September 1997 (26 pages)
27 March 1998Full group accounts made up to 30 September 1997 (26 pages)
16 January 1998Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
16 January 1998Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
29 October 1997Ad 21/03/97-27/03/97 £ si 99998@1=99998 £ ic 2/100000 (2 pages)
29 October 1997Ad 21/03/97-27/03/97 £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 July 1997Auditor's resignation (1 page)
30 July 1997Auditor's resignation (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(41 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(41 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(43 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(43 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 April 1997Particulars of mortgage/charge (5 pages)
11 April 1997Particulars of mortgage/charge (5 pages)
25 March 1997Application to commence business (2 pages)
25 March 1997Certificate of authorisation to commence business and borrow (1 page)
25 March 1997Certificate of authorisation to commence business and borrow (1 page)
25 March 1997Application to commence business (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Registered office changed on 21/03/97 from: 3 st marys parsonage manchester M3 2RD (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Registered office changed on 21/03/97 from: 3 st marys parsonage manchester M3 2RD (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
24 February 1997Incorporation (16 pages)
24 February 1997Incorporation (16 pages)