Company NameNorwich Union (Shareholder Gp) Limited
DirectorsTim Russell and Julian Miles Cobourne
Company StatusActive
Company Number03783750
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Tim Russell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Julian Miles Cobourne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(24 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 September 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 7 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameNigel Kilyan Halliday
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2000)
RoleInsurance Company Official
Correspondence Address5 Ice House Lane
Norwich
Norfolk
NR1 2BQ
Director NameMr James Martin Webber
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2001)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House
The Street, Shotesham
Norwich
Norfolk
NR15 1YW
Secretary NameMrs Mary Elizabeth Ward
NationalityBritish
StatusResigned
Appointed25 June 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBears Grove Cottage
Bears Grove, Salhouse
Norwich
Norfolk
NR13 6NJ
Director NameMichael John Scrowston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2001)
RoleChartered Accountant
Correspondence AddressThe Paddocks
Sutton Road Huby
York
North Yorkshire
YO6 1HF
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2011)
RoleInsurance Company Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Robert Benjamin Stirling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(8 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 May 2008)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Eton Rise
Eton College Road
London
NW5 2DQ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMs Fiona Margaret Leeding
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 2017)
RoleReal Estate Fund Governance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 December 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMs Mary Elizabeth Michelle Quinn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2013)
RoleTreasurer - Aviva Investors Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Michael Fitsum
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(14 years, 6 months after company formation)
Appointment Duration10 months (resigned 10 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Nicholas Martin Prince
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2015)
RoleReal Estate Investment
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameDr David Stephen Skinner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2019)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Catherine Jane McCall
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(16 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Nicholas Tebbutt
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Christopher James Urwin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2021)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Rory Travers-Drapes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(21 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 August 2021)
RoleSenior Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMrs Paula Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(22 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Richard John Day
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2021(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Thomas Edward Goodwin
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2021(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 January 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenorwich-union.co.uk

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Aviva Life & Pensions Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£406,667

Accounts

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

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

26 August 2011Delivered on: 3 September 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)

Classification: Charge over shares
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the charged securities, being the shares in airport property gp (no.2) limited, ordinary b, 500, £500.00. together with all related rights see image for full details.
Outstanding
30 October 2000Delivered on: 7 November 2000
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)

Classification: Mortgage of shares
Secured details: All present and future obligations of each obligor to each finance party under each finance document.
Particulars: First fixed charge all shares held be it and/or any nominee on it's behalf and all related rights under the charge. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2020Appointment of Mr Rory Travers-Drapes as a director on 21 December 2020 (2 pages)
21 December 2020Termination of appointment of Nicholas Tebbutt as a director on 21 December 2020 (1 page)
14 December 2020Full accounts made up to 31 December 2019 (28 pages)
2 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
22 November 2019Appointment of Mr Christopher James Urwin as a director on 21 November 2019 (2 pages)
17 September 2019Full accounts made up to 31 December 2018 (29 pages)
31 July 2019Termination of appointment of David Stephen Skinner as a director on 25 July 2019 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
6 October 2018Full accounts made up to 31 December 2017 (32 pages)
8 August 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
19 March 2018Director's details changed for Mr Nicholas Tebbutt on 19 March 2018 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (34 pages)
7 October 2017Full accounts made up to 31 December 2016 (34 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
7 April 2017Termination of appointment of Fiona Margaret Leeding as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Fiona Margaret Leeding as a director on 7 April 2017 (1 page)
5 April 2017Appointment of Mr. Nicholas Tebbutt as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Nicholas Tebbutt as a director on 31 March 2017 (2 pages)
1 February 2017Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017 (2 pages)
1 February 2017Director's details changed for Mrs Catherine Jane Mccall on 23 January 2017 (2 pages)
1 February 2017Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017 (2 pages)
1 February 2017Director's details changed for Mrs Catherine Jane Mccall on 23 January 2017 (2 pages)
19 December 2016Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
14 October 2016Full accounts made up to 31 December 2015 (32 pages)
14 October 2016Full accounts made up to 31 December 2015 (32 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(7 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(7 pages)
19 January 2016Appointment of Ms Catherine Jane Mccall as a director on 18 January 2016 (2 pages)
19 January 2016Appointment of Ms Catherine Jane Mccall as a director on 18 January 2016 (2 pages)
11 December 2015Appointment of Mr David Stephen Skinner as a director on 11 December 2015 (2 pages)
11 December 2015Appointment of Mr David Stephen Skinner as a director on 11 December 2015 (2 pages)
28 October 2015Termination of appointment of Nicholas Martin Prince as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Nicholas Martin Prince as a director on 28 October 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (29 pages)
12 October 2015Full accounts made up to 31 December 2014 (29 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
24 October 2014Termination of appointment of Michael Fitsum as a director on 10 October 2014 (1 page)
24 October 2014Termination of appointment of Michael Fitsum as a director on 10 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
27 June 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
27 June 2014Register(s) moved to registered office address (1 page)
27 June 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
27 June 2014Register(s) moved to registered office address (1 page)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
3 January 2014Full accounts made up to 31 December 2012 (17 pages)
3 January 2014Full accounts made up to 31 December 2012 (17 pages)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Appointment of Mr Michael Fitsum as a director (2 pages)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Appointment of Mr Michael Fitsum as a director (2 pages)
16 December 2013Appointment of Mr Nicholas Martin Prince as a director (2 pages)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Appointment of Mr Nicholas Martin Prince as a director (2 pages)
11 December 2013Termination of appointment of Mary Quinn as a director (1 page)
11 December 2013Termination of appointment of Mary Quinn as a director (1 page)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
11 February 2013Termination of appointment of Marcus Shepherd as a director (1 page)
11 February 2013Termination of appointment of Marcus Shepherd as a director (1 page)
12 December 2012Auditor's resignation (1 page)
12 December 2012Auditor's resignation (1 page)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
12 July 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
12 July 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
4 January 2012Appointment of Mr Richard Peter Jones as a director (2 pages)
4 January 2012Appointment of Mr Richard Peter Jones as a director (2 pages)
3 January 2012Termination of appointment of Christopher Laxton as a director (1 page)
3 January 2012Appointment of Mr Marcus Owen Shepherd as a director (2 pages)
3 January 2012Termination of appointment of Robert Stirling as a director (1 page)
3 January 2012Termination of appointment of Christopher Laxton as a director (1 page)
3 January 2012Termination of appointment of Ian Womack as a director (1 page)
3 January 2012Appointment of Mary Elizabeth Michelle Quinn as a director (2 pages)
3 January 2012Appointment of Mrs Fiona Leeding as a director (2 pages)
3 January 2012Appointment of Mrs Fiona Leeding as a director (2 pages)
3 January 2012Appointment of Mr Marcus Owen Shepherd as a director (2 pages)
3 January 2012Appointment of Mary Elizabeth Michelle Quinn as a director (2 pages)
3 January 2012Termination of appointment of Ian Womack as a director (1 page)
3 January 2012Termination of appointment of Robert Stirling as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 January 2011Full accounts made up to 31 December 2009 (15 pages)
6 January 2011Full accounts made up to 31 December 2009 (15 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
5 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Robert Benjamin Stirling on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 June 2010 (2 pages)
5 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Robert Benjamin Stirling on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Robert Benjamin Stirling on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 June 2010 (2 pages)
16 June 2010Full accounts made up to 31 December 2008 (15 pages)
16 June 2010Full accounts made up to 31 December 2008 (15 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
8 July 2008Appointment terminated director julius gottlieb (1 page)
8 July 2008Appointment terminated director julius gottlieb (1 page)
12 June 2008Appointment terminated director andrew appleyard (1 page)
12 June 2008Appointment terminated director andrew appleyard (1 page)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
21 April 2008Director appointed mr andrew charles appleyard (2 pages)
21 April 2008Director appointed mr andrew charles appleyard (2 pages)
28 December 2007Resolutions
  • RES13 ‐ Authorised signatories 04/09/06
(6 pages)
28 December 2007Resolutions
  • RES13 ‐ Authorised signatories 04/09/06
(6 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
22 June 2007Return made up to 01/06/07; full list of members (3 pages)
22 June 2007Return made up to 01/06/07; full list of members (3 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
15 August 2006Registered office changed on 15/08/06 from: 2 rougier street york YO90 1UU (1 page)
15 August 2006Registered office changed on 15/08/06 from: 2 rougier street york YO90 1UU (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
14 June 2005Return made up to 07/06/05; full list of members (3 pages)
14 June 2005Return made up to 07/06/05; full list of members (3 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
24 June 2004Return made up to 07/06/04; full list of members (3 pages)
24 June 2004Return made up to 07/06/04; full list of members (3 pages)
23 March 2004New director appointed (1 page)
23 March 2004New director appointed (1 page)
23 March 2004New director appointed (1 page)
23 March 2004New director appointed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
26 June 2003Location of register of members (1 page)
26 June 2003Return made up to 07/06/03; full list of members (6 pages)
26 June 2003Location of register of members (1 page)
26 June 2003Return made up to 07/06/03; full list of members (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
29 May 2002Return made up to 07/06/02; full list of members (4 pages)
29 May 2002Return made up to 07/06/02; full list of members (4 pages)
28 January 2002New director appointed (3 pages)
28 January 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
28 January 2002New director appointed (4 pages)
28 January 2002New director appointed (4 pages)
28 January 2002Director resigned (1 page)
28 January 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
28 January 2002New director appointed (3 pages)
28 January 2002Director resigned (1 page)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001New director appointed (1 page)
4 July 2001New director appointed (1 page)
27 June 2001Return made up to 07/06/01; full list of members (2 pages)
27 June 2001Return made up to 07/06/01; full list of members (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
4 May 2001Full accounts made up to 30 June 2000 (11 pages)
4 May 2001Full accounts made up to 30 June 2000 (11 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
7 November 2000Particulars of mortgage/charge (10 pages)
7 November 2000Particulars of mortgage/charge (10 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 8 surrey street norwich norfolk NR1 3ST (1 page)
4 October 2000Registered office changed on 04/10/00 from: 8 surrey street norwich norfolk NR1 3ST (1 page)
4 October 2000New director appointed (2 pages)
13 June 2000Return made up to 07/06/00; full list of members (5 pages)
13 June 2000Return made up to 07/06/00; full list of members (5 pages)
15 July 1999Company name changed catsearch LIMITED\certificate issued on 15/07/99 (2 pages)
15 July 1999Company name changed catsearch LIMITED\certificate issued on 15/07/99 (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Registered office changed on 04/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
4 July 1999Registered office changed on 04/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
4 July 1999Secretary resigned (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Secretary resigned (1 page)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
4 July 1999New secretary appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New secretary appointed (2 pages)
7 June 1999Incorporation (13 pages)
7 June 1999Incorporation (13 pages)