Company NameTowergate Financial (Group) Limited
DirectorsDiane Cougill and David Christopher Ross
Company StatusActive
Company Number03520096
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(21 years after company formation)
Appointment Duration5 years, 1 month
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed08 August 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(23 years, 12 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(1 week, 3 days after company formation)
Appointment Duration17 years (resigned 02 April 2015)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antony Proverbs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(1 week, 3 days after company formation)
Appointment Duration11 years, 3 months (resigned 10 June 2009)
RoleInsurance
Country of ResidenceEngland
Correspondence Address27 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr Paul Francis Dyer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(1 week, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 20 February 2007)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressPlatt House
Wrotham Hill Road, Wrotham
Sevenoaks
Kent
TN15 7PT
Secretary NamePaul Francis Dyer
NationalityBritish
StatusResigned
Appointed12 March 1998(1 week, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 1998)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe Foxes
Eastling Road Ospringe
Faversham
Kent
ME13 0RT
Secretary NamePeter Alexander
NationalityBritish
StatusResigned
Appointed01 September 1998(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address4 Pintail Way
Broomfield
Herne Bay
Kent
CT6 7XP
Director NameNicholas John David Crocker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(10 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2004)
RoleInsurance
Correspondence AddressThe Barn
Little Biddenden Green Lewd Lane
Smarden
Kent
TN27 8NP
Secretary NameJohn Reddi
NationalityBritish
StatusResigned
Appointed23 January 2001(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarbank 21 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameMr Timothy Duncan Philip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 The Old Saw Mill
Long Mill Lane Platt
Sevenoaks
Kent
TN15 8QJ
Secretary NameMr Timothy Charles Craton
NationalityBritish
StatusResigned
Appointed01 October 2008(10 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 June 2009)
RoleSolicitor
Correspondence AddressDownings
Quarry Close
Oxted
Surrey
RH8 9HG
Director NameMr Andrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Darryl James Clark
NationalityEnglish
StatusResigned
Appointed10 June 2009(11 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Laurel Gardens
Broadstone
Dorset
BH18 8LT
Secretary NameMr Andrew Stewart Hunter
NationalityBritish
StatusResigned
Appointed07 September 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2011)
RoleSecretary
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Ian Stuart Darby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMs Amanda Jayne Blanc
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Graham Hamilton Johnston
NationalityBritish
StatusResigned
Appointed17 December 2009(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameJames Maxwell Carruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(12 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME15 7EA
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed22 July 2011(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(13 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Philip Wynford Moore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(13 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Warren David Page
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Clive Bouch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(18 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed15 March 2017(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(20 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(20 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetowergate.co.uk
Telephone03301235922
Telephone regionUnknown

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

37.5k at £1Mr Ian Stuart Darby
7.52%
Ordinary B
325k at £1Towergate Insurance LTD
65.14%
Ordinary A
22.8k at £1Towergate Insurance LTD
4.56%
Ordinary B
79.3k at £1Peter Geoffrey Cullum
15.89%
Ordinary C
7.6k at £1Trustees Of Peter Cullum Discretionary Settlement Trust
1.53%
Ordinary C
4.7k at £1Towergate Insurance LTD
0.94%
Ordinary W
4.4k at £1Mr Andrew Charles Homer
0.88%
Ordinary C
3.5k at £1Peter Cullum
0.70%
Ordinary C
3k at £1Gary David Guest
0.60%
Ordinary Z
1.5k at £1Jonathan Nicholas Mark Moore
0.30%
Ordinary Z
-OTHER
0.30%
-
1.5k at £1Towergate Insurance LTD
0.30%
Ordinary Y
1.2k at £1Stuart Pender
0.24%
Ordinary C
1000 at £1Adele Jones
0.20%
Ordinary X
1000 at £1Simon Jones
0.20%
Ordinary X
588 at £1Ann Cullum
0.12%
Ordinary C
588 at £1James Maxwell Carruthers
0.12%
Ordinary C
588 at £1Maciver Family Settlement Trust
0.12%
Ordinary C
588 at £1Melvyn Stanley James Sims
0.12%
Ordinary C
588 at £1Mr Ian William James Patrick
0.12%
Ordinary C
588 at £1Spot (1003) Investments LLP
0.12%
Ordinary C

Financials

Year2014
Net Worth-£3,518,039
Cash£78,641
Current Liabilities£21,402,004

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 Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Charges

31 August 2001Delivered on: 13 September 2001
Satisfied on: 13 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor to the chargee (the agent), the lender, the mezzanine lender, the overdraft bank, the hedging bank, the zero per cent lenders, the investors and to any of them on any account whatsoever including without limitation under any of the financing documents (all terms as defined).
Particulars: (Other than f/h property k/a 317 woodham lane new haw t/no.SY350608 and the f/h land at the south west of scotland bridge road new haw t/no.SY536467 in each case so long as the same is charged by towergate chase parkinson limited to coutts & co). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 2000Delivered on: 7 April 2000
Satisfied on: 13 May 2013
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Trustee for Itself and for Each of the Lender, the Mezzanine Lender, the Overdraft Bank, the Hedging Bank and the Investor (All as Defined)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 December 1998Delivered on: 6 January 1999
Satisfied on: 13 May 2013
Persons entitled: Rbs Mezzanine Limited,as Agent and Trustee for Itself and for Each of the Lender,the Overdraftbank,the Hedging Bank and the Investors (All Asdefined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (28 pages)
8 August 2022Appointment of Mr David Christopher Ross as a director on 8 August 2022 (2 pages)
17 June 2022Termination of appointment of Clive Bouch as a director on 31 May 2022 (1 page)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
28 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
28 February 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
4 October 2021Full accounts made up to 31 December 2020 (27 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 31 December 2019 (24 pages)
14 July 2020Change of details for Ardonagh Services Limited as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
20 April 2020Confirmation statement made on 17 April 2020 with updates (8 pages)
17 April 2020Change of details for Towergate Insurance Limited as a person with significant control on 1 August 2019 (2 pages)
16 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
24 October 2019Full accounts made up to 31 December 2018 (23 pages)
31 July 2019Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 31 July 2019 (1 page)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
8 March 2019Appointment of Ms Diane Cougill as a director on 7 March 2019 (2 pages)
8 March 2019Termination of appointment of Antonios Erotocritou as a director on 7 March 2019 (1 page)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
12 September 2018Full accounts made up to 31 December 2017 (24 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
11 May 2018Auditor's resignation (1 page)
13 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (33 pages)
29 September 2017Full accounts made up to 31 December 2016 (33 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
27 January 2017Appointment of Mr Clive Bouch as a director on 25 January 2017 (2 pages)
27 January 2017Appointment of Mr Clive Bouch as a director on 25 January 2017 (2 pages)
26 January 2017Termination of appointment of Philip Wynford Moore as a director on 25 January 2017 (1 page)
26 January 2017Termination of appointment of Philip Wynford Moore as a director on 25 January 2017 (1 page)
13 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
13 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
29 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
29 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
2 June 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
2 June 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
4 May 2016Full accounts made up to 30 June 2015 (26 pages)
4 May 2016Full accounts made up to 30 June 2015 (26 pages)
22 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 498,948
(8 pages)
22 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 498,948
(8 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
28 September 2015Appointment of Mr Mark Stephen Mugge as a director on 17 September 2015 (2 pages)
28 September 2015Termination of appointment of Scott Egan as a director on 17 September 2015 (1 page)
28 September 2015Appointment of Mr Mark Stephen Mugge as a director on 17 September 2015 (2 pages)
28 September 2015Termination of appointment of Scott Egan as a director on 17 September 2015 (1 page)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 498,948
(8 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 498,948
(8 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 498,948
(8 pages)
7 April 2015Termination of appointment of Peter Geoffrey Cullum as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Peter Geoffrey Cullum as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Peter Geoffrey Cullum as a director on 2 April 2015 (1 page)
27 March 2015Termination of appointment of Warren David Page as a director on 16 March 2015 (1 page)
27 March 2015Termination of appointment of Warren David Page as a director on 16 March 2015 (1 page)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
8 January 2015Full accounts made up to 31 December 2013 (26 pages)
8 January 2015Full accounts made up to 31 December 2013 (26 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 498,948
(10 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 498,948
(10 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 498,948
(10 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
27 August 2013Director's details changed for Mr Michael Peter Rae on 24 February 2012 (2 pages)
27 August 2013Director's details changed for Mr Michael Peter Rae on 24 February 2012 (2 pages)
3 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
3 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
23 May 2013Appointment of Mr Philip Wynford Moore as a director (2 pages)
23 May 2013Appointment of Michael Peter Rae as a director (2 pages)
23 May 2013Appointment of Mr Philip Wynford Moore as a director (2 pages)
23 May 2013Appointment of Michael Peter Rae as a director (2 pages)
13 May 2013Satisfaction of charge 1 in full (1 page)
13 May 2013Satisfaction of charge 3 in full (2 pages)
13 May 2013Satisfaction of charge 2 in full (1 page)
13 May 2013Satisfaction of charge 3 in full (2 pages)
13 May 2013Satisfaction of charge 2 in full (1 page)
13 May 2013Satisfaction of charge 1 in full (1 page)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
14 September 2012Termination of appointment of Ian Darby as a director (1 page)
14 September 2012Termination of appointment of Ian Darby as a director (1 page)
29 August 2012Termination of appointment of Daniel Saulter as a director (1 page)
29 August 2012Termination of appointment of Daniel Saulter as a director (1 page)
28 August 2012Termination of appointment of Daniel Saulter as a director (1 page)
28 August 2012Termination of appointment of Daniel Saulter as a director (1 page)
6 June 2012Appointment of Mr Warren David Page as a director (2 pages)
6 June 2012Appointment of Mr Warren David Page as a director (2 pages)
18 May 2012Appointment of Mr Scott Egan as a director (2 pages)
18 May 2012Appointment of Mr Scott Egan as a director (2 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
30 April 2012Termination of appointment of Graham Johnston as a secretary (1 page)
30 April 2012Termination of appointment of Ian Patrick as a director (1 page)
30 April 2012Termination of appointment of Ian Patrick as a director (1 page)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
30 April 2012Termination of appointment of Graham Johnston as a secretary (1 page)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
27 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
27 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
27 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
27 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
11 July 2011Termination of appointment of James Carruthers as a director (1 page)
11 July 2011Termination of appointment of James Carruthers as a director (1 page)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (11 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (11 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (11 pages)
4 April 2011Statement of capital following an allotment of shares on 19 February 2010
  • GBP 498,948
(5 pages)
4 April 2011Statement of capital following an allotment of shares on 19 February 2010
  • GBP 498,948
(5 pages)
15 February 2011Termination of appointment of Amanda Blanc as a director (1 page)
15 February 2011Termination of appointment of Amanda Blanc as a director (1 page)
26 October 2010Statement of capital following an allotment of shares on 23 May 2010
  • GBP 1,700
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 23 May 2010
  • GBP 1,700
(4 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
25 September 2010Appointment of James Maxwell Carruthers as a director (3 pages)
25 September 2010Appointment of James Maxwell Carruthers as a director (3 pages)
9 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 440,998
(4 pages)
31 March 2010123 (1 page)
31 March 2010123 (1 page)
31 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 440,998
(4 pages)
15 March 2010Director's details changed for Mr Ian Stuart Darby on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Ian Stuart Darby on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Ian Stuart Darby on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Peter Geoffrey Cullum on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Peter Geoffrey Cullum on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Peter Geoffrey Cullum on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Daniel Saulter on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Daniel Saulter on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Andrew Charles Homer on 2 March 2010 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (16 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (16 pages)
15 March 2010Director's details changed for Mr Andrew Charles Homer on 2 March 2010 (2 pages)
15 March 2010Secretary's details changed for Graham Hamilton Johnston on 2 March 2010 (1 page)
15 March 2010Secretary's details changed for Graham Hamilton Johnston on 2 March 2010 (1 page)
15 March 2010Secretary's details changed for Graham Hamilton Johnston on 2 March 2010 (1 page)
15 March 2010Director's details changed for Mr Andrew Charles Homer on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Ian William James Patrick on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Daniel Saulter on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Ian William James Patrick on 2 March 2010 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (16 pages)
15 March 2010Director's details changed for Mr Ian William James Patrick on 2 March 2010 (2 pages)
10 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 March 2010Increasing shares (2 pages)
10 March 2010Increasing shares (2 pages)
18 February 2010Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page)
18 February 2010Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page)
18 February 2010Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010 (1 page)
17 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 7,500
(8 pages)
17 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 7,500
(8 pages)
17 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 7,500
(8 pages)
22 January 2010Appointment of Amanda Jayne Blanc as a director (3 pages)
22 January 2010Appointment of Amanda Jayne Blanc as a director (3 pages)
18 January 2010Appointment of Graham Hamilton Johnston as a secretary (3 pages)
18 January 2010Appointment of Graham Hamilton Johnston as a secretary (3 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 September 2009Director appointed mr daniel saulter (1 page)
24 September 2009Director appointed mr ian stuart darby (1 page)
24 September 2009Director appointed mr ian stuart darby (1 page)
24 September 2009Director appointed mr daniel saulter (1 page)
9 September 2009Memorandum and Articles of Association (40 pages)
9 September 2009Memorandum and Articles of Association (40 pages)
7 September 2009Secretary appointed mr andrew stewart hunter (1 page)
7 September 2009Appointment terminated secretary darryl clark (1 page)
7 September 2009Appointment terminated secretary darryl clark (1 page)
7 September 2009Secretary appointed mr andrew stewart hunter (1 page)
5 September 2009Company name changed towergate underwriting LIMITED\certificate issued on 07/09/09 (3 pages)
5 September 2009Company name changed towergate underwriting LIMITED\certificate issued on 07/09/09 (3 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
10 June 2009Appointment terminated director timothy philip (1 page)
10 June 2009Appointment terminated director antony proverbs (1 page)
10 June 2009Director appointed mr andrew charles homer (1 page)
10 June 2009Appointment terminated secretary timothy craton (1 page)
10 June 2009Secretary appointed mr darryl clark (1 page)
10 June 2009Director appointed mr andrew charles homer (1 page)
10 June 2009Secretary appointed mr darryl clark (1 page)
10 June 2009Appointment terminated director timothy philip (1 page)
10 June 2009Director appointed mr ian william james patrick (1 page)
10 June 2009Appointment terminated director antony proverbs (1 page)
10 June 2009Appointment terminated secretary timothy craton (1 page)
10 June 2009Director appointed mr ian william james patrick (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
18 December 2008Registered office changed on 18/12/2008 from towergate house 2 county gate staceys street maidstone kent ME14 1ST (1 page)
18 December 2008Registered office changed on 18/12/2008 from towergate house 2 county gate staceys street maidstone kent ME14 1ST (1 page)
9 October 2008Secretary appointed mr timothy charles craton (1 page)
9 October 2008Appointment terminated secretary john reddi (1 page)
9 October 2008Appointment terminated secretary john reddi (1 page)
9 October 2008Secretary appointed mr timothy charles craton (1 page)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 March 2008Return made up to 02/03/08; full list of members (4 pages)
6 March 2008Return made up to 02/03/08; full list of members (4 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 02/03/07; full list of members (2 pages)
7 March 2007Return made up to 02/03/07; full list of members (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
27 March 2006Return made up to 02/03/06; full list of members (2 pages)
27 March 2006Return made up to 02/03/06; full list of members (2 pages)
27 October 2005Company name changed the towergate partnership limite d\certificate issued on 27/10/05 (2 pages)
27 October 2005Company name changed the towergate partnership limite d\certificate issued on 27/10/05 (2 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 July 2005Company name changed towergate administration facilit ies LIMITED\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed towergate administration facilit ies LIMITED\certificate issued on 05/07/05 (2 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
18 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 March 2004Return made up to 02/03/04; full list of members (8 pages)
26 March 2004Return made up to 02/03/04; full list of members (8 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
17 January 2004Registered office changed on 17/01/04 from: towergate house st leonards road maidstone kent ME16 0LS (1 page)
17 January 2004Registered office changed on 17/01/04 from: towergate house st leonards road maidstone kent ME16 0LS (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
31 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 March 2003Return made up to 02/03/03; full list of members (8 pages)
25 March 2003Return made up to 02/03/03; full list of members (8 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 September 2001Particulars of mortgage/charge (9 pages)
13 September 2001Particulars of mortgage/charge (9 pages)
9 March 2001Return made up to 02/03/01; full list of members (7 pages)
9 March 2001Return made up to 02/03/01; full list of members (7 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
22 January 2001Director's particulars changed (1 page)
22 January 2001Director's particulars changed (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 July 2000Director's particulars changed (1 page)
26 July 2000Director's particulars changed (1 page)
7 April 2000Particulars of mortgage/charge (10 pages)
7 April 2000Particulars of mortgage/charge (10 pages)
21 March 2000Location of register of members (1 page)
21 March 2000Location of register of members (1 page)
7 March 2000Return made up to 02/03/00; full list of members (7 pages)
7 March 2000Return made up to 02/03/00; full list of members (7 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000New secretary appointed (3 pages)
29 January 2000New secretary appointed (3 pages)
29 January 2000Secretary resigned (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
18 March 1999Return made up to 02/03/99; full list of members (10 pages)
18 March 1999Return made up to 02/03/99; full list of members (10 pages)
5 February 1999Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
5 February 1999Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 February 1999Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 February 1999New director appointed (3 pages)
5 February 1999Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
5 February 1999New director appointed (3 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
6 January 1999Particulars of mortgage/charge (13 pages)
6 January 1999Particulars of mortgage/charge (13 pages)
6 October 1998Registered office changed on 06/10/98 from: scottish mutual house 27-29 north street hornchurch essex RM11 1RS (1 page)
6 October 1998Registered office changed on 06/10/98 from: scottish mutual house 27-29 north street hornchurch essex RM11 1RS (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
25 June 1998Location of register of members (1 page)
25 June 1998Location of register of members (1 page)
15 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 April 1998Company name changed ridgequay LIMITED\certificate issued on 09/04/98 (2 pages)
9 April 1998Company name changed ridgequay LIMITED\certificate issued on 09/04/98 (2 pages)
18 March 1998New director appointed (3 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New secretary appointed;new director appointed (3 pages)
18 March 1998Registered office changed on 18/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed;new director appointed (3 pages)
18 March 1998Registered office changed on 18/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (3 pages)
2 March 1998Incorporation (13 pages)
2 March 1998Incorporation (13 pages)