Company NameSwiss Re Capital Markets Limited
Company StatusActive
Company Number03436761
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)
Previous NameCarryadd Limited

Business Activity

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

Directors

Secretary NameJennifer Gandy
NationalityBritish
StatusCurrent
Appointed21 March 2011(13 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Andrew Henry Edwin Palmer
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(21 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleInsurance Linked Securities Structuring
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Pierre-Yves Charles Hug
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed08 June 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleWeather & Energy Senior Originator
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Peter Znasik
Date of BirthSeptember 1982 (Born 41 years ago)
NationalitySlovak
StatusCurrent
Appointed31 January 2023(25 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCoo Asset Management
Country of ResidenceSlovakia
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMs Lesley Amy Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(25 years, 7 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMs Ksenia Craig
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(26 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleHead Of Financial Model Valuation & Methodologies
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Hugh Smart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 week, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 2001)
RoleInvestment Treasury Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTamariu Maplefield Lane
Chalfont St Giles
Buckinghamshire
HP8 4TY
Director NamePrakash A Shimpi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed30 September 1997(1 week, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 2001)
RoleRisk Finance
Correspondence Address2 Heritage Road
Florham Park
New Jersey
Nj07932
Secretary NameKeith George Loxton
NationalityBritish
StatusResigned
Appointed30 September 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address4 Hareden Croft
Emerson Valley
Milton Keynes
MK4 2DW
Director NameJames Olivo
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address39 Middle Patent Road
Armonk
New York
10504
Secretary NameIain Fraser Campbell
NationalityBritish
StatusResigned
Appointed02 May 2000(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameBernard Candler Grigsby
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2001(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Anthony John Hamilton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address107 Cheapside
London
EC2V 6DU
Director NameAllan Bridgewater
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NamePhilip Alfred Lotz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2001(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 21 November 2001)
RoleCompany Director
Correspondence Address3b Adelaide Road
Walton On Thames
Surrey
KT12 1NB
Director NameRobert Mark Ratcliffe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address37 Gordon Place
London
W8 4JF
Director NameJeffrey Scott Mack
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2001(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 27 March 2002)
RoleChief Operating Officer
Correspondence AddressAlte Landstrasse 206
Kilchberg
Ch 8802
Switzerland
Director NameDavid Warren Godfrey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2008)
RoleRisk Officer
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NamePhillip Maxwell Colebatch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2003(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2007)
RoleInvestment Banker
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Stephen Couttie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(6 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 May 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 Eaton Terrace
London
SW1W 8TN
Director NameRobert Mark Ratcliffe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameClare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed01 June 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameTimothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2006(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameEva Sanchez
NationalitySpanish
StatusResigned
Appointed01 April 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2009)
RoleLawyer
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameStephen Paul Hjorring
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(10 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 24 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameRichard Eric Farr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(10 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Secretary NameNicholas Raymond
NationalityBritish
StatusResigned
Appointed30 July 2009(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2011)
RoleLawyer
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameDr Kanwardeep Singh Ahluwalia
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(12 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2015)
RoleHead Of Financial Risk Management
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameIan William Haycock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2013)
RoleChief Operating Officer Asset Management
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Stuart Paul Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2013(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 June 2022)
RoleOrigination Of Weather Derivatives
Country of ResidenceLuxembourg
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameSusan Claire Holliday
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2015)
RoleHead Of Strategy Reinsurance
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Jonathan Maurice Graham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2020)
RoleHead Of Financial Markets & Analytics
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteswissre.com
Telephone020 79333000
Telephone regionLondon

Location

Registered Address30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60.1m at $1Swiss Re Gb PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,245,306
Net Worth£57,800,892
Cash£8,299,338
Current Liabilities£14,507,632

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Charges

21 December 2010Delivered on: 30 December 2010
Persons entitled: J P Morgan Chase Bank National Association

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all charged assets being all securities all other investments cash balances all dividends all property distributed all monies debts claims investment see image for full details.
Outstanding
6 November 2001Delivered on: 8 November 2001
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All borrowings (meaning overdraft, fixed term advance or securities borrowing, or any other extension of credit by euroclear bank S.A./N.V. To the company, in whatever form, that relates to or results from the company's use of the euroclear system, as well as any fees or accrued interest with respect thereto), and other obligations, in whatever form, that relate to or result from the company's use of the euroclear system, now outstanding or which may be outstanding at any time in the future of the company to euroclear bank S.A./N.V. Brussels and any other office of euroclear bank S.A./N.V.
Particulars: All collateral (as defined in the 395 form) including in particular cashand securities clearance accounts opened in connection with the euroclear system by the euroclear bank S.A./N.V. On its books in the name of the company. See the mortgage charge document for full details.
Outstanding

Filing History

28 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 July 2023Statement by Directors (1 page)
28 July 2023Solvency Statement dated 27/07/23 (1 page)
28 July 2023Statement of capital on 28 July 2023
  • USD 24,052,146
(3 pages)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
3 May 2023Full accounts made up to 31 December 2022 (28 pages)
26 April 2023Termination of appointment of Stephen Paul Hjorring as a director on 24 April 2023 (1 page)
26 April 2023Appointment of Ms Lesley Amy Smith as a director on 24 April 2023 (2 pages)
3 February 2023Appointment of Mr Peter Znasik as a director on 31 January 2023 (2 pages)
3 February 2023Termination of appointment of David Christopher Tremain as a director on 30 January 2023 (1 page)
23 June 2022Termination of appointment of Stuart Paul Brown as a director on 8 June 2022 (1 page)
10 June 2022Appointment of Mr Pierre-Yves Charles Hug as a director on 8 June 2022 (2 pages)
3 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 31 December 2021 (28 pages)
7 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
28 April 2021Full accounts made up to 31 December 2020 (32 pages)
22 May 2020Full accounts made up to 31 December 2019 (31 pages)
6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Jonathan Maurice Graham as a director on 31 March 2020 (1 page)
17 October 2019Termination of appointment of Ian William Haycock as a director on 16 October 2019 (1 page)
16 October 2019Appointment of Mr. David Christopher Tremain as a director on 15 October 2019 (2 pages)
30 May 2019Appointment of Mr. Andrew Henry Edwin Palmer as a director on 28 May 2019 (2 pages)
13 May 2019Full accounts made up to 31 December 2018 (31 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
20 March 2019Director's details changed for Mr Stuart Paul Brown on 13 March 2019 (2 pages)
4 May 2018Full accounts made up to 31 December 2017 (31 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
4 April 2018Satisfaction of charge 2 in full (1 page)
4 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
20 April 2017Full accounts made up to 31 December 2016 (30 pages)
20 April 2017Full accounts made up to 31 December 2016 (30 pages)
23 August 2016Appointment of Mr Frank Stephen Snipes Jr as a director on 15 August 2016 (3 pages)
23 August 2016Appointment of Mr Frank Stephen Snipes Jr as a director on 15 August 2016 (3 pages)
12 May 2016Full accounts made up to 31 December 2015 (32 pages)
12 May 2016Full accounts made up to 31 December 2015 (32 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • USD 60,143,240
(7 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • USD 60,143,240
(7 pages)
23 March 2016Appointment of Mr Jonathan Maurice Graham as a director on 14 March 2016 (3 pages)
23 March 2016Appointment of Mr Jonathan Maurice Graham as a director on 14 March 2016 (3 pages)
30 September 2015Termination of appointment of Susan Claire Holliday as a director on 18 September 2015 (2 pages)
30 September 2015Termination of appointment of Susan Claire Holliday as a director on 18 September 2015 (2 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • USD 60,143,240
(7 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • USD 60,143,240
(7 pages)
17 April 2015Full accounts made up to 31 December 2014 (29 pages)
17 April 2015Termination of appointment of Kanwardeep Singh Ahluwalia as a director on 31 March 2015 (2 pages)
17 April 2015Termination of appointment of Kanwardeep Singh Ahluwalia as a director on 31 March 2015 (2 pages)
17 April 2015Full accounts made up to 31 December 2014 (29 pages)
30 April 2014Full accounts made up to 31 December 2013 (27 pages)
30 April 2014Full accounts made up to 31 December 2013 (27 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • USD 60,143,240
(8 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • USD 60,143,240
(8 pages)
10 January 2014Appointment of Susan Claire Holliday as a director (3 pages)
10 January 2014Appointment of Susan Claire Holliday as a director (3 pages)
18 November 2013Termination of appointment of Robert Ratcliffe as a director (2 pages)
18 November 2013Termination of appointment of Robert Ratcliffe as a director (2 pages)
3 May 2013Full accounts made up to 31 December 2012 (26 pages)
3 May 2013Full accounts made up to 31 December 2012 (26 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
26 April 2013Appointment of Stuart Paul Brown as a director (3 pages)
26 April 2013Appointment of Stuart Paul Brown as a director (3 pages)
19 April 2013Appointment of Ian William Haycock as a director (3 pages)
19 April 2013Appointment of Ian William Haycock as a director (3 pages)
9 April 2013Termination of appointment of Ian Haycock as a director (2 pages)
9 April 2013Termination of appointment of Ian Haycock as a director (2 pages)
8 February 2013Director's details changed for Robert Mark Ratcliffe on 1 February 2013 (3 pages)
8 February 2013Director's details changed for Robert Mark Ratcliffe on 1 February 2013 (3 pages)
8 February 2013Director's details changed for Robert Mark Ratcliffe on 1 February 2013 (3 pages)
17 January 2013Appointment of Ian William Haycock as a director (3 pages)
17 January 2013Appointment of Ian William Haycock as a director (3 pages)
2 May 2012Full accounts made up to 31 December 2011 (27 pages)
2 May 2012Full accounts made up to 31 December 2011 (27 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
25 July 2011Amended full accounts made up to 31 December 2010 (27 pages)
25 July 2011Amended full accounts made up to 31 December 2010 (27 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
16 May 2011Full accounts made up to 31 December 2010 (26 pages)
16 May 2011Full accounts made up to 31 December 2010 (26 pages)
25 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
25 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
25 March 2011Termination of appointment of Nicholas Raymond as a secretary (2 pages)
25 March 2011Termination of appointment of Nicholas Raymond as a secretary (2 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 175 authority dirs breach of duty 11/03/2011
(30 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 175 authority dirs breach of duty 11/03/2011
(30 pages)
27 January 2011Director's details changed for Stephen Hjorring on 6 May 2010 (3 pages)
27 January 2011Director's details changed for Stephen Hjorring on 6 May 2010 (3 pages)
27 January 2011Director's details changed for Stephen Hjorring on 6 May 2010 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 July 2010Termination of appointment of Clare Bousfield as a director (2 pages)
14 July 2010Termination of appointment of Clare Bousfield as a director (2 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Clare Jane Bousfield on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Clare Jane Bousfield on 20 May 2010 (2 pages)
29 April 2010Full accounts made up to 31 December 2009 (26 pages)
29 April 2010Full accounts made up to 31 December 2009 (26 pages)
8 December 2009Appointment of Dr Kanwardeep Singh Ahluwalia as a director (3 pages)
8 December 2009Appointment of Dr Kanwardeep Singh Ahluwalia as a director (3 pages)
21 September 2009Secretary's change of particulars / nicholas raymond / 04/09/2009 (1 page)
21 September 2009Secretary's change of particulars / nicholas raymond / 04/09/2009 (1 page)
4 August 2009Appointment terminated secretary eva sanchez (1 page)
4 August 2009Secretary appointed nicholas raymond (2 pages)
4 August 2009Secretary appointed nicholas raymond (2 pages)
4 August 2009Appointment terminated secretary eva sanchez (1 page)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Registered office changed on 20/05/2009 from 30 st mary axe london EC3A 8EP (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
20 May 2009Location of debenture register (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Registered office changed on 20/05/2009 from 30 st mary axe london EC3A 8EP (1 page)
13 May 2009Full accounts made up to 31 December 2008 (26 pages)
13 May 2009Full accounts made up to 31 December 2008 (26 pages)
22 January 2009Appointment terminated director david godfrey (1 page)
22 January 2009Appointment terminated director david godfrey (1 page)
14 November 2008Appointment terminated director timothy carroll (1 page)
14 November 2008Appointment terminated director timothy carroll (1 page)
7 November 2008Appointment terminated director richard farr (1 page)
7 November 2008Appointment terminated director richard farr (1 page)
26 September 2008Director's change of particulars / richard farr / 02/08/2008 (1 page)
26 September 2008Director's change of particulars / richard farr / 02/08/2008 (1 page)
19 September 2008Director appointed richard eric farr (2 pages)
19 September 2008Director appointed richard eric farr (2 pages)
11 September 2008Director appointed stephen paul hjorring (2 pages)
11 September 2008Director appointed stephen paul hjorring (2 pages)
4 August 2008Appointment terminated director robert starbuck (1 page)
4 August 2008Appointment terminated director robert starbuck (1 page)
3 July 2008Return made up to 20/05/08; full list of members (4 pages)
3 July 2008Return made up to 20/05/08; full list of members (4 pages)
24 April 2008Secretary appointed eva sanchez (2 pages)
24 April 2008Secretary appointed eva sanchez (2 pages)
22 April 2008Full accounts made up to 31 December 2007 (29 pages)
22 April 2008Full accounts made up to 31 December 2007 (29 pages)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (24 pages)
30 July 2007Full accounts made up to 31 December 2006 (24 pages)
18 June 2007Return made up to 20/05/07; full list of members (3 pages)
18 June 2007Return made up to 20/05/07; full list of members (3 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
5 January 2007Memorandum and Articles of Association (30 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Memorandum and Articles of Association (30 pages)
20 December 2006New director appointed (3 pages)
20 December 2006New director appointed (3 pages)
12 July 2006Full accounts made up to 31 December 2005 (15 pages)
12 July 2006Full accounts made up to 31 December 2005 (15 pages)
22 June 2006Return made up to 20/05/06; full list of members (9 pages)
22 June 2006Return made up to 20/05/06; full list of members (9 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
11 April 2006New director appointed (3 pages)
11 April 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
28 June 2005Us$ sr 150000000@1 17/05/05 (1 page)
28 June 2005Us$ sr 150000000@1 17/05/05 (1 page)
22 June 2005Full accounts made up to 31 December 2004 (15 pages)
22 June 2005Full accounts made up to 31 December 2004 (15 pages)
17 June 2005Return made up to 20/05/05; full list of members (9 pages)
17 June 2005Return made up to 20/05/05; full list of members (9 pages)
7 April 2005Declaration of shares redemption:auditor's report (9 pages)
7 April 2005Resolutions
  • RES13 ‐ Purch of sh, obligation 30/03/05
(1 page)
7 April 2005Resolutions
  • RES13 ‐ Purch of sh, obligation 30/03/05
(1 page)
7 April 2005Declaration of shares redemption:auditor's report (9 pages)
22 June 2004Return made up to 20/05/04; no change of members (9 pages)
22 June 2004Return made up to 20/05/04; no change of members (9 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
15 May 2004Full accounts made up to 31 December 2003 (15 pages)
15 May 2004Full accounts made up to 31 December 2003 (15 pages)
13 January 2004New director appointed (3 pages)
13 January 2004New director appointed (3 pages)
5 January 2004New director appointed (3 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (3 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
15 December 2003Registered office changed on 15/12/03 from: 35 wilson street london EC2M 2UB (1 page)
15 December 2003Registered office changed on 15/12/03 from: 35 wilson street london EC2M 2UB (1 page)
10 December 2003Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
8 June 2003Return made up to 20/05/03; no change of members (9 pages)
8 June 2003Return made up to 20/05/03; no change of members (9 pages)
16 May 2003Full accounts made up to 31 December 2002 (14 pages)
16 May 2003Full accounts made up to 31 December 2002 (14 pages)
13 May 2003Auditor's resignation (2 pages)
13 May 2003Auditor's resignation (2 pages)
12 May 2003Memorandum and Articles of Association (53 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2003Memorandum and Articles of Association (53 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Auditor's resignation (3 pages)
11 April 2003Auditor's resignation (3 pages)
6 April 2003Ad 28/03/03--------- us$ si 150000000@1=150000000 us$ ic 60143240/210143240 (2 pages)
6 April 2003Ad 28/03/03--------- us$ si 150000000@1=150000000 us$ ic 60143240/210143240 (2 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2003Nc inc already adjusted 27/02/03 (2 pages)
2 April 2003Nc inc already adjusted 27/02/03 (2 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
12 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2002New director appointed (1 page)
28 May 2002New director appointed (1 page)
24 April 2002Full accounts made up to 31 December 2001 (13 pages)
24 April 2002Full accounts made up to 31 December 2001 (13 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
30 November 2001Registered office changed on 30/11/01 from: 71-77 leadenhall street london EC3A 2PQ (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Registered office changed on 30/11/01 from: 71-77 leadenhall street london EC3A 2PQ (1 page)
30 November 2001Director resigned (1 page)
8 November 2001Particulars of mortgage/charge (6 pages)
8 November 2001Particulars of mortgage/charge (6 pages)
17 August 2001Full accounts made up to 31 December 2000 (11 pages)
17 August 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Ad 09/07/01--------- us$ si 50000000@1=50000000 us$ ic 10143240/60143240 (2 pages)
13 July 2001Ad 09/07/01--------- us$ si 50000000@1=50000000 us$ ic 10143240/60143240 (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Us$ nc 25000000/150000000 03/07/01 (1 page)
9 July 2001Us$ nc 25000000/150000000 03/07/01 (1 page)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
13 June 2001Return made up to 20/05/01; full list of members (6 pages)
13 June 2001Return made up to 20/05/01; full list of members (6 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
22 December 2000Ad 19/12/00--------- us$ si 10000000@1=10000000 us$ ic 1/10000001 (2 pages)
22 December 2000Ad 19/12/00--------- us$ si 10000000@1=10000000 us$ ic 1/10000001 (2 pages)
19 December 2000£ ic 243239/143239 01/12/00 £ sr 100000@1=100000 (2 pages)
19 December 2000£ ic 243239/143239 01/12/00 £ sr 100000@1=100000 (2 pages)
14 December 2000Ad 01/12/00--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
14 December 2000Ad 01/12/00--------- £ si 143239@1=143239 £ ic 100000/243239 (2 pages)
14 December 2000Nc inc already adjusted 14/11/00 (1 page)
14 December 2000Nc inc already adjusted 14/11/00 (1 page)
14 December 2000Memorandum and Articles of Association (48 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 December 2000Ad 01/12/00--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 December 2000Ad 01/12/00--------- £ si 143239@1=143239 £ ic 100000/243239 (2 pages)
14 December 2000Memorandum and Articles of Association (48 pages)
5 July 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 2000Full accounts made up to 31 December 1999 (10 pages)
26 June 2000Return made up to 20/05/00; no change of members (6 pages)
26 June 2000Return made up to 20/05/00; no change of members (6 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
8 August 1999Full accounts made up to 31 December 1998 (9 pages)
8 August 1999Full accounts made up to 31 December 1998 (9 pages)
2 July 1999Director's particulars changed (1 page)
2 July 1999Return made up to 20/05/99; no change of members (7 pages)
2 July 1999Return made up to 20/05/99; no change of members (7 pages)
2 July 1999Director's particulars changed (1 page)
15 June 1998Memorandum and Articles of Association (47 pages)
15 June 1998Memorandum and Articles of Association (47 pages)
10 June 1998Return made up to 20/05/98; full list of members (8 pages)
10 June 1998Return made up to 20/05/98; full list of members (8 pages)
3 June 1998Ad 25/02/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 June 1998£ nc 100000/99100000 25/02/98 (2 pages)
3 June 1998Ad 25/02/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998£ nc 100000/99100000 25/02/98 (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
3 June 1998Registered office changed on 03/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 June 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
11 February 1998Memorandum and Articles of Association (13 pages)
11 February 1998Memorandum and Articles of Association (13 pages)
7 October 1997Company name changed carryadd LIMITED\certificate issued on 08/10/97 (2 pages)
7 October 1997Company name changed carryadd LIMITED\certificate issued on 08/10/97 (2 pages)
19 September 1997Incorporation (9 pages)
19 September 1997Incorporation (9 pages)