Company NameTa I Limited
Company StatusActive
Company Number03588080
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Previous NameDelphclose Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan David Rand
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(19 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr William Martin Rigger
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2021(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Paul Daniel Hollands
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMs Katharine Boysen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameScott Charles Nuttall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1998(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2003)
RoleInvestor
Correspondence Address554 E 82nd Street Apt 3-E
New York
10028
United States
Director NameMr George Rosenberg Roberts
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1998(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2003)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address260 Atherton Avenue
Atherton
California
94027
Director NameHenry Roberts Kravis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2003)
RoleInvestor
Correspondence Address625 Park Avenue
New York
10021
United States
Director NameTodd Andrew Fisher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1998(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2003)
RoleInvestor
Correspondence Address26 Abbotsbury Road
London
W14 8ER
Director NamePerry Golkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1998(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2003)
RoleInvestor
Correspondence Address14 East 90th Street Apt 10-A
New York
10128
United States
Secretary NameTodd Andrew Fisher
NationalityAmerican
StatusResigned
Appointed17 July 1998(3 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 November 1998)
RoleInvestor
Correspondence Address1538 Burlingame Avenue
Burlingame
Connecticut
94010
United States
Director NameRaymond Girard Viault
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2000)
RoleVice Chairman
Correspondence Address219 Echo Drive
Jupiter
Florida
33458
America
Director NameJohn Reeve
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2000)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Dene
24 Cliff Parade
Leigh On Sea
Essex
SS9 1BB
Director NameJames Richard Fisher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address10 Pheasant Run
Clarksburg
New Jersey
08510
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed03 November 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameJoseph James Plumeri
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2000(2 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 January 2012)
RoleChairman
Country of ResidenceUnited States
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NamePaul Mandeville Hazen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address608 Seminary Drive
Mill Valley
California Ca 94941
United States
Director NameThomas Colraine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2006)
RoleChartered Accountant
Correspondence Address58 Ridgway Place
Wimbledon
London
SW19 4SW
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameWilliam Paul Bowden
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2003(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 2006)
RoleGroup General Counsel
Correspondence Address39 East 79th Street
New York
Ny 10021
United States
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed03 March 2005(6 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Patrick Charles Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 124 Discovery Dock West
South Quay Plaza
London
E14 9RU
Director NameMr Grahame John Millwater
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 816 Westminster Green
8 Dean Ryle Street
London
SW1P 4DA
Director NameMr Stephen Patrick Hearn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 June 2018)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed03 September 2012(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Steven James Alcock
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(17 years, 7 months after company formation)
Appointment Duration6 years (resigned 23 February 2022)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameMr Marcus Philip Dowding
StatusResigned
Appointed13 December 2017(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2019)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Christof Nelischer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(19 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Andrew Krasner
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2018(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMrs Shirley Marie Girling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(20 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2022)
RoleIn-House Solicitor
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(12 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewillis.com
Telephone020 31246000
Telephone regionLondon

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

207.5m at £0.1Willis Investments Uk Holdings LTD
67.45%
Ordinary
10m at $1Willis Investments Uk Holdings LTD
32.55%
Ordinary 1

Financials

Year2014
Turnover£100,950,892
Net Worth£2,147,483,647
Current Liabilities£694,932,917

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

14 August 2023Full accounts made up to 31 December 2022 (39 pages)
4 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
24 August 2022Full accounts made up to 31 December 2021 (42 pages)
6 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
28 February 2022Appointment of Ms Katharine Boysen as a director on 23 February 2022 (2 pages)
28 February 2022Appointment of Mr Paul Daniel Hollands as a director on 23 February 2022 (2 pages)
28 February 2022Termination of appointment of Shirley Marie Girling as a director on 23 February 2022 (1 page)
28 February 2022Termination of appointment of Steven James Alcock as a director on 23 February 2022 (1 page)
16 September 2021Full accounts made up to 31 December 2020 (37 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
16 February 2021Appointment of Mr William Martin Rigger as a director on 8 February 2021 (2 pages)
11 February 2021Director's details changed for Mrs Shirley Marie Girling on 4 February 2021 (2 pages)
3 February 2021Termination of appointment of Andrew Krasner as a director on 29 January 2021 (1 page)
5 January 2021Amended full accounts made up to 31 December 2019 (41 pages)
7 September 2020Full accounts made up to 31 December 2019 (39 pages)
8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (34 pages)
15 August 2019Termination of appointment of Marcus Philip Dowding as a secretary on 3 August 2019 (1 page)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
27 July 2018Appointment of Mrs Shirley Marie Girling as a director on 11 July 2018 (2 pages)
18 July 2018Full accounts made up to 31 December 2017 (53 pages)
13 July 2018Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
2 July 2018Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages)
22 June 2018Appointment of Mr Andrew Krasner as a director on 21 June 2018 (2 pages)
18 June 2018Termination of appointment of Christof Nelischer as a director on 15 June 2018 (1 page)
8 February 2018Appointment of Mr Christof Nelischer as a director on 1 February 2018 (2 pages)
8 February 2018Appointment of Mr Jonathan David Rand as a director on 1 February 2018 (2 pages)
18 December 2017Appointment of Mr Marcus Philip Dowding as a secretary on 13 December 2017 (2 pages)
18 December 2017Appointment of Mr Marcus Philip Dowding as a secretary on 13 December 2017 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (29 pages)
19 July 2017Full accounts made up to 31 December 2016 (29 pages)
10 July 2017Change of details for Willis Investment Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Change of details for Willis Investment Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
9 July 2017Notification of Willis Investment Uk Holdings Limited as a person with significant control on 9 July 2017 (2 pages)
9 July 2017Notification of Willis Investment Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Notification of Willis Investment Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
27 July 2016Full accounts made up to 31 December 2015 (32 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Full accounts made up to 31 December 2015 (32 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
21 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 20,842,723.3
  • USD 10,056,027
(7 pages)
21 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 20,842,723.3
  • USD 10,056,027
(7 pages)
23 February 2016Appointment of Steven James Alcock as a director on 29 January 2016 (3 pages)
23 February 2016Appointment of Steven James Alcock as a director on 29 January 2016 (3 pages)
13 February 2016Statement of capital following an allotment of shares on 4 January 2016
  • USD 10,056,027.00
  • GBP 20,842,723.30
(5 pages)
13 February 2016Statement of capital following an allotment of shares on 4 January 2016
  • USD 10,056,027.00
  • GBP 20,842,723.30
(5 pages)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
25 September 2015Full accounts made up to 31 December 2014 (22 pages)
25 September 2015Full accounts made up to 31 December 2014 (22 pages)
17 September 2015Termination of appointment of Stephen Patrick Hearn as a director on 16 September 2015 (1 page)
17 September 2015Termination of appointment of Stephen Patrick Hearn as a director on 16 September 2015 (1 page)
28 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20,747,326
  • USD 10,010,000
(16 pages)
28 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20,747,326
  • USD 10,010,000
(16 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20,747,326
  • USD 10,010,000
(16 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20,747,326
  • USD 10,010,000
(16 pages)
13 May 2014Full accounts made up to 31 December 2013 (18 pages)
13 May 2014Full accounts made up to 31 December 2013 (18 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 25/06/2013
(24 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 25/06/2013
(24 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
13 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
13 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
13 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
13 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 August 2012Full accounts made up to 31 December 2011 (18 pages)
14 August 2012Full accounts made up to 31 December 2011 (18 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (15 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (15 pages)
13 April 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
13 April 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 January 2012Termination of appointment of Joseph Plumeri as a director (1 page)
27 January 2012Termination of appointment of Joseph Plumeri as a director (1 page)
27 January 2012Annual return made up to 25 June 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 25/07/2011 as it was not properly delivered
(17 pages)
27 January 2012Annual return made up to 25 June 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 25/07/2011 as it was not properly delivered
(17 pages)
13 January 2012Termination of appointment of Grahame Millwater as a director (1 page)
13 January 2012Termination of appointment of Grahame Millwater as a director (1 page)
13 January 2012Appointment of Mr Stephen Patrick Hearn as a director (2 pages)
13 January 2012Appointment of Mr Stephen Patrick Hearn as a director (2 pages)
22 December 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 20,747,326
  • USD 10,010,000
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 20,747,326
  • USD 10,010,000
(3 pages)
28 September 2011Full accounts made up to 31 December 2010 (20 pages)
28 September 2011Full accounts made up to 31 December 2010 (20 pages)
25 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/01/2012
(16 pages)
25 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/01/2012
(16 pages)
21 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
21 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
21 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
21 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
21 July 2010Director's details changed for Joseph James Plumeri on 12 May 2010 (2 pages)
21 July 2010Director's details changed for Joseph James Plumeri on 12 May 2010 (2 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
7 June 2010Full accounts made up to 31 December 2009 (16 pages)
7 June 2010Full accounts made up to 31 December 2009 (16 pages)
19 February 2010Termination of appointment of Patrick Regan as a director (1 page)
19 February 2010Termination of appointment of Patrick Regan as a director (1 page)
23 November 2009Termination of appointment of Michael Chitty as a director (1 page)
23 November 2009Termination of appointment of Michael Chitty as a director (1 page)
11 November 2009Appointment of a director (3 pages)
11 November 2009Appointment of a director (3 pages)
7 September 2009Director's change of particulars / patrick regan / 07/09/2009 (1 page)
7 September 2009Director's change of particulars / patrick regan / 07/09/2009 (1 page)
20 August 2009Director appointed stephen edward wood (1 page)
20 August 2009Director appointed stephen edward wood (1 page)
2 July 2009Return made up to 25/06/09; full list of members (5 pages)
2 July 2009Return made up to 25/06/09; full list of members (5 pages)
3 June 2009Full accounts made up to 31 December 2008 (17 pages)
3 June 2009Full accounts made up to 31 December 2008 (17 pages)
7 November 2008Nc inc already adjusted 15/10/08 (2 pages)
7 November 2008Nc inc already adjusted 15/10/08 (2 pages)
21 October 2008Statement of affairs (4 pages)
21 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 October 2008Ad 01/10/08\usd si 10000000@1=10000000\usd ic 0/10000000\ (2 pages)
21 October 2008Ad 01/10/08\usd si 10000000@1=10000000\usd ic 0/10000000\ (2 pages)
21 October 2008Statement of affairs (4 pages)
21 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 July 2008Return made up to 25/06/08; full list of members (4 pages)
7 July 2008Return made up to 25/06/08; full list of members (4 pages)
18 April 2008Full accounts made up to 31 December 2007 (14 pages)
18 April 2008Full accounts made up to 31 December 2007 (14 pages)
29 March 2008Registered office changed on 29/03/2008 from, 10 trinity square, london, EC3P 3AX (1 page)
29 March 2008Registered office changed on 29/03/2008 from, 10 trinity square, london, EC3P 3AX (1 page)
10 September 2007Full accounts made up to 31 December 2006 (10 pages)
10 September 2007Full accounts made up to 31 December 2006 (10 pages)
24 July 2007Return made up to 25/06/07; full list of members (3 pages)
24 July 2007Return made up to 25/06/07; full list of members (3 pages)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
7 December 2006Certificate of cancellation of share premium account (1 page)
7 December 2006Certificate of cancellation of share premium account (1 page)
6 December 2006Cancel share prem acct (3 pages)
6 December 2006Cancel share prem acct (3 pages)
27 November 2006Resolutions
  • RES13 ‐ Share prem cancelled 10/11/06
(1 page)
27 November 2006Resolutions
  • RES13 ‐ Share prem cancelled 10/11/06
(1 page)
4 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
4 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
19 July 2006Return made up to 25/06/06; full list of members (3 pages)
19 July 2006Return made up to 25/06/06; full list of members (3 pages)
17 March 2006Ad 23/12/05--------- £ si [email protected]=10194 £ ic 20737131/20747325 (1 page)
17 March 2006Ad 23/12/05--------- £ si [email protected]=10194 £ ic 20737131/20747325 (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
5 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
21 July 2005Return made up to 25/06/05; full list of members (3 pages)
21 July 2005Return made up to 25/06/05; full list of members (3 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
7 October 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
7 October 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
21 July 2004Return made up to 25/06/04; full list of members (6 pages)
21 July 2004Return made up to 25/06/04; full list of members (6 pages)
10 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2003Ad 31/08/03--------- £ si [email protected]=3185 £ ic 20733945/20737130 (2 pages)
29 September 2003Ad 31/08/03--------- £ si [email protected]=3185 £ ic 20733945/20737130 (2 pages)
28 July 2003Return made up to 25/06/03; full list of members (36 pages)
28 July 2003Return made up to 25/06/03; full list of members (36 pages)
8 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
8 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
9 April 2003New secretary appointed (1 page)
9 April 2003New secretary appointed (1 page)
9 April 2003Secretary resigned (2 pages)
9 April 2003Secretary resigned (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
29 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
29 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
9 July 2002Return made up to 25/06/02; full list of members (8 pages)
9 July 2002Return made up to 25/06/02; full list of members (8 pages)
19 February 2002Ad 01/01/02--------- £ si [email protected]=102533 £ ic 12379414/12481947 (2 pages)
19 February 2002Ad 01/01/02--------- £ si [email protected]=102533 £ ic 12379414/12481947 (2 pages)
14 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
14 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
7 August 2001Return made up to 25/06/01; full list of members (44 pages)
7 August 2001Return made up to 25/06/01; full list of members (44 pages)
1 June 2001Ad 04/05/01--------- £ si [email protected]=1312 £ ic 12378102/12379414 (3 pages)
1 June 2001Ad 04/05/01--------- £ si [email protected]=1312 £ ic 12378102/12379414 (3 pages)
2 February 2001Ad 16/01/01-19/01/01 £ si [email protected]=8250 £ ic 12369852/12378102 (4 pages)
2 February 2001Ad 16/01/01-19/01/01 £ si [email protected]=8250 £ ic 12369852/12378102 (4 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
22 January 2001Memorandum and Articles of Association (8 pages)
22 January 2001Memorandum and Articles of Association (8 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director's particulars changed (1 page)
17 January 2001Ad 18/12/00-29/12/00 £ si [email protected]=36937 £ ic 12332915/12369852 (5 pages)
17 January 2001Ad 18/12/00-29/12/00 £ si [email protected]=36937 £ ic 12332915/12369852 (5 pages)
17 January 2001Director's particulars changed (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 November 2000Ad 27/10/00--------- £ si [email protected]=2250 £ ic 12330665/12332915 (5 pages)
7 November 2000Ad 27/10/00--------- £ si [email protected]=2250 £ ic 12330665/12332915 (5 pages)
30 October 2000Ad 15/10/00--------- £ si [email protected]=172140 £ ic 12158525/12330665 (2 pages)
30 October 2000Ad 13/10/00--------- £ si [email protected]=39950 £ ic 12118575/12158525 (3 pages)
30 October 2000Ad 15/10/00--------- £ si [email protected]=172140 £ ic 12158525/12330665 (2 pages)
30 October 2000Ad 13/10/00--------- £ si [email protected]=39950 £ ic 12118575/12158525 (3 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
20 September 2000Ad 07/08/00--------- £ si [email protected]=7000 £ ic 12111575/12118575 (2 pages)
20 September 2000Ad 07/08/00--------- £ si [email protected]=7000 £ ic 12111575/12118575 (2 pages)
15 August 2000Ad 20/07/00-31/07/00 £ si [email protected]=46505 £ ic 12065070/12111575 (3 pages)
15 August 2000Ad 20/07/00-31/07/00 £ si [email protected]=46505 £ ic 12065070/12111575 (3 pages)
27 July 2000Ad 31/05/00--------- £ si [email protected] (2 pages)
27 July 2000Ad 31/05/00--------- £ si [email protected] (2 pages)
25 July 2000Return made up to 25/06/00; full list of members (32 pages)
25 July 2000Return made up to 25/06/00; full list of members (32 pages)
19 May 2000Full group accounts made up to 31 December 1999 (24 pages)
19 May 2000Full group accounts made up to 31 December 1999 (24 pages)
27 January 2000Ad 22/12/99--------- £ si [email protected]=21125 £ ic 11985643/12006768 (6 pages)
27 January 2000Ad 22/12/99--------- £ si [email protected]=21125 £ ic 11985643/12006768 (6 pages)
20 October 1999Auditor's resignation (1 page)
20 October 1999Auditor's resignation (1 page)
13 August 1999Return made up to 25/06/99; bulk list available separately (13 pages)
13 August 1999Return made up to 25/06/99; bulk list available separately (13 pages)
12 August 1999Ad 24/05/99--------- £ si [email protected]=76647 £ ic 11908996/11985643 (5 pages)
12 August 1999Ad 24/05/99--------- £ si [email protected]=76647 £ ic 11908996/11985643 (5 pages)
6 August 1999Memorandum and Articles of Association (28 pages)
6 August 1999Memorandum and Articles of Association (28 pages)
6 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 August 1999Full group accounts made up to 30 September 1998 (20 pages)
3 August 1999Full group accounts made up to 30 September 1998 (20 pages)
3 August 1999Full group accounts made up to 31 December 1998 (23 pages)
3 August 1999Full group accounts made up to 31 December 1998 (23 pages)
13 April 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
13 April 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
22 March 1999Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page)
22 March 1999Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page)
12 March 1999Registered office changed on 12/03/99 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
12 March 1999Registered office changed on 12/03/99 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
18 February 1999Ad 27/01/99--------- £ si [email protected]=949015 £ ic 10959981/11908996 (2 pages)
18 February 1999Ad 27/01/99--------- £ si [email protected]=949015 £ ic 10959981/11908996 (2 pages)
28 January 1999Ad 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 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(35 pages)
28 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(35 pages)
28 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
28 January 1999£ nc 400000000/200000100 23/12/98 (1 page)
28 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
28 January 1999£ nc 200000100/400000000 23/12/98 (1 page)
28 January 1999£ nc 400000000/200000100 23/12/98 (1 page)
28 January 1999Ad 23/12/98--------- £ si [email protected]=657265 £ ic 10302716/10959981 (8 pages)
9 December 1998New director appointed (3 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (3 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New 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 1998Ad 19/11/98--------- £ si [email protected]=100000 £ ic 29202716/29302716 (2 pages)
2 December 1998Ad 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 1998Nc inc already adjusted 08/09/98 (1 page)
21 October 1998Ad 08/09/98--------- £ si [email protected]=131676 £ ic 70643248/70774924 (2 pages)
21 October 1998Nc inc already adjusted 08/09/98 (1 page)
21 October 1998Ad 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 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 October 1998£ nc 200000100/400000000 13/09/98 (1 page)
7 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(31 pages)
7 October 1998£ nc 200000100/400000000 13/09/98 (1 page)
7 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(31 pages)
7 October 1998Ad 13/09/98--------- £ si [email protected]=6862625 £ si 20000000@1=20000000 £ ic 43780623/70643248 (2 pages)
7 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 October 1998£ nc 400000000/200000100 13/09/98 (1 page)
7 October 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 October 1998Ad 13/09/98--------- £ si [email protected]=6862625 £ si 20000000@1=20000000 £ ic 43780623/70643248 (2 pages)
28 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(31 pages)
28 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
28 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(31 pages)
28 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
28 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
28 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
14 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(17 pages)
14 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
14 September 1998Resolutions
  • WRES13 ‐ Written resolution
(17 pages)
14 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(17 pages)
14 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
14 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 September 1998Resolutions
  • WRES13 ‐ Written resolution
(17 pages)
14 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 September 1998£ nc 100/200000000 10/08/98 (1 page)
3 September 1998S-div 19/08/98 (1 page)
3 September 1998£ nc 100/200000000 10/08/98 (1 page)
3 September 1998Ad 10/08/98--------- £ si 43780622@1=43780622 £ ic 1/43780623 (2 pages)
3 September 1998S-div 19/08/98 (1 page)
3 September 1998Ad 10/08/98--------- £ si 43780622@1=43780622 £ ic 1/43780623 (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998New director appointed (2 pages)
17 July 1998Company name changed delphclose LIMITED\certificate issued on 17/07/98 (2 pages)
17 July 1998Company name changed delphclose LIMITED\certificate issued on 17/07/98 (2 pages)
25 June 1998Incorporation (24 pages)
25 June 1998Incorporation (24 pages)