Company NameSedgwick UK Regulated Activities Limited
Company StatusActive
Company Number03568824
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Previous NamesEllis & Buckle Solutions 2000 Limited and Cl (UK) Regulated Activities Limited

Business Activity

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

Directors

Director NameMr Paul White
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(22 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Neil Gibson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2023(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMs Tracey Joanne Hudson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(25 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Gary Sterling Chambers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Court
Corntown
Mid Glamorgan
CF35 5BJ
Wales
Director NameGerard Anthony Loughney
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonewall The Common
Cranleigh
Surrey
GU6 8SH
Secretary NameMr Simon James Jackson
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Farmhouse
Main Road, Appleford On Thames
Abingdon
Oxfordshire
OX14 4NU
Secretary NameMr John Edward Jenner
NationalityIrish
StatusResigned
Appointed31 October 1998(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Blackmores Grove
Teddington
Middlesex
TW11 9AE
Director NameMr Peter Ashley Roberts
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2012)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr Philip McNeilage
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(6 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 11 August 2011)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2004(6 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Secretary NameMr David Julian Bruce
NationalityBritish
StatusResigned
Appointed22 May 2006(8 years after company formation)
Appointment Duration10 years, 3 months (resigned 14 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMrs Elizabeth Janet Mary Tubb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(13 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr David Julian Bruce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(13 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr Jonathan Michael Wardlaw Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(13 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2012)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressC/O Cunningham Lindsey
Apex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Secretary NameMr Jonathan Sutton
StatusResigned
Appointed14 September 2016(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2019)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr David Kearsley Pigot
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2017(19 years, 2 months after company formation)
Appointment Duration12 months (resigned 25 July 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Stewart Craig Steel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(20 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Stephen Raper
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Sahil Nath Rishi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2016(18 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 June 2017)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed07 June 2017(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2019)
Correspondence Address40 Bank Street
Level 29
London
E14 5DS

Contact

Websitecunninghamlindsey.com

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

108.5k at £1Cunningham Lindsey United Kingdom
100.00%
Ordinary

Financials

Year2014
Turnover£242,014
Net Worth£212,552
Cash£110,414

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

9 February 2021Director's details changed for Mr Sahil Nath Rishi on 22 January 2021 (2 pages)
14 January 2021Termination of appointment of Stephen Raper as a director on 14 January 2021 (1 page)
14 January 2021Appointment of Mr Paul White as a director on 14 January 2021 (2 pages)
14 January 2021Termination of appointment of Stewart Craig Steel as a director on 14 January 2021 (1 page)
11 December 2020Full accounts made up to 31 December 2019 (18 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 December 2019Appointment of Mr Sahil Nath Rishi as a director on 29 November 2019 (2 pages)
22 November 2019Full accounts made up to 31 December 2018 (14 pages)
4 September 2019Termination of appointment of Jonathan Sutton as a director on 1 September 2019 (1 page)
1 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
9 July 2019Termination of appointment of Jonathan Sutton as a secretary on 8 July 2019 (1 page)
9 July 2019Appointment of Mr Stephen Raper as a director on 8 July 2019 (2 pages)
31 May 2019Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page)
23 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
19 October 2018Change of details for Cunningham Lindsey United Kingdom as a person with significant control on 27 September 2018 (2 pages)
10 September 2018Full accounts made up to 31 December 2017 (17 pages)
29 August 2018Termination of appointment of David Kearsley Pigot as a director on 25 July 2018 (1 page)
29 August 2018Appointment of Mr Stewart Craig Steel as a director on 14 August 2018 (2 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
14 September 2017Termination of appointment of Philip Mcneilage as a director on 29 July 2017 (1 page)
14 September 2017Termination of appointment of Elizabeth Janet Mary Tubb as a director on 13 September 2017 (1 page)
14 September 2017Termination of appointment of Philip Mcneilage as a director on 29 July 2017 (1 page)
14 September 2017Termination of appointment of Elizabeth Janet Mary Tubb as a director on 13 September 2017 (1 page)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Change of details for Cunningham Lindsey United Kingdom as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Change of details for Cunningham Lindsey United Kingdom as a person with significant control on 2 August 2017 (2 pages)
4 August 2017Appointment of Mr Jonathan Sutton as a director on 29 July 2017 (2 pages)
4 August 2017Appointment of Mr Jonathan Sutton as a director on 29 July 2017 (2 pages)
4 August 2017Appointment of Mr David Kearsley Pigot as a director on 29 July 2017 (2 pages)
4 August 2017Appointment of Mr David Kearsley Pigot as a director on 29 July 2017 (2 pages)
19 June 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 7 June 2017 (2 pages)
19 June 2017Termination of appointment of Broughton Secretaries Limited as a secretary on 7 June 2017 (1 page)
19 June 2017Termination of appointment of Broughton Secretaries Limited as a secretary on 7 June 2017 (1 page)
19 June 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 7 June 2017 (2 pages)
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 Philip Mcneilage on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Philip Mcneilage 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 Mrs Elizabeth Janet Mary Tubb on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Elizabeth Janet Mary Tubb on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
14 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
14 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
14 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
14 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mrs Elizabeth Janet Mary Tubb on 14 September 2016 (2 pages)
14 September 2016Secretary's details changed for Mr David Julian Bruce on 14 September 2016 (1 page)
14 September 2016Director's details changed for Mr Philip Mcneilage on 14 September 2016 (2 pages)
14 September 2016Secretary's details changed for Mr David Julian Bruce on 14 September 2016 (1 page)
14 September 2016Director's details changed for Mr Philip Mcneilage on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mrs Elizabeth Janet Mary Tubb on 14 September 2016 (2 pages)
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)
2 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 2 August 2016 (1 page)
2 August 2016Full accounts made up to 31 December 2015 (16 pages)
2 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 2 August 2016 (1 page)
2 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
2 August 2016Full accounts made up to 31 December 2015 (16 pages)
2 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 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 108,500
(4 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 108,500
(4 pages)
16 July 2015Full accounts made up to 31 December 2014 (13 pages)
16 July 2015Full accounts made up to 31 December 2014 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 108,500
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 108,500
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 108,500
(4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 108,500
(4 pages)
11 January 2013Section 519 ca 2006 (1 page)
11 January 2013Section 519 ca 2006 (1 page)
13 December 2012Auditor's resignation (1 page)
13 December 2012Auditor's resignation (1 page)
30 November 2012Termination of appointment of Jonathan Clark as a director (1 page)
30 November 2012Termination of appointment of Jonathan Clark as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
24 April 2012Termination of appointment of Peter Roberts as a director (1 page)
24 April 2012Termination of appointment of Peter Roberts as a director (1 page)
18 April 2012Appointment of Mr Philip Mcneilage as a director (2 pages)
18 April 2012Appointment of Mr Jonathan Michael Wardlaw Clark as a director (2 pages)
18 April 2012Appointment of Mr Jonathan Michael Wardlaw Clark as a director (2 pages)
18 April 2012Appointment of Mr Philip Mcneilage as a director (2 pages)
18 April 2012Termination of appointment of David Bruce as a director (1 page)
18 April 2012Termination of appointment of David Bruce as a director (1 page)
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)
11 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 108,500
(3 pages)
11 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 108,500
(3 pages)
11 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 108,500
(3 pages)
12 September 2011Full accounts made up to 31 December 2010 (12 pages)
12 September 2011Full accounts made up to 31 December 2010 (12 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
11 August 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
11 August 2011Termination of appointment of Philip Mcneilage as a director (1 page)
11 August 2011Appointment of Mr David Julian Bruce as a director (2 pages)
11 August 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
11 August 2011Termination of appointment of Philip Mcneilage as a director (1 page)
11 August 2011Appointment of Mr David Julian Bruce as a director (2 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 65,000
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 65,000
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 65,000
(3 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr John Edward Jenner on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr David Julian Bruce on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Peter Ashley Roberts on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Edward Jenner on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr David Julian Bruce on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Peter Ashley Roberts on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Philip Mcneilage on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Philip Mcneilage on 15 October 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
27 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2008Return made up to 21/05/08; no change of members (7 pages)
4 June 2008Return made up to 21/05/08; no change of members (7 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
14 June 2007Return made up to 21/05/07; no change of members (7 pages)
14 June 2007Return made up to 21/05/07; no change of members (7 pages)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
16 June 2006Return made up to 21/05/06; full list of members (7 pages)
16 June 2006Return made up to 21/05/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 August 2005Return made up to 21/05/05; full list of members (7 pages)
17 August 2005Return made up to 21/05/05; full list of members (7 pages)
15 March 2005Ad 13/01/05--------- £ si 5000@1=5000 £ ic 60000/65000 (2 pages)
15 March 2005Ad 13/01/05--------- £ si 5000@1=5000 £ ic 60000/65000 (2 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Ad 01/07/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2004Nc inc already adjusted 01/07/04 (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Ad 01/07/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
30 July 2004Nc inc already adjusted 01/07/04 (2 pages)
30 July 2004New director appointed (2 pages)
16 July 2004Company name changed ellis & buckle solutions 2000 li mited\certificate issued on 16/07/04 (2 pages)
16 July 2004Company name changed ellis & buckle solutions 2000 li mited\certificate issued on 16/07/04 (2 pages)
26 May 2004Return made up to 21/05/04; full list of members (7 pages)
26 May 2004Return made up to 21/05/04; full list of members (7 pages)
27 August 2003Resolutions
  • RES13 ‐ Accounts be approved 18/08/03
(1 page)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 August 2003Resolutions
  • RES13 ‐ Accounts be approved 18/08/03
(1 page)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 June 2003Return made up to 21/05/03; full list of members (7 pages)
7 June 2003Return made up to 21/05/03; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 December 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 May 2002Return made up to 21/05/02; full list of members (7 pages)
28 May 2002Return made up to 21/05/02; full list of members (7 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
18 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
23 November 2000Secretary's particulars changed (1 page)
23 November 2000Secretary's particulars changed (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 June 2000Return made up to 21/05/00; full list of members (6 pages)
15 June 2000Return made up to 21/05/00; full list of members (6 pages)
15 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 July 1999Return made up to 21/05/99; full list of members; amend (5 pages)
6 July 1999Return made up to 21/05/99; full list of members; amend (5 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Return made up to 21/05/99; full list of members (5 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Return made up to 21/05/99; full list of members (5 pages)
20 August 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
20 August 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
21 May 1998Incorporation (16 pages)
21 May 1998Incorporation (16 pages)