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, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Valerie Suzanne Andre |
---|---|
Status | Current |
Appointed | 05 April 2022(23 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
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 | 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 | 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 | 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 |
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 |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
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 Edward Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 January 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashmere Avenue Beckenham Kent BR3 6PQ |
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 | 5 years, 8 months (resigned 27 November 2017) |
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 44 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 | 23 February 2017(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 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 | 27 November 2017(19 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (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 |
Secretary Name | Fahrin Jivraj Ribeiro |
---|---|
Status | Resigned |
Appointed | 23 June 2020(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2021) |
Role | Company Director |
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 |
207.9m at £0.1 | Ta I LTD 67.50% Ordinary |
---|---|
10m at $1 | Ta I LTD 32.50% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £100,950,892 |
Net Worth | £2,147,483,647 |
Current Liabilities | £397,290,608 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
22 December 2000 | Delivered on: 10 January 2001 Satisfied on: 10 December 2010 Persons entitled: The Chase Manhattan Bank,as Collateral Agent Classification: Amendment to debenture relating to a debenture dated 22ND july 1998 as amended and restated on the 1ST september 1998 Secured details: All obligations and liabilities due or to become due from the company (the "chargor") to any finance party (as defined) under each credit document (as defined). Particulars: First fixed charge the interest in all the charged shares (as defined) and their related rights thereon. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 September 1998 | Delivered on: 17 September 1998 Satisfied on: 10 December 2010 Persons entitled: The Chase Manhattan Bank Classification: Amendment to debenture relating to a debenture dated 22ND july 1998 Secured details: All monies due or to become due from the company to the chargee (the collateral agent) and to any finance party (as defined) under each credit document (as defined) to which the company is a party. Particulars: All interest in the charged shares and their related rights all right title and interest in the undertaking notes by way of floating charge all assets please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
22 July 1998 | Delivered on: 10 August 1998 Satisfied on: 10 December 2010 Persons entitled: The Chase Manhattan Bank Classification: Debenture between the company and the chase manhattan bank (the collateral agent) Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any finance party under each credit document to which the company is a party. Particulars: All the company's right title and interest in all charged shares and their related rights and by way of assignment all right title and interest in all associated undertaking notes. By way of floating charge all its other assets. See the mortgage charge document for full details. Fully Satisfied |
22 July 1998 | Delivered on: 10 August 1998 Satisfied on: 10 December 2010 Persons entitled: The Chase Manhattan Bank Classification: Debenture between the company and the chase manhattan bank (the collateral agent) Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any finance party under each credit document to which the company is a party. Particulars: All the company's right title and interest in all charged shares and their related rights and by way of assignment all right title and interest in all associated undertaking notes. By way of floating charge all its other assets. See the mortgage charge document for full details. Fully Satisfied |
14 January 2024 | Resolutions
|
---|---|
3 January 2024 | Statement of capital following an allotment of shares on 22 December 2023
|
11 July 2023 | Full accounts made up to 31 December 2022 (42 pages) |
4 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
6 July 2022 | Full accounts made up to 31 December 2021 (43 pages) |
6 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
12 April 2022 | Appointment of Valerie Suzanne Andre as a secretary on 5 April 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 Steven James Alcock as a director on 23 February 2022 (1 page) |
22 October 2021 | Termination of appointment of Fahrin Jivraj Ribeiro as a secretary on 20 October 2021 (1 page) |
10 July 2021 | Full accounts made up to 31 December 2020 (41 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) |
3 February 2021 | Termination of appointment of Andrew Krasner as a director on 29 January 2021 (1 page) |
8 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (40 pages) |
25 June 2020 | Appointment of Fahrin Jivraj Ribeiro as a secretary on 23 June 2020 (2 pages) |
15 August 2019 | Termination of appointment of Marcus Philip Dowding as a secretary on 3 August 2019 (1 page) |
2 July 2019 | Full accounts made up to 31 December 2018 (39 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
6 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (59 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) |
1 December 2017 | Appointment of Mr Christof Nelischer as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Jonathan David Rand as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Christof Nelischer as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Jonathan David Rand as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 27 November 2017 (1 page) |
1 September 2017 | Cessation of Ta I Limited as a person with significant control on 15 August 2017 (1 page) |
1 September 2017 | Notification of Willis Towers Watson Uk Holdings Limited as a person with significant control on 15 August 2017 (2 pages) |
1 September 2017 | Notification of Willis Towers Watson Uk Holdings Limited as a person with significant control on 15 August 2017 (2 pages) |
1 September 2017 | Notification of Willis Towers Watson Uk Holdings Limited as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Cessation of Ta I Limited as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Ta I Limited as a person with significant control on 15 August 2017 (1 page) |
10 July 2017 | Full accounts made up to 31 December 2016 (34 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (34 pages) |
9 July 2017 | Notification of Ta I Limited as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Notification of Ta I Limited as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Notification of Ta I Limited as a person with significant control on 9 July 2017 (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) |
27 February 2017 | Appointment of Mr Marcus Philip Dowding as a secretary on 23 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Marcus Philip Dowding as a secretary on 23 February 2017 (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) |
28 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
20 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
11 March 2016 | Full accounts made up to 31 December 2015 (34 pages) |
11 March 2016 | Full accounts made up to 31 December 2015 (34 pages) |
9 March 2016 | Auditor's report (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Re-registration from a private company to a public company (5 pages) |
9 March 2016 | Balance Sheet (34 pages) |
9 March 2016 | Re-registration from a private company to a public company
|
9 March 2016 | Re-registration of Memorandum and Articles (22 pages) |
9 March 2016 | Re-registration of Memorandum and Articles (22 pages) |
9 March 2016 | Auditor's statement (1 page) |
9 March 2016 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 March 2016 | Resolutions
|
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 (24 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (24 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
|
11 August 2014 | Re-registration from a public company to a private limited company (1 page) |
11 August 2014 | Re-registration of Memorandum and Articles (23 pages) |
11 August 2014 | Re-registration from a public company to a private limited company (1 page) |
11 August 2014 | Resolutions
|
11 August 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 August 2014 | Re-registration of Memorandum and Articles (23 pages) |
11 August 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 August 2014 | Resolutions
|
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 (20 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (16 pages) |
6 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (16 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 September 2012 | Appointment of Alistair Charles Peel as a secretary on 3 September 2012 (1 page) |
13 September 2012 | Appointment of Alistair Charles Peel as a secretary on 3 September 2012 (1 page) |
13 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary on 3 September 2012 (1 page) |
13 September 2012 | Appointment of Alistair Charles Peel as a secretary on 3 September 2012 (1 page) |
13 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary on 3 September 2012 (1 page) |
13 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary on 3 September 2012 (1 page) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (16 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (16 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 April 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director on 22 March 2012 (2 pages) |
13 April 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director on 22 March 2012 (2 pages) |
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
7 February 2012 | Annual return made up to 25 June 2011 with a full list of shareholders
|
7 February 2012 | Annual return made up to 25 June 2011 with a full list of shareholders
|
13 January 2012 | Termination of appointment of Grahame John Millwater as a director on 31 December 2011 (1 page) |
13 January 2012 | Appointment of Mr Stephen Patrick Hearn as a director on 1 January 2012 (2 pages) |
13 January 2012 | Appointment of Mr Stephen Patrick Hearn as a director on 1 January 2012 (2 pages) |
13 January 2012 | Termination of appointment of Grahame John Millwater as a director on 31 December 2011 (1 page) |
13 January 2012 | Appointment of Mr Stephen Patrick Hearn as a director on 1 January 2012 (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
|
1 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders
|
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders
|
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
4 October 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
23 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
23 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 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) |
10 September 2009 | Director's change of particulars / patrick regan / 07/09/2009 (1 page) |
10 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) |
8 August 2009 | Appointment terminated director michael chitty (1 page) |
8 August 2009 | Appointment terminated director michael chitty (1 page) |
16 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
3 April 2009 | Balance Sheet (17 pages) |
3 April 2009 | Auditor's statement (1 page) |
3 April 2009 | Re-registration of Memorandum and Articles (16 pages) |
3 April 2009 | Auditor's statement (1 page) |
3 April 2009 | Re-registration of Memorandum and Articles (16 pages) |
3 April 2009 | Certificate of re registration (1 page) |
3 April 2009 | Balance Sheet (17 pages) |
3 April 2009 | Resolutions
|
3 April 2009 | Declaration rereg as PLC (1 page) |
3 April 2009 | Auditor's report (2 pages) |
3 April 2009 | Declaration rereg as PLC (1 page) |
3 April 2009 | Application rereg as PLC (1 page) |
3 April 2009 | Resolutions
|
3 April 2009 | Certificate of re registration (1 page) |
3 April 2009 | Application rereg as PLC (1 page) |
3 April 2009 | Auditor's report (2 pages) |
7 November 2008 | Nc inc already adjusted 01/10/08 (1 page) |
7 November 2008 | Nc inc already adjusted 01/10/08 (1 page) |
21 October 2008 | Resolutions
|
21 October 2008 | Statement of affairs (4 pages) |
21 October 2008 | Statement of affairs (4 pages) |
21 October 2008 | Ad 01/10/08\usd si 10000000@1=10000000\usd ic 0/10000000\ (2 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Ad 01/10/08\usd si 10000000@1=10000000\usd ic 0/10000000\ (2 pages) |
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 (15 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
10 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
25 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
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) |
24 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 March 2006 | Ad 23/12/05--------- £ si [email protected]=10203 £ ic 20775682/20785885 (1 page) |
17 March 2006 | Ad 23/12/05--------- £ si [email protected]=10203 £ ic 20775682/20785885 (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) |
19 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
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]=3191 £ ic 20772490/20775681 (2 pages) |
29 September 2003 | Ad 31/08/03--------- £ si [email protected]=3191 £ ic 20772490/20775681 (2 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
10 May 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
10 May 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (2 pages) |
9 April 2003 | New secretary appointed (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) |
21 March 2003 | New director appointed (3 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 (3 pages) |
21 March 2003 | New director appointed (2 pages) |
20 January 2003 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
20 January 2003 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
9 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
19 February 2002 | Ad 01/01/02--------- £ si [email protected]=102731 £ ic 20669759/20772490 (2 pages) |
19 February 2002 | Ad 01/01/02--------- £ si [email protected]=102731 £ ic 20669759/20772490 (2 pages) |
7 August 2001 | Return made up to 25/06/01; full list of members (7 pages) |
7 August 2001 | Return made up to 25/06/01; full list of members (7 pages) |
17 May 2001 | Full group accounts made up to 31 December 2000 (29 pages) |
17 May 2001 | Full group accounts made up to 31 December 2000 (29 pages) |
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Particulars of mortgage/charge (9 pages) |
10 January 2001 | Particulars of mortgage/charge (9 pages) |
7 December 2000 | Ad 15/11/00--------- £ si [email protected]=218010 £ ic 20451748/20669758 (2 pages) |
7 December 2000 | Ad 15/11/00--------- £ si [email protected]=218010 £ ic 20451748/20669758 (2 pages) |
19 October 2000 | Ad 03/10/00--------- £ si [email protected]=275856 £ ic 20175892/20451748 (2 pages) |
19 October 2000 | Ad 03/10/00--------- £ si [email protected]=275856 £ ic 20175892/20451748 (2 pages) |
25 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
11 May 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
11 May 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
8 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 December 1999 | Re-registration of Memorandum and Articles (18 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Application for reregistration from PLC to private (1 page) |
8 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 December 1999 | Application for reregistration from PLC to private (1 page) |
8 December 1999 | Resolutions
|
8 December 1999 | Re-registration of Memorandum and Articles (18 pages) |
20 October 1999 | Auditor's resignation (1 page) |
20 October 1999 | Auditor's resignation (1 page) |
11 October 1999 | Ad 01/10/99--------- £ si [email protected]=125000 £ ic 20050892/20175892 (2 pages) |
11 October 1999 | Ad 01/10/99--------- £ si [email protected]=125000 £ ic 20050892/20175892 (2 pages) |
28 July 1999 | Return made up to 25/06/99; full list of members (8 pages) |
28 July 1999 | Return made up to 25/06/99; full list of members (8 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
2 July 1999 | Interim accounts made up to 31 May 1999 (4 pages) |
2 July 1999 | Interim accounts made up to 31 May 1999 (4 pages) |
15 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
15 May 1999 | Full accounts made up to 30 September 1998 (9 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) |
10 March 1999 | Registered office changed on 10/03/99 from: 200 aldersgate london EC1A 4JJ (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 200 aldersgate london EC1A 4JJ (1 page) |
26 January 1999 | Ad 23/12/98--------- £ si [email protected]=271624 £ ic 18445493/18717117 (2 pages) |
26 January 1999 | Ad 07/01/99--------- £ si [email protected]=383091 £ ic 18717117/19100208 (2 pages) |
26 January 1999 | Ad 07/01/99--------- £ si [email protected]=383091 £ ic 18717117/19100208 (2 pages) |
26 January 1999 | Ad 23/12/98--------- £ si [email protected]=271624 £ ic 18445493/18717117 (2 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Ad 19/11/98--------- £ si [email protected]=500191 £ ic 17945302/18445493 (2 pages) |
2 December 1998 | Ad 19/11/98--------- £ si [email protected]=500191 £ ic 17945302/18445493 (2 pages) |
20 October 1998 | Declaration of mortgage charge released/ceased (3 pages) |
20 October 1998 | Declaration of mortgage charge released/ceased (3 pages) |
15 October 1998 | Ad 08/09/98--------- £ si [email protected]=131676 £ ic 17813626/17945302 (2 pages) |
15 October 1998 | Ad 08/09/98--------- £ si [email protected]=131676 £ ic 17813626/17945302 (2 pages) |
23 September 1998 | Ad 13/09/98--------- £ si [email protected]=15594083 £ ic 2219543/17813626 (2 pages) |
23 September 1998 | Ad 13/09/98--------- £ si [email protected]=15594083 £ ic 2219543/17813626 (2 pages) |
17 September 1998 | Particulars of mortgage/charge (11 pages) |
17 September 1998 | Particulars of mortgage/charge (11 pages) |
3 September 1998 | £ nc 50000/200000000 03/08/98 (1 page) |
3 September 1998 | Ad 10/08/98--------- £ si [email protected]=1533 £ ic 2218010/2219543 (2 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | S-div 19/08/98 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Ad 03/08/98--------- £ si [email protected]=2168010 £ ic 50000/2218010 (2 pages) |
3 September 1998 | £ nc 50000/200000000 03/08/98 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | S-div 19/08/98 (1 page) |
3 September 1998 | Ad 03/08/98--------- £ si [email protected]=2168010 £ ic 50000/2218010 (2 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Ad 10/08/98--------- £ si [email protected]=1533 £ ic 2218010/2219543 (2 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
10 August 1998 | Particulars of mortgage/charge (8 pages) |
10 August 1998 | Particulars of mortgage/charge (8 pages) |
10 August 1998 | Particulars of mortgage/charge (8 pages) |
10 August 1998 | Particulars of mortgage/charge (8 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 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
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 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
17 July 1998 | Certificate of authorisation to commence business and borrow (1 page) |
17 July 1998 | Company name changed potterlock PLC\certificate issued on 17/07/98 (2 pages) |
17 July 1998 | Application to commence business (2 pages) |
17 July 1998 | Application to commence business (2 pages) |
17 July 1998 | Ad 17/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 July 1998 | Certificate of authorisation to commence business and borrow (1 page) |
17 July 1998 | Company name changed potterlock PLC\certificate issued on 17/07/98 (2 pages) |
17 July 1998 | Ad 17/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 June 1998 | Incorporation (72 pages) |
25 June 1998 | Incorporation (72 pages) |