Company NameAccelerant Insurance UK Limited
Company StatusActive
Company Number03326800
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Andrew Douglas Page
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameSteven Clark
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr John William James Spencer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NamePaul Anthony Owens
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Francis James O'Neill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed10 September 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed25 May 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameStephen Andrew Austen Milne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(2 weeks, 2 days after company formation)
Appointment Duration9 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameTimothy Mark Bingle
NationalityBritish
StatusResigned
Appointed19 March 1997(2 weeks, 2 days after company formation)
Appointment Duration9 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address35 Deangarden Rise
High Wycombe
Bucks
HP11 1RF
Director NameJohn Keith Hosker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 2001)
RoleCompany Director
Correspondence Address1 Cheniston Court
Ridgemount Road Sunningdale
Ascot
Berkshire
SL5 9SF
Director NameMr Alfred Baxendale
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(9 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 09 October 2007)
RoleCompany Director
Correspondence AddressStantons Barn
Heyford Lane
Weedon
Northamptonshire
NN7 4SF
Secretary NameMrs Shirley Faith Priest
NationalityBritish
StatusResigned
Appointed15 December 1997(9 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Place Farm Way
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9JH
Director NameAndrew Lister McHugh
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2001(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 September 2006)
RoleIndependent Financial Advisor
Correspondence AddressThe Warehouse 38a High Street
Old Amersham
Buckinghamshire
HP7 0DJ
Director NameMr George Dominic Hockey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 10 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fairway Close
Glossop
Derbyshire
SK13 7QN
Director NameMr Charles Howard Mewton Marsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 September 2006)
RoleManaging Director
Correspondence AddressChelworth 9 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Director NameMalcolm Gordon McKenzie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 September 2006)
RoleInsurance Consultant
Correspondence Address17 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Director NameMr Colin J McIntosh
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(4 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 October 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Puckeridge
Ware
Hertfordshire
SG11 1RX
Director NameMrs Shirley Faith Priest
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Place Farm Way
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9JH
Director NameMr Gary Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(9 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Director NameMark Julian Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 December 2009)
RoleManaging Director
Correspondence AddressChestnut Barn
Kermincham
Congleton
Cheshire
CW12 2LJ
Director NameMr Peter Thomas Dawson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(9 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKinnell House
Midton Road
Howwood
PA9 1AG
Scotland
Director NameYasmin Carol Brigitte Chopin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Wyvern
Grafham
Cambs
PE28 0GG
Secretary NameMr Peter Ian Henry Graham
NationalityBritish
StatusResigned
Appointed21 May 2007(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Chapelpark Road
Ayr
Ayrshire
KA7 2TZ
Scotland
Director NameMr Keith James Barker
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 North Street
Burwell
Cambridge
Cambridgeshire
CB5 0BA
Secretary NameMrs Lyndsay Elizabeth Wilson
StatusResigned
Appointed28 September 2011(14 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 June 2018)
RoleCompany Director
Correspondence Address14 Castle Street Castle Street
Liverpool
Merseyside
L2 0NE
Director NameMr Jay Robert Frew
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2015)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Lime Street
London
EC3M 7AY
Director NameMr Jeremy MacDuff Brettell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(16 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 October 2014)
RoleNon - Executive Director
Country of ResidenceScotland
Correspondence Address37-39 Lime Street
London
EC3M 7AY
Director NameMr Ian Moffatt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Castle Street Castle Street
Liverpool
Merseyside
L2 0NE
Director NameMr Jeremy MacDuff Brettell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(17 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2021)
RoleNon Executive Chairman
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Keith Martin Crossan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2017)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address14 Castle Street Castle Street
Liverpool
Merseyside
L2 0NE
Director NameMr Paul Byron Wakefield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 August 2021)
RoleNon Executive Director
Country of ResidenceChannel Islands
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jay Robert Frew
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2022)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameMr Blair John Houston
StatusResigned
Appointed12 June 2019(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2021)
RoleCompany Director
Correspondence Address4 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMr Graham Lloyd Singleton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.gp-insurance.co.uk/
Telephone01292 268020
Telephone regionAyr

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.6m at £1Kinnell Holdings LTD
99.87%
Ordinary
210k at £0.01Kinnell Holdings LTD
0.13%
Ordinary A

Financials

Year2014
Turnover£4,602,051
Net Worth£3,570,449
Cash£6,804,266
Current Liabilities£658,783

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

23 October 2014Delivered on: 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 July 2023Statement of capital following an allotment of shares on 29 June 2023
  • GBP 1,602,103
(3 pages)
11 July 2023Full accounts made up to 31 December 2022 (64 pages)
3 March 2023Confirmation statement made on 3 March 2023 with updates (5 pages)
17 February 2023Appointment of Mr Keith Thomas Jackson as a director on 15 February 2023 (2 pages)
27 January 2023Termination of appointment of Steven Clark as a director on 25 January 2023 (1 page)
25 January 2023Appointment of Mr Colin Richard Cunningham as a director on 25 January 2023 (2 pages)
2 November 2022Change of name notice (2 pages)
2 November 2022Company name changed guarantee protection insurance LIMITED\certificate issued on 02/11/22
  • RES15 ‐ Change company name resolution on 2022-10-20
(2 pages)
2 November 2022Change of name with request to seek comments from relevant body (2 pages)
12 September 2022Full accounts made up to 31 December 2021 (63 pages)
4 August 2022Statement of capital following an allotment of shares on 27 June 2022
  • GBP 1,602,102
(3 pages)
1 August 2022Termination of appointment of Jay Robert Frew as a director on 31 July 2022 (1 page)
16 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
22 February 2022Change of details for Kinnell Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
7 February 2022Statement of capital following an allotment of shares on 30 December 2021
  • GBP 1,602,101
(3 pages)
13 September 2021Appointment of Francis James O’Neill as a director on 10 September 2021 (2 pages)
10 September 2021Full accounts made up to 31 December 2020 (62 pages)
2 September 2021Appointment of Paul Anthony Owens as a director on 24 August 2021 (2 pages)
1 September 2021Termination of appointment of Paul Byron Wakefield as a director on 27 August 2021 (1 page)
10 August 2021Termination of appointment of Graham Lloyd Singleton as a director on 30 July 2021 (1 page)
6 August 2021Appointment of Mr John William James Spencer as a director on 27 July 2021 (2 pages)
7 July 2021Second filing for the termination of Blair John Houston as a secretary (5 pages)
14 June 2021Termination of appointment of Blair John Houston as a secretary on 14 June 2021
  • ANNOTATION Clarification a second filed TM02 was registered on 07.07.2021.
(2 pages)
8 June 2021Appointment of Steven Clark as a director on 14 May 2021 (2 pages)
25 May 2021Appointment of Dentons Secretaries Limited as a secretary on 25 May 2021 (2 pages)
30 April 2021Termination of appointment of Jeremy Macduff Brettell as a director on 30 April 2021 (1 page)
18 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
9 March 2021Registered office address changed from 14 Castle Street Liverpool Merseyside L2 0NE to One Fleet Place London EC4M 7WS on 9 March 2021 (1 page)
5 September 2020Full accounts made up to 31 December 2019 (60 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
9 September 2019Appointment of Mr Graham Lloyd Singleton as a director on 3 September 2019 (2 pages)
20 June 2019Appointment of Mr Blair John Houston as a secretary on 12 June 2019 (2 pages)
13 June 2019Full accounts made up to 31 December 2018 (57 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
30 January 2019Appointment of Mr Jay Robert Frew as a director on 29 January 2019 (2 pages)
18 October 2018Appointment of Mr Andrew Douglas Page as a director on 18 October 2018 (2 pages)
13 September 2018Full accounts made up to 31 December 2017 (57 pages)
2 July 2018Termination of appointment of Lyndsay Elizabeth Wilson as a director on 29 June 2018 (1 page)
2 July 2018Termination of appointment of Lyndsay Elizabeth Wilson as a secretary on 29 June 2018 (1 page)
2 July 2018Termination of appointment of Alastair Forbes Wilson as a director on 29 June 2018 (1 page)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (62 pages)
5 October 2017Full accounts made up to 31 December 2016 (62 pages)
20 July 2017Termination of appointment of Keith Martin Crossan as a director on 17 July 2017 (1 page)
20 July 2017Termination of appointment of Keith Martin Crossan as a director on 17 July 2017 (1 page)
28 March 2017Secretary's details changed for Mrs Lyndsay Elizabeth Wilson on 28 March 2017 (1 page)
28 March 2017Director's details changed for Mrs Lyndsay Elizabeth Wilson on 28 March 2017 (2 pages)
28 March 2017Secretary's details changed for Mrs Lyndsay Elizabeth Wilson on 28 March 2017 (1 page)
28 March 2017Director's details changed for Mrs Lyndsay Elizabeth Wilson on 28 March 2017 (2 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
19 December 2016Appointment of Mr Paul Byron Wakefield as a director on 13 December 2016 (2 pages)
19 December 2016Appointment of Mr Paul Byron Wakefield as a director on 13 December 2016 (2 pages)
11 October 2016Auditor's resignation (3 pages)
11 October 2016Auditor's resignation (3 pages)
1 August 2016Termination of appointment of Ian Moffatt as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Ian Moffatt as a director on 31 July 2016 (1 page)
31 May 2016Full accounts made up to 31 December 2015 (51 pages)
31 May 2016Full accounts made up to 31 December 2015 (51 pages)
22 March 2016Satisfaction of charge 033268000001 in full (1 page)
22 March 2016Satisfaction of charge 033268000001 in full (1 page)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,602,100
(7 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,602,100
(7 pages)
9 July 2015Full accounts made up to 31 December 2014 (27 pages)
9 July 2015Full accounts made up to 31 December 2014 (27 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,602,100
(7 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,602,100
(7 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,602,100
(7 pages)
23 March 2015Registered office address changed from 37-39 Lime Street London EC3M 7AY to 14 Castle Street Castle Street Liverpool Merseyside L2 0NE on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 37-39 Lime Street London EC3M 7AY to 14 Castle Street Castle Street Liverpool Merseyside L2 0NE on 23 March 2015 (1 page)
9 February 2015Termination of appointment of Jay Robert Frew as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Jay Robert Frew as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Jay Robert Frew as a director on 9 February 2015 (1 page)
5 January 2015Appointment of Mr Keith Martin Crossan as a director on 2 January 2015 (2 pages)
5 January 2015Appointment of Mr Keith Martin Crossan as a director on 2 January 2015 (2 pages)
5 January 2015Appointment of Mr Keith Martin Crossan as a director on 2 January 2015 (2 pages)
18 November 2014Appointment of Mr Alastair Forbes Wilson as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr Alastair Forbes Wilson as a director on 18 November 2014 (2 pages)
29 October 2014Registration of charge 033268000001, created on 23 October 2014 (4 pages)
29 October 2014Registration of charge 033268000001, created on 23 October 2014 (4 pages)
24 October 2014Termination of appointment of Jeremy Macduff Brettell as a director on 24 October 2014 (1 page)
24 October 2014Appointment of Mr Jeremy Macduff Brettell as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Mr Jeremy Macduff Brettell as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Jeremy Macduff Brettell as a director on 24 October 2014 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (25 pages)
5 August 2014Full accounts made up to 31 December 2013 (25 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,602,100
(6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,602,100
(6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,602,100
(6 pages)
7 February 2014Appointment of Mr Ian Moffatt as a director (2 pages)
7 February 2014Appointment of Mr Ian Moffatt as a director (2 pages)
16 January 2014Termination of appointment of Andrew Willougby as a director (1 page)
16 January 2014Termination of appointment of Andrew Willougby as a director (1 page)
16 January 2014Termination of appointment of Andrew Willougby as a director (1 page)
16 January 2014Termination of appointment of Andrew Willougby as a director (1 page)
9 December 2013Termination of appointment of Gary Dixon as a director (1 page)
9 December 2013Termination of appointment of Gary Dixon as a director (1 page)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 November 2013Appointment of Mr Jay Robert Frew as a director (2 pages)
25 November 2013Appointment of Mr Jeremy Macduff Brettell as a director (2 pages)
25 November 2013Termination of appointment of Colin Mcintosh as a director (1 page)
25 November 2013Appointment of Mr Jay Robert Frew as a director (2 pages)
25 November 2013Termination of appointment of Colin Mcintosh as a director (1 page)
25 November 2013Appointment of Mr Jeremy Macduff Brettell as a director (2 pages)
25 November 2013Termination of appointment of Peter Dawson as a director (1 page)
25 November 2013Termination of appointment of Peter Dawson as a director (1 page)
11 June 2013Full accounts made up to 31 December 2012 (26 pages)
11 June 2013Full accounts made up to 31 December 2012 (26 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (9 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (9 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (9 pages)
14 June 2012Full accounts made up to 31 December 2011 (25 pages)
14 June 2012Full accounts made up to 31 December 2011 (25 pages)
31 May 2012Registered office address changed from Unit 106 Coppergate House 16 Brune Street London E1 7NJ on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Unit 106 Coppergate House 16 Brune Street London E1 7NJ on 31 May 2012 (1 page)
14 March 2012Appointment of Mr Andrew James Willougby as a director (2 pages)
14 March 2012Appointment of Mr Andrew James Willougby as a director (2 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
5 October 2011Termination of appointment of Peter Graham as a secretary (1 page)
5 October 2011Appointment of Mrs Lyndsay Elizabeth Wilson as a director (2 pages)
5 October 2011Termination of appointment of Peter Graham as a secretary (1 page)
5 October 2011Appointment of Mrs Lyndsay Elizabeth Wilson as a director (2 pages)
5 October 2011Appointment of Mrs Lyndsay Elizabeth Wilson as a secretary (2 pages)
5 October 2011Appointment of Mrs Lyndsay Elizabeth Wilson as a secretary (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (23 pages)
29 September 2011Full accounts made up to 31 December 2010 (23 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
20 September 2010Full accounts made up to 31 December 2009 (22 pages)
20 September 2010Full accounts made up to 31 December 2009 (22 pages)
13 May 2010Director's details changed for Colin J Mcintosh on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Colin J Mcintosh on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Colin J Mcintosh on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
18 January 2010Termination of appointment of Yasmin Chopin as a director (2 pages)
18 January 2010Termination of appointment of Yasmin Chopin as a director (2 pages)
9 January 2010Termination of appointment of Mark Edwards as a director (2 pages)
9 January 2010Termination of appointment of Mark Edwards as a director (2 pages)
21 December 2009Termination of appointment of Keith Barker as a director (2 pages)
21 December 2009Termination of appointment of Keith Barker as a director (2 pages)
19 August 2009Full accounts made up to 31 December 2008 (20 pages)
19 August 2009Full accounts made up to 31 December 2008 (20 pages)
21 May 2009Return made up to 03/03/09; full list of members (5 pages)
21 May 2009Return made up to 03/03/09; full list of members (5 pages)
19 September 2008Full accounts made up to 31 December 2007 (19 pages)
19 September 2008Full accounts made up to 31 December 2007 (19 pages)
14 May 2008Director appointed mr keith barker (1 page)
14 May 2008Director appointed mr keith barker (1 page)
13 May 2008Appointment terminated director shirley priest (1 page)
13 May 2008Return made up to 03/03/08; full list of members (30 pages)
13 May 2008Return made up to 03/03/08; full list of members (30 pages)
13 May 2008Appointment terminated director shirley priest (1 page)
1 April 2008Auditor's resignation (1 page)
1 April 2008Auditor's resignation (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
8 June 2007Full accounts made up to 31 December 2006 (18 pages)
8 June 2007Full accounts made up to 31 December 2006 (18 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (1 page)
17 April 2007Return made up to 03/03/07; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
17 April 2007Return made up to 03/03/07; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
10 January 2007New director appointed (3 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (3 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 November 2006Director resigned (1 page)
26 October 2006Registered office changed on 26/10/06 from: 27 london road high wycombe buckinghamshire HP11 1BW (1 page)
26 October 2006Registered office changed on 26/10/06 from: unit 106 coppergate house 16 brune street london E1 7NJ (1 page)
26 October 2006Registered office changed on 26/10/06 from: unit 106 coppergate house 16 brune street london E1 7NJ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 27 london road high wycombe buckinghamshire HP11 1BW (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 April 2006Full accounts made up to 31 December 2005 (21 pages)
5 April 2006Full accounts made up to 31 December 2005 (21 pages)
29 March 2006Return made up to 03/03/06; full list of members (18 pages)
29 March 2006Return made up to 03/03/06; full list of members (18 pages)
6 April 2005Full accounts made up to 31 December 2004 (20 pages)
6 April 2005Full accounts made up to 31 December 2004 (20 pages)
15 March 2005Return made up to 03/03/05; no change of members (9 pages)
15 March 2005Return made up to 03/03/05; no change of members (9 pages)
10 January 2005Company name changed guarantee protection insurance c ompany LIMITED\certificate issued on 10/01/05 (2 pages)
10 January 2005Company name changed guarantee protection insurance c ompany LIMITED\certificate issued on 10/01/05 (2 pages)
21 May 2004Full accounts made up to 31 December 2003 (18 pages)
21 May 2004Full accounts made up to 31 December 2003 (18 pages)
27 March 2004Return made up to 03/03/04; change of members (9 pages)
27 March 2004Return made up to 03/03/04; change of members (9 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
4 June 2003Full accounts made up to 31 December 2002 (19 pages)
4 June 2003Full accounts made up to 31 December 2002 (19 pages)
13 April 2003Return made up to 03/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
(18 pages)
13 April 2003Return made up to 03/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
(18 pages)
26 March 2003Ad 21/03/02--------- £ si 1433144@1=1433144 £ ic 168958/1602102 (2 pages)
26 March 2003Particulars of contract relating to shares (4 pages)
26 March 2003Ad 21/03/02--------- £ si 1433144@1=1433144 £ ic 168958/1602102 (2 pages)
26 March 2003Particulars of contract relating to shares (4 pages)
17 March 2003Ad 21/03/02--------- £ si 166856@1=166856 £ ic 2102/168958 (10 pages)
17 March 2003Ad 21/03/02--------- £ si 166856@1=166856 £ ic 2102/168958 (10 pages)
12 November 2002Nc inc already adjusted 06/11/02 (1 page)
12 November 2002Ad 06/11/02--------- £ si [email protected]=2100 £ ic 2/2102 (3 pages)
12 November 2002Nc inc already adjusted 06/11/02 (1 page)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 November 2002Ad 06/11/02--------- £ si [email protected]=2100 £ ic 2/2102 (3 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
14 May 2002Full accounts made up to 31 December 2001 (9 pages)
14 May 2002Full accounts made up to 31 December 2001 (9 pages)
28 March 2002Return made up to 03/03/02; full list of members (8 pages)
28 March 2002Return made up to 03/03/02; full list of members (8 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
4 September 2001New director appointed (3 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (3 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2001New director appointed (3 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2001New director appointed (3 pages)
22 May 2001Full accounts made up to 31 December 2000 (9 pages)
22 May 2001Full accounts made up to 31 December 2000 (9 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
24 January 2001Auditor's resignation (1 page)
24 January 2001Auditor's resignation (1 page)
31 October 2000Nc inc already adjusted 25/10/00 (1 page)
31 October 2000Nc inc already adjusted 25/10/00 (1 page)
31 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
31 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
15 June 2000Full accounts made up to 31 December 1999 (10 pages)
15 June 2000Full accounts made up to 31 December 1999 (10 pages)
22 March 2000Return made up to 03/03/00; full list of members (6 pages)
22 March 2000Return made up to 03/03/00; full list of members (6 pages)
27 January 2000Company name changed guarantee protection company lim ited\certificate issued on 28/01/00 (2 pages)
27 January 2000Company name changed guarantee protection company lim ited\certificate issued on 28/01/00 (2 pages)
22 March 1999Return made up to 03/03/99; full list of members (7 pages)
22 March 1999Return made up to 03/03/99; full list of members (7 pages)
2 March 1999Full accounts made up to 31 December 1998 (6 pages)
2 March 1999Full accounts made up to 31 December 1998 (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (7 pages)
6 October 1998Full accounts made up to 31 December 1997 (7 pages)
16 March 1998Return made up to 03/03/98; full list of members
  • 363(287) ‐ Registered office changed on 16/03/98
(6 pages)
16 March 1998Return made up to 03/03/98; full list of members
  • 363(287) ‐ Registered office changed on 16/03/98
(6 pages)
21 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
31 December 1997New director appointed (3 pages)
31 December 1997Director resigned (1 page)
31 December 1997New secretary appointed (2 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997New director appointed (3 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Secretary resigned (1 page)
10 April 1997Memorandum and Articles of Association (15 pages)
10 April 1997Memorandum and Articles of Association (15 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 March 1997Company name changed sweepcell LIMITED\certificate issued on 27/03/97 (2 pages)
26 March 1997Company name changed sweepcell LIMITED\certificate issued on 27/03/97 (2 pages)
26 March 1997Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
3 March 1997Incorporation (20 pages)
3 March 1997Incorporation (20 pages)