London
EC4M 7WS
Director Name | Steven Clark |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr John William James Spencer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Paul Anthony Owens |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Francis James O'Neill |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 September 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Stephen Andrew Austen Milne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Secretary Name | Timothy Mark Bingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 35 Deangarden Rise High Wycombe Bucks HP11 1RF |
Director Name | John Keith Hosker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 2001) |
Role | Company Director |
Correspondence Address | 1 Cheniston Court Ridgemount Road Sunningdale Ascot Berkshire SL5 9SF |
Director Name | Mr Alfred Baxendale |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 October 2007) |
Role | Company Director |
Correspondence Address | Stantons Barn Heyford Lane Weedon Northamptonshire NN7 4SF |
Secretary Name | Mrs Shirley Faith Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Place Farm Way Monks Risborough Princes Risborough Buckinghamshire HP27 9JH |
Director Name | Andrew Lister McHugh |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2001(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 September 2006) |
Role | Independent Financial Advisor |
Correspondence Address | The Warehouse 38a High Street Old Amersham Buckinghamshire HP7 0DJ |
Director Name | Mr George Dominic Hockey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 10 September 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fairway Close Glossop Derbyshire SK13 7QN |
Director Name | Mr Charles Howard Mewton Marsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 September 2006) |
Role | Managing Director |
Correspondence Address | Chelworth 9 Hillcroft Avenue Purley Surrey CR8 3DJ |
Director Name | Malcolm Gordon McKenzie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 September 2006) |
Role | Insurance Consultant |
Correspondence Address | 17 Bourne Firs Lower Bourne Farnham Surrey GU10 3QD |
Director Name | Mr Colin J McIntosh |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 October 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 High Street Puckeridge Ware Hertfordshire SG11 1RX |
Director Name | Mrs Shirley Faith Priest |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Place Farm Way Monks Risborough Princes Risborough Buckinghamshire HP27 9JH |
Director Name | Mr Gary Dixon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lanchester House Main Street Great Glen Leicester Le8 |
Director Name | Mark Julian Edwards |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 2009) |
Role | Managing Director |
Correspondence Address | Chestnut Barn Kermincham Congleton Cheshire CW12 2LJ |
Director Name | Mr Peter Thomas Dawson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Kinnell House Midton Road Howwood PA9 1AG Scotland |
Director Name | Yasmin Carol Brigitte Chopin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Wyvern Grafham Cambs PE28 0GG |
Secretary Name | Mr Peter Ian Henry Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Chapelpark Road Ayr Ayrshire KA7 2TZ Scotland |
Director Name | Mr Keith James Barker |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 North Street Burwell Cambridge Cambridgeshire CB5 0BA |
Secretary Name | Mrs Lyndsay Elizabeth Wilson |
---|---|
Status | Resigned |
Appointed | 28 September 2011(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | 14 Castle Street Castle Street Liverpool Merseyside L2 0NE |
Director Name | Mr Jay Robert Frew |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2015) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Lime Street London EC3M 7AY |
Director Name | Mr Jeremy MacDuff Brettell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 October 2014) |
Role | Non - Executive Director |
Country of Residence | Scotland |
Correspondence Address | 37-39 Lime Street London EC3M 7AY |
Director Name | Mr Ian Moffatt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Castle Street Castle Street Liverpool Merseyside L2 0NE |
Director Name | Mr Jeremy MacDuff Brettell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2021) |
Role | Non Executive Chairman |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Keith Martin Crossan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2017) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 14 Castle Street Castle Street Liverpool Merseyside L2 0NE |
Director Name | Mr Paul Byron Wakefield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 August 2021) |
Role | Non Executive Director |
Country of Residence | Channel Islands |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Jay Robert Frew |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2022) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Mr Blair John Houston |
---|---|
Status | Resigned |
Appointed | 12 June 2019(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 2021) |
Role | Company Director |
Correspondence Address | 4 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Mr Graham Lloyd Singleton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.gp-insurance.co.uk/ |
---|---|
Telephone | 01292 268020 |
Telephone region | Ayr |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.6m at £1 | Kinnell Holdings LTD 99.87% Ordinary |
---|---|
210k at £0.01 | Kinnell Holdings LTD 0.13% Ordinary A |
Year | 2014 |
---|---|
Turnover | £4,602,051 |
Net Worth | £3,570,449 |
Cash | £6,804,266 |
Current Liabilities | £658,783 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
23 October 2014 | Delivered on: 29 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 July 2023 | Statement of capital following an allotment of shares on 29 June 2023
|
---|---|
11 July 2023 | Full accounts made up to 31 December 2022 (64 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with updates (5 pages) |
17 February 2023 | Appointment of Mr Keith Thomas Jackson as a director on 15 February 2023 (2 pages) |
27 January 2023 | Termination of appointment of Steven Clark as a director on 25 January 2023 (1 page) |
25 January 2023 | Appointment of Mr Colin Richard Cunningham as a director on 25 January 2023 (2 pages) |
2 November 2022 | Change of name notice (2 pages) |
2 November 2022 | Company name changed guarantee protection insurance LIMITED\certificate issued on 02/11/22
|
2 November 2022 | Change of name with request to seek comments from relevant body (2 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (63 pages) |
4 August 2022 | Statement of capital following an allotment of shares on 27 June 2022
|
1 August 2022 | Termination of appointment of Jay Robert Frew as a director on 31 July 2022 (1 page) |
16 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
22 February 2022 | Change of details for Kinnell Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
7 February 2022 | Statement of capital following an allotment of shares on 30 December 2021
|
13 September 2021 | Appointment of Francis James O’Neill as a director on 10 September 2021 (2 pages) |
10 September 2021 | Full accounts made up to 31 December 2020 (62 pages) |
2 September 2021 | Appointment of Paul Anthony Owens as a director on 24 August 2021 (2 pages) |
1 September 2021 | Termination of appointment of Paul Byron Wakefield as a director on 27 August 2021 (1 page) |
10 August 2021 | Termination of appointment of Graham Lloyd Singleton as a director on 30 July 2021 (1 page) |
6 August 2021 | Appointment of Mr John William James Spencer as a director on 27 July 2021 (2 pages) |
7 July 2021 | Second filing for the termination of Blair John Houston as a secretary (5 pages) |
14 June 2021 | Termination of appointment of Blair John Houston as a secretary on 14 June 2021
|
8 June 2021 | Appointment of Steven Clark as a director on 14 May 2021 (2 pages) |
25 May 2021 | Appointment of Dentons Secretaries Limited as a secretary on 25 May 2021 (2 pages) |
30 April 2021 | Termination of appointment of Jeremy Macduff Brettell as a director on 30 April 2021 (1 page) |
18 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
9 March 2021 | Registered 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 2020 | Full accounts made up to 31 December 2019 (60 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
9 September 2019 | Appointment of Mr Graham Lloyd Singleton as a director on 3 September 2019 (2 pages) |
20 June 2019 | Appointment of Mr Blair John Houston as a secretary on 12 June 2019 (2 pages) |
13 June 2019 | Full accounts made up to 31 December 2018 (57 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
30 January 2019 | Appointment of Mr Jay Robert Frew as a director on 29 January 2019 (2 pages) |
18 October 2018 | Appointment of Mr Andrew Douglas Page as a director on 18 October 2018 (2 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (57 pages) |
2 July 2018 | Termination of appointment of Lyndsay Elizabeth Wilson as a director on 29 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Lyndsay Elizabeth Wilson as a secretary on 29 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Alastair Forbes Wilson as a director on 29 June 2018 (1 page) |
12 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (62 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (62 pages) |
20 July 2017 | Termination of appointment of Keith Martin Crossan as a director on 17 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Keith Martin Crossan as a director on 17 July 2017 (1 page) |
28 March 2017 | Secretary's details changed for Mrs Lyndsay Elizabeth Wilson on 28 March 2017 (1 page) |
28 March 2017 | Director's details changed for Mrs Lyndsay Elizabeth Wilson on 28 March 2017 (2 pages) |
28 March 2017 | Secretary's details changed for Mrs Lyndsay Elizabeth Wilson on 28 March 2017 (1 page) |
28 March 2017 | Director's details changed for Mrs Lyndsay Elizabeth Wilson on 28 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
19 December 2016 | Appointment of Mr Paul Byron Wakefield as a director on 13 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Paul Byron Wakefield as a director on 13 December 2016 (2 pages) |
11 October 2016 | Auditor's resignation (3 pages) |
11 October 2016 | Auditor's resignation (3 pages) |
1 August 2016 | Termination of appointment of Ian Moffatt as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Ian Moffatt as a director on 31 July 2016 (1 page) |
31 May 2016 | Full accounts made up to 31 December 2015 (51 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (51 pages) |
22 March 2016 | Satisfaction of charge 033268000001 in full (1 page) |
22 March 2016 | Satisfaction of charge 033268000001 in full (1 page) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
9 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 March 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Jay Robert Frew as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Jay Robert Frew as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Jay Robert Frew as a director on 9 February 2015 (1 page) |
5 January 2015 | Appointment of Mr Keith Martin Crossan as a director on 2 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Keith Martin Crossan as a director on 2 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Keith Martin Crossan as a director on 2 January 2015 (2 pages) |
18 November 2014 | Appointment of Mr Alastair Forbes Wilson as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Alastair Forbes Wilson as a director on 18 November 2014 (2 pages) |
29 October 2014 | Registration of charge 033268000001, created on 23 October 2014 (4 pages) |
29 October 2014 | Registration of charge 033268000001, created on 23 October 2014 (4 pages) |
24 October 2014 | Termination of appointment of Jeremy Macduff Brettell as a director on 24 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Jeremy Macduff Brettell as a director on 24 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Jeremy Macduff Brettell as a director on 24 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Jeremy Macduff Brettell as a director on 24 October 2014 (1 page) |
5 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
7 February 2014 | Appointment of Mr Ian Moffatt as a director (2 pages) |
7 February 2014 | Appointment of Mr Ian Moffatt as a director (2 pages) |
16 January 2014 | Termination of appointment of Andrew Willougby as a director (1 page) |
16 January 2014 | Termination of appointment of Andrew Willougby as a director (1 page) |
16 January 2014 | Termination of appointment of Andrew Willougby as a director (1 page) |
16 January 2014 | Termination of appointment of Andrew Willougby as a director (1 page) |
9 December 2013 | Termination of appointment of Gary Dixon as a director (1 page) |
9 December 2013 | Termination of appointment of Gary Dixon as a director (1 page) |
2 December 2013 | Resolutions
|
2 December 2013 | Resolutions
|
25 November 2013 | Appointment of Mr Jay Robert Frew as a director (2 pages) |
25 November 2013 | Appointment of Mr Jeremy Macduff Brettell as a director (2 pages) |
25 November 2013 | Termination of appointment of Colin Mcintosh as a director (1 page) |
25 November 2013 | Appointment of Mr Jay Robert Frew as a director (2 pages) |
25 November 2013 | Termination of appointment of Colin Mcintosh as a director (1 page) |
25 November 2013 | Appointment of Mr Jeremy Macduff Brettell as a director (2 pages) |
25 November 2013 | Termination of appointment of Peter Dawson as a director (1 page) |
25 November 2013 | Termination of appointment of Peter Dawson as a director (1 page) |
11 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
15 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (9 pages) |
15 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (9 pages) |
15 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (9 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
31 May 2012 | Registered office address changed from Unit 106 Coppergate House 16 Brune Street London E1 7NJ on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from Unit 106 Coppergate House 16 Brune Street London E1 7NJ on 31 May 2012 (1 page) |
14 March 2012 | Appointment of Mr Andrew James Willougby as a director (2 pages) |
14 March 2012 | Appointment of Mr Andrew James Willougby as a director (2 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Termination of appointment of Peter Graham as a secretary (1 page) |
5 October 2011 | Appointment of Mrs Lyndsay Elizabeth Wilson as a director (2 pages) |
5 October 2011 | Termination of appointment of Peter Graham as a secretary (1 page) |
5 October 2011 | Appointment of Mrs Lyndsay Elizabeth Wilson as a director (2 pages) |
5 October 2011 | Appointment of Mrs Lyndsay Elizabeth Wilson as a secretary (2 pages) |
5 October 2011 | Appointment of Mrs Lyndsay Elizabeth Wilson as a secretary (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
13 May 2010 | Director's details changed for Colin J Mcintosh on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Colin J Mcintosh on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Colin J Mcintosh on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Termination of appointment of Yasmin Chopin as a director (2 pages) |
18 January 2010 | Termination of appointment of Yasmin Chopin as a director (2 pages) |
9 January 2010 | Termination of appointment of Mark Edwards as a director (2 pages) |
9 January 2010 | Termination of appointment of Mark Edwards as a director (2 pages) |
21 December 2009 | Termination of appointment of Keith Barker as a director (2 pages) |
21 December 2009 | Termination of appointment of Keith Barker as a director (2 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 May 2009 | Return made up to 03/03/09; full list of members (5 pages) |
21 May 2009 | Return made up to 03/03/09; full list of members (5 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 May 2008 | Director appointed mr keith barker (1 page) |
14 May 2008 | Director appointed mr keith barker (1 page) |
13 May 2008 | Appointment terminated director shirley priest (1 page) |
13 May 2008 | Return made up to 03/03/08; full list of members (30 pages) |
13 May 2008 | Return made up to 03/03/08; full list of members (30 pages) |
13 May 2008 | Appointment terminated director shirley priest (1 page) |
1 April 2008 | Auditor's resignation (1 page) |
1 April 2008 | Auditor's resignation (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
8 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
17 April 2007 | Return made up to 03/03/07; change of members
|
17 April 2007 | Return made up to 03/03/07; change of members
|
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (3 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
22 November 2006 | Director resigned (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 27 london road high wycombe buckinghamshire HP11 1BW (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: unit 106 coppergate house 16 brune street london E1 7NJ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: unit 106 coppergate house 16 brune street london E1 7NJ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 27 london road high wycombe buckinghamshire HP11 1BW (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
5 April 2006 | Full accounts made up to 31 December 2005 (21 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (21 pages) |
29 March 2006 | Return made up to 03/03/06; full list of members (18 pages) |
29 March 2006 | Return made up to 03/03/06; full list of members (18 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
15 March 2005 | Return made up to 03/03/05; no change of members (9 pages) |
15 March 2005 | Return made up to 03/03/05; no change of members (9 pages) |
10 January 2005 | Company name changed guarantee protection insurance c ompany LIMITED\certificate issued on 10/01/05 (2 pages) |
10 January 2005 | Company name changed guarantee protection insurance c ompany LIMITED\certificate issued on 10/01/05 (2 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 March 2004 | Return made up to 03/03/04; change of members (9 pages) |
27 March 2004 | Return made up to 03/03/04; change of members (9 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
4 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 April 2003 | Return made up to 03/03/03; full list of members
|
13 April 2003 | Return made up to 03/03/03; full list of members
|
26 March 2003 | Ad 21/03/02--------- £ si 1433144@1=1433144 £ ic 168958/1602102 (2 pages) |
26 March 2003 | Particulars of contract relating to shares (4 pages) |
26 March 2003 | Ad 21/03/02--------- £ si 1433144@1=1433144 £ ic 168958/1602102 (2 pages) |
26 March 2003 | Particulars of contract relating to shares (4 pages) |
17 March 2003 | Ad 21/03/02--------- £ si 166856@1=166856 £ ic 2102/168958 (10 pages) |
17 March 2003 | Ad 21/03/02--------- £ si 166856@1=166856 £ ic 2102/168958 (10 pages) |
12 November 2002 | Nc inc already adjusted 06/11/02 (1 page) |
12 November 2002 | Ad 06/11/02--------- £ si [email protected]=2100 £ ic 2/2102 (3 pages) |
12 November 2002 | Nc inc already adjusted 06/11/02 (1 page) |
12 November 2002 | Resolutions
|
12 November 2002 | Ad 06/11/02--------- £ si [email protected]=2100 £ ic 2/2102 (3 pages) |
12 November 2002 | Resolutions
|
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 March 2002 | Return made up to 03/03/02; full list of members (8 pages) |
28 March 2002 | Return made up to 03/03/02; full list of members (8 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (3 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (3 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | New director appointed (3 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | New director appointed (3 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Return made up to 03/03/01; full list of members
|
30 March 2001 | Return made up to 03/03/01; full list of members
|
30 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
24 January 2001 | Auditor's resignation (1 page) |
24 January 2001 | Auditor's resignation (1 page) |
31 October 2000 | Nc inc already adjusted 25/10/00 (1 page) |
31 October 2000 | Nc inc already adjusted 25/10/00 (1 page) |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
15 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
27 January 2000 | Company name changed guarantee protection company lim ited\certificate issued on 28/01/00 (2 pages) |
27 January 2000 | Company name changed guarantee protection company lim ited\certificate issued on 28/01/00 (2 pages) |
22 March 1999 | Return made up to 03/03/99; full list of members (7 pages) |
22 March 1999 | Return made up to 03/03/99; full list of members (7 pages) |
2 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 March 1998 | Return made up to 03/03/98; full list of members
|
16 March 1998 | Return made up to 03/03/98; full list of members
|
21 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
31 December 1997 | New director appointed (3 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | New director appointed (3 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Secretary resigned (1 page) |
10 April 1997 | Memorandum and Articles of Association (15 pages) |
10 April 1997 | Memorandum and Articles of Association (15 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
26 March 1997 | Company name changed sweepcell LIMITED\certificate issued on 27/03/97 (2 pages) |
26 March 1997 | Company name changed sweepcell LIMITED\certificate issued on 27/03/97 (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
3 March 1997 | Incorporation (20 pages) |
3 March 1997 | Incorporation (20 pages) |