Company NameOxford Insurance Brokers Ltd
Company StatusActive
Company Number03599899
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Previous NamesGweco 115 Limited and NCG Professional Risks Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Graham John Miller
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(21 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7PD
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(24 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(25 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 June 2023(24 years, 10 months after company formation)
Appointment Duration11 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr John Derek Butterworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 29 July 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWingfield
52 Grove Road
Ilkley
West Yorkshire
LS29 9QF
Director NameRobin Hugh Cameron Kirkland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2000)
RoleInsurance Broker
Correspondence AddressShrublands
The Avenue South Nutfield
Redhill
Surrey
RH1 5RY
Secretary NameMr Christopher Mark Hudson
NationalityBritish
StatusResigned
Appointed25 May 1999(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 29 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ivy Road
Shipley
West Yorkshire
BD18 4JY
Director NameJohn Denis Collier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 year after company formation)
Appointment Duration6 years (resigned 03 August 2005)
RoleInsurance Broker
Correspondence Address25 Crossway
Petts Wood
Orpington
Kent
BR5 1PF
Director NameLawrence Martin Gain
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(2 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 May 2010)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address10 The Crossway
Ardley
Bicester
Oxfordshire
OX27 7PT
Director NameRandall George Goss
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2003(5 years after company formation)
Appointment Duration19 years, 7 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2817 Country Valley
Garland
Texas
75043
Director NameNeill Christopher Cotton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(5 years after company formation)
Appointment Duration9 years, 2 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beresford Road
Chingford
London
E4 6EE
Director NamePaul Steven Bloomfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(6 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 01 March 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
London
EC3R 7PD
Secretary NameMr Richard Grant Palmer
NationalityBritish
StatusResigned
Appointed31 December 2006(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Galton Road
Westcliff On Sea
Essex
SS0 8LE
Director NameJonathan Charles Mathieson Dennes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(8 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 June 2007)
RoleInsurance Broker
Correspondence Address18 Milton Road
London
SW14 8JR
Director NameAndrew Robert Billinge
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(9 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 July 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address27 Tannery Road
Sawston
Cambridge
CB22 3UW
Director NameMr Brian Colin Dyer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2012)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address32 Lombard Street
London
EC3V 9BQ
Director NameMr Paul Mark Davis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(12 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 June 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7PD
Director NameMs Camilla Sarah Kenyon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 24 April 2017)
RoleDirector And Head Of Investor Relations
Country of ResidenceEngland
Correspondence Address16 Princes Road
Brighton
BN1 3RH
Director NameMr David Nicholas Doe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2013)
RoleInsurance Borker
Country of ResidenceUnited Kingdom
Correspondence Address32 Lombard Street
London
EC3V 9BQ
Director NameMs Julliet Kathleen Natasha Dunbar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish/American
StatusResigned
Appointed23 October 2012(14 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address32 Lombard Street
London
EC3V 9BQ
Director NameMr Simon Christopher Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Ground Floor Bury House
31 Bury Street
London
EC3R 5AR
Director NameMr Mike Lobb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Bury House 31 Bury Street
London
EC3R 5AR
Director NameMr Oliver Charles James Bogue
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Christopher William Anderson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2016(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2019)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Scott Birnbaum
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2016(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2019)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMs Michelle Frymire
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2018(20 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2019)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr James Martin Timothy Begley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Edward J. Bowler, Jr.
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2019(21 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 January 2020)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Nicholas Peter Bender
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed01 June 2023(24 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
London
EC3R 7PD
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2003(5 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 September 2003)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2003(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2006)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed08 March 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2014)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Contact

Websiteoxfordinsurancebrokers.co.uk
Telephone020 72832393
Telephone regionLondon

Location

Registered Address2 Minster Court
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8m at £1Trireme Insurance Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,436,639
Net Worth£2,468,483
Cash£9,405,201
Current Liabilities£31,391,906

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

22 July 2010Delivered 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 2002Delivered 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

Filing History

13 January 2021Full accounts made up to 31 December 2019 (20 pages)
26 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
25 March 2020Appointment of Mr Nicholas Peter Bender as a director on 16 February 2020 (2 pages)
21 February 2020Termination of appointment of Michael Mccrohan as a director on 20 February 2020 (1 page)
21 February 2020Appointment of Mr Graham John Miller as a director on 21 February 2020 (2 pages)
14 January 2020Termination of appointment of Ernest Newborn Ii as a director on 2 January 2020 (1 page)
6 January 2020Termination of appointment of Edward J. Bowler, Jr. as a director on 2 January 2020 (1 page)
14 October 2019Appointment of Mr Edward Bowler, Jr. as a director on 11 October 2019 (2 pages)
14 October 2019Appointment of Mr Ernest Newborn Ii as a director on 11 October 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (19 pages)
29 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Christopher William Anderson as a director on 30 June 2019 (1 page)
8 July 2019Termination of appointment of Scott Birnbaum as a director on 30 June 2019 (1 page)
6 March 2019Termination of appointment of Michelle Frymire as a director on 6 March 2019 (1 page)
23 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 October 2018Appointment of Mr. Michael Mccrohan as a director on 10 October 2018 (2 pages)
2 October 2018Appointment of Ms Michelle Frymire as a director on 26 September 2018 (2 pages)
2 October 2018Appointment of Mr James Martin Timothy Begley as a director on 26 September 2018 (2 pages)
2 October 2018Appointment of Mr. Andrew David Edward Tebbs as a director on 26 September 2018 (2 pages)
25 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (20 pages)
21 May 2018Termination of appointment of Richard James Tunnicliffe as a director on 21 May 2018 (1 page)
21 May 2018Termination of appointment of Andrew David Edward Tebbs as a director on 21 May 2018 (1 page)
21 May 2018Termination of appointment of Mike Mccrohan as a director on 21 May 2018 (1 page)
2 March 2018Termination of appointment of Ian David Packer as a director on 17 July 2017 (1 page)
11 January 2018Satisfaction of charge 2 in full (1 page)
29 November 2017Termination of appointment of Camilla Sarah Kenyon as a director on 24 April 2017 (1 page)
29 November 2017Termination of appointment of Camilla Sarah Kenyon as a director on 24 April 2017 (1 page)
10 October 2017Full accounts made up to 31 December 2016 (20 pages)
10 October 2017Full accounts made up to 31 December 2016 (20 pages)
15 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 May 2017Termination of appointment of Lawrence Mcbride Wesson Jr as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Lawrence Mcbride Wesson Jr as a director on 18 May 2017 (1 page)
16 May 2017Termination of appointment of Oliver Charles James Bogue as a director on 24 April 2017 (1 page)
16 May 2017Termination of appointment of Oliver Charles James Bogue as a director on 24 April 2017 (1 page)
27 February 2017Termination of appointment of Michael Hilton Zucker as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Michael Hilton Zucker as a director on 27 February 2017 (1 page)
20 December 2016Appointment of Mr Christopher Anderson as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Mr Scott Birnbaum as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Mr Christopher Anderson as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Mr Scott Birnbaum as a director on 12 December 2016 (2 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
8 May 2016Full accounts made up to 31 December 2015 (23 pages)
8 May 2016Full accounts made up to 31 December 2015 (23 pages)
7 September 2015Termination of appointment of Daniel John Topping as a director on 1 September 2015 (1 page)
7 September 2015Termination of appointment of Daniel John Topping as a director on 1 September 2015 (1 page)
7 September 2015Termination of appointment of Daniel John Topping as a director on 1 September 2015 (1 page)
20 July 2015Register inspection address has been changed from 32 Lombard Street London EC3V 9BQ England to 6 Bevis Marks London EC3A 7BA (1 page)
20 July 2015Termination of appointment of Mike Lobb as a director on 12 December 2014 (1 page)
20 July 2015Register inspection address has been changed from 32 Lombard Street London EC3V 9BQ England to 6 Bevis Marks London EC3A 7BA (1 page)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,750,000
(13 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,750,000
(13 pages)
20 July 2015Termination of appointment of Mike Lobb as a director on 12 December 2014 (1 page)
20 May 2015Full accounts made up to 31 December 2014 (17 pages)
20 May 2015Full accounts made up to 31 December 2014 (17 pages)
9 March 2015Appointment of Mr Oliver Charles James Bogue as a director on 29 January 2015 (2 pages)
9 March 2015Appointment of Mr Oliver Charles James Bogue as a director on 29 January 2015 (2 pages)
9 March 2015Appointment of Mr Richard Tunnicliffe as a director on 29 January 2015 (2 pages)
9 March 2015Appointment of Mr Richard Tunnicliffe as a director on 29 January 2015 (2 pages)
23 February 2015Appointment of Mr Andrew David Edward Tebbs as a director on 29 January 2015 (2 pages)
23 February 2015Appointment of Mr Andrew David Edward Tebbs as a director on 29 January 2015 (2 pages)
23 February 2015Appointment of Mr Mike Mccrohan as a director on 29 January 2015 (2 pages)
23 February 2015Appointment of Mr Mike Mccrohan as a director on 29 January 2015 (2 pages)
3 September 2014Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page)
28 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Register 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 2014Register(s) moved to registered office address 32 Lombard Street London EC3V 9BQ (1 page)
11 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,750,000
(14 pages)
11 August 2014Termination of appointment of Andrew Robert Billinge as a director on 29 July 2014 (1 page)
11 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,750,000
(14 pages)
11 August 2014Register 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 2014Register(s) moved to registered office address 32 Lombard Street London EC3V 9BQ (1 page)
11 August 2014Termination of appointment of Andrew Robert Billinge as a director on 29 July 2014 (1 page)
8 August 2014Termination of appointment of Andrew Robert Billinge as a director on 29 July 2014 (1 page)
8 August 2014Termination of appointment of Andrew Robert Billinge as a director on 29 July 2014 (1 page)
8 August 2014Termination of appointment of Wilton Corporate Services Limited as a secretary on 1 February 2014 (1 page)
8 August 2014Termination of appointment of Wilton Corporate Services Limited as a secretary on 1 February 2014 (1 page)
8 August 2014Termination of appointment of Wilton Corporate Services Limited as a secretary on 1 February 2014 (1 page)
5 June 2014Full accounts made up to 31 December 2013 (18 pages)
5 June 2014Full accounts made up to 31 December 2013 (18 pages)
5 February 2014Director's details changed for Mr. Lawrence Mcbride Wesson Jr on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr. Lawrence Mcbride Wesson Jr on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr. Lawrence Mcbride Wesson Jr on 4 February 2014 (2 pages)
29 January 2014Director's details changed for Michael Hilton Zucker on 18 February 2010 (2 pages)
29 January 2014Director's details changed for Michael Hilton Zucker on 18 February 2010 (2 pages)
21 November 2013Director's details changed for Mr Daniel John Topping on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Daniel John Topping on 20 November 2013 (2 pages)
17 October 2013Appointment of Mr Mike Lobb as a director (2 pages)
17 October 2013Appointment of Mr Mike Lobb as a director (2 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,750,000
(14 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,750,000
(14 pages)
25 June 2013Full accounts made up to 31 December 2012 (19 pages)
25 June 2013Full accounts made up to 31 December 2012 (19 pages)
17 June 2013Termination of appointment of Juliett Dunbar as a director (1 page)
17 June 2013Termination of appointment of Juliett Dunbar as a director (1 page)
18 April 2013Appointment of Mr Simon Christopher Hall as a director (2 pages)
18 April 2013Appointment of Mr Simon Christopher Hall as a director (2 pages)
13 March 2013Termination of appointment of David Doe as a director (1 page)
13 March 2013Termination of appointment of David Doe as a director (1 page)
20 February 2013Appointment of Mr Ian David Packer as a director (2 pages)
20 February 2013Appointment of Mr Ian David Packer as a director (2 pages)
7 January 2013Termination of appointment of Brian Dyer as a director (1 page)
7 January 2013Termination of appointment of Brian Dyer as a director (1 page)
9 November 2012Director's details changed for Ms Camilla Sarah Kenyon on 31 October 2012 (2 pages)
9 November 2012Director's details changed for Ms Camilla Sarah Kenyon on 31 October 2012 (2 pages)
9 November 2012Director's details changed for Ms Camilla Sarah Kenyon on 31 October 2012 (2 pages)
9 November 2012Director's details changed for Ms Camilla Sarah Kenyon on 31 October 2012 (2 pages)
24 October 2012Appointment of Ms Juliett Kathleen Natasha Dunbar as a director (2 pages)
24 October 2012Appointment of Ms Juliett Kathleen Natasha Dunbar as a director (2 pages)
3 October 2012Termination of appointment of Neill Cotton as a director (1 page)
3 October 2012Termination of appointment of Neill Cotton as a director (1 page)
8 August 2012Statement of capital following an allotment of shares on 4 October 2011
  • GBP 1,750,000
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 4 October 2011
  • GBP 1,750,000
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 4 October 2011
  • GBP 1,750,000
(3 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
19 June 2012Full accounts made up to 31 December 2011 (18 pages)
19 June 2012Full accounts made up to 31 December 2011 (18 pages)
16 March 2012Appointment of Wilton Corporate Services Limited as a secretary (2 pages)
16 March 2012Register inspection address has been changed (1 page)
16 March 2012Register inspection address has been changed (1 page)
16 March 2012Register(s) moved to registered inspection location (1 page)
16 March 2012Register(s) moved to registered inspection location (1 page)
16 March 2012Appointment of Wilton Corporate Services Limited as a secretary (2 pages)
18 October 2011Termination of appointment of Barry Slater as a director (1 page)
18 October 2011Termination of appointment of Barry Slater as a director (1 page)
4 October 2011Appointment of Mr David Nicholas Doe as a director (2 pages)
4 October 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 1,500,000
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 1,500,000
(3 pages)
4 October 2011Appointment of Mr David Nicholas Doe as a director (2 pages)
2 September 2011Appointment of Ms Camilla Sarah Kenyon as a director (2 pages)
2 September 2011Termination of appointment of Brian Marsh as a director (1 page)
2 September 2011Appointment of Ms Camilla Sarah Kenyon as a director (2 pages)
2 September 2011Termination of appointment of Brian Marsh as a director (1 page)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (12 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (12 pages)
8 July 2011Full accounts made up to 31 December 2010 (17 pages)
8 July 2011Full accounts made up to 31 December 2010 (17 pages)
17 May 2011Capitals not rolled up (2 pages)
17 May 2011Capitals not rolled up (2 pages)
31 March 2011Appointment of Mr. Lawrence Mcbride Junior Wesson as a director (2 pages)
31 March 2011Appointment of Mr. Lawrence Mcbride Junior Wesson as a director (2 pages)
11 March 2011Appointment of Mr. Paul Mark Davis as a director (2 pages)
11 March 2011Appointment of Mr. Paul Mark Davis as a director (2 pages)
14 September 2010Appointment of Mr Brian Peter Marsh as a director (2 pages)
14 September 2010Appointment of Mr Daniel John Topping as a director (2 pages)
14 September 2010Appointment of Mr Daniel John Topping as a director (2 pages)
14 September 2010Appointment of Mr Brian Peter Marsh as a director (2 pages)
17 August 2010Statement of company's objects (2 pages)
17 August 2010Statement of company's objects (2 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/ company business 21/07/2010
(15 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/ company business 21/07/2010
(15 pages)
12 August 2010Company name changed ncg professional risks LIMITED\certificate issued on 12/08/10
  • NM06 ‐
(3 pages)
12 August 2010Company name changed ncg professional risks LIMITED\certificate issued on 12/08/10
  • NM06 ‐
(3 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 August 2010Change of name notice (2 pages)
4 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-26
(1 page)
4 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-26
(1 page)
4 August 2010Change of name notice (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
19 July 2010Director's details changed for Michael Hilton Zucker on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Michael Hilton Zucker on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Andrew Robert Billinge on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Barry Slater on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Andrew Robert Billinge on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Barry Slater on 17 July 2010 (2 pages)
6 July 2010Termination of appointment of Richard Palmer as a director (1 page)
6 July 2010Termination of appointment of Richard Palmer as a director (1 page)
6 July 2010Termination of appointment of Richard Palmer as a secretary (1 page)
6 July 2010Termination of appointment of Richard Palmer as a secretary (1 page)
11 June 2010Full accounts made up to 31 December 2009 (15 pages)
11 June 2010Full accounts made up to 31 December 2009 (15 pages)
26 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
26 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
21 May 2010Termination of appointment of Lawrence Gain as a director (1 page)
21 May 2010Termination of appointment of Lawrence Gain as a director (1 page)
5 January 2010Auditor's resignation (1 page)
5 January 2010Auditor's resignation (1 page)
20 November 2009Appointment of Mr Brian Colin Dyer as a director (2 pages)
20 November 2009Appointment of Mr Brian Colin Dyer as a director (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
17 July 2009Return made up to 17/07/09; full list of members (5 pages)
17 July 2009Return made up to 17/07/09; full list of members (5 pages)
5 March 2009Director appointed mr barry slater (1 page)
5 March 2009Director appointed mr barry slater (1 page)
5 February 2009Gbp nc 500000/1500000\15/04/08 (2 pages)
5 February 2009Gbp nc 500000/1500000\15/04/08 (2 pages)
29 January 2009Appointment terminated director alistair troughton (1 page)
29 January 2009Appointment terminated director alistair troughton (1 page)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
22 September 2008Appointment terminated director james newell (1 page)
22 September 2008Appointment terminated director james newell (1 page)
23 July 2008Return made up to 17/07/08; full list of members (6 pages)
23 July 2008Return made up to 17/07/08; full list of members (6 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
15 September 2007Return made up to 17/07/07; full list of members (11 pages)
15 September 2007Return made up to 17/07/07; full list of members (11 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consent sh agr 26/01/07
(37 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consent sh agr 26/01/07
(37 pages)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: 51 eastcheap london EC3M 1JP (1 page)
10 January 2007Registered office changed on 10/01/07 from: 51 eastcheap london EC3M 1JP (1 page)
10 January 2007Secretary resigned (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (16 pages)
24 October 2006Full accounts made up to 31 December 2005 (16 pages)
25 August 2006Return made up to 17/07/06; full list of members (7 pages)
25 August 2006Return made up to 17/07/06; full list of members (7 pages)
4 April 2006Return made up to 17/07/05; full list of members; amend (8 pages)
4 April 2006Return made up to 17/07/05; full list of members; amend (8 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 October 2005Full accounts made up to 31 December 2004 (16 pages)
10 October 2005Full accounts made up to 31 December 2004 (16 pages)
24 August 2005Ad 08/09/04--------- £ si 100000@1 (2 pages)
24 August 2005Ad 08/09/04--------- £ si 100000@1 (2 pages)
17 August 2005Return made up to 17/07/05; full list of members (8 pages)
17 August 2005Return made up to 17/07/05; full list of members (8 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Full accounts made up to 31 December 2003 (13 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Full accounts made up to 31 December 2003 (13 pages)
22 November 2004Memorandum and Articles of Association (23 pages)
22 November 2004Memorandum and Articles of Association (23 pages)
22 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 September 2004Memorandum and Articles of Association (31 pages)
22 September 2004Nc inc already adjusted 08/09/04 (1 page)
22 September 2004Memorandum and Articles of Association (31 pages)
22 September 2004Nc inc already adjusted 08/09/04 (1 page)
22 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 July 2004Return made up to 17/07/04; full list of members (8 pages)
22 July 2004Return made up to 17/07/04; full list of members (8 pages)
6 July 2004Memorandum and Articles of Association (32 pages)
6 July 2004Memorandum and Articles of Association (32 pages)
29 June 2004Ad 15/06/04--------- £ si 350000@1=350000 £ ic 50000/400000 (2 pages)
29 June 2004Ad 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 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 April 2004Memorandum and Articles of Association (8 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 April 2004Memorandum and Articles of Association (8 pages)
27 February 2004Ad 12/11/03--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
27 February 2004Memorandum and Articles of Association (6 pages)
27 February 2004Ad 12/11/03--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
27 February 2004Memorandum and Articles of Association (6 pages)
25 February 2004Auditor's resignation (1 page)
25 February 2004Auditor's resignation (1 page)
23 February 2004Nc inc already adjusted 12/11/03 (1 page)
23 February 2004Nc inc already adjusted 12/11/03 (1 page)
23 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2003Return made up to 17/07/03; full list of members; amend (8 pages)
13 November 2003Return made up to 17/07/03; full list of members; amend (8 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
14 October 2003Full accounts made up to 31 December 2002 (13 pages)
14 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 1 park row leeds LS1 5AB (1 page)
30 September 2003Registered office changed on 30/09/03 from: 1 park row leeds LS1 5AB (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
5 September 2003Resolutions
  • RES13 ‐ Dividend paid 29/07/03
(2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: dallas house low moor bradford west yorkshire BD12 0HF (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: dallas house low moor bradford west yorkshire BD12 0HF (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Secretary resigned (1 page)
31 July 2003Return made up to 17/07/03; full list of members (9 pages)
31 July 2003Return made up to 17/07/03; full list of members (9 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
29 July 2002Return made up to 17/07/02; full list of members (9 pages)
29 July 2002Return made up to 17/07/02; full list of members (9 pages)
28 May 2002Full accounts made up to 31 December 2001 (13 pages)
28 May 2002Full accounts made up to 31 December 2001 (13 pages)
28 July 2001Return made up to 17/07/01; full list of members (8 pages)
28 July 2001Return made up to 17/07/01; full list of members (8 pages)
31 May 2001Full accounts made up to 31 December 2000 (13 pages)
31 May 2001Full accounts made up to 31 December 2000 (13 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
12 July 2000Return made up to 17/07/00; full list of members (8 pages)
12 July 2000Return made up to 17/07/00; full list of members (8 pages)
17 May 2000Full accounts made up to 31 December 1999 (13 pages)
17 May 2000Full accounts made up to 31 December 1999 (13 pages)
30 November 1999Ad 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 1999Ad 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 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
30 November 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
2 September 1999Return made up to 17/07/99; full list of members (6 pages)
2 September 1999Return made up to 17/07/99; full list of members (6 pages)
22 July 1999Company name changed gweco 115 LIMITED\certificate issued on 23/07/99 (3 pages)
22 July 1999Company name changed gweco 115 LIMITED\certificate issued on 23/07/99 (3 pages)
22 July 1999Ad 26/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 1999Ad 26/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
7 July 1999Secretary resigned (1 page)
17 July 1998Incorporation (19 pages)
17 July 1998Incorporation (19 pages)