Brunswick
Maine
04011
United States
Director Name | Mr Christopher David Forbes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sherbourne House Newlands Corner Shere Road Guildford Surrey GU4 8SE |
Director Name | Mr Matthew Charles Yeldham |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2010(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Michael Leonard Onslow |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Alexander John Prince Powell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Thomas George Story Busher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Jonathan George Gray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Graeme Stuart Gareth Tennyson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Risk & Compliance Director |
Country of Residence | England |
Correspondence Address | 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Mrs Katharine Anne Wade |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(23 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street Gracechurch Street London EC3V 0BT |
Secretary Name | Mr Rhicert Jerome Peter Webb |
---|---|
Status | Current |
Appointed | 24 September 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Ms Constance Lau |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 March 2023(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Charles Errington Graham Ashton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Park Cottage Lye Green Crowborough East Sussex TN6 1UX |
Secretary Name | Simon Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Court Lane London SE21 7EF |
Director Name | Mr Paul Nicholas Archard |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lychgate House Church Street Seal Sevenoaks Kent TN15 0AR |
Secretary Name | John Scott Moffatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(1 year after company formation) |
Appointment Duration | 2 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | 1 Ninehams Close Caterham Surrey CR3 5LQ |
Secretary Name | Brighd Siobhan McAuley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2000) |
Role | Compliance Director |
Correspondence Address | 31 St Jamess Road Gravesend Kent DA11 0HF |
Director Name | Mr Evangelos Andreas Athanassiades |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 34 Belsize Park London NW3 4DX |
Director Name | Christopher Compton Rickett |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | Flat 4 26 Harcourt Terrace London SW10 9JR |
Director Name | Mr Paul William Dawson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2002) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Shipbourne Road Tonbridge Kent TN11 9NS |
Director Name | Mr David Patrick Croom Johnson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 June 2022) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 12 Elms Road London SW4 8RB |
Director Name | Mr John Edmond Chambers |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 December 2019) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Gibson Barn Rowley Hill Farm Little Waldon Saffron Walden Essex CB10 1UZ |
Director Name | Andrew James Adie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 3 Woodruff Close Upchurch Kent ME8 7XQ |
Secretary Name | Naomi Claire Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2001) |
Role | Secretary |
Correspondence Address | Witney Green Willingale Road Fyfield Essex CM5 0PY |
Secretary Name | Hayley Jane Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 January 2018) |
Role | Co Sec Lloyds Managing Agency |
Correspondence Address | Basement Flat 9 Crescent Grove London SW4 7AF |
Director Name | Donald John Greene |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2003(5 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 06 March 2014) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 900 Beach Road Vero Beach Florida 32963 United States |
Director Name | Mr Stuart Robert Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 May 2015) |
Role | Lloyds Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 41 Blackheath Park London SE3 9RW |
Director Name | William Robert Patrick Dalton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Canadian,Irish |
Status | Resigned |
Appointed | 22 February 2005(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Mr John Stanley Goldsmith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2011) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Maywood Hawthorne Road Bromley Kent BR1 2HG |
Director Name | Lord Henry Ashton Of Hyde |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(16 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 18 July 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Broadwell Hill Broadwell Hill Moreton-In-Marsh Gloucestershire GL56 0UD Wales |
Director Name | Mr Thomas Farrell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2018(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2021) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Gregory Abel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 June 2018(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 September 2023) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Christopher Mark Crane |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 April 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Fenchurch Avenue London EC3M 5AD |
Secretary Name | Miss Rebecca Elizabeth White |
---|---|
Status | Resigned |
Appointed | 06 December 2018(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Leboeuf Lamb Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2000(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 March 2001) |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7YL |
Website | aegislink.com |
---|
Registered Address | 25 Fenchurch Avenue London EC3M 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
400k at £1 | Aegis London Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,176,000 |
Net Worth | -£1,523,000 |
Cash | £85,000 |
Current Liabilities | £19,861,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
4 June 2007 | Delivered on: 15 June 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the trustees of the lloyd's premium trust funds of syndicate 1225 to the chargee on any account whatsoever. Particulars: Details of charged account(s) barclays bank PLC re syndicate 1225 account number 200000 00775029. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
2 December 2005 | Delivered on: 13 December 2005 Satisfied on: 10 May 2012 Persons entitled: 109-114 Fenchurch Street (No.1) Limited & 109-114 Fenchurch Street (No.2) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £133,935.00. Fully Satisfied |
18 January 2001 | Delivered on: 8 February 2001 Satisfied on: 10 May 2012 Persons entitled: Ls Centre Properties Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee in a lease dated 27 march 1997. Particulars: The sum of £127,920.00. Fully Satisfied |
16 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
8 October 2020 | Appointment of Mr Rhicert Jerome Peter Webb as a secretary on 24 September 2020 (2 pages) |
5 September 2020 | Appointment of Mrs Katharine Anne Wade as a director on 20 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of John Edmond Chambers as a director on 31 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Hermien Smeets-Flier as a director on 30 November 2019 (1 page) |
9 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
22 February 2019 | Termination of appointment of Rebecca Elizabeth White as a secretary on 15 February 2019 (1 page) |
12 December 2018 | Appointment of Mr Christopher Mark Crane as a director on 6 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of William Robert Patrick Dalton as a director on 6 December 2018 (1 page) |
10 December 2018 | Appointment of Miss Rebecca Elizabeth White as a secretary on 6 December 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
5 June 2018 | Appointment of Mr Thomas Farrell as a director on 4 June 2018 (2 pages) |
5 June 2018 | Appointment of Mr Gregory Abel as a director on 4 June 2018 (2 pages) |
18 April 2018 | Director's details changed for Mrs Hermina Smeets-Flier on 17 April 2018 (2 pages) |
1 February 2018 | Termination of appointment of Hayley Jane Connell as a secretary on 31 January 2018 (1 page) |
19 December 2017 | Termination of appointment of Owen Mark Ryan as a director on 29 November 2017 (1 page) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 April 2017 | Appointment of Mr Owen Mark Ryan as a director on 11 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Owen Mark Ryan as a director on 11 April 2017 (2 pages) |
14 December 2016 | Appointment of Mrs Hermina Smeets-Flier as a director on 21 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Graeme Stuart Gareth Tennyson as a director on 25 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Alan Joseph Maguire as a director on 8 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Alan Joseph Maguire as a director on 8 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Graeme Stuart Gareth Tennyson as a director on 25 November 2016 (2 pages) |
14 December 2016 | Appointment of Mrs Hermina Smeets-Flier as a director on 21 November 2016 (2 pages) |
27 September 2016 | Termination of appointment of James Gerard Halley as a director on 23 September 2016 (1 page) |
27 September 2016 | Termination of appointment of James Gerard Halley as a director on 23 September 2016 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 June 2016 | Termination of appointment of Paul John Kedney as a director on 6 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Paul John Kedney as a director on 6 June 2016 (1 page) |
15 January 2016 | Appointment of Mr Jonathan Gray as a director on 14 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Jonathan Gray as a director on 14 January 2016 (2 pages) |
5 November 2015 | Appointment of Mr Thomas George Story Busher as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Thomas George Story Busher as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Thomas George Story Busher as a director on 1 November 2015 (2 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
4 June 2015 | Termination of appointment of Stuart Robert Davies as a director on 22 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Stuart Robert Davies as a director on 22 May 2015 (1 page) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
22 July 2014 | Termination of appointment of Henry Ashton of Hyde as a director on 18 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Henry Ashton of Hyde as a director on 18 July 2014 (1 page) |
18 June 2014 | Termination of appointment of Thomas Mahoney as a director (1 page) |
18 June 2014 | Termination of appointment of Thomas Mahoney as a director (1 page) |
1 May 2014 | Director's details changed for Mr John Edmond Chambers on 30 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr John Edmond Chambers on 30 April 2014 (2 pages) |
28 April 2014 | Appointment of Lord Henry Ashton of Hyde as a director (2 pages) |
28 April 2014 | Appointment of Lord Henry Ashton of Hyde as a director (2 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 March 2014 | Termination of appointment of Donald Greene as a director (1 page) |
12 March 2014 | Termination of appointment of Donald Greene as a director (1 page) |
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
10 June 2013 | Termination of appointment of Sarah Davies as a director (1 page) |
10 June 2013 | Termination of appointment of Sarah Davies as a director (1 page) |
27 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (16 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (16 pages) |
31 July 2012 | Appointment of Dr Paul John Kedney as a director (2 pages) |
31 July 2012 | Appointment of Dr Paul John Kedney as a director (2 pages) |
31 July 2012 | Appointment of Mr Alexander John Prince Powell as a director (2 pages) |
31 July 2012 | Appointment of Mr Alexander John Prince Powell as a director (2 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 November 2011 | Appointment of Mr Michael Leonard Onslow as a director (2 pages) |
30 November 2011 | Appointment of Mr Michael Leonard Onslow as a director (2 pages) |
1 November 2011 | Termination of appointment of John Goldsmith as a director (1 page) |
1 November 2011 | Termination of appointment of John Goldsmith as a director (1 page) |
14 October 2011 | Appointment of Mr James Gerrard Halley as a director (2 pages) |
14 October 2011 | Appointment of Mr James Gerrard Halley as a director (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (15 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (15 pages) |
2 August 2011 | Director's details changed for Mr Matthew Charles Yeldham on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Matthew Charles Yeldham on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Matthew Charles Yeldham on 1 August 2011 (2 pages) |
9 May 2011 | Termination of appointment of Paul Guiry as a director (1 page) |
9 May 2011 | Termination of appointment of Paul Guiry as a director (1 page) |
31 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 November 2010 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT on 8 November 2010 (1 page) |
22 September 2010 | Appointment of Mr Matthew Charles Yeldham as a director (2 pages) |
22 September 2010 | Appointment of Mr Matthew Charles Yeldham as a director (2 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (15 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Director's details changed for William Robert Patrick Dalton on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Sarah Ann Davies on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Wesley William Von Schack on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for William Robert Patrick Dalton on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for John Edmond Chambers on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Wesley William Von Schack on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Thomas Mahoney on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Donald John Greene on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Philip Guiry on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for John Edmond Chambers on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Donald John Greene on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Alan Joseph Maguire on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for David Patrick Croom Johnson on 27 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Sarah Ann Davies on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Philip Guiry on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for David Patrick Croom Johnson on 27 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Thomas Mahoney on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Alan Joseph Maguire on 29 July 2010 (2 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 August 2009 | Return made up to 29/07/09; full list of members (7 pages) |
7 August 2009 | Return made up to 29/07/09; full list of members (7 pages) |
6 August 2009 | Director appointed mr john stanley goldsmith (1 page) |
6 August 2009 | Director appointed mr john stanley goldsmith (1 page) |
22 May 2009 | Appointment terminated director william grigg (1 page) |
22 May 2009 | Appointment terminated director william grigg (1 page) |
12 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 August 2008 | Return made up to 29/07/08; full list of members (7 pages) |
11 August 2008 | Return made up to 29/07/08; full list of members (7 pages) |
8 August 2008 | Director's change of particulars / david croom johnson / 04/01/2008 (1 page) |
8 August 2008 | Director's change of particulars / david croom johnson / 04/01/2008 (1 page) |
8 August 2008 | Director's change of particulars / thomas mahoney / 01/05/2008 (1 page) |
8 August 2008 | Director's change of particulars / thomas mahoney / 01/05/2008 (1 page) |
31 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 March 2008 | Appointment terminated director christopher compton rickett (1 page) |
10 March 2008 | Appointment terminated director christopher compton rickett (1 page) |
22 August 2007 | Return made up to 29/07/07; no change of members (12 pages) |
22 August 2007 | Return made up to 29/07/07; no change of members (12 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
15 June 2007 | Particulars of mortgage/charge (5 pages) |
15 June 2007 | Particulars of mortgage/charge (5 pages) |
19 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
10 August 2006 | Return made up to 29/07/06; full list of members (13 pages) |
10 August 2006 | Return made up to 29/07/06; full list of members (13 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
27 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Return made up to 29/07/05; full list of members
|
16 August 2005 | Return made up to 29/07/05; full list of members
|
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
11 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
10 August 2004 | Return made up to 29/07/04; full list of members (12 pages) |
10 August 2004 | Return made up to 29/07/04; full list of members (12 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 May 2004 | Memorandum and Articles of Association (43 pages) |
20 May 2004 | Memorandum and Articles of Association (43 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
6 August 2003 | Return made up to 29/07/03; full list of members
|
6 August 2003 | Return made up to 29/07/03; full list of members
|
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 August 2002 | Return made up to 29/07/02; full list of members (13 pages) |
2 August 2002 | Return made up to 29/07/02; full list of members (13 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
8 August 2001 | Ad 12/12/00--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
8 August 2001 | Ad 12/12/00--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
8 August 2001 | Return made up to 29/07/01; full list of members (10 pages) |
8 August 2001 | Return made up to 29/07/01; full list of members (10 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | New secretary appointed (2 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
7 November 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 November 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Resolutions
|
21 September 2000 | Return made up to 29/07/00; full list of members (7 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Return made up to 29/07/00; full list of members (7 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
11 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
11 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: one whittington avenue london EC3V 1LE (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: one whittington avenue london EC3V 1LE (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
15 November 1999 | Return made up to 29/07/99; no change of members (4 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Return made up to 29/07/99; no change of members (4 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
26 May 1999 | Resolutions
|
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Return made up to 29/07/98; full list of members (8 pages) |
8 September 1998 | Return made up to 29/07/98; full list of members (8 pages) |
14 October 1997 | New director appointed (3 pages) |
14 October 1997 | New director appointed (3 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: no.1 Minster court 6TH floor mincing lane london EC3R 7AA (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: no.1 Minster court 6TH floor mincing lane london EC3R 7AA (1 page) |
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 July 1997 | Incorporation (42 pages) |
29 July 1997 | Incorporation (42 pages) |