Company NameGenerali Saxon Land Development Company Limited
DirectorsLucio Paternoster and Frederic Olivier Boucherat
Company StatusActive
Company Number03794233
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lucio Paternoster
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed29 November 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address55 Mark Lane
London
EC3R 7NE
Director NameMr Frederic Olivier Boucherat
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed29 November 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleHead Of Asset Management & Letting
Country of ResidenceFrance
Correspondence Address2 Rue Pillet Will
75009 Paris
France
Director NameJames Hill Perry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(1 day after company formation)
Appointment Duration1 month (resigned 28 July 1999)
RoleSolicitor
Correspondence Address225 New London Road
Chelmsford
Essex
CM2 9AA
Director NameJeremy Matthew George Bell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(1 day after company formation)
Appointment Duration1 month (resigned 28 July 1999)
RoleSolicitor
Correspondence Address48 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameJeremy Matthew George Bell
NationalityBritish
StatusResigned
Appointed24 June 1999(1 day after company formation)
Appointment Duration1 month (resigned 28 July 1999)
RoleSolicitor
Correspondence Address48 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameJames Hill Perry
NationalityBritish
StatusResigned
Appointed24 June 1999(1 day after company formation)
Appointment Duration1 month (resigned 28 July 1999)
RoleSolicitor
Correspondence Address225 New London Road
Chelmsford
Essex
CM2 9AA
Director NameMr David Alan Palmer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 03 July 2009)
RoleNon Executive Director
Correspondence AddressApt 12
429 Norfolk Street
Somerville
Ma0143
United States
Director NameMel Gerard Carvill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 27 September 2010)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressBradways Rue Des Tranquesous
St Saviours
Guernsey
GY7 9TL
Secretary NameDavid Alan Palmer
NationalityBritish
StatusResigned
Appointed28 July 1999(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 2006)
RoleCompany Director
Correspondence AddressTudor Cottage
5 St Thomas Street
Wells
Somerset
BA5 2UU
Director NameMr Alan Francis Arscott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 July 2005)
RoleDirector/Investment Manager
Country of ResidenceEngland
Correspondence AddressBarnhurst 75 Bluehouse Lane
Limpsfield
Surrey
RH8 0AP
Director NameMr Alan Francis Arscott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 July 2005)
RoleDirector/Investment Manager
Country of ResidenceEngland
Correspondence AddressBarnhurst 75 Bluehouse Lane
Limpsfield
Surrey
RH8 0AP
Director NameRichard Mark Cox Johnson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 2005)
RoleCompany Director
Correspondence AddressSkaiteshill House
Chalford
Stroud
Gloucestershire
GL6 8QA
Wales
Director NameMrs Alexandra Louise Cornforth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2005)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address2 Queen Annes Gardens
Chiswick
London
W4 1TU
Director NameUmberto Ignazio Maria Benedetto Alonzo
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed28 June 2005(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 2009)
RolePrivate Banker
Correspondence AddressEuropa Residence
Place Des Moulins
Monte Carlo
Mc98000
Principality Of Monaco
Director NameVincenzo Piantedosi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed28 June 2005(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 2010)
RolePrivate Banker
Country of ResidenceSwitzerland
Correspondence Address10 B Via San Francesco 10 B
Porza
Ch 6984
Director NameChristian Ferry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2005(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2009)
RoleGeneral Manager
Correspondence Address'
Via Motta 34
Lugano
Ch 6901
Switzerland
Secretary NameMartin John Barlow
NationalityBritish
StatusResigned
Appointed28 February 2006(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2008)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address17 Fern Close
Wormley
Broxbourne
Hertfordshire
EN10 6NZ
Secretary NameMs Samantha Jane Willoughby
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 January 2013)
RoleFinance And Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1a Friars Place Lane
Acton
London
W3 7AG
Director NameMr Gavin Heinz Tradelius
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed02 December 2009(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2012)
RoleChief Executive Officer
Country of ResidenceChannel Islands
Correspondence AddressAldermary House 10 - 15 Queen Street
London
EC4N 1TX
Director NameMr Christopher Spencer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressAldermary House 10 - 15 Queen Street
London
EC4N 1TX
Director NameMr David Christopher Moore
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2013)
RoleSolicitor
Country of ResidenceChannel Islands
Correspondence AddressAldermary House 10 - 15 Queen Street
London
EC4N 1TX
Director NameMr David Alan Palmer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2013)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence AddressAldermary House 10 - 15 Queen Street
London
EC4N 1TX
Director NameMr Giorgio Alessandro Maria Daboni
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed12 September 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2014)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGenerali House Hirzel Street
St. Peter Port
Guernsey
GY1 4PA
Director NameMr Leon Steyn
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 December 2014)
RoleFinancial Controller
Country of ResidenceChannel Islands
Correspondence AddressPO Box 613
Generali House Hirzel Street
St Peter Port
Guernsey
Channel Islands
GY1 4PA
Director NameMr Steven Anthony Spano
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2014(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2018)
RoleChief Financial & Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Leman Street
London
E1 8AJ
Director NameMr Alan James Prince
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(14 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Mark Lane
London
EC3R 7NE
Secretary NameMr Norman Brown
StatusResigned
Appointed11 December 2014(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 December 2015)
RoleCompany Director
Correspondence Address9 Savoy Street
London
WC2E 7EG
Secretary NameMr Ewen Macpherson
StatusResigned
Appointed18 December 2015(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address11 Charles Ii Street
London
SW1Y 4QU
Director NameMr Rajeeva Aluwihare
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address100 Leman Street
London
E1 8AJ
Secretary NameMr Joel Michael Carrothers
StatusResigned
Appointed01 January 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 2023)
RoleCompany Director
Correspondence Address55 Mark Lane
London
EC3R 7NE
Director NameMs Natasha Naidoo
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(22 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 October 2022)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGenerali 4 Thomas More Square
London
E1W 1YW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.generali.co.uk
Telephone07 863705601
Telephone regionMobile

Location

Registered Address55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1Generali Deutschland Hldng Ag
30.00%
Ordinary
75k at £1Generali Vie
30.00%
Ordinary
50k at £1Generali Italia Spa
20.00%
Ordinary
25k at £1Alleanza Assicurazioni Spa
10.00%
Ordinary
25k at £1Genertellife Spa
10.00%
Ordinary

Financials

Year2014
Turnover£6,880,958
Gross Profit£100,458
Net Worth£246,202
Cash£252,649
Current Liabilities£8,027,660

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 Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

11 January 2021Full accounts made up to 31 December 2019 (22 pages)
10 June 2020Director's details changed for Mr Alan James Prince on 10 June 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
30 March 2020Registered office address changed from 100 Leman Street London E1 8AJ to 55 Mark Lane London EC3R 7NE on 30 March 2020 (1 page)
2 December 2019Appointment of Mr Frederic Olivier Boucherat as a director on 29 November 2019 (2 pages)
30 November 2019Termination of appointment of Rajeeva Aluwihare as a director on 30 November 2019 (1 page)
29 November 2019Appointment of Mr Lucio Paternoster as a director on 29 November 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
10 January 2019Appointment of Mr Joel Michael Carrothers as a secretary on 1 January 2019 (2 pages)
10 January 2019Termination of appointment of Ewen Macpherson as a secretary on 31 December 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (20 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
25 April 2018Appointment of Mr Rajeeva Aluwihare as a director on 12 April 2018 (2 pages)
4 April 2018Termination of appointment of Steven Anthony Spano as a director on 31 March 2018 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
23 September 2016Full accounts made up to 31 December 2015 (19 pages)
23 September 2016Full accounts made up to 31 December 2015 (19 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 250,000
(6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 250,000
(6 pages)
29 February 2016Termination of appointment of Norman Brown as a secretary on 18 December 2015 (1 page)
29 February 2016Appointment of Mr Ewen Macpherson as a secretary on 18 December 2015 (2 pages)
29 February 2016Appointment of Mr Ewen Macpherson as a secretary on 18 December 2015 (2 pages)
29 February 2016Termination of appointment of Norman Brown as a secretary on 18 December 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 250,000
(6 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 250,000
(6 pages)
31 December 2014Statement of capital on 11 December 2014
  • GBP 250,000
(5 pages)
31 December 2014Statement of capital on 11 December 2014
  • GBP 250,000
(5 pages)
22 December 2014Full accounts made up to 31 March 2014 (19 pages)
22 December 2014Full accounts made up to 31 March 2014 (19 pages)
15 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
15 December 2014Termination of appointment of Giorgio Alessandro Maria Daboni as a director on 11 December 2014 (1 page)
15 December 2014Appointment of Mr Norman Brown as a secretary on 11 December 2014 (2 pages)
15 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
15 December 2014Appointment of Mr Norman Brown as a secretary on 11 December 2014 (2 pages)
15 December 2014Termination of appointment of Giorgio Alessandro Maria Daboni as a director on 11 December 2014 (1 page)
15 December 2014Termination of appointment of Leon Steyn as a director on 11 December 2014 (1 page)
15 December 2014Termination of appointment of Leon Steyn as a director on 11 December 2014 (1 page)
16 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 250,000.01
(7 pages)
16 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 250,000.01
(7 pages)
25 April 2014Appointment of Mr Alan James Prince as a director (2 pages)
25 April 2014Appointment of Mr Alan James Prince as a director (2 pages)
24 April 2014Company name changed generali portfolio management (uk) LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2014Appointment of Mr Steven Anthony Spano as a director (2 pages)
24 April 2014Appointment of Mr Steven Anthony Spano as a director (2 pages)
24 April 2014Company name changed generali portfolio management (uk) LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2014Appointment of Mr Leon Steyn as a director (2 pages)
11 January 2014Appointment of Mr Leon Steyn as a director (2 pages)
10 January 2014Termination of appointment of Alan Arscott as a director (1 page)
10 January 2014Termination of appointment of Samantha Willoughby as a secretary (1 page)
10 January 2014Termination of appointment of Alan Arscott as a director (1 page)
10 January 2014Termination of appointment of Samantha Willoughby as a secretary (1 page)
9 January 2014Registered office address changed from Aldermary House 10 - 15 Queen Street London EC4N 1TX United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Aldermary House 10 - 15 Queen Street London EC4N 1TX United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Aldermary House 10 - 15 Queen Street London EC4N 1TX United Kingdom on 9 January 2014 (1 page)
2 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 December 2013Termination of appointment of Christopher Spencer as a director (1 page)
2 December 2013Termination of appointment of Christopher Spencer as a director (1 page)
2 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
5 July 2013Termination of appointment of David Palmer as a director (1 page)
5 July 2013Termination of appointment of David Palmer as a director (1 page)
5 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(7 pages)
5 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(7 pages)
4 July 2013Termination of appointment of David Palmer as a director (1 page)
4 July 2013Secretary's details changed for Mrs Samantha Jane Turnbull on 2 April 2013 (1 page)
4 July 2013Secretary's details changed for Mrs Samantha Jane Turnbull on 2 April 2013 (1 page)
4 July 2013Termination of appointment of David Palmer as a director (1 page)
4 July 2013Secretary's details changed for Mrs Samantha Jane Turnbull on 2 April 2013 (1 page)
16 April 2013Appointment of Mr Giorgio Alessandro Maria Daboni as a director (2 pages)
16 April 2013Appointment of Mr Giorgio Alessandro Maria Daboni as a director (2 pages)
12 April 2013Termination of appointment of David Moore as a director (1 page)
12 April 2013Termination of appointment of David Moore as a director (1 page)
18 September 2012Full accounts made up to 31 December 2011 (21 pages)
18 September 2012Full accounts made up to 31 December 2011 (21 pages)
23 July 2012Appointment of Mr David Alan Palmer as a director (2 pages)
23 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
23 July 2012Appointment of Mr David Alan Palmer as a director (2 pages)
20 July 2012Termination of appointment of Gavin Tradelius as a director (1 page)
20 July 2012Termination of appointment of Gavin Tradelius as a director (1 page)
4 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
4 May 2011Full accounts made up to 31 December 2010 (26 pages)
4 May 2011Full accounts made up to 31 December 2010 (26 pages)
25 March 2011Registered office address changed from Windsor House 39 King Street London EC2V 8DQ on 25 March 2011 (1 page)
25 March 2011Registered office address changed from Windsor House 39 King Street London EC2V 8DQ on 25 March 2011 (1 page)
22 February 2011Termination of appointment of Vincenzo Piantedosi as a director (1 page)
22 February 2011Termination of appointment of Mel Carvill as a director (1 page)
22 February 2011Termination of appointment of Mel Carvill as a director (1 page)
22 February 2011Termination of appointment of Vincenzo Piantedosi as a director (1 page)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (9 pages)
21 July 2010Director's details changed for Vincenzo Piantedosi on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Vincenzo Piantedosi on 23 June 2010 (2 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (9 pages)
21 July 2010Director's details changed for Mel Gerard Carvill on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Mel Gerard Carvill on 23 June 2010 (2 pages)
11 May 2010Full accounts made up to 31 December 2009 (25 pages)
11 May 2010Full accounts made up to 31 December 2009 (25 pages)
23 March 2010Appointment of Mr David Christopher Moore as a director (2 pages)
23 March 2010Appointment of Mr Gavin Heinz Tradelius as a director (2 pages)
23 March 2010Appointment of Mr Gavin Heinz Tradelius as a director (2 pages)
23 March 2010Appointment of Mr Christopher Spencer as a director (2 pages)
23 March 2010Appointment of Mr Christopher Spencer as a director (2 pages)
23 March 2010Appointment of Mr David Christopher Moore as a director (2 pages)
7 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 December 2009Termination of appointment of Christian Ferry as a director (1 page)
21 December 2009Termination of appointment of David Palmer as a director (1 page)
21 December 2009Termination of appointment of Umberto Alonzo as a director (1 page)
21 December 2009Termination of appointment of David Palmer as a director (1 page)
21 December 2009Termination of appointment of David Palmer as a director (1 page)
21 December 2009Termination of appointment of David Palmer as a director (1 page)
21 December 2009Termination of appointment of Umberto Alonzo as a director (1 page)
21 December 2009Termination of appointment of Christian Ferry as a director (1 page)
4 December 2009Company name changed bsi generali uk LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(2 pages)
4 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 250,000.01
(5 pages)
4 December 2009Change of name notice (2 pages)
4 December 2009Statement of company's objects (2 pages)
4 December 2009Change of name notice (2 pages)
4 December 2009Company name changed bsi generali uk LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(2 pages)
4 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 250,000.01
(5 pages)
4 December 2009Statement of company's objects (2 pages)
4 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 250,000.01
(5 pages)
23 July 2009Return made up to 23/06/09; full list of members (5 pages)
23 July 2009Return made up to 23/06/09; full list of members (5 pages)
30 April 2009Full accounts made up to 31 December 2008 (28 pages)
30 April 2009Full accounts made up to 31 December 2008 (28 pages)
30 January 2009Director appointed mr alan francis arscott (1 page)
30 January 2009Director appointed mr alan francis arscott (1 page)
29 January 2009Director's change of particulars / david palmer / 01/12/2008 (1 page)
29 January 2009Director's change of particulars / david palmer / 01/12/2008 (1 page)
18 December 2008Full accounts made up to 31 December 2007 (18 pages)
18 December 2008Full accounts made up to 31 December 2007 (18 pages)
10 October 2008Secretary appointed mrs samantha jane turnbull (1 page)
10 October 2008Secretary appointed mrs samantha jane turnbull (1 page)
1 August 2008Appointment terminated secretary martin barlow (1 page)
1 August 2008Appointment terminated secretary martin barlow (1 page)
4 July 2008Return made up to 23/06/08; full list of members (4 pages)
4 July 2008Return made up to 23/06/08; full list of members (4 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 23/06/07; full list of members (3 pages)
10 August 2007Return made up to 23/06/07; full list of members (3 pages)
25 May 2007Full accounts made up to 31 December 2006 (19 pages)
25 May 2007Full accounts made up to 31 December 2006 (19 pages)
19 February 2007Return made up to 23/06/06; full list of members (3 pages)
19 February 2007Return made up to 23/06/06; full list of members (3 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 July 2006Full accounts made up to 31 December 2005 (17 pages)
19 July 2006Full accounts made up to 31 December 2005 (17 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
20 April 2006Company name changed generali portfolio management (u k) LIMITED\certificate issued on 20/04/06 (3 pages)
20 April 2006Company name changed generali portfolio management (u k) LIMITED\certificate issued on 20/04/06 (3 pages)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
21 September 2005Full accounts made up to 31 December 2004 (19 pages)
21 September 2005Full accounts made up to 31 December 2004 (19 pages)
7 July 2005New director appointed (1 page)
7 July 2005New director appointed (1 page)
7 July 2005New director appointed (1 page)
7 July 2005New director appointed (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
23 June 2005Return made up to 23/06/05; full list of members (3 pages)
23 June 2005Return made up to 23/06/05; full list of members (3 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
11 August 2004Full accounts made up to 31 December 2003 (19 pages)
11 August 2004Full accounts made up to 31 December 2003 (19 pages)
6 July 2004Return made up to 23/06/04; full list of members (8 pages)
6 July 2004Return made up to 23/06/04; full list of members (8 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
23 July 2003Return made up to 23/06/03; full list of members (8 pages)
23 July 2003Full accounts made up to 31 December 2002 (30 pages)
23 July 2003Full accounts made up to 31 December 2002 (30 pages)
23 July 2003Return made up to 23/06/03; full list of members (8 pages)
9 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2002Full accounts made up to 31 December 2001 (16 pages)
20 May 2002Full accounts made up to 31 December 2001 (16 pages)
10 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2001Full accounts made up to 31 December 2000 (16 pages)
16 June 2001Full accounts made up to 31 December 2000 (16 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
28 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/11/00
(1 page)
28 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/11/00
(1 page)
2 August 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
16 June 2000Full accounts made up to 31 December 1999 (15 pages)
16 June 2000Full accounts made up to 31 December 1999 (15 pages)
17 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
17 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
20 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 1999Nc inc already adjusted 15/09/99 (1 page)
20 December 1999Nc inc already adjusted 15/09/99 (1 page)
20 December 1999Ad 15/12/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
20 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 1999Ad 15/12/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
20 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
2 December 1999Registered office changed on 02/12/99 from: 5 appold street london EC2A 2HA (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 5 appold street london EC2A 2HA (1 page)
2 December 1999New director appointed (2 pages)
8 August 1999Secretary resigned;director resigned (1 page)
8 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
8 August 1999New secretary appointed;new director appointed (3 pages)
8 August 1999Secretary resigned;director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
8 August 1999New secretary appointed;new director appointed (3 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
29 July 1999Company name changed exitplane LIMITED\certificate issued on 29/07/99 (2 pages)
29 July 1999Company name changed exitplane LIMITED\certificate issued on 29/07/99 (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
5 July 1999Registered office changed on 05/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
4 July 1999Secretary resigned (1 page)
4 July 1999New secretary appointed;new director appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999New secretary appointed;new director appointed (2 pages)
4 July 1999New secretary appointed;new director appointed (2 pages)
4 July 1999New secretary appointed;new director appointed (2 pages)
4 July 1999Secretary resigned (1 page)
4 July 1999Director resigned (1 page)
23 June 1999Incorporation (13 pages)
23 June 1999Incorporation (13 pages)