Company NameR&Q Munro Services Company Limited
DirectorsJohn Bryan King and Paul Richard Bradbrook
Company StatusActive
Company Number03937013
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr John Bryan King
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Paul Richard Bradbrook
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(24 years, 2 months after company formation)
Appointment Duration4 days
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusCurrent
Appointed29 March 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Neil Graham Fitzgerald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleInsurance Professional
Country of ResidenceEngland
Correspondence AddressVantage House, 4th Floor
78 Leadenhall Street
London
EC3A 3DH
Secretary NameRobert Michael Gadsden
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Old Domewood
Copthorne
Crawley
West Sussex
RH10 3HD
Director NameRobert Michael Gadsden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(1 month after company formation)
Appointment Duration12 years (resigned 05 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor
3 Minster Court
London
EC3R 7DD
Director NameTimothy Marlow
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(9 months, 1 week after company formation)
Appointment Duration8 years, 12 months (resigned 25 November 2009)
RoleInsurance Agent
Correspondence Address3 Brighton Road
London
N2 8JU
Secretary NameMr Robin Digby Bruce-Gardner
NationalityEnglish
StatusResigned
Appointed11 September 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
3 Minster Court
London
EC3R 7DD
Director NameMr Roger Stewart Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage House, 4th Floor
78 Leadenhall Street
London
EC3A 3DH
Director NameMr Trevoe George Hursthouse
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 November 2011)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressVantage House, 4th Floor
78 Leadenhall Street
London
EC3A 3DH
Director NameMr Jack Reginald Wynne Luxton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage House, 4th Floor
78 Leadenhall Street
London
EC3A 3DH
Director NameMr Malcolm Gordon McKenzie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 May 2010)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressVantage House, 4th Floor
78 Leadenhall Street
London
EC3A 3DH
Director NameMr Gerald Paul Aherne
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage House, 4th Floor
78 Leadenhall Street
London
EC3A 3DH
Director NameMr Alastair Robert Hope
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage House, 4th Floor
78 Leadenhall Street
London
EC3A 3DH
Director NameMr Julian Antony Peter Enoizi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
3 Minster Court
London
EC3R 7DD
Director NameMr Robert William Bailey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2011(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 December 2013)
RoleChief Underwriting Officer
Country of ResidenceUnited States
Correspondence Address7th Floor
3 Minster Court
London
EC3R 7DD
Director NameMr Joseph John Beneducci
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2011(11 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Anthony Michael Arnold
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2013)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address7th Floor
3 Minster Court
London
EC3R 7DD
Director NameMr Malte Johannes Janzarik
Date of BirthAugust 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
3 Minster Court
London
EC3R 7DD
Director NameMr Mark James Hewett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, 1 Minster Court
London
EC3R 7AA
Director NameMr Peter John Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(13 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, 1 Minster Court
London
EC3R 7AA
Director NameMrs Mary Edith Lancaster Goddard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 June 2017)
RoleInsurance - Lloyd'S
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 1 Minster Court
London
EC3R 7AA
Director NameMr Paul Michael Cusition
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2015)
RoleActive Underwriter Of Lloyd's Syndicate
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
3 Minster Court
London
EC3R 7DD
Director NameMr Bernard Mageean
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor
3 Minster Court
London
EC3R 7DD
Director NameMr David Victor Dunning
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor, 1 Minster Court
London
EC3R 7AA
Director NameMr Marcus James Bale
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2017)
RoleActive Underwriter
Country of ResidenceEngland
Correspondence Address7th Floor, 1 Minster Court
London
EC3R 7AA
Secretary NameMrs Gillian Anne Matthews
StatusResigned
Appointed26 November 2015(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 December 2016)
RoleCompany Director
Correspondence Address7th Floor, 1 Minster Court
London
EC3R 7AA
Director NameMr Michael Graham Furgueson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2016(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor, 1 Minster Court
London
EC3R 7AA
Director NameMr Philip James Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(16 years, 7 months after company formation)
Appointment Duration8 months (resigned 07 June 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, 1 Minster Court
London
EC3R 7AA
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Gregg Daniel Jarvis
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2021(21 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMatthew Alan Metcalf
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Director NameHSB Engineering Insurance Limited (Corporation)
Date of BirthJune 1989 (Born 34 years ago)
StatusResigned
Appointed02 August 2000(5 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 25 November 2009)
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP

Contact

Websiteprosightspecialty.co.uk
Telephone020 73377777
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

320.5m at £0.05Prosight Specialty European Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,824,272
Net Worth£2,541,483
Cash£581,365
Current Liabilities£1,677,235

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

20 January 2012Delivered 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 2008Delivered 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

Filing History

13 July 2023Full accounts made up to 31 December 2022 (20 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
30 September 2022Appointment of Matthew Alan Metcalf as a director on 16 September 2022 (2 pages)
30 September 2022Termination of appointment of Gregg Daniel Jarvis as a director on 16 September 2022 (1 page)
22 April 2022Full accounts made up to 31 December 2021 (21 pages)
18 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
18 January 2022Statement of capital on 18 January 2022
  • GBP 1
(3 pages)
6 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2022Solvency Statement dated 15/12/21 (1 page)
6 January 2022Statement by Directors (1 page)
21 December 2021Termination of appointment of Mark Andrew Langridge as a director on 17 December 2021 (1 page)
10 December 2021Appointment of Mr Gregg Daniel Jarvis as a director on 10 December 2021 (2 pages)
24 May 2021Full accounts made up to 31 December 2020 (20 pages)
18 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Michael Logan Glover as a director on 31 January 2021 (1 page)
21 January 2021Appointment of Mr John Bryan King as a director on 20 January 2021 (2 pages)
10 August 2020Full accounts made up to 31 December 2019 (20 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
22 July 2019Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page)
11 June 2019Full accounts made up to 31 December 2018 (22 pages)
21 March 2019Director's details changed for Mr Michael Logan Glover on 7 March 2019 (2 pages)
15 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
3 October 2018Full accounts made up to 31 December 2017 (26 pages)
30 April 2018Auditor's resignation (1 page)
18 April 2018Notification of Kenneth Edward Randall as a person with significant control on 29 March 2018 (2 pages)
18 April 2018Notification of Randall & Quilter Underwriting Management Holdings Limited as a person with significant control on 29 March 2018 (2 pages)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
12 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
(3 pages)
10 April 2018Second filing of a statement of capital following an allotment of shares on 11 June 2013
  • GBP 2,567.00
(7 pages)
5 April 2018Termination of appointment of Bruce William Schnitzer as a director on 29 March 2018 (1 page)
5 April 2018Appointment of Mr Mark Andrew Langridge as a director on 29 March 2018 (2 pages)
5 April 2018Appointment of Mr Michael Logan Glover as a director on 29 March 2018 (2 pages)
5 April 2018Registered 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 2018Appointment of R&Q Central Services Limited as a secretary on 29 March 2018 (2 pages)
5 April 2018Termination of appointment of Joseph John Beneducci as a director on 29 March 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
5 March 2018Statement of capital following an allotment of shares on 26 October 2017
  • GBP 20,222,883
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2018
(4 pages)
18 December 2017Satisfaction of charge 2 in full (1 page)
18 December 2017Satisfaction of charge 2 in full (1 page)
17 October 2017Termination of appointment of Peter John Goddard as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Peter John Goddard as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of a director (1 page)
17 October 2017Termination of appointment of a director (1 page)
10 October 2017Full accounts made up to 31 December 2016 (22 pages)
10 October 2017Full accounts made up to 31 December 2016 (22 pages)
25 September 2017Termination of appointment of Michael Graham Furgueson as a director on 6 September 2017 (1 page)
25 September 2017Termination of appointment of Michael Graham Furgueson as a director on 6 September 2017 (1 page)
8 June 2017Termination of appointment of Mark James Hewett as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Philip James Green as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Mary Edith Lancaster Goddard as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Marcus James Bale as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Vivek Syal as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Mark James Hewett as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Mary Edith Lancaster Goddard as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Vivek Syal as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Philip James Green as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Marcus James Bale as a director on 7 June 2017 (1 page)
15 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 January 2017Termination of appointment of Gillian Anne Matthews as a secretary on 1 December 2016 (1 page)
9 January 2017Termination of appointment of Gillian Anne Matthews as a secretary on 1 December 2016 (1 page)
20 October 2016Appointment of Mr Vivek Syal as a director on 1 July 2016 (2 pages)
20 October 2016Appointment of Mr Philip James Green as a director on 4 October 2016 (2 pages)
20 October 2016Appointment of Mr Vivek Syal as a director on 1 July 2016 (2 pages)
20 October 2016Appointment of Mr Philip James Green as a director on 4 October 2016 (2 pages)
13 June 2016Full accounts made up to 31 December 2015 (22 pages)
13 June 2016Full accounts made up to 31 December 2015 (22 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,222,883
(7 pages)
23 March 2016Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page)
23 March 2016Appointment of Mrs Gillian Anne Matthews as a secretary on 26 November 2015 (2 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,222,883
(7 pages)
23 March 2016Appointment of Mrs Gillian Anne Matthews as a secretary on 26 November 2015 (2 pages)
23 March 2016Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page)
22 March 2016Statement of capital following an allotment of shares on 2 October 2015
  • GBP 20,222,883
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 2 October 2015
  • GBP 20,222,883
(3 pages)
10 March 2016Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page)
10 March 2016Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page)
18 February 2016Appointment of Mr Bruce William Schnitzer as a director on 5 February 2016 (2 pages)
18 February 2016Appointment of Mr Bruce William Schnitzer as a director on 5 February 2016 (2 pages)
16 February 2016Appointment of Mr Michael Graham Furgueson as a director on 27 January 2016 (2 pages)
16 February 2016Appointment of Mr Marcus James Bale as a director on 26 November 2015 (2 pages)
16 February 2016Appointment of Mr Michael Graham Furgueson as a director on 27 January 2016 (2 pages)
16 February 2016Appointment of Mr Marcus James Bale as a director on 26 November 2015 (2 pages)
12 February 2016Registered 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 2016Registered 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 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
21 September 2015Termination of appointment of Bernard Mageean as a director on 16 September 2015 (1 page)
21 September 2015Termination of appointment of Bernard Mageean as a director on 16 September 2015 (1 page)
11 May 2015Termination of appointment of Paul Michael Cusition as a director on 24 April 2015 (1 page)
11 May 2015Termination of appointment of Paul Michael Cusition as a director on 24 April 2015 (1 page)
1 April 2015Termination of appointment of Ryan Richard Warren as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Ryan Richard Warren as a director on 31 March 2015 (1 page)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 18,472,883
(6 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 18,472,883
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
20 June 2014Appointment of Mr David Victor Dunning as a director (2 pages)
20 June 2014Director's details changed for Mr Bernard Magean on 19 June 2014 (2 pages)
20 June 2014Appointment of Mr David Victor Dunning as a director (2 pages)
20 June 2014Director's details changed for Mr Bernard Magean on 19 June 2014 (2 pages)
4 June 2014Termination of appointment of a director (2 pages)
4 June 2014Termination of appointment of a director (2 pages)
3 June 2014Termination of appointment of Ciaran James O'donnell as a director on 27 May 2014
  • ANNOTATION Part Rectified Termination date was removed from the TM01 on 03/06/2014 as it was Invalid
  • ANNOTATION Part Rectified Termination date was removed from the TM01 on 03/06/2014 as it was Invalid
(2 pages)
3 June 2014Termination of appointment of Ciaran James O'donnell as a director on 27 May 2014
  • ANNOTATION Part Rectified Termination date was removed from the TM01 on 03/06/2014 as it was Invalid
  • ANNOTATION Part Rectified Termination date was removed from the TM01 on 03/06/2014 as it was Invalid
(2 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 16,022,883
(6 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 16,022,883
(6 pages)
17 March 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 16,022,883
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 11 June 2013
  • GBP 16,022,883
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 2 July 2013
  • GBP 16,022,883
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 11 June 2013
  • GBP 16,022,883
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 16,022,883
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 2 July 2013
  • GBP 16,022,883
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 2 July 2013
  • GBP 16,022,883
(3 pages)
8 January 2014Appointment of Mr Bernard Magean as a director (2 pages)
8 January 2014Appointment of Mr Bernard Magean as a director (2 pages)
13 December 2013Appointment of Mr Ryan Richard Warren as a director (2 pages)
13 December 2013Appointment of Mr Ryan Richard Warren as a director (2 pages)
12 December 2013Termination of appointment of Robert Bailey as a director (1 page)
12 December 2013Termination of appointment of Frank Papalia as a director (1 page)
12 December 2013Termination of appointment of Anthony Arnold as a director (1 page)
12 December 2013Termination of appointment of Anthony Arnold as a director (1 page)
12 December 2013Termination of appointment of Robert Bailey as a director (1 page)
12 December 2013Termination of appointment of Malte Janzarik as a director (1 page)
12 December 2013Termination of appointment of Malte Janzarik as a director (1 page)
12 December 2013Termination of appointment of Frank Papalia as a director (1 page)
13 September 2013Full accounts made up to 31 December 2012 (21 pages)
13 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 August 2013Appointment of Mr Paul Michael Cusition as a director (2 pages)
30 August 2013Appointment of Mr Paul Michael Cusition as a director (2 pages)
15 July 2013Appointment of Mrs Mary Edith Lancaster Goddard as a director (2 pages)
15 July 2013Appointment of Mrs Mary Edith Lancaster Goddard as a director (2 pages)
10 July 2013Termination of appointment of Julian Enoizi as a director (1 page)
10 July 2013Termination of appointment of Julian Enoizi as a director (1 page)
2 July 2013Appointment of Mr Peter John Goddard as a director (2 pages)
2 July 2013Appointment of Mr Peter John Goddard as a director (2 pages)
8 May 2013Termination of appointment of Stephen Simpson as a director (1 page)
8 May 2013Termination of appointment of Stephen Simpson as a director (1 page)
8 May 2013Termination of appointment of Peter Sharp as a director (1 page)
8 May 2013Termination of appointment of Peter Sharp as a director (1 page)
8 April 2013Appointment of Mr Mark James Hewett as a director (2 pages)
8 April 2013Appointment of Mr Mark James Hewett as a director (2 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
9 October 2012Resolutions
  • RES13 ‐ Re classify shares 02/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Resolutions
  • RES13 ‐ Re classify shares 02/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 July 2012Termination of appointment of Robin Bruce-Gardner as a secretary (1 page)
5 July 2012Termination of appointment of Robin Bruce-Gardner as a secretary (1 page)
15 May 2012Appointment of Mr Ciaran James O'donnell as a director (2 pages)
15 May 2012Appointment of Mr Ciaran James O'donnell as a director (2 pages)
16 April 2012Termination of appointment of Robert Gadsden as a director (1 page)
16 April 2012Termination of appointment of Robert Gadsden as a director (1 page)
16 March 2012Registered office address changed from Vantage House, 4Th Floor 78 Leadenhall Street London EC3A 3DH on 16 March 2012 (1 page)
16 March 2012Registered office address changed from Vantage House, 4Th Floor 78 Leadenhall Street London EC3A 3DH on 16 March 2012 (1 page)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (9 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (9 pages)
27 January 2012Appointment of Mr Malte Johannes Janzarik as a director (2 pages)
27 January 2012Appointment of Mr Anthony Michael Arnold as a director (2 pages)
27 January 2012Appointment of Mr Anthony Michael Arnold as a director (2 pages)
27 January 2012Appointment of Mr Malte Johannes Janzarik as a director (2 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Termination of appointment of Neil Fitzgerald as a director (1 page)
18 January 2012Termination of appointment of Neil Fitzgerald as a director (1 page)
14 December 2011Appointment of Mr Frank D. Papalia as a director (2 pages)
14 December 2011Appointment of Mr Robert William Bailey as a director (2 pages)
14 December 2011Appointment of Mr Frank D. Papalia as a director (2 pages)
14 December 2011Appointment of Mr Joseph John Beneducci as a director (2 pages)
14 December 2011Appointment of Mr Robert William Bailey as a director (2 pages)
14 December 2011Appointment of Mr Joseph John Beneducci as a director (2 pages)
13 December 2011Appointment of Mr Julian Anthony Peter Enoizi as a director (2 pages)
13 December 2011Appointment of Mr Julian Anthony Peter Enoizi as a director (2 pages)
9 December 2011Termination of appointment of Alastair Hope as a director (1 page)
9 December 2011Termination of appointment of Roger Brown as a director (1 page)
9 December 2011Termination of appointment of Alastair Hope as a director (1 page)
9 December 2011Termination of appointment of James Nelson as a director (1 page)
9 December 2011Termination of appointment of Trevoe Hursthouse as a director (1 page)
9 December 2011Termination of appointment of Trevoe Hursthouse as a director (1 page)
9 December 2011Termination of appointment of Gerald Aherne as a director (1 page)
9 December 2011Termination of appointment of Roger Brown as a director (1 page)
9 December 2011Termination of appointment of James Nelson as a director (1 page)
9 December 2011Termination of appointment of Gerald Aherne as a director (1 page)
2 December 2011Company name changed tsm agencies LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2011Company name changed tsm agencies LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 August 2011Full accounts made up to 31 December 2010 (20 pages)
30 August 2011Full accounts made up to 31 December 2010 (20 pages)
13 July 2011Termination of appointment of Jack Luxton as a director (1 page)
13 July 2011Termination of appointment of Jack Luxton as a director (1 page)
1 March 2011Director's details changed for Mr Alastair Robert Hope on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Robin Digby Bruce-Gardner on 1 March 2011 (1 page)
1 March 2011Director's details changed for Neil Graham Fitzgerald on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Robert Michael Gadsden on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Robert Michael Gadsden on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Neil Graham Fitzgerald on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Alastair Robert Hope on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
1 March 2011Director's details changed for Mr Trevoe George Hursthouse on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Trevoe George Hursthouse on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Trevoe George Hursthouse on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Robin Digby Bruce-Gardner on 1 March 2011 (1 page)
1 March 2011Director's details changed for Robert Michael Gadsden on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Alastair Robert Hope on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Neil Graham Fitzgerald on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Robin Digby Bruce-Gardner on 1 March 2011 (1 page)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
20 May 2010Termination of appointment of Malcolm Mckenzie as a director (2 pages)
20 May 2010Termination of appointment of Malcolm Mckenzie as a director (2 pages)
7 May 2010Appointment of Mr Alastair Robert Hope as a director (3 pages)
7 May 2010Appointment of Mr Alastair Robert Hope as a director (3 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (11 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (11 pages)
25 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
25 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (10 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (10 pages)
23 December 2009Appointment of Stephen Simpson as a director (3 pages)
23 December 2009Appointment of Peter Sharp as a director (3 pages)
23 December 2009Appointment of Stephen Simpson as a director (3 pages)
23 December 2009Appointment of Peter Sharp as a director (3 pages)
15 December 2009Appointment of Mr Gerald Paul Aherne as a director (3 pages)
15 December 2009Appointment of Mr Gerald Paul Aherne as a director (3 pages)
13 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
13 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
13 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 3,686.50
(4 pages)
13 December 2009Resolutions
  • RES13 ‐ Consolidated and subdivided 25/11/2009
(2 pages)
13 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 3,686.50
(4 pages)
13 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 4,137.80
(4 pages)
13 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 4,137.80
(4 pages)
13 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2009Resolutions
  • RES13 ‐ Consolidated and subdivided 25/11/2009
(2 pages)
8 December 2009Appointment of Mr Jack Reginald Wynne Luxton as a director (3 pages)
8 December 2009Appointment of Mr Roger Stewart Brown as a director (3 pages)
8 December 2009Appointment of Mr Roger Stewart Brown as a director (3 pages)
8 December 2009Appointment of The Hon James Jonathan Nelson as a director (3 pages)
8 December 2009Appointment of Trevor George Hursthouse as a director (3 pages)
8 December 2009Appointment of Mr Malcolm Gordon Mckenzie as a director (3 pages)
8 December 2009Appointment of Mr Jack Reginald Wynne Luxton as a director (3 pages)
8 December 2009Appointment of The Hon James Jonathan Nelson as a director (3 pages)
8 December 2009Appointment of Mr Malcolm Gordon Mckenzie as a director (3 pages)
8 December 2009Appointment of Trevor George Hursthouse as a director (3 pages)
4 December 2009Termination of appointment of Timothy Marlow as a director (2 pages)
4 December 2009Termination of appointment of Hsb Engineering Insurance Limited as a director (2 pages)
4 December 2009Termination of appointment of Hsb Engineering Insurance Limited as a director (2 pages)
4 December 2009Termination of appointment of Timothy Marlow as a director (2 pages)
3 September 2009Director's change of particulars / timothy marlow / 01/10/2008 (1 page)
3 September 2009Director's change of particulars / timothy marlow / 01/10/2008 (1 page)
27 May 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 May 2009ML28 (1 page)
8 May 2009Removal of document (1 page)
8 May 2009Removal of document (1 page)
8 May 2009ML28 (1 page)
3 March 2009Director's change of particulars / hsb engineering insurance LIMITED / 03/11/2008 (1 page)
3 March 2009Return made up to 25/02/09; full list of members (5 pages)
3 March 2009Return made up to 25/02/09; full list of members (5 pages)
3 March 2009Director's change of particulars / hsb engineering insurance LIMITED / 03/11/2008 (1 page)
18 September 2008Secretary appointed robin digby bruce-gardner (2 pages)
18 September 2008Secretary appointed robin digby bruce-gardner (2 pages)
15 September 2008Appointment terminated secretary robert gadsden (1 page)
15 September 2008Appointment terminated secretary robert gadsden (1 page)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 February 2008Return made up to 25/02/08; full list of members (5 pages)
29 February 2008Return made up to 25/02/08; full list of members (5 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
22 March 2007Registered office changed on 22/03/07 from: 4TH floor 78 leadenhall street london EC3A 3DH (1 page)
22 March 2007Registered office changed on 22/03/07 from: 4TH floor 78 leadenhall street london EC3A 3DH (1 page)
22 March 2007Return made up to 25/02/07; full list of members (5 pages)
22 March 2007Return made up to 25/02/07; full list of members (5 pages)
22 March 2007Location of register of members (1 page)
22 March 2007Location of register of members (1 page)
31 January 2007Accounts for a small company made up to 31 March 2006 (11 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (11 pages)
17 March 2006Return made up to 25/02/06; full list of members (9 pages)
17 March 2006Return made up to 25/02/06; full list of members (9 pages)
6 February 2006Full accounts made up to 31 March 2005 (16 pages)
6 February 2006Full accounts made up to 31 March 2005 (16 pages)
17 May 2005Accounts for a small company made up to 31 March 2004 (11 pages)
17 May 2005Accounts for a small company made up to 31 March 2004 (11 pages)
12 May 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 March 2004Return made up to 25/02/04; full list of members (9 pages)
29 March 2004Return made up to 25/02/04; full list of members (9 pages)
23 February 2004Accounts for a small company made up to 31 March 2003 (10 pages)
23 February 2004Accounts for a small company made up to 31 March 2003 (10 pages)
17 April 2003Location of register of members (1 page)
17 April 2003Location of register of members (1 page)
4 April 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (10 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (10 pages)
27 May 2002Registered office changed on 27/05/02 from: aldgate house 33 aldgate high street, london EC3N 1AH (1 page)
27 May 2002Return made up to 25/02/02; full list of members (6 pages)
27 May 2002Registered office changed on 27/05/02 from: aldgate house 33 aldgate high street, london EC3N 1AH (1 page)
27 May 2002Return made up to 25/02/02; full list of members (6 pages)
22 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 March 2002Ad 25/01/01--------- £ si [email protected] (2 pages)
11 March 2002Ad 25/01/01--------- £ si [email protected] (2 pages)
28 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
28 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
3 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
2 April 2001Return made up to 25/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2001Return made up to 25/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2000Company name changed tech-sure management agencies li mited\certificate issued on 06/09/00 (2 pages)
6 September 2000Company name changed tech-sure management agencies li mited\certificate issued on 06/09/00 (2 pages)
31 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/03/00
(1 page)
31 August 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
31 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/03/00
(1 page)
31 August 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
25 February 2000Incorporation (25 pages)
25 February 2000Incorporation (25 pages)