Company NameNewpoint Insurance Brokers Limited
Company StatusActive
Company Number03911171
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Previous Names6

Business Activity

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

Directors

Director NameMr Neil Douglas Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(7 years, 3 months after company formation)
Appointment Duration17 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe St Boltoph Building 138 Houndsitch
London
EC3A 7AR
Director NameMr Richard John Gildea
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(20 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address107 Swans Hope
Loughton
IG10 2NB
Secretary NameMiss Charlotte Jayne Green
StatusCurrent
Appointed15 July 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address12 Heath Drive
Romford
RM2 5QB
Director NameMr Robert Terence Ralf
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(23 years, 9 months after company formation)
Appointment Duration6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address17 Bevis Marks
7th Floor
London
EC3A 7LN
Director NameMr Rob Barry Maytum
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(23 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleGroup Head Of Finance
Country of ResidenceEngland
Correspondence Address17 Bevis Marks
7th Floor
London
EC3A 7LN
Director NameMr Michael Gerald Cobb
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(6 days after company formation)
Appointment Duration12 years, 2 months (resigned 25 March 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe St Boltoph Building 138 Houndsitch
London
EC3A 7AR
Director NameMary Cobb
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressRose Cottage
53 Forest Road
Loughton
Essex
IG10 1EE
Secretary NameDouglas John Crook
NationalityBritish
StatusResigned
Appointed27 January 2000(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address20 Manor Forstal
New Ash Green
Longfield
Kent
DA3 8JG
Director NameAlan Roger Luff
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2003)
RoleInsurance Broker
Correspondence AddressIvy House
The Green, Bearsted
Maidstone
Kent
ME14 4DN
Director NameDavid John Carmichael
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address33 Etheldene Avenue
London
N10 3QG
Director NameColin Edward Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2006)
RoleInsurance Broker
Correspondence AddressOlde Oak Lodge
Bullocks Lane Hope End
Takeley
Essex
CM22 6TA
Director NameMr Brian Ralph Hall
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 25 March 2012)
RoleRetired Director
Country of ResidenceBermuda
Correspondence AddressThe St Boltoph Building 138 Houndsitch
London
EC3A 7AR
Director NameMr Richard E Meyer
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2001(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 September 2010)
RoleRetired Co Director
Country of ResidenceUnited States
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameAlan Roger Luff
NationalityBritish
StatusResigned
Appointed01 December 2002(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 January 2003)
RoleInsurance Brokker
Correspondence AddressIvy House
The Green, Bearsted
Maidstone
Kent
ME14 4DN
Secretary NameMichael Ronald Haynes
NationalityBritish
StatusResigned
Appointed30 January 2003(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address24 Wilmots Close
Reigate
Surrey
RH2 0NP
Secretary NameMartin Ronald Bowers
NationalityBritish
StatusResigned
Appointed27 May 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBensington
9 Foxcombe Lane Horsington
Templecombe
Somerset
BA8 0DS
Director NameMartin Ronald Bowers
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2006)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBensington
9 Foxcombe Lane Horsington
Templecombe
Somerset
BA8 0DS
Director NameIan William Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 March 2007)
RoleFinance Director
Correspondence Address1 Lingmala Grove
Church Crookham
Fleet
Hampshire
GU52 6JW
Secretary NameMr Neil Douglas Smith
NationalityBritish
StatusResigned
Appointed25 April 2007(7 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Boltoph Building 138 Houndsitch
London
EC3A 7AR
Director NameMr Martin Paul Jackson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2008(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAprt 3k 349 East 49th Street
New York City
10017
Director NameMr Martin Paul Jackson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2008(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 2013)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence AddressThe St Boltoph Building 138 Houndsitch
London
EC3A 7AR
Director NameMr James Edwin Christopher Packham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMrs Katarzyna Maria Weronika Sliwinska-Judd
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2012)
RoleInsurance Broking
Country of ResidenceEngland
Correspondence AddressThe St Boltoph Building 138 Houndsitch
London
EC3A 7AR
Director NameMr Jonathan Scott Davis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(13 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Mark Stuart Michael Leslie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(13 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 January 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Michael John Cant
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Yuk Leung Choy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityHong Konger
StatusResigned
Appointed16 September 2019(19 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address5/F Effectual Building 16 Hennessy Road
Wanchai
Hong Kong
Director NameMr Cheung Fuk Cheng
Date of BirthAugust 1952 (Born 71 years ago)
NationalityHong Konger
StatusResigned
Appointed16 September 2019(19 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 2020)
RoleLawyer
Country of ResidenceHong Kong
Correspondence Address5/F Effectual Building 16 Hennessy Road
Wanchai
Hong Kong
Director NameMr Keith David Beekmeyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(20 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage High Road
Epping
CM16 4DJ
Director NameMr Andrew Malcolm Bye
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(20 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 July 2020)
RoleChartered Insurance Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Brian John Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(20 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Haig Road
Parkgate Industrial Estate
Knutsford
WA16 8XZ
Director NameMr Michael Jon Cranfield
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(20 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 July 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAngels Den High Street
Maresfield
Uckfield
TN22 2EH
Director NameMr Jirjodhan Dominic Persad
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(20 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 July 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address52 New Town
Uckfield
TN22 5DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetobell.co.uk

Location

Registered Address17 Bevis Marks
7th Floor
London
EC3A 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£3,153,142
Gross Profit£2,913,719
Net Worth£915,264
Cash£3,143,231
Current Liabilities£7,264,251

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

18 October 2022Delivered on: 21 October 2022
Persons entitled: Union Bancaire Privée (Europe) S.A.

Classification: A registered charge
Outstanding
2 September 2014Delivered on: 23 September 2014
Persons entitled: Orchard Funding Limited

Classification: A registered charge
Outstanding
2 September 2014Delivered on: 9 September 2014
Persons entitled: Bexhill UK Limited

Classification: A registered charge
Outstanding
11 August 2011Delivered on: 19 August 2011
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 September 2009Delivered on: 16 September 2009
Persons entitled: Leadenhall Property Limited

Classification: Rent deposit deed
Secured details: £35,103.75 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time withdrawn from or paid into the account.
Outstanding

Filing History

21 September 2023Accounts for a small company made up to 31 December 2022 (20 pages)
14 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 March 2023Memorandum and Articles of Association (22 pages)
8 March 2023Termination of appointment of Neil Douglas Smith as a secretary on 8 March 2023 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
11 January 2023Termination of appointment of David Wint as a director on 31 December 2022 (1 page)
21 October 2022Registration of charge 039111710005, created on 18 October 2022 (4 pages)
15 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
11 March 2022Termination of appointment of Richard George Smith as a director on 9 March 2022 (1 page)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
3 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
11 October 2021Accounts for a small company made up to 31 December 2020 (10 pages)
30 July 2021Appointment of Mr David Wint as a director on 26 July 2021 (2 pages)
29 July 2021Termination of appointment of Michael Jon Cranfield as a director on 27 July 2021 (1 page)
29 July 2021Termination of appointment of Jirjodhan Dominic Persad as a director on 27 July 2021 (1 page)
20 July 2021Appointment of Miss Charlotte Jayne Green as a secretary on 15 July 2021 (2 pages)
9 June 2021Registered office address changed from Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR to 60 Wensleydale Road Hampton TW12 2LX on 9 June 2021 (1 page)
10 March 2021Termination of appointment of Jonathan Scott Davis as a director on 10 March 2021 (1 page)
26 February 2021Termination of appointment of Brian John Clarke as a director on 25 February 2021 (1 page)
15 January 2021Appointment of Mr Brian John Clarke as a director on 14 January 2021 (2 pages)
15 January 2021Appointment of Mr Michael Jon Cranfield as a director on 14 January 2021 (2 pages)
15 January 2021Appointment of Mr Richard John Gildea as a director on 14 January 2021 (2 pages)
15 January 2021Appointment of Mr Jirjodhan Dominic Persad as a director on 14 January 2021 (2 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
24 August 2020Termination of appointment of David Wint as a director on 1 August 2020 (1 page)
30 July 2020Termination of appointment of Keith David Beekmeyer as a director on 1 July 2020 (1 page)
30 July 2020Termination of appointment of Andrew Malcolm Bye as a director on 1 July 2020 (1 page)
8 June 2020Change of name with request to seek comments from relevant body (2 pages)
8 June 2020Change of name notice (2 pages)
8 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-04
(2 pages)
11 May 2020Appointment of Mr Keith David Beekmeyer as a director on 1 May 2020 (2 pages)
11 May 2020Appointment of Mr David Wint as a director on 1 May 2020 (2 pages)
11 May 2020Appointment of Mr Andrew Malcolm Bye as a director on 1 May 2020 (2 pages)
28 February 2020Termination of appointment of Abel Choung Howe Yeong as a director on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Yuk Leung Choy as a director on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Cheung Fuk Cheng as a director on 28 February 2020 (1 page)
6 January 2020Audited abridged accounts made up to 31 December 2018 (18 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
1 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
(3 pages)
28 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
17 September 2019Appointment of Mr Cheung Fuk Cheng as a director on 16 September 2019 (2 pages)
16 September 2019Appointment of Mr Yuk Leung Choy as a director on 16 September 2019 (2 pages)
16 September 2019Appointment of Mr Abel Choung Howe Yeong as a director on 16 September 2019 (2 pages)
27 February 2019Termination of appointment of Mark Stuart Michael Leslie as a director on 1 January 2019 (1 page)
27 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
27 February 2019Termination of appointment of Michael John Cant as a director on 1 January 2017 (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2018Director's details changed for Mr Neil Douglas Smith on 22 January 2017 (2 pages)
5 April 2018Change of details for Mr Neil Douglas Smith as a person with significant control on 22 January 2017 (2 pages)
5 April 2018Notification of Neil Douglas Smith as a person with significant control on 22 January 2017 (2 pages)
5 April 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
5 April 2018Cessation of Neil Douglas Smith as a person with significant control on 22 January 2017 (1 page)
9 January 2018Amended total exemption full accounts made up to 31 December 2016 (14 pages)
9 January 2018Amended total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
24 April 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
7 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 738,000.35
(9 pages)
14 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 738,000.35
(9 pages)
7 September 2015Amended group of companies' accounts made up to 31 December 2014 (27 pages)
7 September 2015Amended group of companies' accounts made up to 31 December 2014 (27 pages)
17 July 2015Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (19 pages)
17 July 2015Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (19 pages)
15 July 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
15 July 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
3 July 2015Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 759,250.35
(4 pages)
3 July 2015Purchase of own shares. (3 pages)
3 July 2015Purchase of own shares. (3 pages)
3 July 2015Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 759,250.35
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 763,748.55
(3 pages)
10 June 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 763,748.55
(3 pages)
10 June 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 763,748.55
(3 pages)
3 June 2015Purchase of own shares. (3 pages)
3 June 2015Cancellation of shares. Statement of capital on 27 March 2015
  • GBP 742,498.55
(4 pages)
3 June 2015Cancellation of shares. Statement of capital on 27 March 2015
  • GBP 742,498.55
(4 pages)
3 June 2015Purchase of own shares. (3 pages)
13 March 2015Purchase of own shares. (3 pages)
13 March 2015Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 708,239.30
(4 pages)
13 March 2015Purchase of own shares. (3 pages)
13 March 2015Purchase of own shares. (3 pages)
13 March 2015Cancellation of shares. Statement of capital on 30 November 2014
  • GBP 703,738.55
(4 pages)
13 March 2015Purchase of own shares. (3 pages)
13 March 2015Purchase of own shares. (3 pages)
13 March 2015Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 712,740.05
(4 pages)
13 March 2015Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 726,240.60
(4 pages)
13 March 2015Purchase of own shares. (3 pages)
13 March 2015Purchase of own shares. (3 pages)
13 March 2015Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 726,240.60
(4 pages)
13 March 2015Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 712,740.05
(4 pages)
13 March 2015Purchase of own shares. (3 pages)
13 March 2015Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 708,239.30
(4 pages)
13 March 2015Cancellation of shares. Statement of capital on 30 November 2014
  • GBP 703,738.55
(4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 703,738.55
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2015
(10 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 703,738.55
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2015
(10 pages)
23 September 2014Registration of charge 039111710004, created on 2 September 2014 (17 pages)
23 September 2014Registration of charge 039111710004, created on 2 September 2014 (17 pages)
23 September 2014Registration of charge 039111710004, created on 2 September 2014 (17 pages)
9 September 2014Registration of charge 039111710003, created on 2 September 2014 (17 pages)
9 September 2014Registration of charge 039111710003, created on 2 September 2014 (17 pages)
9 September 2014Registration of charge 039111710003, created on 2 September 2014 (17 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
10 March 2014Annual return made up to 21 January 2014 with a full list of shareholders (9 pages)
10 March 2014Annual return made up to 21 January 2014 with a full list of shareholders (9 pages)
5 March 2014Cancellation of shares. Statement of capital on 5 March 2014
  • GBP 736,740.65
(4 pages)
5 March 2014Cancellation of shares. Statement of capital on 5 March 2014
  • GBP 736,740.65
(4 pages)
5 March 2014Cancellation of shares. Statement of capital on 5 March 2014
  • GBP 736,740.65
(4 pages)
5 March 2014Purchase of own shares. (3 pages)
5 March 2014Purchase of own shares. (3 pages)
3 March 2014Purchase of own shares. (5 pages)
3 March 2014Purchase of own shares. (5 pages)
3 March 2014Purchase of own shares. (3 pages)
3 March 2014Cancellation of shares. Statement of capital on 3 March 2014
  • GBP 801,291.65
(4 pages)
3 March 2014Cancellation of shares. Statement of capital on 3 March 2014
  • GBP 811,491.65
(4 pages)
3 March 2014Cancellation of shares. Statement of capital on 3 March 2014
  • GBP 801,291.65
(4 pages)
3 March 2014Cancellation of shares. Statement of capital on 3 March 2014
  • GBP 801,291.65
(4 pages)
3 March 2014Cancellation of shares. Statement of capital on 3 March 2014
  • GBP 811,491.65
(4 pages)
3 March 2014Purchase of own shares. (3 pages)
3 March 2014Cancellation of shares. Statement of capital on 3 March 2014
  • GBP 811,491.65
(4 pages)
10 January 2014Appointment of Mr Jonathan Scott Davis as a director (2 pages)
10 January 2014Appointment of Mr Jonathan Scott Davis as a director (2 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 817,150.65
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 817,150.65
(4 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 817,150.65
(4 pages)
3 January 2014Appointment of Mr Mark Stuart Michael Leslie as a director (2 pages)
3 January 2014Appointment of Mr Mark Stuart Michael Leslie as a director (2 pages)
3 January 2014Appointment of Mr Michael John Cant as a director (2 pages)
3 January 2014Appointment of Mr Michael John Cant as a director (2 pages)
8 July 2013Termination of appointment of Martin Jackson as a director (1 page)
8 July 2013Termination of appointment of Martin Jackson as a director (1 page)
13 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
13 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
21 December 2012Termination of appointment of Katarzyna Sliwinska-Judd as a director (1 page)
21 December 2012Termination of appointment of Katarzyna Sliwinska-Judd as a director (1 page)
16 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
16 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
25 April 2012Solvency statement dated 02/04/12 (1 page)
25 April 2012Solvency statement dated 02/04/12 (1 page)
17 April 2012Sub-division of shares on 3 April 2012 (5 pages)
17 April 2012Statement of capital on 17 April 2012
  • GBP 838,691.65
(4 pages)
17 April 2012Sub-division of shares on 3 April 2012 (5 pages)
17 April 2012Sub-division of shares on 3 April 2012 (5 pages)
17 April 2012Sub-division of shares on 3 April 2012 (5 pages)
17 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 April 2012Statement of capital on 17 April 2012
  • GBP 838,691.65
(4 pages)
17 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 April 2012Sub-division of shares on 3 April 2012 (5 pages)
17 April 2012Statement by directors (1 page)
17 April 2012Statement by directors (1 page)
17 April 2012Sub-division of shares on 3 April 2012 (5 pages)
10 April 2012Termination of appointment of Brian Hall as a director (1 page)
10 April 2012Termination of appointment of Michael Cobb as a director (1 page)
10 April 2012Termination of appointment of Brian Hall as a director (1 page)
10 April 2012Termination of appointment of Michael Cobb as a director (1 page)
27 February 2012Cancellation of shares. Statement of capital on 27 February 2012
  • GBP 956,630
(4 pages)
27 February 2012Cancellation of shares. Statement of capital on 27 February 2012
  • GBP 946,630
(4 pages)
27 February 2012Cancellation of shares. Statement of capital on 27 February 2012
  • GBP 956,630
(4 pages)
27 February 2012Cancellation of shares. Statement of capital on 27 February 2012
  • GBP 946,630
(4 pages)
23 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (10 pages)
23 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (10 pages)
21 February 2012Purchase of own shares. (3 pages)
21 February 2012Purchase of own shares. (3 pages)
21 February 2012Purchase of own shares. (3 pages)
21 February 2012Purchase of own shares. (3 pages)
25 January 2012Director's details changed for Mr Michael Gerald Cobb on 25 August 2011 (2 pages)
25 January 2012Director's details changed for Mr Brian Ralph Hall on 25 August 2011 (2 pages)
25 January 2012Secretary's details changed for Mr Neil Douglas Smith on 25 August 2011 (2 pages)
25 January 2012Director's details changed for Ms Katarzyna Maria Weronika Sliwinska-Judd on 25 August 2011 (2 pages)
25 January 2012Director's details changed for Mr Brian Ralph Hall on 25 August 2011 (2 pages)
25 January 2012Director's details changed for Ms Katarzyna Maria Weronika Sliwinska-Judd on 25 August 2011 (2 pages)
25 January 2012Secretary's details changed for Mr Neil Douglas Smith on 25 August 2011 (2 pages)
25 January 2012Director's details changed for Mr Martin Paul Jackson on 25 August 2011 (2 pages)
25 January 2012Director's details changed for Mr Neil Douglas Smith on 25 August 2011 (2 pages)
25 January 2012Director's details changed for Mr Martin Paul Jackson on 25 August 2011 (2 pages)
25 January 2012Director's details changed for Mr Neil Douglas Smith on 25 August 2011 (2 pages)
25 January 2012Director's details changed for Mr Michael Gerald Cobb on 25 August 2011 (2 pages)
10 November 2011Appointment of Richard Smith as a director (3 pages)
10 November 2011Appointment of Richard Smith as a director (3 pages)
25 August 2011Registered office address changed from , 51 Eastcheap, London, EC3M 1JP on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from , 51 Eastcheap, London, EC3M 1JP on 25 August 2011 (2 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (9 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (9 pages)
14 January 2011Statement of capital following an allotment of shares on 2 October 2010
  • GBP 1,013,297
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 2 October 2010
  • GBP 1,013,297
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 2 October 2010
  • GBP 1,013,297
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 2 October 2010
  • GBP 1,013,297
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 2 October 2010
  • GBP 1,013,297
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 2 October 2010
  • GBP 1,013,297
(3 pages)
7 January 2011Director's details changed for Mr Martin Paul Jackson on 7 January 2011 (2 pages)
7 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 891,390
(3 pages)
7 January 2011Director's details changed for Mr Martin Paul Jackson on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Brian Ralph Hall on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Brian Ralph Hall on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Michael Gerald Cobb on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Katryna Maria Weronika Sliwinska-Judd on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Michael Gerald Cobb on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Neil Douglas Smith on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Martin Paul Jackson on 7 January 2011 (2 pages)
7 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 891,390
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 891,390
(3 pages)
7 January 2011Director's details changed for Mr Michael Gerald Cobb on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Neil Douglas Smith on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Katryna Maria Weronika Sliwinska-Judd on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Brian Ralph Hall on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Neil Douglas Smith on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Katryna Maria Weronika Sliwinska-Judd on 7 January 2011 (2 pages)
9 November 2010Termination of appointment of James Packham as a director (1 page)
9 November 2010Termination of appointment of Richard Meyer as a director (1 page)
9 November 2010Termination of appointment of Richard Meyer as a director (1 page)
9 November 2010Termination of appointment of James Packham as a director (1 page)
13 August 2010Full accounts made up to 31 December 2009 (16 pages)
13 August 2010Full accounts made up to 31 December 2009 (16 pages)
18 June 2010Director's details changed for Martin Paul Jackson on 9 June 2008 (1 page)
18 June 2010Termination of appointment of Martin Jackson as a director (1 page)
18 June 2010Director's details changed for Martin Paul Jackson on 9 June 2008 (1 page)
18 June 2010Termination of appointment of Martin Jackson as a director (1 page)
18 June 2010Director's details changed for Martin Paul Jackson on 9 June 2008 (1 page)
28 May 2010Termination of appointment of Martin Jackson as a director (1 page)
28 May 2010Termination of appointment of Martin Jackson as a director (1 page)
14 April 2010Purchase of own shares. (1 page)
14 April 2010Purchase of own shares. (1 page)
9 April 2010Appointment of Mr Martin Jackson as a director (1 page)
9 April 2010Appointment of Mr Martin Jackson as a director (1 page)
16 March 2010Appointment of Martin Paul Jackson as a director (3 pages)
16 March 2010Appointment of Martin Paul Jackson as a director (3 pages)
11 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (9 pages)
11 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (9 pages)
10 March 2010Appointment of Mr Martin Jackson as a director (1 page)
10 March 2010Director's details changed for Brian Ralph Hall on 21 January 2010 (2 pages)
10 March 2010Director's details changed for Richard E Meyer on 21 January 2010 (2 pages)
10 March 2010Director's details changed for Mr Neil Douglas Smith on 21 January 2010 (2 pages)
10 March 2010Director's details changed for Michael Gerald Cobb on 21 January 2010 (2 pages)
10 March 2010Secretary's details changed for Mr Neil Douglas Smith on 21 January 2010 (1 page)
10 March 2010Director's details changed for Richard E Meyer on 21 January 2010 (2 pages)
10 March 2010Director's details changed for James Edwin Christopher Packham on 21 January 2010 (2 pages)
10 March 2010Termination of appointment of Michael Till as a director (1 page)
10 March 2010Secretary's details changed for Mr Neil Douglas Smith on 21 January 2010 (1 page)
10 March 2010Director's details changed for Brian Ralph Hall on 21 January 2010 (2 pages)
10 March 2010Director's details changed for Michael Gerald Cobb on 21 January 2010 (2 pages)
10 March 2010Appointment of Mr Martin Jackson as a director (1 page)
10 March 2010Director's details changed for James Edwin Christopher Packham on 21 January 2010 (2 pages)
10 March 2010Termination of appointment of Michael Till as a director (1 page)
10 March 2010Director's details changed for Mr Neil Douglas Smith on 21 January 2010 (2 pages)
21 December 2009Appointment of Katryna Maria Weronika Sliwinska-Judd as a director (3 pages)
21 December 2009Appointment of Katryna Maria Weronika Sliwinska-Judd as a director (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 July 2009Director appointed james edwin christopher packham (2 pages)
27 July 2009Director appointed james edwin christopher packham (2 pages)
12 June 2009Full accounts made up to 31 December 2008 (15 pages)
12 June 2009Full accounts made up to 31 December 2008 (15 pages)
6 April 2009Gbp sr 10000@1 (1 page)
6 April 2009Gbp sr 10000@1 (1 page)
5 March 2009Return made up to 21/01/09; full list of members (7 pages)
5 March 2009Return made up to 21/01/09; full list of members (7 pages)
1 July 2008Gbp sr 40000@1 (1 page)
1 July 2008Gbp sr 40000@1 (1 page)
25 June 2008Full accounts made up to 31 December 2007 (23 pages)
25 June 2008Full accounts made up to 31 December 2007 (23 pages)
3 June 2008Particulars of contract relating to shares (2 pages)
3 June 2008Capitals not rolled up (2 pages)
3 June 2008Particulars of contract relating to shares (2 pages)
3 June 2008Capitals not rolled up (2 pages)
8 April 2008Director's change of particulars / michael till / 13/02/2008 (1 page)
8 April 2008Director's change of particulars / michael till / 13/02/2008 (1 page)
8 April 2008Return made up to 21/01/08; full list of members (8 pages)
8 April 2008Return made up to 21/01/08; full list of members (8 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
8 June 2007Memorandum and Articles of Association (10 pages)
8 June 2007Memorandum and Articles of Association (10 pages)
5 June 2007Company name changed hma insurance brokers LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed hma insurance brokers LIMITED\certificate issued on 05/06/07 (2 pages)
11 May 2007New secretary appointed;new director appointed (2 pages)
11 May 2007New secretary appointed;new director appointed (2 pages)
26 April 2007Return made up to 21/01/07; full list of members; amend (9 pages)
26 April 2007Return made up to 21/01/07; full list of members; amend (9 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
1 March 2007Return made up to 21/01/07; full list of members (9 pages)
1 March 2007Return made up to 21/01/07; full list of members (9 pages)
31 October 2006Return made up to 21/01/06; full list of members; amend (9 pages)
31 October 2006Return made up to 21/01/06; full list of members; amend (9 pages)
7 September 2006Full accounts made up to 31 December 2005 (15 pages)
7 September 2006Full accounts made up to 31 December 2005 (15 pages)
8 February 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 February 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Ad 28/07/05--------- £ si 12000@1=12000 £ ic 804000/816000 (2 pages)
18 January 2006Ad 19/08/05--------- £ si 45000@1=45000 £ ic 759000/804000 (2 pages)
18 January 2006Ad 28/07/05--------- £ si 12000@1=12000 £ ic 804000/816000 (2 pages)
18 January 2006Ad 05/04/05--------- £ si 15000@1=15000 £ ic 836000/851000 (2 pages)
18 January 2006Ad 25/05/05--------- £ si 20000@1=20000 £ ic 816000/836000 (2 pages)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Ad 19/08/05--------- £ si 45000@1=45000 £ ic 759000/804000 (2 pages)
18 January 2006Ad 05/04/05--------- £ si 15000@1=15000 £ ic 836000/851000 (2 pages)
18 January 2006Ad 27/10/05--------- £ si 45000@1=45000 £ ic 714000/759000 (2 pages)
18 January 2006Nc inc already adjusted 01/04/05 (1 page)
18 January 2006Ad 25/05/05--------- £ si 20000@1=20000 £ ic 816000/836000 (2 pages)
18 January 2006Nc inc already adjusted 01/04/05 (1 page)
18 January 2006Ad 27/10/05--------- £ si 45000@1=45000 £ ic 714000/759000 (2 pages)
17 August 2005Full accounts made up to 31 December 2004 (17 pages)
17 August 2005Full accounts made up to 31 December 2004 (17 pages)
9 April 2005Registered office changed on 09/04/05 from: 140 minories london EC3N 1NT (2 pages)
9 April 2005Registered office changed on 09/04/05 from: 140 minories, london, EC3N 1NT (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
20 January 2005New secretary appointed (1 page)
20 January 2005New secretary appointed (1 page)
17 January 2005Nc inc already adjusted 11/01/05 (1 page)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Ad 30/09/04--------- £ si 34000@1=34000 £ ic 566000/600000 (2 pages)
17 January 2005Ad 31/05/04--------- £ si 23000@1=23000 £ ic 525000/548000 (2 pages)
17 January 2005Ad 30/11/04--------- £ si 34000@1=34000 £ ic 640000/674000 (2 pages)
17 January 2005Ad 31/10/04--------- £ si 40000@1=40000 £ ic 600000/640000 (2 pages)
17 January 2005Nc inc already adjusted 11/01/05 (1 page)
17 January 2005Ad 31/12/04--------- £ si 40000@1=40000 £ ic 674000/714000 (2 pages)
17 January 2005Ad 31/12/04--------- £ si 40000@1=40000 £ ic 674000/714000 (2 pages)
17 January 2005Ad 31/10/04--------- £ si 40000@1=40000 £ ic 600000/640000 (2 pages)
17 January 2005Ad 30/06/04--------- £ si 18000@1=18000 £ ic 548000/566000 (2 pages)
17 January 2005Ad 30/11/04--------- £ si 34000@1=34000 £ ic 640000/674000 (2 pages)
17 January 2005Ad 30/09/04--------- £ si 34000@1=34000 £ ic 566000/600000 (2 pages)
17 January 2005Ad 31/05/04--------- £ si 23000@1=23000 £ ic 525000/548000 (2 pages)
17 January 2005Ad 30/06/04--------- £ si 18000@1=18000 £ ic 548000/566000 (2 pages)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2005Ad 30/04/04--------- £ si 20000@1=20000 £ ic 505000/525000 (2 pages)
14 January 2005Ad 30/04/04--------- £ si 20000@1=20000 £ ic 505000/525000 (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Director resigned (1 page)
14 May 2004Full accounts made up to 31 December 2003 (14 pages)
14 May 2004Full accounts made up to 31 December 2003 (14 pages)
17 March 2004Nc inc already adjusted 30/01/03 (1 page)
17 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2004Nc inc already adjusted 30/01/03 (1 page)
8 March 2004Return made up to 21/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2004Return made up to 21/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2004£ nc 200000/430000 30/01/03 (1 page)
6 March 2004Ad 31/10/03--------- £ si 13000@1=13000 £ ic 313000/326000 (2 pages)
6 March 2004Ad 30/06/03--------- £ si 16000@1=16000 £ ic 220000/236000 (2 pages)
6 March 2004Ad 30/09/03--------- £ si 19000@1=19000 £ ic 294000/313000 (2 pages)
6 March 2004£ nc 200000/430000 30/01/03 (1 page)
6 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2004Ad 30/04/03--------- £ si 15000@1=15000 £ ic 236000/251000 (2 pages)
6 March 2004Ad 31/01/03--------- £ si 20000@1=20000 £ ic 200000/220000 (2 pages)
6 March 2004Ad 30/04/03--------- £ si 15000@1=15000 £ ic 236000/251000 (2 pages)
6 March 2004Ad 31/03/03--------- £ si 10000@1=10000 £ ic 251000/261000 (2 pages)
6 March 2004Ad 30/06/03--------- £ si 16000@1=16000 £ ic 220000/236000 (2 pages)
6 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2004Ad 31/08/03--------- £ si 18000@1=18000 £ ic 276000/294000 (2 pages)
6 March 2004Ad 31/10/03--------- £ si 13000@1=13000 £ ic 313000/326000 (2 pages)
6 March 2004Ad 31/01/03--------- £ si 20000@1=20000 £ ic 200000/220000 (2 pages)
6 March 2004Ad 31/03/03--------- £ si 10000@1=10000 £ ic 251000/261000 (2 pages)
6 March 2004Ad 31/07/03--------- £ si 15000@1=15000 £ ic 261000/276000 (2 pages)
6 March 2004Ad 31/07/03--------- £ si 15000@1=15000 £ ic 261000/276000 (2 pages)
6 March 2004Ad 30/09/03--------- £ si 19000@1=19000 £ ic 294000/313000 (2 pages)
6 March 2004Ad 31/08/03--------- £ si 18000@1=18000 £ ic 276000/294000 (2 pages)
2 October 2003Registered office changed on 02/10/03 from: 63 mansell street london E1 8AN (1 page)
2 October 2003Registered office changed on 02/10/03 from: 63 mansell street, london, E1 8AN (1 page)
26 September 2003Company name changed hallmeyer and associates LIMITED\certificate issued on 26/09/03 (2 pages)
26 September 2003Company name changed hallmeyer and associates LIMITED\certificate issued on 26/09/03 (2 pages)
16 August 2003Full accounts made up to 31 December 2002 (14 pages)
16 August 2003Full accounts made up to 31 December 2002 (14 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
21 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
30 August 2002Full accounts made up to 31 December 2001 (14 pages)
30 August 2002Full accounts made up to 31 December 2001 (14 pages)
8 February 2002Return made up to 21/01/02; full list of members (8 pages)
8 February 2002Return made up to 21/01/02; full list of members (8 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Nc inc already adjusted 03/12/01 (2 pages)
3 January 2002Ad 20/12/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Ad 20/12/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
3 January 2002Nc inc already adjusted 03/12/01 (2 pages)
29 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
29 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
5 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
5 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
3 October 2001Registered office changed on 03/10/01 from: 3&4 saint saviours wharf mill street london SE1 2BE (1 page)
3 October 2001Registered office changed on 03/10/01 from: 3&4 saint saviours wharf, mill street, london, SE1 2BE (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: rose cottage 53 forest road loughton essex IG10 1EE (1 page)
3 April 2001Registered office changed on 03/04/01 from: rose cottage, 53 forest road, loughton, essex IG10 1EE (1 page)
2 April 2001Company name changed mgc ventures LIMITED\certificate issued on 02/04/01 (3 pages)
2 April 2001Company name changed mgc ventures LIMITED\certificate issued on 02/04/01 (3 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 February 2001Return made up to 21/01/01; full list of members (6 pages)
20 February 2001Return made up to 21/01/01; full list of members (6 pages)
8 November 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
8 November 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
7 February 2000Memorandum and Articles of Association (12 pages)
7 February 2000Memorandum and Articles of Association (12 pages)
5 February 2000Registered office changed on 05/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
5 February 2000Registered office changed on 05/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 February 2000Company name changed widepoint LIMITED\certificate issued on 04/02/00 (2 pages)
3 February 2000Company name changed widepoint LIMITED\certificate issued on 04/02/00 (2 pages)
21 January 2000Incorporation (17 pages)
21 January 2000Incorporation (17 pages)