London
EC3M 3BD
Secretary Name | Alexandra Jane Smith |
---|---|
Status | Current |
Appointed | 26 June 2017(20 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mrs Laura Frances Dobbyn |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Antony Graham Weller |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months (resigned 30 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 415 Endsleigh Court Upper Woburn Place London WC1H 0HQ |
Director Name | Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months (resigned 30 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 21 Acorn Lane Cuffley Potters Bar Hertfordshire EN6 4JQ |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 19a Seymour Gardens Ilford Essex IG1 3LN |
Director Name | Mr Nicholas Peter Samuelson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 April 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Swains Field House Swains Road Bembridge Isle Of Wight PO35 5XT |
Director Name | Robert Seton Nickson Baly |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 April 2005) |
Role | Consultant |
Correspondence Address | The Dower House The Street Walberton Arundel West Sussex BN18 0PJ |
Director Name | Mr John Prestage |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 April 2005) |
Role | Underwiter At Lloyds |
Correspondence Address | The Sycamores 60 Upwood Road Bury Ramsey Cambridgeshire PE17 1PA |
Director Name | Arthur Marchet |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | 23 Rue Des Annelets Paris 75019 France |
Director Name | Garlich Wulff |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 1999(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 April 2005) |
Role | Insurance |
Correspondence Address | An Dreilinden Strasse Dusseldorf 40629 Foreign |
Director Name | Marylene Claudette Roubertie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2005) |
Role | Director Of Finance |
Correspondence Address | 2 Rue Le Jemptel Vincennes 94300 France |
Director Name | Nicholas Peter Davenport |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Bradbourne Street London SW6 3TF |
Director Name | Frederic Chappaz |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 5 Avenue Schoelcher Houiffes 78800 France |
Director Name | Mr Nicholas Peter Davenport |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 49 Bradbourne Street London SW6 3TF |
Director Name | Mr Steven Michael Price |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 August 2005) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 23 Grove Park Road Wanstead E11 2DN |
Director Name | Steven Paul Burns |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr David James Winkett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Director Name | John David Neal |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Jean Basset |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2005(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 February 2012) |
Role | Company Director |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Adrian Charles Harold Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | The Upper Flat 94 Offord Road London N1 1PF |
Secretary Name | Sharon Maria Boland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 June 2015) |
Role | Company Director |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Jean-Philippe Henri Pages-Marchais |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 2012(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Ian Andrew Turner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Ms Esther Felton Smith |
---|---|
Status | Resigned |
Appointed | 29 June 2015(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 2017) |
Role | Company Director |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 April 2005) |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Website | ascotuw.com |
---|---|
Telephone | 020 77439600 |
Telephone region | London |
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
250k at £1 | Greenhill International Insurance Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
18 February 2021 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD to 30 Fenchurch Street London EC3M 3BD on 18 February 2021 (1 page) |
---|---|
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
3 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
18 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 July 2017 | Notification of Greenhill International Insurance Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
13 July 2017 | Notification of Greenhill International Insurance Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
12 July 2017 | Appointment of Alexandra Jane Smith as a secretary on 26 June 2017 (2 pages) |
12 July 2017 | Appointment of Alexandra Jane Smith as a secretary on 26 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Esther Felton Smith as a secretary on 26 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Esther Felton Smith as a secretary on 26 June 2017 (1 page) |
28 March 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
10 July 2015 | Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015 (2 pages) |
10 July 2015 | Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
2 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 April 2014 | Termination of appointment of Jean-Philippe Pages-Marchais as a director (1 page) |
9 April 2014 | Termination of appointment of Jean-Philippe Pages-Marchais as a director (1 page) |
30 July 2013 | Termination of appointment of Steven Burns as a director (1 page) |
30 July 2013 | Termination of appointment of Steven Burns as a director (1 page) |
16 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Director's details changed for Ian David Beckerson on 27 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Ian David Beckerson on 27 March 2013 (2 pages) |
1 March 2013 | Termination of appointment of David Winkett as a director (1 page) |
1 March 2013 | Termination of appointment of David Winkett as a director (1 page) |
27 February 2013 | Appointment of Mr Ian Andrew Turner as a director (2 pages) |
27 February 2013 | Appointment of Mr Ian Andrew Turner as a director (2 pages) |
25 July 2012 | Director's details changed for David James Winkett on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for David James Winkett on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for David James Winkett on 6 July 2012 (2 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Director's details changed for Jean-Philippe Henri Pages-Marchais on 28 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Jean-Philippe Henri Pages-Marchais on 28 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Jean-Philippe Henri Pages on 20 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Jean-Philippe Henri Pages on 20 February 2012 (2 pages) |
29 February 2012 | Termination of appointment of Jean Basset as a director (1 page) |
29 February 2012 | Termination of appointment of Jean Basset as a director (1 page) |
29 February 2012 | Appointment of Jean-Philippe Henri Pages as a director (2 pages) |
29 February 2012 | Appointment of Jean-Philippe Henri Pages as a director (2 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Termination of appointment of John Neal as a director (1 page) |
6 January 2011 | Termination of appointment of John Neal as a director (1 page) |
29 December 2010 | Director's details changed for John David Neal on 23 December 2010 (2 pages) |
29 December 2010 | Director's details changed for John David Neal on 23 December 2010 (2 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 October 2009 | Director's details changed for Jean Basset on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jean Basset on 19 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John David Neal on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John David Neal on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John David Neal on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page) |
12 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from plantation place 30 fenchurch street london EC3M 3BD (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from plantation place 30 fenchurch street london EC3M 3BD (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 September 2008 | Director's change of particulars / john neal / 22/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / john neal / 22/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / ian beckerson / 22/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / ian beckerson / 22/09/2008 (1 page) |
30 June 2008 | Director's change of particulars / john neal / 18/01/2008 (1 page) |
30 June 2008 | Director's change of particulars / john neal / 18/01/2008 (1 page) |
30 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
3 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
3 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
2 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
2 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
2 November 2006 | Full accounts made up to 30 June 2005 (14 pages) |
2 November 2006 | Full accounts made up to 30 June 2005 (14 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (3 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 4TH floor corn exchange 55 mark lane london EC3R 7NE (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 4TH floor corn exchange 55 mark lane london EC3R 7NE (1 page) |
11 October 2005 | Director resigned (1 page) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Location of register of members (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
2 June 2005 | Full accounts made up to 30 June 2004 (11 pages) |
2 June 2005 | Full accounts made up to 30 June 2004 (11 pages) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | New director appointed (4 pages) |
18 May 2005 | New director appointed (4 pages) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | New director appointed (5 pages) |
18 May 2005 | New director appointed (5 pages) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: steynings house chapel place salisbury wiltshire SP2 7RJ (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: steynings house chapel place salisbury wiltshire SP2 7RJ (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
8 November 2004 | Company name changed greenhill sturge insurance under writing LIMITED\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed greenhill sturge insurance under writing LIMITED\certificate issued on 08/11/04 (2 pages) |
14 October 2004 | Company name changed sturge insurance underwriting li mited\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed sturge insurance underwriting li mited\certificate issued on 14/10/04 (2 pages) |
30 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
30 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
6 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 October 2003 | Full accounts made up to 30 June 2002 (11 pages) |
5 October 2003 | Full accounts made up to 30 June 2002 (11 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (3 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (3 pages) |
29 July 2003 | Return made up to 03/06/03; full list of members (10 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Return made up to 03/06/03; full list of members (10 pages) |
29 July 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (2 pages) |
17 January 2003 | Director resigned (2 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
16 July 2002 | Return made up to 03/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 03/06/02; full list of members (8 pages) |
15 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
15 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | New director appointed (3 pages) |
23 July 2001 | Return made up to 30/05/01; full list of members (8 pages) |
23 July 2001 | Return made up to 30/05/01; full list of members (8 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
22 January 2001 | Memorandum and Articles of Association (10 pages) |
22 January 2001 | Memorandum and Articles of Association (10 pages) |
12 December 2000 | Company name changed sturge insurance agencies limite d\certificate issued on 13/12/00 (2 pages) |
12 December 2000 | Company name changed sturge insurance agencies limite d\certificate issued on 13/12/00 (2 pages) |
20 September 2000 | Full accounts made up to 30 June 1999 (12 pages) |
20 September 2000 | Full accounts made up to 30 June 1999 (12 pages) |
18 July 2000 | Return made up to 03/06/00; full list of members (12 pages) |
18 July 2000 | Return made up to 03/06/00; full list of members (12 pages) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | New director appointed (3 pages) |
29 September 1999 | Full accounts made up to 30 June 1998 (13 pages) |
29 September 1999 | Full accounts made up to 30 June 1998 (13 pages) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 93 crane street salisbury wiltshire SP1 2PZ (1 page) |
8 July 1999 | Return made up to 03/06/99; full list of members (8 pages) |
8 July 1999 | Return made up to 03/06/99; full list of members (8 pages) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 93 crane street salisbury wiltshire SP1 2PZ (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
13 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
13 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | New director appointed (3 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: cutler house 3B devonshire square london EC2M 4YA (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: cutler house 3B devonshire square london EC2M 4YA (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
23 September 1997 | Company name changed finefrost LIMITED\certificate issued on 23/09/97 (2 pages) |
23 September 1997 | Company name changed finefrost LIMITED\certificate issued on 23/09/97 (2 pages) |
23 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
23 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
17 July 1997 | New secretary appointed (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (1 page) |
3 June 1997 | Incorporation (9 pages) |
3 June 1997 | Incorporation (9 pages) |