Company NameSedgwick Morden Acquisitions
DirectorsJohn Edward Jenner and Ian Victor Muress
Company StatusActive
Company Number03562448
CategoryPrivate Unlimited Company
Incorporation Date12 May 1998(24 years, 10 months ago)
Previous NamesHackremco (No.1345) Limited and Lindsey Morden Acquisitions

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(20 years, 10 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Ian Victor Muress
Date of BirthJune 1957 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(20 years, 10 months after company formation)
Appointment Duration4 years
RoleCEO
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameKenneth Richard Polley
Date of BirthJune 1941 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed28 May 1998(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2001)
RolePresident And CEO
Correspondence Address7102 Doral Place
Tyler
Texas 75703
Usa
Foreign
Director NameEric Paul Salsberg
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed28 May 1998(2 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 17 June 2004)
RoleVice President
Correspondence Address1 Carnwath Crescent
Willowdale
Ontario
M2p 1j4
Canada
Director NameVivian Prem Watsa
Date of BirthAugust 1950 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed28 May 1998(2 weeks, 2 days after company formation)
Appointment Duration12 months (resigned 25 May 1999)
RoleChairman & CEO
Correspondence Address21 Douglas Drive
Toronto M4w 2b2
Ontario Canada
Foreign
Secretary NameEric Paul Salsberg
NationalityCanadian
StatusResigned
Appointed16 June 1998(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1999)
RoleVice President
Correspondence Address1 Carnwath Crescent
Willowdale
Ontario
M2p 1j4
Canada
Director NameFerdinand Roibas
Date of BirthNovember 1957 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed04 December 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2001)
RoleFinance Director
Correspondence Address1847 Raveneaux Lane
Tyler Smith County
Texas 75703
United States
Secretary NameMr John Edward Jenner
NationalityIrish
StatusResigned
Appointed31 January 1999(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 06 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Blackmores Grove
Teddington
Middlesex
TW11 9AE
Director NameFrancis Chou
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 1999(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2001)
RoleBusiness Executive
Correspondence Address70 Dragoon Cresent
Scarborough
Ontario
M1v 1n4
Canada
Director NameMr Alexander James Grant
Date of BirthJuly 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2004)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressSlade
The Heath Dedham
Colchester
Essex
CO7 6BU
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2001(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Blackmores Grove
Teddington
Middlesex
TW11 9AE
Director NameEsther Julie Bryant
Date of BirthJuly 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 June 2006)
RoleAccountant
Correspondence Address4 Abbots Close
Fleet
Hampshire
GU51 3RF
Director NamePeter Kurt Fritze
Date of BirthJanuary 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed17 June 2004(6 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 January 2005)
RoleLawyer
Correspondence Address550 Front St West
Ph 
Toronto
M5v 3n5
Canada
Director NameMr Jan Christiansen
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed20 January 2005(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 11 February 2009)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address20877 Wildrose Drive
Barrington
60010 Illinois
60010
Secretary NameMei Ching Li
NationalityBritish
StatusResigned
Appointed06 June 2005(7 years after company formation)
Appointment Duration10 months, 1 week (resigned 12 April 2006)
RoleCompany Director
Correspondence Address9 Queen Annes Gate
Caversham
Reading
Berkshire
RG4 5DU
Secretary NameMr John Gregory Rynhoud
NationalityBritish
StatusResigned
Appointed12 April 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cheshire Park
Warfield
Bracknell
Berkshire
RG42 3XA
Director NameNicholas Craig Bentley
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2009)
RoleInsurance Executive
Correspondence Address13 Montpelier Crescent
Brighton
East Sussex
BN1 3JF
Director NameMr John Gregory Rynhoud
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(8 years after company formation)
Appointment Duration2 years (resigned 06 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Cheshire Park
Warfield
Bracknell
Berkshire
RG42 3XA
Director NameMr David Julian Bruce
Date of BirthAugust 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(10 years after company formation)
Appointment Duration8 years, 3 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2008(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza, Forbury Road
Reading
Berkshire
RG1 1AX
Secretary NameMr David Julian Bruce
NationalityBritish
StatusResigned
Appointed06 June 2008(10 years after company formation)
Appointment Duration8 years, 3 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameMr Philippe Bes
Date of BirthNovember 1951 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2009(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza, Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr Edmund Mullen
Date of BirthJune 1955 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2009(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2014)
RoleCfo/ Coo
Country of ResidenceUnited States
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza, Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMrs Elizabeth Janet Mary Tubb
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(13 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza, Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr Domenick C. Di Cicco
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2016(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMs Meera Odedra
Date of BirthOctober 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMr Jonathan Sutton
StatusResigned
Appointed14 September 2016(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2019)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Stephen Raper
Date of BirthNovember 1979 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2016(18 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed21 November 2016(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2019)
Correspondence Address40 Bank Street
Level 29
London
E14 5DS

Contact

Websitecl-uk.com

Location

Registered Address60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

281.1m at CA$0.01Cunningham Lindsey Holdings (Delaware) Llc
85.86%
Ordinary
46.3m at £0.01Cunningham Lindsey Holdings (Delaware) Llc
14.14%
Ordinary 1
1 at £0.01Cunningham Lindsey Holdings Ii (Uk) LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£201,988,000
Cash£4,000
Current Liabilities£37,000

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2022 (7 months, 4 weeks ago)
Next Return Due14 August 2023 (4 months, 2 weeks from now)

Charges

10 December 2012Delivered on: 27 December 2012
Persons entitled: Bank of America N.A.

Classification: An english law second lien debenture
Secured details: All sums due or to become due on any account under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 December 2012Delivered on: 24 December 2012
Persons entitled: Bank of America N.A.

Classification: An english law first lien debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 July 2010Delivered on: 2 August 2010
Satisfied on: 12 December 2012
Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all property present and future, including goodwill, debts, uncalled capital, buildings, fixtures, shares and dividends, plant & machinery see image for full details.
Fully Satisfied
20 June 2008Delivered on: 7 July 2008
Satisfied on: 23 July 2010
Persons entitled: Ing Capital Llc

Classification: Debenture
Secured details: All monies due or to become due from any chargor or by any other credit party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the real property,the tangible moveable property,the accounts,the intellectual property see image for full details.
Fully Satisfied

Filing History

6 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2021Full accounts made up to 31 December 2020 (27 pages)
20 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
5 August 2021Second filing of Confirmation Statement dated 31 July 2019 (3 pages)
19 May 2021Full accounts made up to 31 December 2019 (27 pages)
12 January 2021Termination of appointment of Stephen Raper as a director on 12 January 2021 (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 31 December 2018 (31 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/08/21
(5 pages)
14 June 2019Appointment of Mr Stephen Raper as a director on 7 June 2019 (2 pages)
14 June 2019Termination of appointment of Jonathan Sutton as a director on 7 June 2019 (1 page)
14 June 2019Termination of appointment of Jonathan Sutton as a secretary on 7 June 2019 (1 page)
31 May 2019Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page)
20 March 2019Appointment of Mr Ian Victor Muress as a director on 20 March 2019 (2 pages)
20 March 2019Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages)
20 March 2019Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page)
20 March 2019Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page)
14 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2019Change of details for Cunningham Lindsey Holdings Ii (Uk) Limited as a person with significant control on 12 November 2018 (2 pages)
23 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
22 November 2018Full accounts made up to 31 December 2017 (27 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 April 2018Satisfaction of charge 4 in full (4 pages)
14 April 2018Satisfaction of charge 5 in full (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Change of details for Cunningham Lindsey Holdings Ii (Uk) Limited as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Change of details for Cunningham Lindsey Holdings Ii (Uk) Limited as a person with significant control on 2 August 2017 (2 pages)
21 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
21 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
21 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
21 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Domenick Di Cicco on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Meera Odedra on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Domenick Di Cicco on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Meera Odedra on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 201631/07/16 Statement of Capital cad 2811160 31/07/16 Statement of Capital gbp 462843.18 (5 pages)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Registered office address changed from C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Registered office address changed from C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
18 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
18 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
18 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
18 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
1 December 2015Full accounts made up to 31 December 2014 (20 pages)
1 December 2015Full accounts made up to 31 December 2014 (20 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 462,843.18
  • CAD 2,811,160
(5 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 462,843.18
  • CAD 2,811,160
(5 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (16 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • CAD 281,116,000
  • GBP 30,345,655
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH March 2015
(6 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • CAD 281,116,000
  • GBP 30,345,655
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH March 2015
(6 pages)
18 February 2014Termination of appointment of Edmund Mullen as a director (1 page)
18 February 2014Termination of appointment of Edmund Mullen as a director (1 page)
8 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • CAD 281,116,000
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2015.
(6 pages)
8 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • CAD 281,116,000
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2015.
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
5 April 2013Resolutions
  • RES13 ‐ Cancel share premium account 20/03/2013
(1 page)
5 April 2013Resolutions
  • RES13 ‐ Cancel share premium account 20/03/2013
(1 page)
27 March 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 20/03/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 20/03/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2013Section 519 ca 2006 (1 page)
11 January 2013Section 519 ca 2006 (1 page)
27 December 2012Particulars of a mortgage or charge / charge no: 5 (28 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 5 (28 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 4 (29 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 4 (29 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2012Auditor's resignation (1 page)
13 December 2012Auditor's resignation (1 page)
6 November 2012Termination of appointment of Philippe Bes as a director (1 page)
6 November 2012Termination of appointment of Philippe Bes as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
17 February 2012Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
17 February 2012Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
13 January 2012Termination of appointment of John Jenner as a director (1 page)
13 January 2012Termination of appointment of John Jenner as a director (1 page)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 December 2009 (18 pages)
4 January 2011Full accounts made up to 31 December 2009 (18 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 3 (23 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 3 (23 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (13 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (13 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (13 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (13 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (13 pages)
26 January 2010Appointment of Mr Philippe Bes as a director (2 pages)
26 January 2010Appointment of Mr Philippe Bes as a director (2 pages)
22 January 2010Appointment of Mr Edmund Mullen as a director (2 pages)
22 January 2010Appointment of Mr Edmund Mullen as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
14 October 2009Director's details changed for John Edward Jenner on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page)
14 October 2009Director's details changed for John Edward Jenner on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page)
4 June 2009Form 882 and agreement allot 75,000,000 canadian dollars (7 pages)
4 June 2009Form 123 increase nominal by 75,000,000 canadian dollars (4 pages)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2009Form 882 and agreement allot 75,000,000 canadian dollars (7 pages)
4 June 2009Form 123 increase nominal by 75,000,000 canadian dollars (4 pages)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2009Return made up to 12/05/09; full list of members (4 pages)
15 May 2009Return made up to 12/05/09; full list of members (4 pages)
5 May 2009Appointment terminated director nicholas bentley (1 page)
5 May 2009Appointment terminated director jan christiansen (1 page)
5 May 2009Appointment terminated director nicholas bentley (1 page)
5 May 2009Appointment terminated director jan christiansen (1 page)
19 August 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
19 August 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (37 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (37 pages)
4 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
4 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
26 June 2008Declaration of assistance for shares acquisition (36 pages)
26 June 2008Declaration of assistance for shares acquisition (35 pages)
26 June 2008Declaration of assistance for shares acquisition (36 pages)
26 June 2008Declaration of assistance for shares acquisition (35 pages)
25 June 2008Declaration of assistance for shares acquisition (46 pages)
25 June 2008Declaration of assistance for shares acquisition (34 pages)
25 June 2008Declaration of assistance for shares acquisition (37 pages)
25 June 2008Declaration of assistance for shares acquisition (37 pages)
25 June 2008Declaration of assistance for shares acquisition (34 pages)
25 June 2008Declaration of assistance for shares acquisition (35 pages)
25 June 2008Declaration of assistance for shares acquisition (35 pages)
25 June 2008Declaration of assistance for shares acquisition (34 pages)
25 June 2008Declaration of assistance for shares acquisition (46 pages)
25 June 2008Declaration of assistance for shares acquisition (34 pages)
25 June 2008Declaration of assistance for shares acquisition (37 pages)
25 June 2008Declaration of assistance for shares acquisition (37 pages)
25 June 2008Declaration of assistance for shares acquisition (34 pages)
25 June 2008Declaration of assistance for shares acquisition (35 pages)
25 June 2008Declaration of assistance for shares acquisition (35 pages)
25 June 2008Declaration of assistance for shares acquisition (34 pages)
16 June 2008Appointment terminated director and secretary john rynhoud (1 page)
16 June 2008Director appointed john jenner (3 pages)
16 June 2008Director and secretary appointed david bruce (2 pages)
16 June 2008Appointment terminated director and secretary john rynhoud (1 page)
16 June 2008Director appointed john jenner (3 pages)
16 June 2008Director and secretary appointed david bruce (2 pages)
11 June 2008Return made up to 12/05/08; change of members (7 pages)
11 June 2008Return made up to 12/05/08; change of members (7 pages)
13 March 2008Director and secretary's change of particulars / john rynhoud / 03/03/2008 (1 page)
13 March 2008Director and secretary's change of particulars / john rynhoud / 03/03/2008 (1 page)
17 January 2008Statement of affairs (4 pages)
17 January 2008Form 882 66000000 ordinary c$1 (2 pages)
17 January 2008Statement of affairs (4 pages)
17 January 2008Form 882 66000000 ordinary c$1 (2 pages)
15 January 2008Nc inc already adjusted 31/12/07 (1 page)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 January 2008Nc inc already adjusted 31/12/07 (1 page)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 September 2007Group of companies' accounts made up to 31 December 2006 (51 pages)
25 September 2007Group of companies' accounts made up to 31 December 2006 (51 pages)
14 June 2007Return made up to 12/05/07; full list of members (7 pages)
14 June 2007Return made up to 12/05/07; full list of members (7 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (47 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (47 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
14 June 2006New director appointed (3 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (3 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
12 June 2006Return made up to 12/05/06; no change of members (7 pages)
12 June 2006Return made up to 12/05/06; no change of members (7 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
8 July 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
8 July 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
23 June 2005Return made up to 12/05/05; no change of members (10 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Return made up to 12/05/05; no change of members (10 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
8 November 2004Auditor's resignation (1 page)
8 November 2004Auditor's resignation (1 page)
27 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
9 June 2004Return made up to 12/05/04; full list of members (8 pages)
9 June 2004Return made up to 12/05/04; full list of members (8 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
20 June 2003Return made up to 12/05/03; no change of members (8 pages)
20 June 2003Return made up to 12/05/03; no change of members (8 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
28 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
19 June 2002Return made up to 12/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2002Return made up to 12/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
1 November 2001Director resigned (1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
12 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/01
(7 pages)
12 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/01
(7 pages)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
28 June 2000Return made up to 12/05/00; full list of members (7 pages)
28 June 2000Return made up to 12/05/00; full list of members (7 pages)
27 October 1999Full group accounts made up to 31 December 1998 (26 pages)
27 October 1999Full group accounts made up to 31 December 1998 (26 pages)
9 August 1999Return made up to 12/05/99; full list of members (6 pages)
9 August 1999Return made up to 12/05/99; full list of members (6 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: c/o hackwood secretaries LIMITED 1 silk street, london EC2Y 8HQ (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: c/o hackwood secretaries LIMITED, 1 silk street,, london, EC2Y 8HQ (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
9 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
9 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
9 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 August 1998C$ nc 0/200000000 16/06/98 (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998C$ nc 0/200000000 16/06/98 (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
22 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
22 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
18 June 1998Memorandum and Articles of Association (11 pages)
18 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 June 1998Memorandum and Articles of Association (11 pages)
18 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 June 1998Certificate of re-registration from Limited to Unlimited (1 page)
17 June 1998Re-registration of Memorandum and Articles (11 pages)
17 June 1998Declaration of assent for reregistration to UNLTD (1 page)
17 June 1998Declaration of assent for reregistration to UNLTD (1 page)
17 June 1998Members' assent for rereg from LTD to UNLTD (1 page)
17 June 1998Application for reregistration from LTD to UNLTD (3 pages)
17 June 1998Certificate of re-registration from Limited to Unlimited (1 page)
17 June 1998Re-registration of Memorandum and Articles (11 pages)
17 June 1998Declaration of assent for reregistration to UNLTD (1 page)
17 June 1998Declaration of assent for reregistration to UNLTD (1 page)
17 June 1998Members' assent for rereg from LTD to UNLTD (1 page)
17 June 1998Application for reregistration from LTD to UNLTD (3 pages)
26 May 1998Company name changed hackremco (no.1345) LIMITED\certificate issued on 26/05/98 (2 pages)
26 May 1998Company name changed hackremco (no.1345) LIMITED\certificate issued on 26/05/98 (2 pages)
12 May 1998Incorporation (15 pages)
12 May 1998Incorporation (15 pages)