London
EC3M 4BS
Director Name | Mr Paul Richard Bradbrook |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2024(24 years, 2 months after company formation) |
Appointment Duration | 4 days |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Neil Graham Fitzgerald |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Insurance Professional |
Country of Residence | England |
Correspondence Address | Vantage House, 4th Floor 78 Leadenhall Street London EC3A 3DH |
Secretary Name | Robert Michael Gadsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Old Domewood Copthorne Crawley West Sussex RH10 3HD |
Director Name | Robert Michael Gadsden |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 month after company formation) |
Appointment Duration | 12 years (resigned 05 April 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor 3 Minster Court London EC3R 7DD |
Director Name | Timothy Marlow |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 November 2009) |
Role | Insurance Agent |
Correspondence Address | 3 Brighton Road London N2 8JU |
Secretary Name | Mr Robin Digby Bruce-Gardner |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 September 2008(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 3 Minster Court London EC3R 7DD |
Director Name | Mr Roger Stewart Brown |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage House, 4th Floor 78 Leadenhall Street London EC3A 3DH |
Director Name | Mr Trevoe George Hursthouse |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 November 2011) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Vantage House, 4th Floor 78 Leadenhall Street London EC3A 3DH |
Director Name | Mr Jack Reginald Wynne Luxton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage House, 4th Floor 78 Leadenhall Street London EC3A 3DH |
Director Name | Mr Malcolm Gordon McKenzie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 May 2010) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Vantage House, 4th Floor 78 Leadenhall Street London EC3A 3DH |
Director Name | Mr Gerald Paul Aherne |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage House, 4th Floor 78 Leadenhall Street London EC3A 3DH |
Director Name | Mr Alastair Robert Hope |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage House, 4th Floor 78 Leadenhall Street London EC3A 3DH |
Director Name | Mr Julian Antony Peter Enoizi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 3 Minster Court London EC3R 7DD |
Director Name | Mr Robert William Bailey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2011(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2013) |
Role | Chief Underwriting Officer |
Country of Residence | United States |
Correspondence Address | 7th Floor 3 Minster Court London EC3R 7DD |
Director Name | Mr Joseph John Beneducci |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2011(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Anthony Michael Arnold |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2013) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 7th Floor 3 Minster Court London EC3R 7DD |
Director Name | Mr Malte Johannes Janzarik |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 3 Minster Court London EC3R 7DD |
Director Name | Mr Mark James Hewett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, 1 Minster Court London EC3R 7AA |
Director Name | Mr Peter John Goddard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, 1 Minster Court London EC3R 7AA |
Director Name | Mrs Mary Edith Lancaster Goddard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 June 2017) |
Role | Insurance - Lloyd'S |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 1 Minster Court London EC3R 7AA |
Director Name | Mr Paul Michael Cusition |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2015) |
Role | Active Underwriter Of Lloyd's Syndicate |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 3 Minster Court London EC3R 7DD |
Director Name | Mr Bernard Mageean |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor 3 Minster Court London EC3R 7DD |
Director Name | Mr David Victor Dunning |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor, 1 Minster Court London EC3R 7AA |
Director Name | Mr Marcus James Bale |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2017) |
Role | Active Underwriter |
Country of Residence | England |
Correspondence Address | 7th Floor, 1 Minster Court London EC3R 7AA |
Secretary Name | Mrs Gillian Anne Matthews |
---|---|
Status | Resigned |
Appointed | 26 November 2015(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 7th Floor, 1 Minster Court London EC3R 7AA |
Director Name | Mr Michael Graham Furgueson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2016(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor, 1 Minster Court London EC3R 7AA |
Director Name | Mr Philip James Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(16 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 07 June 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, 1 Minster Court London EC3R 7AA |
Director Name | Mr Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Mark Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Gregg Daniel Jarvis |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2021(21 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Matthew Alan Metcalf |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Director Name | HSB Engineering Insurance Limited (Corporation) |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 02 August 2000(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 November 2009) |
Correspondence Address | New London House 6 London Street London EC3R 7LP |
Website | prosightspecialty.co.uk |
---|---|
Telephone | 020 73377777 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
320.5m at £0.05 | Prosight Specialty European Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,824,272 |
Net Worth | £2,541,483 |
Cash | £581,365 |
Current Liabilities | £1,677,235 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
20 January 2012 | Delivered on: 25 January 2012 Persons entitled: Market Building Limited and the London Underwriting Centre Limited Classification: Rent deposit deed Secured details: All 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: £308,393 see image for full details. Outstanding |
---|---|
9 June 2008 | Delivered on: 18 June 2008 Satisfied on: 28 October 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
13 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
30 September 2022 | Appointment of Matthew Alan Metcalf as a director on 16 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Gregg Daniel Jarvis as a director on 16 September 2022 (1 page) |
22 April 2022 | Full accounts made up to 31 December 2021 (21 pages) |
18 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
18 January 2022 | Statement of capital on 18 January 2022
|
6 January 2022 | Resolutions
|
6 January 2022 | Solvency Statement dated 15/12/21 (1 page) |
6 January 2022 | Statement by Directors (1 page) |
21 December 2021 | Termination of appointment of Mark Andrew Langridge as a director on 17 December 2021 (1 page) |
10 December 2021 | Appointment of Mr Gregg Daniel Jarvis as a director on 10 December 2021 (2 pages) |
24 May 2021 | Full accounts made up to 31 December 2020 (20 pages) |
18 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
3 February 2021 | Termination of appointment of Michael Logan Glover as a director on 31 January 2021 (1 page) |
21 January 2021 | Appointment of Mr John Bryan King as a director on 20 January 2021 (2 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
22 July 2019 | Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page) |
11 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
21 March 2019 | Director's details changed for Mr Michael Logan Glover on 7 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
30 April 2018 | Auditor's resignation (1 page) |
18 April 2018 | Notification of Kenneth Edward Randall as a person with significant control on 29 March 2018 (2 pages) |
18 April 2018 | Notification of Randall & Quilter Underwriting Management Holdings Limited as a person with significant control on 29 March 2018 (2 pages) |
18 April 2018 | Withdrawal of a person with significant control statement on 18 April 2018 (2 pages) |
12 April 2018 | Resolutions
|
10 April 2018 | Second filing of a statement of capital following an allotment of shares on 11 June 2013
|
5 April 2018 | Termination of appointment of Bruce William Schnitzer as a director on 29 March 2018 (1 page) |
5 April 2018 | Appointment of Mr Mark Andrew Langridge as a director on 29 March 2018 (2 pages) |
5 April 2018 | Appointment of Mr Michael Logan Glover as a director on 29 March 2018 (2 pages) |
5 April 2018 | Registered office address changed from 7th Floor, 1 Minster Court London EC3R 7AA England to 71 Fenchurch Street London EC3M 4BS on 5 April 2018 (1 page) |
5 April 2018 | Appointment of R&Q Central Services Limited as a secretary on 29 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Joseph John Beneducci as a director on 29 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 26 October 2017
|
18 December 2017 | Satisfaction of charge 2 in full (1 page) |
18 December 2017 | Satisfaction of charge 2 in full (1 page) |
17 October 2017 | Termination of appointment of Peter John Goddard as a director on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Peter John Goddard as a director on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of a director (1 page) |
17 October 2017 | Termination of appointment of a director (1 page) |
10 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 September 2017 | Termination of appointment of Michael Graham Furgueson as a director on 6 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Michael Graham Furgueson as a director on 6 September 2017 (1 page) |
8 June 2017 | Termination of appointment of Mark James Hewett as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Philip James Green as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Mary Edith Lancaster Goddard as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Marcus James Bale as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Vivek Syal as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Mark James Hewett as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Mary Edith Lancaster Goddard as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Vivek Syal as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Philip James Green as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Marcus James Bale as a director on 7 June 2017 (1 page) |
15 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
9 January 2017 | Termination of appointment of Gillian Anne Matthews as a secretary on 1 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Gillian Anne Matthews as a secretary on 1 December 2016 (1 page) |
20 October 2016 | Appointment of Mr Vivek Syal as a director on 1 July 2016 (2 pages) |
20 October 2016 | Appointment of Mr Philip James Green as a director on 4 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Vivek Syal as a director on 1 July 2016 (2 pages) |
20 October 2016 | Appointment of Mr Philip James Green as a director on 4 October 2016 (2 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page) |
23 March 2016 | Appointment of Mrs Gillian Anne Matthews as a secretary on 26 November 2015 (2 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Appointment of Mrs Gillian Anne Matthews as a secretary on 26 November 2015 (2 pages) |
23 March 2016 | Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page) |
22 March 2016 | Statement of capital following an allotment of shares on 2 October 2015
|
22 March 2016 | Statement of capital following an allotment of shares on 2 October 2015
|
10 March 2016 | Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page) |
10 March 2016 | Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page) |
18 February 2016 | Appointment of Mr Bruce William Schnitzer as a director on 5 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Bruce William Schnitzer as a director on 5 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Michael Graham Furgueson as a director on 27 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Marcus James Bale as a director on 26 November 2015 (2 pages) |
16 February 2016 | Appointment of Mr Michael Graham Furgueson as a director on 27 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Marcus James Bale as a director on 26 November 2015 (2 pages) |
12 February 2016 | Registered office address changed from 7th Floor 3 Minster Court London EC3R 7DD to 7th Floor, 1 Minster Court London EC3R 7AA on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from 7th Floor 3 Minster Court London EC3R 7DD to 7th Floor, 1 Minster Court London EC3R 7AA on 12 February 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 September 2015 | Termination of appointment of Bernard Mageean as a director on 16 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Bernard Mageean as a director on 16 September 2015 (1 page) |
11 May 2015 | Termination of appointment of Paul Michael Cusition as a director on 24 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Paul Michael Cusition as a director on 24 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Ryan Richard Warren as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Ryan Richard Warren as a director on 31 March 2015 (1 page) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 June 2014 | Appointment of Mr David Victor Dunning as a director (2 pages) |
20 June 2014 | Director's details changed for Mr Bernard Magean on 19 June 2014 (2 pages) |
20 June 2014 | Appointment of Mr David Victor Dunning as a director (2 pages) |
20 June 2014 | Director's details changed for Mr Bernard Magean on 19 June 2014 (2 pages) |
4 June 2014 | Termination of appointment of a director (2 pages) |
4 June 2014 | Termination of appointment of a director (2 pages) |
3 June 2014 | Termination of appointment of Ciaran James O'donnell as a director on 27 May 2014
|
3 June 2014 | Termination of appointment of Ciaran James O'donnell as a director on 27 May 2014
|
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
17 March 2014 | Statement of capital following an allotment of shares on 11 June 2013
|
17 March 2014 | Statement of capital following an allotment of shares on 2 July 2013
|
17 March 2014 | Statement of capital following an allotment of shares on 11 June 2013
|
17 March 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
17 March 2014 | Statement of capital following an allotment of shares on 2 July 2013
|
17 March 2014 | Statement of capital following an allotment of shares on 2 July 2013
|
8 January 2014 | Appointment of Mr Bernard Magean as a director (2 pages) |
8 January 2014 | Appointment of Mr Bernard Magean as a director (2 pages) |
13 December 2013 | Appointment of Mr Ryan Richard Warren as a director (2 pages) |
13 December 2013 | Appointment of Mr Ryan Richard Warren as a director (2 pages) |
12 December 2013 | Termination of appointment of Robert Bailey as a director (1 page) |
12 December 2013 | Termination of appointment of Frank Papalia as a director (1 page) |
12 December 2013 | Termination of appointment of Anthony Arnold as a director (1 page) |
12 December 2013 | Termination of appointment of Anthony Arnold as a director (1 page) |
12 December 2013 | Termination of appointment of Robert Bailey as a director (1 page) |
12 December 2013 | Termination of appointment of Malte Janzarik as a director (1 page) |
12 December 2013 | Termination of appointment of Malte Janzarik as a director (1 page) |
12 December 2013 | Termination of appointment of Frank Papalia as a director (1 page) |
13 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 August 2013 | Appointment of Mr Paul Michael Cusition as a director (2 pages) |
30 August 2013 | Appointment of Mr Paul Michael Cusition as a director (2 pages) |
15 July 2013 | Appointment of Mrs Mary Edith Lancaster Goddard as a director (2 pages) |
15 July 2013 | Appointment of Mrs Mary Edith Lancaster Goddard as a director (2 pages) |
10 July 2013 | Termination of appointment of Julian Enoizi as a director (1 page) |
10 July 2013 | Termination of appointment of Julian Enoizi as a director (1 page) |
2 July 2013 | Appointment of Mr Peter John Goddard as a director (2 pages) |
2 July 2013 | Appointment of Mr Peter John Goddard as a director (2 pages) |
8 May 2013 | Termination of appointment of Stephen Simpson as a director (1 page) |
8 May 2013 | Termination of appointment of Stephen Simpson as a director (1 page) |
8 May 2013 | Termination of appointment of Peter Sharp as a director (1 page) |
8 May 2013 | Termination of appointment of Peter Sharp as a director (1 page) |
8 April 2013 | Appointment of Mr Mark James Hewett as a director (2 pages) |
8 April 2013 | Appointment of Mr Mark James Hewett as a director (2 pages) |
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Resolutions
|
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 July 2012 | Termination of appointment of Robin Bruce-Gardner as a secretary (1 page) |
5 July 2012 | Termination of appointment of Robin Bruce-Gardner as a secretary (1 page) |
15 May 2012 | Appointment of Mr Ciaran James O'donnell as a director (2 pages) |
15 May 2012 | Appointment of Mr Ciaran James O'donnell as a director (2 pages) |
16 April 2012 | Termination of appointment of Robert Gadsden as a director (1 page) |
16 April 2012 | Termination of appointment of Robert Gadsden as a director (1 page) |
16 March 2012 | Registered office address changed from Vantage House, 4Th Floor 78 Leadenhall Street London EC3A 3DH on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from Vantage House, 4Th Floor 78 Leadenhall Street London EC3A 3DH on 16 March 2012 (1 page) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Appointment of Mr Malte Johannes Janzarik as a director (2 pages) |
27 January 2012 | Appointment of Mr Anthony Michael Arnold as a director (2 pages) |
27 January 2012 | Appointment of Mr Anthony Michael Arnold as a director (2 pages) |
27 January 2012 | Appointment of Mr Malte Johannes Janzarik as a director (2 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Termination of appointment of Neil Fitzgerald as a director (1 page) |
18 January 2012 | Termination of appointment of Neil Fitzgerald as a director (1 page) |
14 December 2011 | Appointment of Mr Frank D. Papalia as a director (2 pages) |
14 December 2011 | Appointment of Mr Robert William Bailey as a director (2 pages) |
14 December 2011 | Appointment of Mr Frank D. Papalia as a director (2 pages) |
14 December 2011 | Appointment of Mr Joseph John Beneducci as a director (2 pages) |
14 December 2011 | Appointment of Mr Robert William Bailey as a director (2 pages) |
14 December 2011 | Appointment of Mr Joseph John Beneducci as a director (2 pages) |
13 December 2011 | Appointment of Mr Julian Anthony Peter Enoizi as a director (2 pages) |
13 December 2011 | Appointment of Mr Julian Anthony Peter Enoizi as a director (2 pages) |
9 December 2011 | Termination of appointment of Alastair Hope as a director (1 page) |
9 December 2011 | Termination of appointment of Roger Brown as a director (1 page) |
9 December 2011 | Termination of appointment of Alastair Hope as a director (1 page) |
9 December 2011 | Termination of appointment of James Nelson as a director (1 page) |
9 December 2011 | Termination of appointment of Trevoe Hursthouse as a director (1 page) |
9 December 2011 | Termination of appointment of Trevoe Hursthouse as a director (1 page) |
9 December 2011 | Termination of appointment of Gerald Aherne as a director (1 page) |
9 December 2011 | Termination of appointment of Roger Brown as a director (1 page) |
9 December 2011 | Termination of appointment of James Nelson as a director (1 page) |
9 December 2011 | Termination of appointment of Gerald Aherne as a director (1 page) |
2 December 2011 | Company name changed tsm agencies LIMITED\certificate issued on 02/12/11
|
2 December 2011 | Company name changed tsm agencies LIMITED\certificate issued on 02/12/11
|
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 July 2011 | Termination of appointment of Jack Luxton as a director (1 page) |
13 July 2011 | Termination of appointment of Jack Luxton as a director (1 page) |
1 March 2011 | Director's details changed for Mr Alastair Robert Hope on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Robin Digby Bruce-Gardner on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Neil Graham Fitzgerald on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Robert Michael Gadsden on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Robert Michael Gadsden on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Neil Graham Fitzgerald on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Alastair Robert Hope on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Director's details changed for Mr Trevoe George Hursthouse on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Trevoe George Hursthouse on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Trevoe George Hursthouse on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Robin Digby Bruce-Gardner on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Robert Michael Gadsden on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Alastair Robert Hope on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Neil Graham Fitzgerald on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Robin Digby Bruce-Gardner on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 May 2010 | Termination of appointment of Malcolm Mckenzie as a director (2 pages) |
20 May 2010 | Termination of appointment of Malcolm Mckenzie as a director (2 pages) |
7 May 2010 | Appointment of Mr Alastair Robert Hope as a director (3 pages) |
7 May 2010 | Appointment of Mr Alastair Robert Hope as a director (3 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (11 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (11 pages) |
25 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
25 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
23 December 2009 | Appointment of Stephen Simpson as a director (3 pages) |
23 December 2009 | Appointment of Peter Sharp as a director (3 pages) |
23 December 2009 | Appointment of Stephen Simpson as a director (3 pages) |
23 December 2009 | Appointment of Peter Sharp as a director (3 pages) |
15 December 2009 | Appointment of Mr Gerald Paul Aherne as a director (3 pages) |
15 December 2009 | Appointment of Mr Gerald Paul Aherne as a director (3 pages) |
13 December 2009 | Resolutions
|
13 December 2009 | Resolutions
|
13 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
13 December 2009 | Resolutions
|
13 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
13 December 2009 | Resolutions
|
13 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
13 December 2009 | Resolutions
|
13 December 2009 | Resolutions
|
13 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
13 December 2009 | Resolutions
|
13 December 2009 | Resolutions
|
8 December 2009 | Appointment of Mr Jack Reginald Wynne Luxton as a director (3 pages) |
8 December 2009 | Appointment of Mr Roger Stewart Brown as a director (3 pages) |
8 December 2009 | Appointment of Mr Roger Stewart Brown as a director (3 pages) |
8 December 2009 | Appointment of The Hon James Jonathan Nelson as a director (3 pages) |
8 December 2009 | Appointment of Trevor George Hursthouse as a director (3 pages) |
8 December 2009 | Appointment of Mr Malcolm Gordon Mckenzie as a director (3 pages) |
8 December 2009 | Appointment of Mr Jack Reginald Wynne Luxton as a director (3 pages) |
8 December 2009 | Appointment of The Hon James Jonathan Nelson as a director (3 pages) |
8 December 2009 | Appointment of Mr Malcolm Gordon Mckenzie as a director (3 pages) |
8 December 2009 | Appointment of Trevor George Hursthouse as a director (3 pages) |
4 December 2009 | Termination of appointment of Timothy Marlow as a director (2 pages) |
4 December 2009 | Termination of appointment of Hsb Engineering Insurance Limited as a director (2 pages) |
4 December 2009 | Termination of appointment of Hsb Engineering Insurance Limited as a director (2 pages) |
4 December 2009 | Termination of appointment of Timothy Marlow as a director (2 pages) |
3 September 2009 | Director's change of particulars / timothy marlow / 01/10/2008 (1 page) |
3 September 2009 | Director's change of particulars / timothy marlow / 01/10/2008 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
8 May 2009 | ML28 (1 page) |
8 May 2009 | Removal of document (1 page) |
8 May 2009 | Removal of document (1 page) |
8 May 2009 | ML28 (1 page) |
3 March 2009 | Director's change of particulars / hsb engineering insurance LIMITED / 03/11/2008 (1 page) |
3 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
3 March 2009 | Director's change of particulars / hsb engineering insurance LIMITED / 03/11/2008 (1 page) |
18 September 2008 | Secretary appointed robin digby bruce-gardner (2 pages) |
18 September 2008 | Secretary appointed robin digby bruce-gardner (2 pages) |
15 September 2008 | Appointment terminated secretary robert gadsden (1 page) |
15 September 2008 | Appointment terminated secretary robert gadsden (1 page) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 February 2008 | Return made up to 25/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 25/02/08; full list of members (5 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 4TH floor 78 leadenhall street london EC3A 3DH (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 4TH floor 78 leadenhall street london EC3A 3DH (1 page) |
22 March 2007 | Return made up to 25/02/07; full list of members (5 pages) |
22 March 2007 | Return made up to 25/02/07; full list of members (5 pages) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Location of register of members (1 page) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
17 March 2006 | Return made up to 25/02/06; full list of members (9 pages) |
17 March 2006 | Return made up to 25/02/06; full list of members (9 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
17 May 2005 | Accounts for a small company made up to 31 March 2004 (11 pages) |
17 May 2005 | Accounts for a small company made up to 31 March 2004 (11 pages) |
12 May 2005 | Return made up to 25/02/05; full list of members
|
12 May 2005 | Return made up to 25/02/05; full list of members
|
29 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
29 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
17 April 2003 | Location of register of members (1 page) |
17 April 2003 | Location of register of members (1 page) |
4 April 2003 | Return made up to 25/02/03; full list of members
|
4 April 2003 | Return made up to 25/02/03; full list of members
|
15 January 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: aldgate house 33 aldgate high street, london EC3N 1AH (1 page) |
27 May 2002 | Return made up to 25/02/02; full list of members (6 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: aldgate house 33 aldgate high street, london EC3N 1AH (1 page) |
27 May 2002 | Return made up to 25/02/02; full list of members (6 pages) |
22 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 March 2002 | Ad 25/01/01--------- £ si [email protected] (2 pages) |
11 March 2002 | Ad 25/01/01--------- £ si [email protected] (2 pages) |
28 December 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
28 December 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
2 April 2001 | Return made up to 25/02/01; full list of members
|
2 April 2001 | Return made up to 25/02/01; full list of members
|
6 September 2000 | Company name changed tech-sure management agencies li mited\certificate issued on 06/09/00 (2 pages) |
6 September 2000 | Company name changed tech-sure management agencies li mited\certificate issued on 06/09/00 (2 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
31 August 2000 | Resolutions
|
31 August 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Incorporation (25 pages) |
25 February 2000 | Incorporation (25 pages) |