London
EC3A 5AF
Secretary Name | Paraschos Fokou |
---|---|
Status | Current |
Appointed | 05 October 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Rani Meerovitch |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 September 1999(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2001) |
Role | Manager |
Correspondence Address | 3 Hamelcha Street Tel Aviv 67215 Israel Foreign |
Director Name | Rony Davidoff |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 September 1999(1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2008) |
Role | Insurance Executive |
Correspondence Address | 3 Hamelacha Street Tel Aviv 67215 Israel |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Mr Paul Robert Farmer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Braintree Road Witham Essex CM8 2DD |
Director Name | Mr David Philip Howden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 11 months (resigned 14 September 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Ilan Nir |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | Hamelacha 3 (Level 11) Tel Aviv Israel |
Director Name | Alan Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2004) |
Role | Group Finance And Operations D |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Green Lane Ardleigh Colchester Essex CO7 7PB |
Director Name | Mr Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 February 2005) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Sundial House Maddox Lane Bookham Leatherhead Surrey KT23 3BS |
Director Name | Mr Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Director Name | Mr Eric Rene Marcel Fady |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2008(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Miss Amanda Jane Emilia Massie |
---|---|
Status | Resigned |
Appointed | 01 May 2014(14 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Mr Matt Blake |
---|---|
Status | Resigned |
Appointed | 01 May 2014(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Andrew John Moore |
---|---|
Status | Resigned |
Appointed | 27 September 2016(17 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 October 2020) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | howdenins.com |
---|---|
Telephone | 020 85335072 |
Telephone region | London |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
999 at £1 | Howden Broking Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,044 |
Cash | £40,456 |
Current Liabilities | £2 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
3 June 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
14 September 2022 | Appointment of Mr William David Bloomer as a director on 14 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of David Philip Howden as a director on 14 September 2022 (1 page) |
8 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
8 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
8 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (127 pages) |
8 June 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
22 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
22 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
22 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (114 pages) |
7 October 2020 | Termination of appointment of Andrew John Moore as a secretary on 5 October 2020 (1 page) |
7 October 2020 | Appointment of Paraschos Fokou as a secretary on 5 October 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
15 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (102 pages) |
14 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
14 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
14 September 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
3 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
3 May 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
3 May 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
3 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (99 pages) |
8 January 2019 | Change of details for Howden Broking Group Limited as a person with significant control on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr David Philip Howden on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Danny Sever on 1 January 2019 (2 pages) |
1 January 2019 | Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
27 September 2018 | Director's details changed for Danny Sever on 20 September 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr David Philip Howden on 1 June 2018 (2 pages) |
10 May 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (16 pages) |
10 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
10 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
10 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (91 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
28 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (17 pages) |
28 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
28 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (95 pages) |
28 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (95 pages) |
28 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (17 pages) |
28 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
30 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
30 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages) |
23 May 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages) |
23 May 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
23 May 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
23 May 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
26 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
31 July 2015 | Termination of appointment of Eric Rene Marcel Fady as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Eric Rene Marcel Fady as a director on 31 July 2015 (1 page) |
28 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
28 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
28 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages) |
28 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages) |
20 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages) |
20 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages) |
20 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages) |
20 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages) |
6 November 2014 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page) |
6 November 2014 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages) |
6 November 2014 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages) |
7 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
25 June 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
25 June 2014 | Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
25 June 2014 | Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
7 April 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (12 pages) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
7 April 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (12 pages) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
6 March 2013 | Full accounts made up to 30 September 2012 (13 pages) |
6 March 2013 | Full accounts made up to 30 September 2012 (13 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Director's details changed for Eric Rene Marcel Fady on 27 February 2012 (2 pages) |
31 July 2012 | Director's details changed for Eric Rene Marcel Fady on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Danny Sever on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for David Philip Howden on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for David Philip Howden on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Danny Sever on 27 February 2012 (2 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
8 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
8 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Redenomination of shares. Statement of capital 1 July 2010 (4 pages) |
16 July 2010 | Consolidation of shares on 1 July 2010 (6 pages) |
16 July 2010 | Consolidation of shares on 1 July 2010 (6 pages) |
16 July 2010 | Redenomination of shares. Statement of capital 1 July 2010 (4 pages) |
16 July 2010 | Change of share class name or designation (2 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Change of share class name or designation (2 pages) |
16 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2010 | Redenomination of shares. Statement of capital 1 July 2010 (4 pages) |
16 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Consolidation of shares on 1 July 2010 (6 pages) |
15 March 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
15 March 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
8 October 2009 | Director's details changed for David Philip Howden on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for David Philip Howden on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for David Philip Howden on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Danny Sever on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Eric Rene Marcel Fady on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Danny Sever on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Danny Sever on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Eric Rene Marcel Fady on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Eric Rene Marcel Fady on 1 October 2009 (2 pages) |
8 September 2009 | Return made up to 13/08/09; full list of members (10 pages) |
8 September 2009 | Return made up to 13/08/09; full list of members (10 pages) |
4 September 2009 | Location of debenture register (1 page) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Location of debenture register (1 page) |
4 September 2009 | Location of register of members (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from bevis marks house bevis marks london EC3A 7JB (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from bevis marks house bevis marks london EC3A 7JB (1 page) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 March 2009 | Group of companies' accounts made up to 30 September 2008 (21 pages) |
10 March 2009 | Group of companies' accounts made up to 30 September 2008 (21 pages) |
16 October 2008 | Conso\conve (1 page) |
16 October 2008 | Conso\conve (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Return made up to 13/08/08; full list of members (7 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page) |
27 August 2008 | Return made up to 13/08/08; full list of members (7 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page) |
29 July 2008 | Auditor's resignation (1 page) |
29 July 2008 | Auditor's resignation (1 page) |
21 July 2008 | Director appointed eric rene marcel fady (3 pages) |
21 July 2008 | Director appointed eric rene marcel fady (3 pages) |
7 July 2008 | Appointment terminated director richard horton (1 page) |
7 July 2008 | Appointment terminated director richard horton (1 page) |
7 May 2008 | Group of companies' accounts made up to 30 September 2007 (20 pages) |
7 May 2008 | Group of companies' accounts made up to 30 September 2007 (20 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page) |
16 April 2008 | Appointment terminated director ilan nir (1 page) |
16 April 2008 | Declaration of assistance for shares acquisition (18 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Appointment terminated director rony davidoff (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Declaration of assistance for shares acquisition (18 pages) |
16 April 2008 | Appointment terminated director ilan nir (1 page) |
16 April 2008 | Appointment terminated director rony davidoff (1 page) |
16 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 September 2007 | Return made up to 13/08/07; no change of members (8 pages) |
20 September 2007 | Return made up to 13/08/07; no change of members (8 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
14 June 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
14 June 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (8 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (8 pages) |
20 March 2006 | Company name changed global insurance services limite d\certificate issued on 20/03/06 (2 pages) |
20 March 2006 | Company name changed global insurance services limite d\certificate issued on 20/03/06 (2 pages) |
17 March 2006 | Group of companies' accounts made up to 30 September 2005 (17 pages) |
17 March 2006 | Group of companies' accounts made up to 30 September 2005 (17 pages) |
21 October 2005 | Memorandum and Articles of Association (20 pages) |
21 October 2005 | Memorandum and Articles of Association (20 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
17 October 2005 | Return made up to 13/08/05; full list of members (8 pages) |
17 October 2005 | Return made up to 13/08/05; full list of members (8 pages) |
8 September 2005 | Group of companies' accounts made up to 30 September 2004 (16 pages) |
8 September 2005 | Group of companies' accounts made up to 30 September 2004 (16 pages) |
12 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
12 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
19 November 2004 | Group of companies' accounts made up to 30 September 2003 (16 pages) |
19 November 2004 | Group of companies' accounts made up to 30 September 2003 (16 pages) |
22 September 2004 | Return made up to 13/08/04; full list of members (9 pages) |
22 September 2004 | Return made up to 13/08/04; full list of members (9 pages) |
8 September 2004 | Ad 16/04/04--------- £ si 99@1=99 £ ic 900/999 (2 pages) |
8 September 2004 | Ad 24/04/03--------- us$ si 30000@1 (2 pages) |
8 September 2004 | Ad 16/04/04--------- £ si 99@1=99 £ ic 900/999 (2 pages) |
8 September 2004 | Ad 24/04/03--------- us$ si 30000@1 (2 pages) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
4 February 2004 | Auditor's resignation (1 page) |
4 February 2004 | Auditor's resignation (1 page) |
12 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 September 2003 | Return made up to 13/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 13/08/03; full list of members (8 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
23 January 2003 | Ad 03/01/03--------- us$ si 570000@1=570000 us$ ic 7/570007 (2 pages) |
23 January 2003 | Ad 03/01/03--------- us$ si 570000@1=570000 us$ ic 7/570007 (2 pages) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | New director appointed (3 pages) |
16 January 2003 | Ad 20/12/02--------- us$ si 7@1=7 us$ ic 0/7 £ si 899@1=899 £ ic 1/900 (2 pages) |
16 January 2003 | Ad 20/12/02--------- us$ si 7@1=7 us$ ic 0/7 £ si 899@1=899 £ ic 1/900 (2 pages) |
9 January 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
9 January 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 24 creechurch lane london EC3A 5EH (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 24 creechurch lane london EC3A 5EH (1 page) |
11 December 2002 | Nc inc already adjusted 05/11/02 (2 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
11 December 2002 | Nc inc already adjusted 05/11/02 (2 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
27 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
6 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
9 October 2000 | Director's particulars changed (1 page) |
9 October 2000 | Director's particulars changed (1 page) |
9 October 2000 | Return made up to 13/08/00; full list of members (7 pages) |
9 October 2000 | Return made up to 13/08/00; full list of members (7 pages) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
20 July 2000 | Auditor's resignation (1 page) |
20 July 2000 | Auditor's resignation (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
4 October 1999 | Memorandum and Articles of Association (23 pages) |
4 October 1999 | Memorandum and Articles of Association (23 pages) |
24 September 1999 | Company name changed law 1097 LIMITED\certificate issued on 27/09/99 (2 pages) |
24 September 1999 | Company name changed law 1097 LIMITED\certificate issued on 27/09/99 (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
23 September 1999 | Director resigned (1 page) |
13 August 1999 | Incorporation (28 pages) |
13 August 1999 | Incorporation (28 pages) |