Company NameGlobal Services 1999 Limited
DirectorDanny Sever
Company StatusActive
Company Number03824958
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 7 months ago)
Previous NamesLaw 1097 Limited and Global Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDanny Sever
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 November 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 4 months
RoleInsurance Broker
Country of ResidenceIsrael
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameParaschos Fokou
StatusCurrent
Appointed05 October 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameRani Meerovitch
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed14 September 1999(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2001)
RoleManager
Correspondence Address3 Hamelcha Street
Tel Aviv
67215 Israel
Foreign
Director NameRony Davidoff
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed14 September 1999(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2008)
RoleInsurance Executive
Correspondence Address3 Hamelacha Street
Tel Aviv
67215
Israel
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed14 September 1999(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameMr Paul Robert Farmer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Braintree Road
Witham
Essex
CM8 2DD
Director NameMr David Philip Howden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 month, 2 weeks after company formation)
Appointment Duration22 years, 11 months (resigned 14 September 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameIlan Nir
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed03 January 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressHamelacha 3 (Level 11)
Tel Aviv
Israel
Director NameAlan Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2004)
RoleGroup Finance And Operations D
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Green Lane Ardleigh
Colchester
Essex
CO7 7PB
Director NameMr Stephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 2005)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressSundial House
Maddox Lane Bookham
Leatherhead
Surrey
KT23 3BS
Director NameMr Richard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed24 January 2007(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameMr Eric Rene Marcel Fady
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2008(8 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMiss Amanda Jane Emilia Massie
StatusResigned
Appointed01 May 2014(14 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2014)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMr Matt Blake
StatusResigned
Appointed01 May 2014(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
StatusResigned
Appointed27 September 2016(17 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 October 2020)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitehowdenins.com
Telephone020 85335072
Telephone regionLondon

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

999 at £1Howden Broking Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,044
Cash£40,456
Current Liabilities£2

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

3 June 2009Delivered on: 10 June 2009
Satisfied on: 11 July 2012
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
3 June 2009Delivered on: 9 June 2009
Satisfied on: 11 July 2012
Persons entitled: B.P. Marsh & Company Limited as Security Trustee for the Lenders (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from any chargor named therein to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 March 2008Delivered on: 5 April 2008
Satisfied on: 11 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
14 September 2022Appointment of Mr William David Bloomer as a director on 14 September 2022 (2 pages)
14 September 2022Termination of appointment of David Philip Howden as a director on 14 September 2022 (1 page)
8 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
8 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
8 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (127 pages)
8 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
22 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
22 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
22 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (114 pages)
7 October 2020Termination of appointment of Andrew John Moore as a secretary on 5 October 2020 (1 page)
7 October 2020Appointment of Paraschos Fokou as a secretary on 5 October 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
15 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (102 pages)
14 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
14 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
14 September 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
3 May 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
3 May 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
3 May 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
3 May 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (99 pages)
8 January 2019Change of details for Howden Broking Group Limited as a person with significant control on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr David Philip Howden on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Danny Sever on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
27 September 2018Director's details changed for Danny Sever on 20 September 2018 (2 pages)
11 June 2018Director's details changed for Mr David Philip Howden on 1 June 2018 (2 pages)
10 May 2018Audit exemption subsidiary accounts made up to 30 September 2017 (16 pages)
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
10 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (91 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
28 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (17 pages)
28 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
28 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (95 pages)
28 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (95 pages)
28 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (17 pages)
28 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
30 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
30 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages)
23 May 2016Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages)
23 May 2016Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
26 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 999
(4 pages)
26 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 999
(4 pages)
31 July 2015Termination of appointment of Eric Rene Marcel Fady as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Eric Rene Marcel Fady as a director on 31 July 2015 (1 page)
28 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
28 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
28 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages)
28 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages)
20 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages)
20 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages)
20 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages)
20 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages)
6 November 2014Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page)
6 November 2014Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages)
6 November 2014Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages)
7 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 999
(6 pages)
7 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 999
(6 pages)
25 June 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
25 June 2014Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages)
25 June 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
25 June 2014Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Audit exemption subsidiary accounts made up to 30 September 2013 (12 pages)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
7 April 2014Audit exemption subsidiary accounts made up to 30 September 2013 (12 pages)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 999
(6 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 999
(6 pages)
6 March 2013Full accounts made up to 30 September 2012 (13 pages)
6 March 2013Full accounts made up to 30 September 2012 (13 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
31 July 2012Director's details changed for Eric Rene Marcel Fady on 27 February 2012 (2 pages)
31 July 2012Director's details changed for Eric Rene Marcel Fady on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Danny Sever on 27 February 2012 (2 pages)
30 July 2012Director's details changed for David Philip Howden on 27 February 2012 (2 pages)
30 July 2012Director's details changed for David Philip Howden on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Danny Sever on 27 February 2012 (2 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2012Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages)
17 February 2012Full accounts made up to 30 September 2011 (14 pages)
17 February 2012Full accounts made up to 30 September 2011 (14 pages)
8 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
1 March 2011Full accounts made up to 30 September 2010 (15 pages)
1 March 2011Full accounts made up to 30 September 2010 (15 pages)
8 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
16 July 2010Redenomination of shares. Statement of capital 1 July 2010 (4 pages)
16 July 2010Consolidation of shares on 1 July 2010 (6 pages)
16 July 2010Consolidation of shares on 1 July 2010 (6 pages)
16 July 2010Redenomination of shares. Statement of capital 1 July 2010 (4 pages)
16 July 2010Change of share class name or designation (2 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion of shares redeemable shares rights shares redominated from $ to£ 01/07/2009
(30 pages)
16 July 2010Change of share class name or designation (2 pages)
16 July 2010Particulars of variation of rights attached to shares (2 pages)
16 July 2010Redenomination of shares. Statement of capital 1 July 2010 (4 pages)
16 July 2010Particulars of variation of rights attached to shares (2 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion of shares redeemable shares rights shares redominated from $ to£ 01/07/2009
(30 pages)
16 July 2010Consolidation of shares on 1 July 2010 (6 pages)
15 March 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
15 March 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
8 October 2009Director's details changed for David Philip Howden on 1 October 2009 (3 pages)
8 October 2009Director's details changed for David Philip Howden on 1 October 2009 (3 pages)
8 October 2009Director's details changed for David Philip Howden on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Danny Sever on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Eric Rene Marcel Fady on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Danny Sever on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Danny Sever on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Eric Rene Marcel Fady on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Eric Rene Marcel Fady on 1 October 2009 (2 pages)
8 September 2009Return made up to 13/08/09; full list of members (10 pages)
8 September 2009Return made up to 13/08/09; full list of members (10 pages)
4 September 2009Location of debenture register (1 page)
4 September 2009Location of register of members (1 page)
4 September 2009Location of debenture register (1 page)
4 September 2009Location of register of members (1 page)
3 September 2009Registered office changed on 03/09/2009 from bevis marks house bevis marks london EC3A 7JB (1 page)
3 September 2009Registered office changed on 03/09/2009 from bevis marks house bevis marks london EC3A 7JB (1 page)
10 June 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 March 2009Group of companies' accounts made up to 30 September 2008 (21 pages)
10 March 2009Group of companies' accounts made up to 30 September 2008 (21 pages)
16 October 2008Conso\conve (1 page)
16 October 2008Conso\conve (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Return made up to 13/08/08; full list of members (7 pages)
27 August 2008Registered office changed on 27/08/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page)
27 August 2008Return made up to 13/08/08; full list of members (7 pages)
27 August 2008Registered office changed on 27/08/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page)
29 July 2008Auditor's resignation (1 page)
29 July 2008Auditor's resignation (1 page)
21 July 2008Director appointed eric rene marcel fady (3 pages)
21 July 2008Director appointed eric rene marcel fady (3 pages)
7 July 2008Appointment terminated director richard horton (1 page)
7 July 2008Appointment terminated director richard horton (1 page)
7 May 2008Group of companies' accounts made up to 30 September 2007 (20 pages)
7 May 2008Group of companies' accounts made up to 30 September 2007 (20 pages)
18 April 2008Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page)
18 April 2008Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page)
16 April 2008Appointment terminated director ilan nir (1 page)
16 April 2008Declaration of assistance for shares acquisition (18 pages)
16 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 April 2008Appointment terminated director rony davidoff (1 page)
16 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 April 2008Declaration of assistance for shares acquisition (18 pages)
16 April 2008Appointment terminated director ilan nir (1 page)
16 April 2008Appointment terminated director rony davidoff (1 page)
16 April 2008Declaration of assistance for shares acquisition (17 pages)
16 April 2008Declaration of assistance for shares acquisition (17 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 September 2007Return made up to 13/08/07; no change of members (8 pages)
20 September 2007Return made up to 13/08/07; no change of members (8 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
14 June 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
14 June 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
6 September 2006Return made up to 13/08/06; full list of members (8 pages)
6 September 2006Return made up to 13/08/06; full list of members (8 pages)
20 March 2006Company name changed global insurance services limite d\certificate issued on 20/03/06 (2 pages)
20 March 2006Company name changed global insurance services limite d\certificate issued on 20/03/06 (2 pages)
17 March 2006Group of companies' accounts made up to 30 September 2005 (17 pages)
17 March 2006Group of companies' accounts made up to 30 September 2005 (17 pages)
21 October 2005Memorandum and Articles of Association (20 pages)
21 October 2005Memorandum and Articles of Association (20 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2005Return made up to 13/08/05; full list of members (8 pages)
17 October 2005Return made up to 13/08/05; full list of members (8 pages)
8 September 2005Group of companies' accounts made up to 30 September 2004 (16 pages)
8 September 2005Group of companies' accounts made up to 30 September 2004 (16 pages)
12 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
12 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
19 November 2004Group of companies' accounts made up to 30 September 2003 (16 pages)
19 November 2004Group of companies' accounts made up to 30 September 2003 (16 pages)
22 September 2004Return made up to 13/08/04; full list of members (9 pages)
22 September 2004Return made up to 13/08/04; full list of members (9 pages)
8 September 2004Ad 16/04/04--------- £ si 99@1=99 £ ic 900/999 (2 pages)
8 September 2004Ad 24/04/03--------- us$ si 30000@1 (2 pages)
8 September 2004Ad 16/04/04--------- £ si 99@1=99 £ ic 900/999 (2 pages)
8 September 2004Ad 24/04/03--------- us$ si 30000@1 (2 pages)
22 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
22 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
4 February 2004Auditor's resignation (1 page)
4 February 2004Auditor's resignation (1 page)
12 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 September 2003Return made up to 13/08/03; full list of members (8 pages)
9 September 2003Return made up to 13/08/03; full list of members (8 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
23 January 2003Ad 03/01/03--------- us$ si 570000@1=570000 us$ ic 7/570007 (2 pages)
23 January 2003Ad 03/01/03--------- us$ si 570000@1=570000 us$ ic 7/570007 (2 pages)
17 January 2003New director appointed (3 pages)
17 January 2003New director appointed (3 pages)
17 January 2003New director appointed (3 pages)
17 January 2003New director appointed (3 pages)
16 January 2003Ad 20/12/02--------- us$ si 7@1=7 us$ ic 0/7 £ si 899@1=899 £ ic 1/900 (2 pages)
16 January 2003Ad 20/12/02--------- us$ si 7@1=7 us$ ic 0/7 £ si 899@1=899 £ ic 1/900 (2 pages)
9 January 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
9 January 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
12 December 2002Registered office changed on 12/12/02 from: 24 creechurch lane london EC3A 5EH (1 page)
12 December 2002Registered office changed on 12/12/02 from: 24 creechurch lane london EC3A 5EH (1 page)
11 December 2002Nc inc already adjusted 05/11/02 (2 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 December 2002Nc inc already adjusted 05/11/02 (2 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
6 September 2002Return made up to 13/08/02; full list of members (6 pages)
6 September 2002Return made up to 13/08/02; full list of members (6 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 August 2001Return made up to 13/08/01; full list of members (6 pages)
16 August 2001Return made up to 13/08/01; full list of members (6 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
9 October 2000Director's particulars changed (1 page)
9 October 2000Director's particulars changed (1 page)
9 October 2000Return made up to 13/08/00; full list of members (7 pages)
9 October 2000Return made up to 13/08/00; full list of members (7 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
23 August 2000Registered office changed on 23/08/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
23 August 2000Registered office changed on 23/08/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
20 July 2000Auditor's resignation (1 page)
20 July 2000Auditor's resignation (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
4 October 1999Memorandum and Articles of Association (23 pages)
4 October 1999Memorandum and Articles of Association (23 pages)
24 September 1999Company name changed law 1097 LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed law 1097 LIMITED\certificate issued on 27/09/99 (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
23 September 1999Director resigned (1 page)
13 August 1999Incorporation (28 pages)
13 August 1999Incorporation (28 pages)