London
EC3M 7DQ
Director Name | Mr William Martin Rigger |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 February 2021(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Paul Daniel Hollands |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Ms Katharine Boysen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Scott Charles Nuttall |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2003) |
Role | Investor |
Correspondence Address | 554 E 82nd Street Apt 3-E New York 10028 United States |
Director Name | Mr George Rosenberg Roberts |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2003) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 260 Atherton Avenue Atherton California 94027 |
Director Name | Henry Roberts Kravis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2003) |
Role | Investor |
Correspondence Address | 625 Park Avenue New York 10021 United States |
Director Name | Todd Andrew Fisher |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2003) |
Role | Investor |
Correspondence Address | 26 Abbotsbury Road London W14 8ER |
Director Name | Perry Golkin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2003) |
Role | Investor |
Correspondence Address | 14 East 90th Street Apt 10-A New York 10128 United States |
Secretary Name | Todd Andrew Fisher |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 November 1998) |
Role | Investor |
Correspondence Address | 1538 Burlingame Avenue Burlingame Connecticut 94010 United States |
Director Name | Raymond Girard Viault |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2000) |
Role | Vice Chairman |
Correspondence Address | 219 Echo Drive Jupiter Florida 33458 America |
Director Name | John Reeve |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2000) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Cliff Dene 24 Cliff Parade Leigh On Sea Essex SS9 1BB |
Director Name | James Richard Fisher |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 10 Pheasant Run Clarksburg New Jersey 08510 |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Joseph James Plumeri |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 January 2012) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Paul Mandeville Hazen |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 608 Seminary Drive Mill Valley California Ca 94941 United States |
Director Name | Thomas Colraine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 58 Ridgway Place Wimbledon London SW19 4SW |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | William Paul Bowden |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 2006) |
Role | Group General Counsel |
Correspondence Address | 39 East 79th Street New York Ny 10021 United States |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Patrick Charles Regan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 124 Discovery Dock West South Quay Plaza London E14 9RU |
Director Name | Mr Grahame John Millwater |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 816 Westminster Green 8 Dean Ryle Street London SW1P 4DA |
Director Name | Mr Stephen Patrick Hearn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 September 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Oliver Hew Wallinger Goodinge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 June 2018) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 03 September 2012(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Steven James Alcock |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(17 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 23 February 2022) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Mr Marcus Philip Dowding |
---|---|
Status | Resigned |
Appointed | 13 December 2017(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2019) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Christof Nelischer |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(19 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Andrew Krasner |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2018(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mrs Shirley Marie Girling |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(20 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2022) |
Role | In-House Solicitor |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2012) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Website | willis.com |
---|---|
Telephone | 020 31246000 |
Telephone region | London |
Registered Address | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
207.5m at £0.1 | Willis Investments Uk Holdings LTD 67.45% Ordinary |
---|---|
10m at $1 | Willis Investments Uk Holdings LTD 32.55% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £100,950,892 |
Net Worth | £2,147,483,647 |
Current Liabilities | £694,932,917 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
14 August 2023 | Full accounts made up to 31 December 2022 (39 pages) |
---|---|
4 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
24 August 2022 | Full accounts made up to 31 December 2021 (42 pages) |
6 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
28 February 2022 | Appointment of Ms Katharine Boysen as a director on 23 February 2022 (2 pages) |
28 February 2022 | Appointment of Mr Paul Daniel Hollands as a director on 23 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Shirley Marie Girling as a director on 23 February 2022 (1 page) |
28 February 2022 | Termination of appointment of Steven James Alcock as a director on 23 February 2022 (1 page) |
16 September 2021 | Full accounts made up to 31 December 2020 (37 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
16 February 2021 | Appointment of Mr William Martin Rigger as a director on 8 February 2021 (2 pages) |
11 February 2021 | Director's details changed for Mrs Shirley Marie Girling on 4 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Andrew Krasner as a director on 29 January 2021 (1 page) |
5 January 2021 | Amended full accounts made up to 31 December 2019 (41 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (39 pages) |
8 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (34 pages) |
15 August 2019 | Termination of appointment of Marcus Philip Dowding as a secretary on 3 August 2019 (1 page) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
27 July 2018 | Appointment of Mrs Shirley Marie Girling as a director on 11 July 2018 (2 pages) |
18 July 2018 | Full accounts made up to 31 December 2017 (53 pages) |
13 July 2018 | Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page) |
6 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages) |
22 June 2018 | Appointment of Mr Andrew Krasner as a director on 21 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Christof Nelischer as a director on 15 June 2018 (1 page) |
8 February 2018 | Appointment of Mr Christof Nelischer as a director on 1 February 2018 (2 pages) |
8 February 2018 | Appointment of Mr Jonathan David Rand as a director on 1 February 2018 (2 pages) |
18 December 2017 | Appointment of Mr Marcus Philip Dowding as a secretary on 13 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Marcus Philip Dowding as a secretary on 13 December 2017 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
10 July 2017 | Change of details for Willis Investment Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Change of details for Willis Investment Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
9 July 2017 | Notification of Willis Investment Uk Holdings Limited as a person with significant control on 9 July 2017 (2 pages) |
9 July 2017 | Notification of Willis Investment Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Notification of Willis Investment Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
21 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
23 February 2016 | Appointment of Steven James Alcock as a director on 29 January 2016 (3 pages) |
23 February 2016 | Appointment of Steven James Alcock as a director on 29 January 2016 (3 pages) |
13 February 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
25 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 September 2015 | Termination of appointment of Stephen Patrick Hearn as a director on 16 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Stephen Patrick Hearn as a director on 16 September 2015 (1 page) |
28 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
13 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
13 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
13 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
14 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (15 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (15 pages) |
13 April 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
13 April 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
27 January 2012 | Termination of appointment of Joseph Plumeri as a director (1 page) |
27 January 2012 | Termination of appointment of Joseph Plumeri as a director (1 page) |
27 January 2012 | Annual return made up to 25 June 2011 with a full list of shareholders
|
27 January 2012 | Annual return made up to 25 June 2011 with a full list of shareholders
|
13 January 2012 | Termination of appointment of Grahame Millwater as a director (1 page) |
13 January 2012 | Termination of appointment of Grahame Millwater as a director (1 page) |
13 January 2012 | Appointment of Mr Stephen Patrick Hearn as a director (2 pages) |
13 January 2012 | Appointment of Mr Stephen Patrick Hearn as a director (2 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
28 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
25 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders
|
25 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders
|
21 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
21 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
21 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
21 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (16 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (16 pages) |
21 July 2010 | Director's details changed for Joseph James Plumeri on 12 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Joseph James Plumeri on 12 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 February 2010 | Termination of appointment of Patrick Regan as a director (1 page) |
19 February 2010 | Termination of appointment of Patrick Regan as a director (1 page) |
23 November 2009 | Termination of appointment of Michael Chitty as a director (1 page) |
23 November 2009 | Termination of appointment of Michael Chitty as a director (1 page) |
11 November 2009 | Appointment of a director (3 pages) |
11 November 2009 | Appointment of a director (3 pages) |
7 September 2009 | Director's change of particulars / patrick regan / 07/09/2009 (1 page) |
7 September 2009 | Director's change of particulars / patrick regan / 07/09/2009 (1 page) |
20 August 2009 | Director appointed stephen edward wood (1 page) |
20 August 2009 | Director appointed stephen edward wood (1 page) |
2 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 November 2008 | Nc inc already adjusted 15/10/08 (2 pages) |
7 November 2008 | Nc inc already adjusted 15/10/08 (2 pages) |
21 October 2008 | Statement of affairs (4 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Ad 01/10/08\usd si 10000000@1=10000000\usd ic 0/10000000\ (2 pages) |
21 October 2008 | Ad 01/10/08\usd si 10000000@1=10000000\usd ic 0/10000000\ (2 pages) |
21 October 2008 | Statement of affairs (4 pages) |
21 October 2008 | Resolutions
|
7 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from, 10 trinity square, london, EC3P 3AX (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from, 10 trinity square, london, EC3P 3AX (1 page) |
10 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
24 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
7 December 2006 | Certificate of cancellation of share premium account (1 page) |
7 December 2006 | Certificate of cancellation of share premium account (1 page) |
6 December 2006 | Cancel share prem acct (3 pages) |
6 December 2006 | Cancel share prem acct (3 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
4 October 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
4 October 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
19 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
19 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
17 March 2006 | Ad 23/12/05--------- £ si [email protected]=10194 £ ic 20737131/20747325 (1 page) |
17 March 2006 | Ad 23/12/05--------- £ si [email protected]=10194 £ ic 20737131/20747325 (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
21 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
21 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
7 October 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
21 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
29 September 2003 | Ad 31/08/03--------- £ si [email protected]=3185 £ ic 20733945/20737130 (2 pages) |
29 September 2003 | Ad 31/08/03--------- £ si [email protected]=3185 £ ic 20733945/20737130 (2 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (36 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (36 pages) |
8 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
8 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
9 April 2003 | New secretary appointed (1 page) |
9 April 2003 | New secretary appointed (1 page) |
9 April 2003 | Secretary resigned (2 pages) |
9 April 2003 | Secretary resigned (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
9 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
9 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
19 February 2002 | Ad 01/01/02--------- £ si [email protected]=102533 £ ic 12379414/12481947 (2 pages) |
19 February 2002 | Ad 01/01/02--------- £ si [email protected]=102533 £ ic 12379414/12481947 (2 pages) |
14 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
14 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
7 August 2001 | Return made up to 25/06/01; full list of members (44 pages) |
7 August 2001 | Return made up to 25/06/01; full list of members (44 pages) |
1 June 2001 | Ad 04/05/01--------- £ si [email protected]=1312 £ ic 12378102/12379414 (3 pages) |
1 June 2001 | Ad 04/05/01--------- £ si [email protected]=1312 £ ic 12378102/12379414 (3 pages) |
2 February 2001 | Ad 16/01/01-19/01/01 £ si [email protected]=8250 £ ic 12369852/12378102 (4 pages) |
2 February 2001 | Ad 16/01/01-19/01/01 £ si [email protected]=8250 £ ic 12369852/12378102 (4 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
22 January 2001 | Memorandum and Articles of Association (8 pages) |
22 January 2001 | Memorandum and Articles of Association (8 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Ad 18/12/00-29/12/00 £ si [email protected]=36937 £ ic 12332915/12369852 (5 pages) |
17 January 2001 | Ad 18/12/00-29/12/00 £ si [email protected]=36937 £ ic 12332915/12369852 (5 pages) |
17 January 2001 | Director's particulars changed (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 November 2000 | Ad 27/10/00--------- £ si [email protected]=2250 £ ic 12330665/12332915 (5 pages) |
7 November 2000 | Ad 27/10/00--------- £ si [email protected]=2250 £ ic 12330665/12332915 (5 pages) |
30 October 2000 | Ad 15/10/00--------- £ si [email protected]=172140 £ ic 12158525/12330665 (2 pages) |
30 October 2000 | Ad 13/10/00--------- £ si [email protected]=39950 £ ic 12118575/12158525 (3 pages) |
30 October 2000 | Ad 15/10/00--------- £ si [email protected]=172140 £ ic 12158525/12330665 (2 pages) |
30 October 2000 | Ad 13/10/00--------- £ si [email protected]=39950 £ ic 12118575/12158525 (3 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
20 September 2000 | Ad 07/08/00--------- £ si [email protected]=7000 £ ic 12111575/12118575 (2 pages) |
20 September 2000 | Ad 07/08/00--------- £ si [email protected]=7000 £ ic 12111575/12118575 (2 pages) |
15 August 2000 | Ad 20/07/00-31/07/00 £ si [email protected]=46505 £ ic 12065070/12111575 (3 pages) |
15 August 2000 | Ad 20/07/00-31/07/00 £ si [email protected]=46505 £ ic 12065070/12111575 (3 pages) |
27 July 2000 | Ad 31/05/00--------- £ si [email protected] (2 pages) |
27 July 2000 | Ad 31/05/00--------- £ si [email protected] (2 pages) |
25 July 2000 | Return made up to 25/06/00; full list of members (32 pages) |
25 July 2000 | Return made up to 25/06/00; full list of members (32 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
27 January 2000 | Ad 22/12/99--------- £ si [email protected]=21125 £ ic 11985643/12006768 (6 pages) |
27 January 2000 | Ad 22/12/99--------- £ si [email protected]=21125 £ ic 11985643/12006768 (6 pages) |
20 October 1999 | Auditor's resignation (1 page) |
20 October 1999 | Auditor's resignation (1 page) |
13 August 1999 | Return made up to 25/06/99; bulk list available separately (13 pages) |
13 August 1999 | Return made up to 25/06/99; bulk list available separately (13 pages) |
12 August 1999 | Ad 24/05/99--------- £ si [email protected]=76647 £ ic 11908996/11985643 (5 pages) |
12 August 1999 | Ad 24/05/99--------- £ si [email protected]=76647 £ ic 11908996/11985643 (5 pages) |
6 August 1999 | Memorandum and Articles of Association (28 pages) |
6 August 1999 | Memorandum and Articles of Association (28 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
3 August 1999 | Full group accounts made up to 30 September 1998 (20 pages) |
3 August 1999 | Full group accounts made up to 30 September 1998 (20 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
13 April 1999 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
13 April 1999 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
22 March 1999 | Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page) |
22 March 1999 | Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
18 February 1999 | Ad 27/01/99--------- £ si [email protected]=949015 £ ic 10959981/11908996 (2 pages) |
18 February 1999 | Ad 27/01/99--------- £ si [email protected]=949015 £ ic 10959981/11908996 (2 pages) |
28 January 1999 | Ad 23/12/98--------- £ si [email protected]=657265 £ ic 10302716/10959981 (8 pages) |
28 January 1999 | £ nc 200000100/400000000 23/12/98 (1 page) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
28 January 1999 | £ nc 400000000/200000100 23/12/98 (1 page) |
28 January 1999 | Resolutions
|
28 January 1999 | £ nc 200000100/400000000 23/12/98 (1 page) |
28 January 1999 | £ nc 400000000/200000100 23/12/98 (1 page) |
28 January 1999 | Ad 23/12/98--------- £ si [email protected]=657265 £ ic 10302716/10959981 (8 pages) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
8 December 1998 | £ ic 29302716/10302716 18/11/98 £ sr [email protected]=19000000 (1 page) |
8 December 1998 | £ ic 29302716/10302716 18/11/98 £ sr [email protected]=19000000 (1 page) |
2 December 1998 | Ad 19/11/98--------- £ si [email protected]=100000 £ ic 29202716/29302716 (2 pages) |
2 December 1998 | Ad 19/11/98--------- £ si [email protected]=100000 £ ic 29202716/29302716 (2 pages) |
22 October 1998 | £ ic 70774924/29202716 13/09/98 £ sr [email protected]=41572208 (1 page) |
22 October 1998 | £ ic 70774924/29202716 13/09/98 £ sr [email protected]=41572208 (1 page) |
21 October 1998 | Nc inc already adjusted 08/09/98 (1 page) |
21 October 1998 | Ad 08/09/98--------- £ si [email protected]=131676 £ ic 70643248/70774924 (2 pages) |
21 October 1998 | Nc inc already adjusted 08/09/98 (1 page) |
21 October 1998 | Ad 08/09/98--------- £ si [email protected]=131676 £ ic 70643248/70774924 (2 pages) |
7 October 1998 | £ nc 400000000/200000100 13/09/98 (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | £ nc 200000100/400000000 13/09/98 (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | £ nc 200000100/400000000 13/09/98 (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Ad 13/09/98--------- £ si [email protected]=6862625 £ si 20000000@1=20000000 £ ic 43780623/70643248 (2 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | £ nc 400000000/200000100 13/09/98 (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Ad 13/09/98--------- £ si [email protected]=6862625 £ si 20000000@1=20000000 £ ic 43780623/70643248 (2 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
3 September 1998 | £ nc 100/200000000 10/08/98 (1 page) |
3 September 1998 | S-div 19/08/98 (1 page) |
3 September 1998 | £ nc 100/200000000 10/08/98 (1 page) |
3 September 1998 | Ad 10/08/98--------- £ si 43780622@1=43780622 £ ic 1/43780623 (2 pages) |
3 September 1998 | S-div 19/08/98 (1 page) |
3 September 1998 | Ad 10/08/98--------- £ si 43780622@1=43780622 £ ic 1/43780623 (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
17 July 1998 | Company name changed delphclose LIMITED\certificate issued on 17/07/98 (2 pages) |
17 July 1998 | Company name changed delphclose LIMITED\certificate issued on 17/07/98 (2 pages) |
25 June 1998 | Incorporation (24 pages) |
25 June 1998 | Incorporation (24 pages) |