Company NameSteamship Insurance Management Services Limited
Company StatusActive
Company Number03855693
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Previous NameValedawn Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stephen James Martin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(4 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleP & I Club Manager
Country of ResidenceEngland
Correspondence AddressBlackwell Hall House Blackwell Hall Lane
Chesham
Buckinghamshire
HP5 1TN
Director NameMr Jonathan Howard Denis Andrews
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressWoodpond House School Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QJ
Director NameRupert William Harris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(3 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressWinterflood House Anchor Lane
Dedham
Colchester
Essex
CO7 6BX
Director NameMr Malcolm Arthur Shelmerdine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(5 years, 6 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bowhay
Hutton Mount
Brentwood
Essex
CM13 2JX
Director NameMr Simon Timothy Alfrey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(6 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleStatistician
Country of ResidenceEngland
Correspondence Address36 Silverdale Road
Burgess Hill
West Sussex
RH15 0EF
Director NameGary Malcolm Field
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(7 years, 6 months after company formation)
Appointment Duration17 years
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address19 Horse & Groom Lane
Galleywood
Chelmsford
Essex
CM2 8PJ
Director NameMr Mark Underhill
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(11 years, 6 months after company formation)
Appointment Duration13 years
RoleMarine Insurance
Country of ResidenceEngland
Correspondence Address62 Baker Street
Potters Bar
Hertfordshire
EN6 2EQ
Director NameMr Adrian David Benham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(11 years, 6 months after company formation)
Appointment Duration13 years
RoleMarine Insurance
Country of ResidenceUnited Kingdom
Correspondence Address21 Hunters Road
Chessington
Surrey
KT9 1RX
Director NameMr David Cameron Ragan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(14 years, 6 months after company formation)
Appointment Duration10 years
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameAnthony James Warren
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(16 years, 6 months after company formation)
Appointment Duration8 years
RoleStatistician
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr Graham Keith Jones
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(16 years, 6 months after company formation)
Appointment Duration8 years
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr Arjun Thawani
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr Rohan Marc Bray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed22 September 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleInsurance
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr Jeremy Noel Westmore
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMs Sarah Elizabeth Lucy Chase
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameSachindra Patel
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleLegal Services Manager
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMs Susan Jane Watkins
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleClaims Manager
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameFragkiskos Spyridon Vrettos
Date of BirthAugust 1979 (Born 44 years ago)
NationalityGreek
StatusCurrent
Appointed21 May 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleBranch Office Manager
Country of ResidenceGreece
Correspondence Address7th Floor Livanos Building 47-49 Akti Miaouli
Piraeus
Greece
Director NamePaul Nicholas Brewer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(21 years after company formation)
Appointment Duration3 years, 6 months
RoleClaims Director
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameJohn Taylor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(22 years after company formation)
Appointment Duration2 years, 6 months
RoleClaims Loss Prevention Manager
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameJason Biggs
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(23 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameFern Attree
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(23 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameJoanne Sharma
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(23 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleClaims Director
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr Peter Michael Alun Hulyer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(23 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Secretary NameMrs Nicola Podmore
StatusCurrent
Appointed19 April 2023(23 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr Edward Andrew Seton Barnes
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(24 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days
RoleClaims Director
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NamePeter George Angel
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 February 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Field House Drive
Oxford
Oxfordshire
OX2 7NT
Secretary NameLorraine Barbara Medcalf
NationalityBritish
StatusResigned
Appointed13 October 1999(5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 February 2000)
RoleSolicitor
Correspondence Address14 Bridge Street
Oxford
Oxfordshire
OX2 0BA
Secretary NameMr Richard Keith Harrison
NationalityBritish
StatusResigned
Appointed07 February 2000(4 months after company formation)
Appointment Duration23 years, 2 months (resigned 19 April 2023)
RoleAccountant
Correspondence Address10 Bannister Gardens
Royston
Hertfordshire
SG8 7XA
Director NameMalcolm Charles Allinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 18 October 2007)
RoleManager
Correspondence Address6 Mowbray Road
Upper Norwood
London
SE19 2RN
Director NameDavid Christie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(4 months, 1 week after company formation)
Appointment Duration20 years (resigned 20 February 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Montfort Gardens
Ilford
Essex
IG6 2TP
Director NameMr Christopher Barry Adams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(4 months, 1 week after company formation)
Appointment Duration23 years (resigned 20 February 2023)
RoleMarine Insurance
Country of ResidenceEngland
Correspondence AddressFlat 47 Tower Bridge Wharf
86 St Katharines Way
London
E1W 1UR
Director NameCharles Edward Marmion Dymoke
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRosedene
Ricketts Hill Road, Tatsfield
Westerham
Kent
TN16 2NB
Director NameMr Benjamin Dyer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(10 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 October 2020)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressHillview Sandy Lane
Rushmoor
Farnham
Surrey
GU10 2EU
Director NameMr Charles Anthony Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(18 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteimsil.com
Telephone020 72475490
Telephone regionLondon

Location

Registered AddressAquatical House
39 Bell Lane
London
E1 7LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.3m at £1Steamship Mutual Management (Bermuda) LTD
100.00%
Preference
2 at £1Steamship P&i Management LLP
0.00%
Ordinary

Financials

Year2014
Turnover£19,840,600
Gross Profit£8,316,768
Net Worth£1,137,189
Cash£1,731,680
Current Liabilities£2,488,235

Accounts

Latest Accounts20 February 2023 (1 year, 2 months ago)
Next Accounts Due20 November 2024 (6 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End20 February

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

16 November 2023Director's details changed for Mr Rohan Marc Bray on 4 November 2023 (2 pages)
16 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
27 June 2023Full accounts made up to 20 February 2023 (26 pages)
28 April 2023Appointment of Mr Peter Michael Alun Hulyer as a director on 19 April 2023 (2 pages)
20 April 2023Appointment of Mrs Nicola Podmore as a secretary on 19 April 2023 (2 pages)
20 April 2023Termination of appointment of Richard Keith Harrison as a secretary on 19 April 2023 (1 page)
21 February 2023Termination of appointment of Christopher Barry Adams as a director on 20 February 2023 (1 page)
21 February 2023Termination of appointment of Charles Anthony Brown as a director on 20 February 2023 (1 page)
14 February 2023Appointment of Jason Biggs as a director on 1 February 2023 (2 pages)
2 February 2023Appointment of Fern Attree as a director on 1 February 2023 (2 pages)
2 February 2023Appointment of Joanne Sharma as a director on 1 February 2023 (2 pages)
21 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
21 October 2022Director's details changed for John Taylor on 8 October 2022 (2 pages)
6 July 2022Full accounts made up to 20 February 2022 (25 pages)
20 October 2021Appointment of John Taylor as a director on 19 October 2021 (2 pages)
19 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
5 August 2021Full accounts made up to 20 February 2021 (25 pages)
2 November 2020Termination of appointment of Ben Dyer as a director on 30 October 2020 (1 page)
14 October 2020Appointment of Paul Nicholas Brewer as a director on 9 October 2020 (2 pages)
14 October 2020Director's details changed for Mr Jeremy Noel Westmore on 1 October 2020 (2 pages)
14 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
14 October 2020Director's details changed for Susan Jane Watkins on 10 September 2020 (2 pages)
8 October 2020Full accounts made up to 20 February 2020 (27 pages)
25 February 2020Termination of appointment of Colin Peter Williams as a director on 20 February 2020 (1 page)
25 February 2020Termination of appointment of Gary William Frederick Rynsard as a director on 20 February 2020 (1 page)
25 February 2020Termination of appointment of David Christie as a director on 20 February 2020 (1 page)
17 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Arjun Thawani on 21 June 2019 (2 pages)
1 July 2019Total exemption full accounts made up to 20 February 2019 (25 pages)
24 May 2019Termination of appointment of Jeong-Sook Kim as a director on 24 May 2019 (1 page)
20 November 2018Full accounts made up to 20 February 2018 (25 pages)
22 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
22 October 2018Director's details changed for Mr Jeremy Noel Westmore on 1 October 2018 (2 pages)
22 May 2018Appointment of Sachindra Patel as a director on 4 May 2018 (2 pages)
22 May 2018Appointment of Sarah Elizabeth Lucy Chase as a director on 4 May 2018 (2 pages)
22 May 2018Appointment of Fragkiskos Spyridon Vrettos as a director on 21 May 2018 (2 pages)
22 May 2018Appointment of Susan Jane Watkins as a director on 4 May 2018 (2 pages)
19 March 2018Appointment of Mr Charles Anthony Brown as a director on 19 March 2018 (2 pages)
9 March 2018Termination of appointment of Stephen Arthur Ward as a director on 8 March 2018 (1 page)
30 November 2017Termination of appointment of Edward Kwok Leung Lee as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Edward Kwok Leung Lee as a director on 30 November 2017 (1 page)
27 November 2017Termination of appointment of Michael Edward Hird as a director on 17 November 2017 (1 page)
27 November 2017Termination of appointment of Michael Edward Hird as a director on 17 November 2017 (1 page)
27 October 2017Director's details changed for Mr Rohan Marc Bray on 22 September 2017 (2 pages)
27 October 2017Director's details changed for Mr Rohan Marc Bray on 22 September 2017 (2 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 October 2017Director's details changed for Jeong-Sook Kim on 1 December 2016 (2 pages)
12 October 2017Director's details changed for Jeong-Sook Kim on 1 December 2016 (2 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Full accounts made up to 20 February 2017 (24 pages)
10 October 2017Full accounts made up to 20 February 2017 (24 pages)
22 September 2017Appointment of Mr Arjun Thawani as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Arjun Thawani as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Jeremy Noel Westmore as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Jeremy Noel Westmore as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Rohan Marc Bray as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Rohan Marc Bray as a director on 22 September 2017 (2 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
1 June 2016Full accounts made up to 20 February 2016 (24 pages)
1 June 2016Full accounts made up to 20 February 2016 (24 pages)
17 May 2016Appointment of Anthony James Warren as a director on 15 April 2016 (2 pages)
17 May 2016Appointment of Anthony James Warren as a director on 15 April 2016 (2 pages)
27 April 2016Appointment of Graham Keith Jones as a director on 15 April 2016 (2 pages)
27 April 2016Appointment of Graham Keith Jones as a director on 15 April 2016 (2 pages)
15 October 2015Director's details changed for Mr. Stephen Arthur Ward on 26 November 2014 (2 pages)
15 October 2015Director's details changed for Mr. Stephen Arthur Ward on 26 November 2014 (2 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,271,718
(21 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,271,718
(21 pages)
23 July 2015Director's details changed for Mr. Stephen Arthur Ward on 26 November 2014 (2 pages)
23 July 2015Director's details changed for Mr. Stephen Arthur Ward on 26 November 2014 (2 pages)
4 June 2015Full accounts made up to 20 February 2015 (24 pages)
4 June 2015Full accounts made up to 20 February 2015 (24 pages)
14 October 2014Director's details changed for Mr. Stephen Arthur Ward on 2 December 2013 (2 pages)
14 October 2014Director's details changed for Mr. Stephen Arthur Ward on 2 December 2013 (2 pages)
14 October 2014Director's details changed for Mr Ben Dyer on 17 December 2013 (2 pages)
14 October 2014Director's details changed for Mr. Stephen Arthur Ward on 2 December 2013 (2 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,271,718
(21 pages)
14 October 2014Director's details changed for Mr Ben Dyer on 17 December 2013 (2 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,271,718
(21 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,271,718
(21 pages)
29 September 2014Appointment of Jeong-Sook Kim as a director on 26 September 2014 (2 pages)
29 September 2014Appointment of Jeong-Sook Kim as a director on 26 September 2014 (2 pages)
17 September 2014Termination of appointment of Christine Ann Gordon as a director on 16 September 2014 (1 page)
17 September 2014Termination of appointment of Christine Ann Gordon as a director on 16 September 2014 (1 page)
6 June 2014Full accounts made up to 20 February 2014 (26 pages)
6 June 2014Full accounts made up to 20 February 2014 (26 pages)
11 April 2014Appointment of Mr David Cameron Ragan as a director (2 pages)
11 April 2014Appointment of Mr David Cameron Ragan as a director (2 pages)
11 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 3,271,718
(3 pages)
11 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 3,271,718
(3 pages)
8 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 October 2013Director's details changed for Mr. Stephen Arthur Ward on 8 March 2013 (2 pages)
24 October 2013Director's details changed for Mr. Stephen Arthur Ward on 8 March 2013 (2 pages)
24 October 2013Director's details changed for Mr Stephen James Martin on 8 March 2013 (2 pages)
24 October 2013Director's details changed for Mr. Stephen Arthur Ward on 8 March 2013 (2 pages)
24 October 2013Director's details changed for Mr Stephen James Martin on 8 March 2013 (2 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (21 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (21 pages)
24 October 2013Director's details changed for Mr Stephen James Martin on 8 March 2013 (2 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (21 pages)
27 September 2013Termination of appointment of Gary Parsons as a director (1 page)
27 September 2013Termination of appointment of Gary Parsons as a director (1 page)
28 June 2013Full accounts made up to 20 February 2013 (24 pages)
28 June 2013Full accounts made up to 20 February 2013 (24 pages)
10 October 2012Director's details changed for Jonathan Howard Denis Andrews on 18 February 2011 (2 pages)
10 October 2012Director's details changed for Jonathan Howard Denis Andrews on 18 February 2011 (2 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (22 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (22 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (22 pages)
10 October 2012Director's details changed for Mr. Stephen Arthur Ward on 30 August 2012 (2 pages)
10 October 2012Director's details changed for Mr. Stephen Arthur Ward on 30 August 2012 (2 pages)
29 June 2012Full accounts made up to 20 February 2012 (23 pages)
29 June 2012Full accounts made up to 20 February 2012 (23 pages)
16 January 2012Change of share class name or designation (2 pages)
16 January 2012Cancellation of shares. Statement of capital on 16 January 2012
  • GBP 1,271,718
(4 pages)
16 January 2012Change of share class name or designation (2 pages)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Statement of company's objects (2 pages)
16 January 2012Resolutions
  • RES13 ‐ Re sect 175 ca 2006 10/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(27 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sect 175 conflict of interest & dirs authority 10/01/2012
(16 pages)
16 January 2012Resolutions
  • RES13 ‐ Re sect 175 ca 2006 10/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(27 pages)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Cancellation of shares. Statement of capital on 16 January 2012
  • GBP 1,271,718
(4 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sect 175 conflict of interest & dirs authority 10/01/2012
(16 pages)
16 January 2012Statement of company's objects (2 pages)
19 December 2011Termination of appointment of Stephen Quartermaine as a director (1 page)
19 December 2011Termination of appointment of Stephen Quartermaine as a director (1 page)
12 October 2011Director's details changed for Jonathan Howard Denis Andrews on 18 February 2011 (2 pages)
12 October 2011Director's details changed for Jonathan Howard Denis Andrews on 18 February 2011 (2 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (24 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (24 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (24 pages)
29 September 2011Full accounts made up to 20 February 2011 (23 pages)
29 September 2011Full accounts made up to 20 February 2011 (23 pages)
8 April 2011Appointment of Mr. Adrian Benham as a director (2 pages)
8 April 2011Termination of appointment of Daniel Mcdaid as a director (1 page)
8 April 2011Appointment of Mr. Mark Underhill as a director (2 pages)
8 April 2011Appointment of Mr. Mark Underhill as a director (2 pages)
8 April 2011Appointment of Mr. Adrian Benham as a director (2 pages)
8 April 2011Termination of appointment of Daniel Mcdaid as a director (1 page)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (23 pages)
15 October 2010Director's details changed for Simon Timothy Alfrey on 1 April 2010 (2 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (23 pages)
15 October 2010Director's details changed for Simon Timothy Alfrey on 1 April 2010 (2 pages)
15 October 2010Appointment of Michael Edward Hird as a director (2 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (23 pages)
15 October 2010Director's details changed for Simon Timothy Alfrey on 1 April 2010 (2 pages)
15 October 2010Appointment of Michael Edward Hird as a director (2 pages)
30 June 2010Full accounts made up to 20 February 2010 (23 pages)
30 June 2010Full accounts made up to 20 February 2010 (23 pages)
19 April 2010Termination of appointment of Rajeev Philip as a director (1 page)
19 April 2010Termination of appointment of Rajeev Philip as a director (1 page)
8 April 2010Appointment of Mr Ben Dyer as a director (2 pages)
8 April 2010Appointment of Mr. Gary Bryan Parsons as a director (2 pages)
8 April 2010Appointment of Mr Ben Dyer as a director (2 pages)
8 April 2010Appointment of Mr. Gary Bryan Parsons as a director (2 pages)
18 December 2009Termination of appointment of James Stockdale as a director (1 page)
18 December 2009Termination of appointment of James Stockdale as a director (1 page)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (18 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (18 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (18 pages)
20 October 2009Director's details changed for Mr. Stephen Arthur Ward on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Rajeev Philip on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Colin Peter Williams on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Edward Kwok Leung Lee on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Gary William Frederick Rynsard on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Christine Ann Gordon on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Daniel John Mcdaid on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Barry Adams on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen James Martin on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Gary Malcolm Field on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Rupert William Harris on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr. Stephen Arthur Ward on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Gary William Frederick Rynsard on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr James Arthur Fitzroy Stockdale on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Barry Adams on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr James Arthur Fitzroy Stockdale on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Simon Timothy Alfrey on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen James Martin on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Jonathan Howard Denis Andrews on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen John Quartermaine on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm Arthur Shelmerdine on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Jonathan Howard Denis Andrews on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Jonathan Howard Denis Andrews on 2 October 2009 (2 pages)
20 October 2009Director's details changed for David Christie on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr. Stephen Arthur Ward on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Simon Timothy Alfrey on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen John Quartermaine on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Colin Peter Williams on 2 October 2009 (2 pages)
20 October 2009Director's details changed for David Christie on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr James Arthur Fitzroy Stockdale on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Edward Kwok Leung Lee on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Gary Malcolm Field on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen James Martin on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Gary Malcolm Field on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Daniel John Mcdaid on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm Arthur Shelmerdine on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm Arthur Shelmerdine on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Edward Kwok Leung Lee on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Rupert William Harris on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Colin Peter Williams on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Rajeev Philip on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen John Quartermaine on 2 October 2009 (2 pages)
20 October 2009Director's details changed for David Christie on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Rupert William Harris on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Simon Timothy Alfrey on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Gary William Frederick Rynsard on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Barry Adams on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Christine Ann Gordon on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Christine Ann Gordon on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Rajeev Philip on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Daniel John Mcdaid on 2 October 2009 (2 pages)
16 October 2009Termination of appointment of James Hutchinson as a director (1 page)
16 October 2009Termination of appointment of James Hutchinson as a director (1 page)
3 July 2009Full accounts made up to 20 February 2009 (24 pages)
3 July 2009Full accounts made up to 20 February 2009 (24 pages)
13 October 2008Return made up to 08/10/08; full list of members (13 pages)
13 October 2008Return made up to 08/10/08; full list of members (13 pages)
3 July 2008Full accounts made up to 20 February 2008 (20 pages)
3 July 2008Full accounts made up to 20 February 2008 (20 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 08/10/07; full list of members (8 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 08/10/07; full list of members (8 pages)
19 October 2007Director resigned (1 page)
17 July 2007Full accounts made up to 20 February 2007 (20 pages)
17 July 2007Full accounts made up to 20 February 2007 (20 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
25 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
25 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
6 July 2006Full accounts made up to 20 February 2006 (19 pages)
6 July 2006Full accounts made up to 20 February 2006 (19 pages)
10 February 2006Memorandum and Articles of Association (13 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2006Memorandum and Articles of Association (13 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
20 October 2005Return made up to 08/10/05; full list of members (17 pages)
20 October 2005Return made up to 08/10/05; full list of members (17 pages)
5 July 2005Full accounts made up to 20 February 2005 (19 pages)
5 July 2005Full accounts made up to 20 February 2005 (19 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
18 October 2004Return made up to 08/10/04; full list of members (16 pages)
18 October 2004Return made up to 08/10/04; full list of members (16 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
15 July 2004Full accounts made up to 20 February 2004 (19 pages)
15 July 2004Full accounts made up to 20 February 2004 (19 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
14 October 2003Return made up to 08/10/03; full list of members (17 pages)
14 October 2003Return made up to 08/10/03; full list of members (17 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
27 May 2003Full accounts made up to 20 February 2003 (20 pages)
27 May 2003Full accounts made up to 20 February 2003 (20 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
18 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
7 August 2002Re sec 394 (1 page)
7 August 2002Re sec 394 (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
15 May 2002Full accounts made up to 20 February 2002 (17 pages)
15 May 2002Full accounts made up to 20 February 2002 (17 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 February 2002Ad 11/02/02--------- £ si 22@1=22 £ ic 1271718/1271740 (2 pages)
19 February 2002Ad 11/02/02--------- £ si 22@1=22 £ ic 1271718/1271740 (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
11 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 July 2001Group of companies' accounts made up to 20 February 2001 (18 pages)
16 July 2001Group of companies' accounts made up to 20 February 2001 (18 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
13 October 2000Return made up to 08/10/00; full list of members (11 pages)
13 October 2000Return made up to 08/10/00; full list of members (11 pages)
6 March 2000Ad 18/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2000Ad 18/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2000Ad 18/02/00--------- £ si 1271716@1=1271716 £ ic 2/1271718 (2 pages)
6 March 2000Ad 18/02/00--------- £ si 1271716@1=1271716 £ ic 2/1271718 (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
22 February 2000Memorandum and Articles of Association (5 pages)
22 February 2000Memorandum and Articles of Association (5 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000£ nc 100/1271816 07/02/00 (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000£ nc 100/1271816 07/02/00 (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
19 January 2000Accounting reference date extended from 31/10/00 to 20/02/01 (1 page)
19 January 2000Registered office changed on 19/01/00 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page)
19 January 2000Accounting reference date extended from 31/10/00 to 20/02/01 (1 page)
19 January 2000Registered office changed on 19/01/00 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page)
7 January 2000Company name changed valedawn LIMITED\certificate issued on 07/01/00 (2 pages)
7 January 2000Company name changed valedawn LIMITED\certificate issued on 07/01/00 (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New director appointed (3 pages)
22 October 1999Registered office changed on 22/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 1999New director appointed (3 pages)
22 October 1999Director resigned (1 page)
22 October 1999Registered office changed on 22/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New secretary appointed (2 pages)
8 October 1999Incorporation (13 pages)
8 October 1999Incorporation (13 pages)