Company NameInternational Risk Solutions Limited
Company StatusActive
Company Number03978143
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Previous NameMinmar (512) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Mark Alistair Birkett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(7 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleRe Insurance Broking
Country of ResidenceEngland
Correspondence Address9 Doves Yard
London
N1 0HQ
Director NameMr David John Prince
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(18 years after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 4th Floor
Creechurch Lane
London
EC3A 5EB
Secretary NameMr David John Prince
StatusCurrent
Appointed27 April 2018(18 years after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address33 4th Floor
Creechurch Lane
London
EC3A 5EB
Director NameMiss Katarzyna Maria Weronika Sliwinska
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address33 4th Floor
Creechurch Lane
London
EC3A 5EB
Director NameMr Nigel Richard Paxman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address33 4th Floor
Creechurch Lane
London
EC3A 5EB
Director NameMr Stuart James Markley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(23 years, 12 months after company formation)
Appointment Duration3 weeks, 3 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 4th Floor
Creechurch Lane
London
EC3A 5EB
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Stephen Lionel Thomas
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hemstone Court
Great Gates, Cliff Road
Salcombe
Devon
TQ8 8JY
Director NameMr Philip Alfred Norman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Director NameJeremy James Robin Leggett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 03 November 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMelton Lodge
Melton
Woodbridge
Suffolk
IP12 1LU
Secretary NameMr Philip Alfred Norman
NationalityBritish
StatusResigned
Appointed24 November 2000(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Director NamePaul Robert Goldwin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2006)
RoleChartered Accountant
Correspondence Address33 Dagnan Road
Balham
London
SW12 9LH
Secretary NamePaul Robert Goldwin
NationalityBritish
StatusResigned
Appointed12 May 2004(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 11 May 2006)
RoleChartered Accountant
Correspondence Address33 Dagnan Road
Balham
London
SW12 9LH
Secretary NameMr Michael Bowmer
NationalityBritish
StatusResigned
Appointed04 April 2006(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2011)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6, The Hophouse
Colchester Road, West Bergholt
Colchester
Essex
CO6 3NW
Director NameMr Michael Bowmer
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2007(6 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2011)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6, The Hophouse
Colchester Road, West Bergholt
Colchester
Essex
CO6 3NW
Director NameMr Edward Benfield
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 December 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMark Ash Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Director NameMr Jonathan Beauclair
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 24 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Stoatley Rise
Haslemere
Surrey
GU27 1AG
Director NameMr Patrick Joseph Francis Greene
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2011(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 4th Floor
Creechurch Lane
London
EC3A 5EB
Secretary NameMr Patrick Joseph Francis Greene
StatusResigned
Appointed01 March 2011(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 April 2018)
RoleCompany Director
Correspondence Address33 4th Floor
Creechurch Lane
London
EC3A 5EB
Director NameMiss Katarzyna Maria Weronika Sliwinska
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 4th Floor
Creechurch Lane
London
EC3A 5EB
Director NameMr Timothy William Boyre Brentnall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(16 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 4th Floor
Creechurch Lane
London
EC3A 5EB
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websiteyachtinsure.uk.com

Location

Registered Address33 4th Floor
Creechurch Lane
London
EC3A 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

50k at £1Bachor Ventures
7.63%
Ordinary
39k at £1Keith Hunter
5.95%
Ordinary
38k at £1John Hall
5.80%
Ordinary
262k at £1Mark Birkett
40.00%
Ordinary
250k at £1Edrak International Company For Commercial Services
38.17%
Ordinary
16k at £1Stephen Thomas
2.44%
Ordinary

Financials

Year2014
Turnover£4,040,071
Net Worth£1,365,800
Cash£3,942,869
Current Liabilities£7,652,998

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Charges

11 July 2011Delivered on: 15 July 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 April 2024Appointment of Mr Stuart James Markley as a director on 11 April 2024 (2 pages)
18 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
25 March 2024Termination of appointment of Timothy William Boyre Brentnall as a director on 19 March 2024 (1 page)
28 January 2024Memorandum and Articles of Association (8 pages)
28 January 2024Memorandum and Articles of Association (10 pages)
22 January 2024Group of companies' accounts made up to 31 March 2023 (23 pages)
17 January 2024Change of details for Mr Mark Alistair Birkett as a person with significant control on 11 January 2024 (2 pages)
17 January 2024Cessation of John Reginald Hall as a person with significant control on 11 December 2023 (1 page)
24 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
20 December 2022Group of companies' accounts made up to 31 March 2022 (26 pages)
9 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
31 December 2021Group of companies' accounts made up to 31 March 2021 (25 pages)
20 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
16 September 2020Appointment of Mr Nigel Richard Paxman as a director on 15 September 2020 (2 pages)
26 August 2020Group of companies' accounts made up to 31 March 2020 (26 pages)
1 July 2020Termination of appointment of Katarzyna Maria Weronika Sliwinska as a director on 30 June 2020 (1 page)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
8 August 2019Group of companies' accounts made up to 31 March 2019 (24 pages)
15 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
13 May 2019Director's details changed for Mr Timothy William Boyre Brentnall on 13 May 2019 (2 pages)
12 December 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
9 November 2018Appointment of Miss Katarzyna Maria Weronika Sliwinska as a director on 31 October 2018 (2 pages)
4 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
1 May 2018Appointment of Mr David John Prince as a secretary on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Patrick Joseph Francis Greene as a director on 27 April 2018 (1 page)
27 April 2018Termination of appointment of Patrick Joseph Francis Greene as a secretary on 27 April 2018 (1 page)
27 April 2018Termination of appointment of Patrick Joseph Francis Greene as a secretary on 27 April 2018 (1 page)
27 April 2018Appointment of Mr David John Prince as a director on 27 April 2018 (2 pages)
28 June 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
28 June 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
11 January 2017Appointment of Mr Timothy William Boyre Brentnall as a director on 9 January 2017 (2 pages)
11 January 2017Appointment of Mr Timothy William Boyre Brentnall as a director on 9 January 2017 (2 pages)
3 January 2017Termination of appointment of Katarzyna Maria Weronika Sliwinska as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Katarzyna Maria Weronika Sliwinska as a director on 31 December 2016 (1 page)
7 September 2016Satisfaction of charge 1 in full (4 pages)
7 September 2016Satisfaction of charge 1 in full (4 pages)
24 June 2016Group of companies' accounts made up to 31 March 2016 (19 pages)
24 June 2016Group of companies' accounts made up to 31 March 2016 (19 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 655,000
(5 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 655,000
(5 pages)
10 July 2015Group of companies' accounts made up to 31 March 2015 (18 pages)
10 July 2015Group of companies' accounts made up to 31 March 2015 (18 pages)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 655,000
(5 pages)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 655,000
(5 pages)
25 July 2014Registered office address changed from 2Nd Floor 14 Fenchurch Avenue London EC3M 5BS to 33 4Th Floor Creechurch Lane London EC3A 5EB on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 2Nd Floor 14 Fenchurch Avenue London EC3M 5BS to 33 4Th Floor Creechurch Lane London EC3A 5EB on 25 July 2014 (1 page)
16 July 2014Group of companies' accounts made up to 31 March 2014 (18 pages)
16 July 2014Group of companies' accounts made up to 31 March 2014 (18 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 655,000
(5 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 655,000
(5 pages)
12 July 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
12 July 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
2 January 2013Termination of appointment of Stephen Thomas as a director (1 page)
2 January 2013Termination of appointment of Stephen Thomas as a director (1 page)
5 November 2012Appointment of Miss Katarzyna Maria Weronika Sliwinska as a director (2 pages)
5 November 2012Appointment of Miss Katarzyna Maria Weronika Sliwinska as a director (2 pages)
26 June 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
26 June 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2011Full accounts made up to 31 March 2011 (15 pages)
8 July 2011Full accounts made up to 31 March 2011 (15 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
26 April 2011Termination of appointment of Michael Bowmer as a director (1 page)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
26 April 2011Termination of appointment of Michael Bowmer as a director (1 page)
6 April 2011Registered office address changed from 2Nd Floor Fenchurch Avenue London EC3M 5AT United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 2Nd Floor Fenchurch Avenue London EC3M 5AT United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 2Nd Floor Fenchurch Avenue London EC3M 5AT United Kingdom on 6 April 2011 (1 page)
23 March 2011Registered office address changed from 12 Camomile Street London EC3A 7AS on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 2Nd Floor 14 Fenchurch St London EC3M 5AT United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 2Nd Floor 14 Fenchurch St London EC3M 5AT United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 12 Camomile Street London EC3A 7AS on 23 March 2011 (1 page)
10 March 2011Appointment of Mr Patrick Joseph Francis Greene as a secretary (1 page)
10 March 2011Termination of appointment of Michael Bowmer as a secretary (1 page)
10 March 2011Appointment of Mr Patrick Joseph Francis Greene as a director (2 pages)
10 March 2011Termination of appointment of Michael Bowmer as a secretary (1 page)
10 March 2011Appointment of Mr Patrick Joseph Francis Greene as a secretary (1 page)
10 March 2011Appointment of Mr Patrick Joseph Francis Greene as a director (2 pages)
10 January 2011Full accounts made up to 31 March 2010 (16 pages)
10 January 2011Full accounts made up to 31 March 2010 (16 pages)
28 May 2010Director's details changed for Stephen Lionel Thomas on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Stephen Lionel Thomas on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Stephen Lionel Thomas on 1 January 2010 (2 pages)
7 September 2009Appointment terminated director jonathan beauclair (1 page)
7 September 2009Appointment terminated director jonathan beauclair (1 page)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 14/04/09; full list of members (6 pages)
3 June 2009Return made up to 14/04/09; full list of members (6 pages)
6 October 2008Director appointed jonathan beauclair (2 pages)
6 October 2008Director appointed jonathan beauclair (2 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 14/04/08; full list of members (6 pages)
28 April 2008Return made up to 14/04/08; full list of members (6 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Registered office changed on 08/01/08 from: 2-4 great eastern street london EC2A 3NT (1 page)
8 January 2008Registered office changed on 08/01/08 from: 2-4 great eastern street london EC2A 3NT (1 page)
23 November 2007Ad 18/05/07-01/10/07 £ si 300000@1=300000 £ ic 355000/655000 (2 pages)
23 November 2007Ad 18/05/07-01/10/07 £ si 300000@1=300000 £ ic 355000/655000 (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 May 2007Location of debenture register (1 page)
1 May 2007Location of register of members (1 page)
1 May 2007Registered office changed on 01/05/07 from: 17 tokenhouse yard london EC2R 7AS (1 page)
1 May 2007Return made up to 14/04/07; full list of members (3 pages)
1 May 2007Location of debenture register (1 page)
1 May 2007Registered office changed on 01/05/07 from: 17 tokenhouse yard london EC2R 7AS (1 page)
1 May 2007Return made up to 14/04/07; full list of members (3 pages)
1 May 2007Location of register of members (1 page)
2 April 2007Registered office changed on 02/04/07 from: 2 - 4 great eastern street london EC2A 3NT (1 page)
2 April 2007Registered office changed on 02/04/07 from: 2 - 4 great eastern street london EC2A 3NT (1 page)
11 January 2007Registered office changed on 11/01/07 from: suite 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
11 January 2007Registered office changed on 11/01/07 from: suite 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
16 August 2006Registered office changed on 16/08/06 from: 17 token house yard london EC2R 7AS (1 page)
16 August 2006Registered office changed on 16/08/06 from: 17 token house yard london EC2R 7AS (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
3 May 2006Full accounts made up to 31 March 2005 (17 pages)
3 May 2006Full accounts made up to 31 March 2005 (17 pages)
3 May 2006Full accounts made up to 31 March 2006 (17 pages)
3 May 2006Full accounts made up to 31 March 2006 (17 pages)
18 April 2006Return made up to 14/04/06; full list of members (3 pages)
18 April 2006Return made up to 14/04/06; full list of members (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
27 January 2006Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
21 September 2005Ad 07/09/05--------- £ si 50000@1=50000 £ ic 305000/355000 (2 pages)
21 September 2005Ad 07/09/05--------- £ si 50000@1=50000 £ ic 305000/355000 (2 pages)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2005Ad 30/08/05--------- £ si 105000@1=105000 £ ic 200000/305000 (2 pages)
8 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2005Nc inc already adjusted 30/08/05 (1 page)
8 September 2005Ad 30/08/05--------- £ si 105000@1=105000 £ ic 200000/305000 (2 pages)
8 September 2005Nc inc already adjusted 30/08/05 (1 page)
14 April 2005Return made up to 14/04/05; full list of members (3 pages)
14 April 2005Return made up to 14/04/05; full list of members (3 pages)
8 February 2005Ad 24/01/05--------- £ si 21000@1=21000 £ ic 179000/200000 (2 pages)
8 February 2005Ad 24/01/05--------- £ si 21000@1=21000 £ ic 179000/200000 (2 pages)
14 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 January 2005Ad 07/12/04--------- £ si 79000@1=79000 £ ic 100000/179000 (2 pages)
14 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2005Ad 07/12/04--------- £ si 79000@1=79000 £ ic 100000/179000 (2 pages)
14 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 December 2004Full accounts made up to 31 December 2003 (16 pages)
21 December 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 June 2004New secretary appointed;new director appointed (2 pages)
18 June 2004New secretary appointed;new director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
21 April 2004Return made up to 14/04/04; full list of members (9 pages)
21 April 2004Return made up to 14/04/04; full list of members (9 pages)
21 May 2003Return made up to 20/04/03; full list of members (9 pages)
21 May 2003Return made up to 20/04/03; full list of members (9 pages)
8 April 2003Full accounts made up to 31 December 2002 (16 pages)
8 April 2003Full accounts made up to 31 December 2002 (16 pages)
23 May 2002Return made up to 20/04/02; full list of members (8 pages)
23 May 2002Return made up to 20/04/02; full list of members (8 pages)
21 May 2002Full accounts made up to 31 December 2001 (11 pages)
21 May 2002Full accounts made up to 31 December 2001 (11 pages)
28 December 2001Ad 28/09/01--------- £ si 99000@1=99000 £ ic 1000/100000 (3 pages)
28 December 2001Ad 28/09/01--------- £ si 99000@1=99000 £ ic 1000/100000 (3 pages)
12 September 2001Full accounts made up to 31 December 2000 (8 pages)
12 September 2001Full accounts made up to 31 December 2000 (8 pages)
20 August 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 August 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
14 June 2001Return made up to 20/04/01; full list of members (7 pages)
14 June 2001Return made up to 20/04/01; full list of members (7 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
21 December 2000Ad 08/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 December 2000£ nc 1000/500000 08/12/00 (1 page)
21 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 2000Ad 08/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 December 2000£ nc 1000/500000 08/12/00 (1 page)
21 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 2000New director appointed (3 pages)
6 December 2000New director appointed (3 pages)
6 December 2000New secretary appointed;new director appointed (3 pages)
6 December 2000New secretary appointed;new director appointed (3 pages)
27 November 2000Memorandum and Articles of Association (22 pages)
27 November 2000Registered office changed on 27/11/00 from: 51 eastcheap london EC3M 1JP (1 page)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
27 November 2000Registered office changed on 27/11/00 from: 51 eastcheap london EC3M 1JP (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 2000£ nc 100/1000 24/11/00 (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Memorandum and Articles of Association (22 pages)
27 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 2000Director resigned (1 page)
27 November 2000£ nc 100/1000 24/11/00 (1 page)
23 June 2000Company name changed minmar (512) LIMITED\certificate issued on 23/06/00 (2 pages)
23 June 2000Company name changed minmar (512) LIMITED\certificate issued on 23/06/00 (2 pages)
20 April 2000Incorporation (29 pages)
20 April 2000Incorporation (29 pages)