London
EC3R 7PD
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(24 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(25 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2023(24 years, 10 months after company formation) |
Appointment Duration | 11 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr John Derek Butterworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 July 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Wingfield 52 Grove Road Ilkley West Yorkshire LS29 9QF |
Director Name | Robin Hugh Cameron Kirkland |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2000) |
Role | Insurance Broker |
Correspondence Address | Shrublands The Avenue South Nutfield Redhill Surrey RH1 5RY |
Secretary Name | Mr Christopher Mark Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ivy Road Shipley West Yorkshire BD18 4JY |
Director Name | John Denis Collier |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 year after company formation) |
Appointment Duration | 6 years (resigned 03 August 2005) |
Role | Insurance Broker |
Correspondence Address | 25 Crossway Petts Wood Orpington Kent BR5 1PF |
Director Name | Lawrence Martin Gain |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 May 2010) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Crossway Ardley Bicester Oxfordshire OX27 7PT |
Director Name | Randall George Goss |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2003(5 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2817 Country Valley Garland Texas 75043 |
Director Name | Neill Christopher Cotton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(5 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beresford Road Chingford London E4 6EE |
Director Name | Paul Steven Bloomfield |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 March 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court London EC3R 7PD |
Secretary Name | Mr Richard Grant Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Galton Road Westcliff On Sea Essex SS0 8LE |
Director Name | Jonathan Charles Mathieson Dennes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 June 2007) |
Role | Insurance Broker |
Correspondence Address | 18 Milton Road London SW14 8JR |
Director Name | Andrew Robert Billinge |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 July 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Tannery Road Sawston Cambridge CB22 3UW |
Director Name | Mr Brian Colin Dyer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2012) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 32 Lombard Street London EC3V 9BQ |
Director Name | Mr Paul Mark Davis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 June 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7PD |
Director Name | Ms Camilla Sarah Kenyon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 April 2017) |
Role | Director And Head Of Investor Relations |
Country of Residence | England |
Correspondence Address | 16 Princes Road Brighton BN1 3RH |
Director Name | Mr David Nicholas Doe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2013) |
Role | Insurance Borker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lombard Street London EC3V 9BQ |
Director Name | Ms Julliet Kathleen Natasha Dunbar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 October 2012(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 32 Lombard Street London EC3V 9BQ |
Director Name | Mr Simon Christopher Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Ground Floor Bury House 31 Bury Street London EC3R 5AR |
Director Name | Mr Mike Lobb |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Bury House 31 Bury Street London EC3R 5AR |
Director Name | Mr Oliver Charles James Bogue |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Christopher William Anderson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2016(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2019) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Scott Birnbaum |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2016(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2019) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Ms Michelle Frymire |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2019) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr James Martin Timothy Begley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Edward J. Bowler, Jr. |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2019(21 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 January 2020) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Nicholas Peter Bender |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7PD |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 June 2023(24 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court London EC3R 7PD |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(5 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 September 2003) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2006) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2014) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Website | oxfordinsurancebrokers.co.uk |
---|---|
Telephone | 020 72832393 |
Telephone region | London |
Registered Address | 2 Minster Court London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.8m at £1 | Trireme Insurance Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,436,639 |
Net Worth | £2,468,483 |
Cash | £9,405,201 |
Current Liabilities | £31,391,906 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
22 July 2010 | Delivered on: 11 August 2010 Persons entitled: Bp Marsh & Company Limited Classification: Guarantee and fixed and floating security document Secured details: All monies due or to become due from the company formerly known as ncg professional risks limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
19 November 2002 | Delivered on: 26 November 2002 Satisfied on: 7 February 2008 Persons entitled: Lombard North Central Public Limited Company Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £39,220.00 deposited in an account at royal ban k of scotland PLC. Fully Satisfied |
13 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
26 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
25 March 2020 | Appointment of Mr Nicholas Peter Bender as a director on 16 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Michael Mccrohan as a director on 20 February 2020 (1 page) |
21 February 2020 | Appointment of Mr Graham John Miller as a director on 21 February 2020 (2 pages) |
14 January 2020 | Termination of appointment of Ernest Newborn Ii as a director on 2 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Edward J. Bowler, Jr. as a director on 2 January 2020 (1 page) |
14 October 2019 | Appointment of Mr Edward Bowler, Jr. as a director on 11 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr Ernest Newborn Ii as a director on 11 October 2019 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Christopher William Anderson as a director on 30 June 2019 (1 page) |
8 July 2019 | Termination of appointment of Scott Birnbaum as a director on 30 June 2019 (1 page) |
6 March 2019 | Termination of appointment of Michelle Frymire as a director on 6 March 2019 (1 page) |
23 January 2019 | Resolutions
|
24 October 2018 | Appointment of Mr. Michael Mccrohan as a director on 10 October 2018 (2 pages) |
2 October 2018 | Appointment of Ms Michelle Frymire as a director on 26 September 2018 (2 pages) |
2 October 2018 | Appointment of Mr James Martin Timothy Begley as a director on 26 September 2018 (2 pages) |
2 October 2018 | Appointment of Mr. Andrew David Edward Tebbs as a director on 26 September 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
21 May 2018 | Termination of appointment of Richard James Tunnicliffe as a director on 21 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Andrew David Edward Tebbs as a director on 21 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Mike Mccrohan as a director on 21 May 2018 (1 page) |
2 March 2018 | Termination of appointment of Ian David Packer as a director on 17 July 2017 (1 page) |
11 January 2018 | Satisfaction of charge 2 in full (1 page) |
29 November 2017 | Termination of appointment of Camilla Sarah Kenyon as a director on 24 April 2017 (1 page) |
29 November 2017 | Termination of appointment of Camilla Sarah Kenyon as a director on 24 April 2017 (1 page) |
10 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 May 2017 | Termination of appointment of Lawrence Mcbride Wesson Jr as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Lawrence Mcbride Wesson Jr as a director on 18 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Oliver Charles James Bogue as a director on 24 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Oliver Charles James Bogue as a director on 24 April 2017 (1 page) |
27 February 2017 | Termination of appointment of Michael Hilton Zucker as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Michael Hilton Zucker as a director on 27 February 2017 (1 page) |
20 December 2016 | Appointment of Mr Christopher Anderson as a director on 12 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Scott Birnbaum as a director on 12 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Christopher Anderson as a director on 12 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Scott Birnbaum as a director on 12 December 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 September 2015 | Termination of appointment of Daniel John Topping as a director on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Daniel John Topping as a director on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Daniel John Topping as a director on 1 September 2015 (1 page) |
20 July 2015 | Register inspection address has been changed from 32 Lombard Street London EC3V 9BQ England to 6 Bevis Marks London EC3A 7BA (1 page) |
20 July 2015 | Termination of appointment of Mike Lobb as a director on 12 December 2014 (1 page) |
20 July 2015 | Register inspection address has been changed from 32 Lombard Street London EC3V 9BQ England to 6 Bevis Marks London EC3A 7BA (1 page) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Mike Lobb as a director on 12 December 2014 (1 page) |
20 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 March 2015 | Appointment of Mr Oliver Charles James Bogue as a director on 29 January 2015 (2 pages) |
9 March 2015 | Appointment of Mr Oliver Charles James Bogue as a director on 29 January 2015 (2 pages) |
9 March 2015 | Appointment of Mr Richard Tunnicliffe as a director on 29 January 2015 (2 pages) |
9 March 2015 | Appointment of Mr Richard Tunnicliffe as a director on 29 January 2015 (2 pages) |
23 February 2015 | Appointment of Mr Andrew David Edward Tebbs as a director on 29 January 2015 (2 pages) |
23 February 2015 | Appointment of Mr Andrew David Edward Tebbs as a director on 29 January 2015 (2 pages) |
23 February 2015 | Appointment of Mr Mike Mccrohan as a director on 29 January 2015 (2 pages) |
23 February 2015 | Appointment of Mr Mike Mccrohan as a director on 29 January 2015 (2 pages) |
3 September 2014 | Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page) |
28 August 2014 | Registered office address changed from 6 Bevis Marks 6 Bevis Marks London EC3A 7HL England to 6 Bevis Marks London EC3A 7BA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 6 Bevis Marks 6 Bevis Marks London EC3A 7HL England to 6 Bevis Marks London EC3A 7BA on 28 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 32 Lombard Street London EC3V 9BQ to 6 Bevis Marks 6 Bevis Marks London EC3A 7HL on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 32 Lombard Street London EC3V 9BQ to 6 Bevis Marks 6 Bevis Marks London EC3A 7HL on 15 August 2014 (1 page) |
11 August 2014 | Register inspection address has been changed from 26 Grosvenor Street Mayfair London W1K 4QW England to 32 Lombard Street London EC3V 9BQ (1 page) |
11 August 2014 | Register(s) moved to registered office address 32 Lombard Street London EC3V 9BQ (1 page) |
11 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Termination of appointment of Andrew Robert Billinge as a director on 29 July 2014 (1 page) |
11 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Register inspection address has been changed from 26 Grosvenor Street Mayfair London W1K 4QW England to 32 Lombard Street London EC3V 9BQ (1 page) |
11 August 2014 | Register(s) moved to registered office address 32 Lombard Street London EC3V 9BQ (1 page) |
11 August 2014 | Termination of appointment of Andrew Robert Billinge as a director on 29 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Andrew Robert Billinge as a director on 29 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Andrew Robert Billinge as a director on 29 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Wilton Corporate Services Limited as a secretary on 1 February 2014 (1 page) |
8 August 2014 | Termination of appointment of Wilton Corporate Services Limited as a secretary on 1 February 2014 (1 page) |
8 August 2014 | Termination of appointment of Wilton Corporate Services Limited as a secretary on 1 February 2014 (1 page) |
5 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 February 2014 | Director's details changed for Mr. Lawrence Mcbride Wesson Jr on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr. Lawrence Mcbride Wesson Jr on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr. Lawrence Mcbride Wesson Jr on 4 February 2014 (2 pages) |
29 January 2014 | Director's details changed for Michael Hilton Zucker on 18 February 2010 (2 pages) |
29 January 2014 | Director's details changed for Michael Hilton Zucker on 18 February 2010 (2 pages) |
21 November 2013 | Director's details changed for Mr Daniel John Topping on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Daniel John Topping on 20 November 2013 (2 pages) |
17 October 2013 | Appointment of Mr Mike Lobb as a director (2 pages) |
17 October 2013 | Appointment of Mr Mike Lobb as a director (2 pages) |
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
25 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 June 2013 | Termination of appointment of Juliett Dunbar as a director (1 page) |
17 June 2013 | Termination of appointment of Juliett Dunbar as a director (1 page) |
18 April 2013 | Appointment of Mr Simon Christopher Hall as a director (2 pages) |
18 April 2013 | Appointment of Mr Simon Christopher Hall as a director (2 pages) |
13 March 2013 | Termination of appointment of David Doe as a director (1 page) |
13 March 2013 | Termination of appointment of David Doe as a director (1 page) |
20 February 2013 | Appointment of Mr Ian David Packer as a director (2 pages) |
20 February 2013 | Appointment of Mr Ian David Packer as a director (2 pages) |
7 January 2013 | Termination of appointment of Brian Dyer as a director (1 page) |
7 January 2013 | Termination of appointment of Brian Dyer as a director (1 page) |
9 November 2012 | Director's details changed for Ms Camilla Sarah Kenyon on 31 October 2012 (2 pages) |
9 November 2012 | Director's details changed for Ms Camilla Sarah Kenyon on 31 October 2012 (2 pages) |
9 November 2012 | Director's details changed for Ms Camilla Sarah Kenyon on 31 October 2012 (2 pages) |
9 November 2012 | Director's details changed for Ms Camilla Sarah Kenyon on 31 October 2012 (2 pages) |
24 October 2012 | Appointment of Ms Juliett Kathleen Natasha Dunbar as a director (2 pages) |
24 October 2012 | Appointment of Ms Juliett Kathleen Natasha Dunbar as a director (2 pages) |
3 October 2012 | Termination of appointment of Neill Cotton as a director (1 page) |
3 October 2012 | Termination of appointment of Neill Cotton as a director (1 page) |
8 August 2012 | Statement of capital following an allotment of shares on 4 October 2011
|
8 August 2012 | Statement of capital following an allotment of shares on 4 October 2011
|
8 August 2012 | Statement of capital following an allotment of shares on 4 October 2011
|
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (14 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 March 2012 | Appointment of Wilton Corporate Services Limited as a secretary (2 pages) |
16 March 2012 | Register inspection address has been changed (1 page) |
16 March 2012 | Register inspection address has been changed (1 page) |
16 March 2012 | Register(s) moved to registered inspection location (1 page) |
16 March 2012 | Register(s) moved to registered inspection location (1 page) |
16 March 2012 | Appointment of Wilton Corporate Services Limited as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Barry Slater as a director (1 page) |
18 October 2011 | Termination of appointment of Barry Slater as a director (1 page) |
4 October 2011 | Appointment of Mr David Nicholas Doe as a director (2 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
4 October 2011 | Appointment of Mr David Nicholas Doe as a director (2 pages) |
2 September 2011 | Appointment of Ms Camilla Sarah Kenyon as a director (2 pages) |
2 September 2011 | Termination of appointment of Brian Marsh as a director (1 page) |
2 September 2011 | Appointment of Ms Camilla Sarah Kenyon as a director (2 pages) |
2 September 2011 | Termination of appointment of Brian Marsh as a director (1 page) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (12 pages) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (12 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 May 2011 | Capitals not rolled up (2 pages) |
17 May 2011 | Capitals not rolled up (2 pages) |
31 March 2011 | Appointment of Mr. Lawrence Mcbride Junior Wesson as a director (2 pages) |
31 March 2011 | Appointment of Mr. Lawrence Mcbride Junior Wesson as a director (2 pages) |
11 March 2011 | Appointment of Mr. Paul Mark Davis as a director (2 pages) |
11 March 2011 | Appointment of Mr. Paul Mark Davis as a director (2 pages) |
14 September 2010 | Appointment of Mr Brian Peter Marsh as a director (2 pages) |
14 September 2010 | Appointment of Mr Daniel John Topping as a director (2 pages) |
14 September 2010 | Appointment of Mr Daniel John Topping as a director (2 pages) |
14 September 2010 | Appointment of Mr Brian Peter Marsh as a director (2 pages) |
17 August 2010 | Statement of company's objects (2 pages) |
17 August 2010 | Statement of company's objects (2 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
12 August 2010 | Company name changed ncg professional risks LIMITED\certificate issued on 12/08/10
|
12 August 2010 | Company name changed ncg professional risks LIMITED\certificate issued on 12/08/10
|
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 August 2010 | Change of name notice (2 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
4 August 2010 | Change of name notice (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Director's details changed for Michael Hilton Zucker on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Michael Hilton Zucker on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Andrew Robert Billinge on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Barry Slater on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Andrew Robert Billinge on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Barry Slater on 17 July 2010 (2 pages) |
6 July 2010 | Termination of appointment of Richard Palmer as a director (1 page) |
6 July 2010 | Termination of appointment of Richard Palmer as a director (1 page) |
6 July 2010 | Termination of appointment of Richard Palmer as a secretary (1 page) |
6 July 2010 | Termination of appointment of Richard Palmer as a secretary (1 page) |
11 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
21 May 2010 | Termination of appointment of Lawrence Gain as a director (1 page) |
21 May 2010 | Termination of appointment of Lawrence Gain as a director (1 page) |
5 January 2010 | Auditor's resignation (1 page) |
5 January 2010 | Auditor's resignation (1 page) |
20 November 2009 | Appointment of Mr Brian Colin Dyer as a director (2 pages) |
20 November 2009 | Appointment of Mr Brian Colin Dyer as a director (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
5 March 2009 | Director appointed mr barry slater (1 page) |
5 March 2009 | Director appointed mr barry slater (1 page) |
5 February 2009 | Gbp nc 500000/1500000\15/04/08 (2 pages) |
5 February 2009 | Gbp nc 500000/1500000\15/04/08 (2 pages) |
29 January 2009 | Appointment terminated director alistair troughton (1 page) |
29 January 2009 | Appointment terminated director alistair troughton (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 September 2008 | Appointment terminated director james newell (1 page) |
22 September 2008 | Appointment terminated director james newell (1 page) |
23 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
15 September 2007 | Return made up to 17/07/07; full list of members (11 pages) |
15 September 2007 | Return made up to 17/07/07; full list of members (11 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 51 eastcheap london EC3M 1JP (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 51 eastcheap london EC3M 1JP (1 page) |
10 January 2007 | Secretary resigned (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
4 April 2006 | Return made up to 17/07/05; full list of members; amend (8 pages) |
4 April 2006 | Return made up to 17/07/05; full list of members; amend (8 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 August 2005 | Ad 08/09/04--------- £ si 100000@1 (2 pages) |
24 August 2005 | Ad 08/09/04--------- £ si 100000@1 (2 pages) |
17 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
17 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 November 2004 | Memorandum and Articles of Association (23 pages) |
22 November 2004 | Memorandum and Articles of Association (23 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Memorandum and Articles of Association (31 pages) |
22 September 2004 | Nc inc already adjusted 08/09/04 (1 page) |
22 September 2004 | Memorandum and Articles of Association (31 pages) |
22 September 2004 | Nc inc already adjusted 08/09/04 (1 page) |
22 September 2004 | Resolutions
|
22 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
6 July 2004 | Memorandum and Articles of Association (32 pages) |
6 July 2004 | Memorandum and Articles of Association (32 pages) |
29 June 2004 | Ad 15/06/04--------- £ si 350000@1=350000 £ ic 50000/400000 (2 pages) |
29 June 2004 | Ad 15/06/04--------- £ si 350000@1=350000 £ ic 50000/400000 (2 pages) |
29 June 2004 | £ nc 100000/400000 15/06/04 (1 page) |
29 June 2004 | £ nc 100000/400000 15/06/04 (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
13 April 2004 | Resolutions
|
13 April 2004 | Memorandum and Articles of Association (8 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Memorandum and Articles of Association (8 pages) |
27 February 2004 | Ad 12/11/03--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
27 February 2004 | Memorandum and Articles of Association (6 pages) |
27 February 2004 | Ad 12/11/03--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
27 February 2004 | Memorandum and Articles of Association (6 pages) |
25 February 2004 | Auditor's resignation (1 page) |
25 February 2004 | Auditor's resignation (1 page) |
23 February 2004 | Nc inc already adjusted 12/11/03 (1 page) |
23 February 2004 | Nc inc already adjusted 12/11/03 (1 page) |
23 February 2004 | Resolutions
|
23 February 2004 | Resolutions
|
13 November 2003 | Return made up to 17/07/03; full list of members; amend (8 pages) |
13 November 2003 | Return made up to 17/07/03; full list of members; amend (8 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
14 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 1 park row leeds LS1 5AB (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 1 park row leeds LS1 5AB (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Resolutions
|
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: dallas house low moor bradford west yorkshire BD12 0HF (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: dallas house low moor bradford west yorkshire BD12 0HF (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Return made up to 17/07/03; full list of members (9 pages) |
31 July 2003 | Return made up to 17/07/03; full list of members (9 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Return made up to 17/07/02; full list of members (9 pages) |
29 July 2002 | Return made up to 17/07/02; full list of members (9 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 July 2001 | Return made up to 17/07/01; full list of members (8 pages) |
28 July 2001 | Return made up to 17/07/01; full list of members (8 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
12 July 2000 | Return made up to 17/07/00; full list of members (8 pages) |
12 July 2000 | Return made up to 17/07/00; full list of members (8 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 November 1999 | Ad 18/10/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
30 November 1999 | £ nc 1000/10000 05/10/99 (1 page) |
30 November 1999 | Ad 18/10/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
30 November 1999 | £ nc 1000/10000 05/10/99 (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | Resolutions
|
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
2 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
22 July 1999 | Company name changed gweco 115 LIMITED\certificate issued on 23/07/99 (3 pages) |
22 July 1999 | Company name changed gweco 115 LIMITED\certificate issued on 23/07/99 (3 pages) |
22 July 1999 | Ad 26/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 July 1999 | Ad 26/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
7 July 1999 | Secretary resigned (1 page) |
17 July 1998 | Incorporation (19 pages) |
17 July 1998 | Incorporation (19 pages) |