Company NameActuris Limited
Company StatusActive
Company Number03998084
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 10 months ago)
Previous NamesHamsard 2193 Limited and Riskline Insurance Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Theodore Sam Duchen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2000(3 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameMr David McDonald
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2000(3 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Secretary NameMr David McDonald
NationalityBritish
StatusCurrent
Appointed22 August 2000(3 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameMr Shailesh Bhatia
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(9 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleIt And Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameMr Anthony Peter Goddard
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(9 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameDr Thomas Edward Walter Stuart
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2011(11 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleInsurer Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameMr Hayden Parra
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameMr Jeff McCracken
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameMr Jim Lorimer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameMr Mark Lloyd Davies
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameSir Brian Ivor Pitman
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(3 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameMr Philip Anthony Bland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBeeby Manor
Beeby
Leicester
Leicestershire
LE7 3BL
Director NameCristo Ferro Liebenberg
Date of BirthOctober 1934 (Born 89 years ago)
NationalitySouth African
StatusResigned
Appointed28 March 2001(10 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 2006)
RoleDirector Of Companies
Correspondence Address50a Boundary Road Illovo
Johannesburg 2196
PO Box 650889
Benmore 2010
South Africa
Director NameAchiezer Racov
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressOaks
Ballencrieff Road
Ascot
Berkshire
SL5 9RA
Director NameJustin William Kretzschmar
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed20 May 2003(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 2008)
RoleGeneral Manager
Correspondence Address26 Crescent Road
Parkwood
Johnnesburg
South Africa
Director NameMr Simon Bryan Shaw Ronaldson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(7 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2015)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameMr Michael Patrick Dodd
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(7 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House Offham
Lewes
East Sussex
BN7 3QB
Director NameMr Oliver Ian David Clark
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websiteacturis.com
Email address[email protected]
Telephone020 70794000
Telephone regionLondon

Location

Registered AddressCourtyard Suite
100 Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2m at £0.001Acturis International LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£34,130,310
Net Worth£28,191,309
Cash£4,793,643
Current Liabilities£11,348,478

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

14 August 2019Delivered on: 28 August 2019
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Two registered trademarks (numbers EU002082055 and UK00002260414) detailed at schedule 5 of the debenture accession deed.
Outstanding
21 June 2010Delivered on: 24 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Deed of accession
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: 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 see image for full details.
Outstanding
10 January 2002Delivered on: 11 January 2002
Persons entitled: The College of Law

Classification: Rent deposit deed
Secured details: £18,375 and all interest due or to become due from the company to the chargee.
Particulars: Deposit monies of £18,375 relating to fourth floor offices at 15-17 ridgmount street london WC1.
Outstanding
23 November 2001Delivered on: 1 December 2001
Persons entitled: The College of Law

Classification: Rent deposit deed
Secured details: £18,375.00 due from the company to the chargee.
Particulars: Deposit of £18,375 relating to first floor offices at 15-17 ridgmount st,london WC1.
Outstanding
23 November 2001Delivered on: 1 December 2001
Persons entitled: The College of Law

Classification: Rent deposit deed
Secured details: £18,375.00 due from the company to the chargee.
Particulars: Deposit of £18,375 relating to second floor offices at 15-17 ridgmount st,london WC1.
Outstanding
13 November 2009Delivered on: 23 November 2009
Satisfied on: 16 December 2013
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: £25,788 due or to become due from the company to the chargee.
Particulars: The amount of £25,788.
Fully Satisfied
12 August 2005Delivered on: 19 August 2005
Satisfied on: 15 February 2014
Persons entitled: The College of Law

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: Deposit of £12,862.50.
Fully Satisfied
12 August 2005Delivered on: 19 August 2005
Satisfied on: 15 February 2014
Persons entitled: The College of Law

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: Deposit of £12,862.50.
Fully Satisfied
12 August 2005Delivered on: 19 August 2005
Satisfied on: 15 February 2014
Persons entitled: The College of Law

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: Deposit of £12,862.50.
Fully Satisfied

Filing History

8 July 2023Full accounts made up to 30 September 2022 (38 pages)
31 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
24 March 2023Appointment of Ms Caroline Samantha South as a director on 16 March 2023 (2 pages)
23 March 2023Termination of appointment of Jim Lorimer as a director on 16 March 2023 (1 page)
1 July 2022Full accounts made up to 30 September 2021 (44 pages)
22 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
7 July 2021Full accounts made up to 30 September 2020 (44 pages)
28 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
27 August 2020Appointment of Mr Mark Lloyd Davies as a director on 4 May 2020 (2 pages)
31 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 June 2020Full accounts made up to 30 September 2019 (31 pages)
9 January 2020Termination of appointment of Oliver Ian David Clark as a director on 13 December 2019 (1 page)
28 August 2019Registration of charge 039980840009, created on 14 August 2019 (15 pages)
28 June 2019Full accounts made up to 30 September 2018 (26 pages)
7 June 2019Cessation of Thomas Edward Walter Stuart as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Walter German Kortschak as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Jim Lorimer as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Oliver Ian David Clark as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Scott Charles Collins as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Peter Chung as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Thomas Scott Roberts as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Shailesh Bhatia as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Hayden Parra as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Jeff Mccracken as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Bruce Roger Evans as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Martin Joseph Mannion as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Theodore Sam Duchen as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Anthony Peter Goddard as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of David Mcdonald as a person with significant control on 20 May 2019 (1 page)
3 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 30 September 2017 (23 pages)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
5 July 2017Full accounts made up to 30 September 2016 (24 pages)
5 July 2017Full accounts made up to 30 September 2016 (24 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (20 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (20 pages)
22 December 2016Appointment of Mr Oliver Ian David Clark as a director on 29 November 2016 (2 pages)
22 December 2016Appointment of Mr Oliver Ian David Clark as a director on 29 November 2016 (2 pages)
1 July 2016Full accounts made up to 30 September 2015 (22 pages)
1 July 2016Full accounts made up to 30 September 2015 (22 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,987.02
(7 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,987.02
(7 pages)
7 May 2016Satisfaction of charge 8 in full (4 pages)
7 May 2016Satisfaction of charge 3 in full (4 pages)
7 May 2016Satisfaction of charge 3 in full (4 pages)
7 May 2016Satisfaction of charge 1 in full (4 pages)
7 May 2016Satisfaction of charge 2 in full (4 pages)
7 May 2016Satisfaction of charge 8 in full (4 pages)
7 May 2016Satisfaction of charge 2 in full (4 pages)
7 May 2016Satisfaction of charge 1 in full (4 pages)
1 February 2016Appointment of Mr Jeff Mccracken as a director on 27 November 2015 (2 pages)
1 February 2016Appointment of Mr Hayden Parra as a director on 27 November 2015 (2 pages)
1 February 2016Appointment of Mr Jim Lorimer as a director on 27 November 2015 (2 pages)
1 February 2016Appointment of Mr Hayden Parra as a director on 27 November 2015 (2 pages)
1 February 2016Appointment of Mr Jim Lorimer as a director on 27 November 2015 (2 pages)
1 February 2016Appointment of Mr Jeff Mccracken as a director on 27 November 2015 (2 pages)
27 January 2016Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,987.019
(3 pages)
27 January 2016Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,987.019
(3 pages)
1 October 2015Termination of appointment of Simon Bryan Shaw Ronaldson as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Simon Bryan Shaw Ronaldson as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Simon Bryan Shaw Ronaldson as a director on 1 October 2015 (1 page)
1 July 2015Full accounts made up to 30 September 2014 (22 pages)
1 July 2015Full accounts made up to 30 September 2014 (22 pages)
25 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,987.019
(6 pages)
25 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,987.019
(6 pages)
16 October 2014Section 519 (2 pages)
16 October 2014Section 519 (2 pages)
15 October 2014Section 519 (2 pages)
15 October 2014Section 519 (2 pages)
24 September 2014Section 519 (2 pages)
24 September 2014Section 519 (2 pages)
25 June 2014Full accounts made up to 30 September 2013 (21 pages)
25 June 2014Full accounts made up to 30 September 2013 (21 pages)
19 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,987.019
(6 pages)
19 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,987.019
(6 pages)
15 February 2014Satisfaction of charge 4 in full (4 pages)
15 February 2014Satisfaction of charge 5 in full (4 pages)
15 February 2014Satisfaction of charge 6 in full (4 pages)
15 February 2014Satisfaction of charge 5 in full (4 pages)
15 February 2014Satisfaction of charge 4 in full (4 pages)
15 February 2014Satisfaction of charge 6 in full (4 pages)
16 December 2013Satisfaction of charge 7 in full (4 pages)
16 December 2013Satisfaction of charge 7 in full (4 pages)
1 July 2013Full accounts made up to 30 September 2012 (20 pages)
1 July 2013Full accounts made up to 30 September 2012 (20 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
21 June 2012Full accounts made up to 30 September 2011 (20 pages)
21 June 2012Full accounts made up to 30 September 2011 (20 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
21 December 2011Appointment of Dr Thomas Edward Walter Stuart as a director (2 pages)
21 December 2011Appointment of Dr Thomas Edward Walter Stuart as a director (2 pages)
24 June 2011Full accounts made up to 30 September 2010 (22 pages)
24 June 2011Full accounts made up to 30 September 2010 (22 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (9 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (9 pages)
15 June 2011Director's details changed for Mr Shailesh Bhatia on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Shailesh Bhatia on 15 June 2011 (2 pages)
22 November 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,987.019
(3 pages)
22 November 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,987.019
(3 pages)
28 June 2010Resolutions
  • RES13 ‐ Resolutions ratified and confirmed 16/06/2010
(1 page)
28 June 2010Full accounts made up to 30 September 2009 (26 pages)
28 June 2010Resolutions
  • RES13 ‐ Resolutions ratified and confirmed 16/06/2010
(1 page)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2010Full accounts made up to 30 September 2009 (26 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
20 June 2010Director's details changed for Mr Shailesh Bhatia on 18 November 2009 (2 pages)
20 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (17 pages)
20 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (17 pages)
20 June 2010Director's details changed for Mr Shailesh Bhatia on 18 November 2009 (2 pages)
15 June 2010Statement of capital on 15 June 2010
  • GBP 1,900,964.00
(4 pages)
15 June 2010Solvency statement dated 07/06/10 (1 page)
15 June 2010Solvency statement dated 07/06/10 (1 page)
15 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be reduced 15/06/2010
(2 pages)
15 June 2010Statement by directors (1 page)
15 June 2010Statement by directors (1 page)
15 June 2010Statement of capital on 15 June 2010
  • GBP 1,900,964.00
(4 pages)
15 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be reduced 15/06/2010
(2 pages)
26 March 2010Termination of appointment of Brian Pitman as a director (1 page)
26 March 2010Termination of appointment of Brian Pitman as a director (1 page)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 December 2009Appointment of Mr Shailesh Bhatia as a director (2 pages)
8 December 2009Appointment of Mr Shailesh Bhatia as a director (2 pages)
8 December 2009Appointment of Mr Anthony Peter Goddard as a director (2 pages)
8 December 2009Director's details changed for Sir Brian Ivor Pitman on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Sir Brian Ivor Pitman on 1 October 2009 (2 pages)
8 December 2009Appointment of Mr Anthony Peter Goddard as a director (2 pages)
8 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 1,764.746
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 1,764.746
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,764.746
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,764.746
(2 pages)
7 December 2009Director's details changed for Mr Theodore Sam Duchen on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Simon Bryan Shaw Ronaldson on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Theodore Sam Duchen on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Mr David Coghlan Mcdonald on 1 October 2009 (1 page)
7 December 2009Secretary's details changed for Mr David Coghlan Mcdonald on 1 October 2009 (1 page)
7 December 2009Director's details changed for Mr Simon Bryan Shaw Ronaldson on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Mr David Coghlan Mcdonald on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Mr David Coghlan Mcdonald on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Mr David Coghlan Mcdonald on 1 October 2009 (1 page)
23 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 July 2009Ad 23/07/09\gbp si [email protected]=64.125\gbp ic 1764.746/1828.871\ (3 pages)
29 July 2009Ad 23/07/09\gbp si [email protected]=64.125\gbp ic 1764.746/1828.871\ (3 pages)
22 June 2009Full accounts made up to 30 September 2008 (23 pages)
22 June 2009Full accounts made up to 30 September 2008 (23 pages)
17 June 2009Return made up to 19/05/09; full list of members (12 pages)
17 June 2009Ad 29/05/09\gbp si [email protected]=30\gbp ic 1764.746/1794.746\ (1 page)
17 June 2009Ad 29/05/09\gbp si [email protected]=30\gbp ic 1764.746/1794.746\ (1 page)
17 June 2009Return made up to 19/05/09; full list of members (12 pages)
16 June 2009Director and secretary's change of particulars / david mcdonald / 19/05/2009 (1 page)
16 June 2009Director and secretary's change of particulars / david mcdonald / 19/05/2009 (1 page)
8 June 2009Resolutions
  • RES13 ‐ Appoint aud, redeemable shares, 27/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 June 2009Resolutions
  • RES13 ‐ Appoint aud, redeemable shares, 27/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 November 2008Appointment terminated director justin kretzschmar (1 page)
24 November 2008Appointment terminated director michael dodd (1 page)
24 November 2008Appointment terminated director justin kretzschmar (1 page)
24 November 2008Appointment terminated director michael dodd (1 page)
14 October 2008Conve (1 page)
14 October 2008Conve (1 page)
1 October 2008Ad 30/06/08\gbp si [email protected]=106.181\gbp ic 3789.565/3895.746\ (4 pages)
1 October 2008Ad 30/06/08\gbp si [email protected]=106.181\gbp ic 3789.565/3895.746\ (4 pages)
25 September 2008Return made up to 19/05/08; full list of members (13 pages)
25 September 2008Return made up to 19/05/08; full list of members (13 pages)
30 June 2008Accounts for a small company made up to 30 September 2007 (10 pages)
30 June 2008Accounts for a small company made up to 30 September 2007 (10 pages)
28 May 2008Ad 21/12/07\gbp si [email protected]=0.77\gbp ic 3776/3776.77\ (2 pages)
28 May 2008Ad 21/12/07\gbp si [email protected]=0.77\gbp ic 3776/3776.77\ (2 pages)
28 May 2008Ad 30/04/08\gbp si [email protected]=12\gbp ic 3776.77/3788.77\ (1 page)
28 May 2008Ad 30/04/08\gbp si [email protected]=12\gbp ic 3776.77/3788.77\ (1 page)
24 April 2008Registered office changed on 24/04/2008 from 15-17 ridgmount street london WC1E 7AH (1 page)
24 April 2008Registered office changed on 24/04/2008 from 15-17 ridgmount street london WC1E 7AH (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (2 pages)
28 June 2007Memorandum and Articles of Association (30 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 June 2007Memorandum and Articles of Association (30 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 June 2007Return made up to 19/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2007Accounts for a small company made up to 30 September 2006 (10 pages)
27 June 2007Accounts for a small company made up to 30 September 2006 (10 pages)
27 June 2007Return made up to 19/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
14 February 2007Certificate of reduction of share premium (1 page)
14 February 2007Certificate of reduction of share premium (1 page)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2007Reduce share premium acct (2 pages)
1 February 2007Reduce share premium acct (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2006Return made up to 19/05/06; full list of members (13 pages)
21 August 2006Return made up to 19/05/06; full list of members (13 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (10 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (10 pages)
29 June 2006Return made up to 19/05/05; full list of members; amend (14 pages)
29 June 2006Return made up to 19/05/05; full list of members; amend (14 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
29 July 2005Accounts for a small company made up to 30 September 2004 (10 pages)
29 July 2005Accounts for a small company made up to 30 September 2004 (10 pages)
17 June 2005Return made up to 19/05/05; change of members (9 pages)
17 June 2005Return made up to 19/05/05; change of members (9 pages)
21 March 2005Ad 10/03/05--------- £ si [email protected]=80 £ ic 477/557 (2 pages)
21 March 2005Ad 10/03/05--------- £ si [email protected]=80 £ ic 477/557 (2 pages)
1 October 2004Ad 20/09/04--------- £ si [email protected]=80 £ ic 397/477 (2 pages)
1 October 2004Ad 20/09/04--------- £ si [email protected]=80 £ ic 397/477 (2 pages)
31 August 2004Resolutions
  • RES13 ‐ Class concent 28/04/04
(13 pages)
31 August 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(14 pages)
31 August 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(14 pages)
31 August 2004Memorandum and Articles of Association (30 pages)
31 August 2004Resolutions
  • RES13 ‐ Class concent 28/04/04
(13 pages)
31 August 2004Memorandum and Articles of Association (30 pages)
23 July 2004£ ic 412/397 04/06/04 £ sr [email protected]=15 (2 pages)
23 July 2004£ ic 412/397 04/06/04 £ sr [email protected]=15 (2 pages)
21 July 2004Accounts for a small company made up to 30 September 2003 (10 pages)
21 July 2004Accounts for a small company made up to 30 September 2003 (10 pages)
9 July 2004Return made up to 19/05/04; change of members (9 pages)
9 July 2004Return made up to 19/05/04; change of members (9 pages)
15 June 2004Nc inc already adjusted 28/04/04 (1 page)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
15 June 2004Nc inc already adjusted 28/04/04 (1 page)
18 May 2004Ad 05/05/04--------- £ si [email protected]=80 £ ic 3551/3631 (2 pages)
18 May 2004Ad 05/05/04--------- £ si [email protected]=80 £ ic 3551/3631 (2 pages)
2 April 2004Memorandum and Articles of Association (28 pages)
2 April 2004Memorandum and Articles of Association (28 pages)
16 March 2004Ad 08/03/04--------- £ si [email protected] £ ic 3551/3551 (2 pages)
16 March 2004Ad 08/03/04--------- £ si [email protected] £ ic 3551/3551 (2 pages)
20 January 2004Ad 12/01/04--------- £ si [email protected]=126 £ ic 3425/3551 (2 pages)
20 January 2004Ad 12/01/04--------- £ si [email protected]=126 £ ic 3425/3551 (2 pages)
17 September 2003Ad 27/08/03--------- £ si [email protected]=125 £ ic 3300/3425 (2 pages)
17 September 2003Ad 27/08/03--------- £ si [email protected]=125 £ ic 3300/3425 (2 pages)
9 September 2003New director appointed (1 page)
9 September 2003New director appointed (1 page)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
21 June 2003Ad 13/06/03--------- £ si [email protected]=80 £ ic 3220/3300 (2 pages)
21 June 2003Ad 13/06/03--------- £ si [email protected]=80 £ ic 3220/3300 (2 pages)
31 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 May 2003Resolutions
  • RES13 ‐ Rights/priv ord shares 29/04/03
(4 pages)
31 May 2003Nc inc already adjusted 29/04/03 (1 page)
31 May 2003Resolutions
  • RES13 ‐ Rights/priv ord shares 29/04/03
(4 pages)
31 May 2003Resolutions
  • RES13 ‐ Rights/priv a pref shar 29/04/03
(1 page)
31 May 2003Ad 29/04/03--------- £ si [email protected] (2 pages)
31 May 2003Resolutions
  • RES13 ‐ Rights/priv b pref shar 29/04/03
(1 page)
31 May 2003Nc inc already adjusted 29/04/03 (1 page)
31 May 2003Ad 29/04/03--------- £ si [email protected] (2 pages)
31 May 2003Resolutions
  • RES13 ‐ Rights/priv b pref shar 29/04/03
(1 page)
31 May 2003Resolutions
  • RES13 ‐ Rights/priv a pref shar 29/04/03
(1 page)
31 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 May 2003Accounts for a small company made up to 30 September 2002 (9 pages)
29 May 2003Accounts for a small company made up to 30 September 2002 (9 pages)
23 May 2003Return made up to 19/05/03; full list of members (8 pages)
23 May 2003Return made up to 19/05/03; full list of members (8 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 November 2002Nc inc already adjusted 28/10/02 (1 page)
27 November 2002Ad 28/10/02--------- £ si [email protected]=900 £ ic 1950/2850 (2 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2002Nc inc already adjusted 28/10/02 (1 page)
27 November 2002Statement of affairs (15 pages)
27 November 2002Statement of affairs (15 pages)
27 November 2002Ad 28/10/02--------- £ si [email protected]=900 £ ic 1950/2850 (2 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2002Rescinding 88(2) 21/01/02 (2 pages)
11 October 2002Rescinding 88(2) 21/01/02 (2 pages)
19 June 2002Return made up to 19/05/02; full list of members (12 pages)
19 June 2002Ad 21/01/02--------- £ si [email protected]=100 £ ic 92249/92349 (2 pages)
19 June 2002Return made up to 19/05/02; full list of members (12 pages)
19 June 2002Ad 21/01/02--------- £ si [email protected]=100 £ ic 92249/92349 (2 pages)
12 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
12 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
28 January 2002Ad 21/01/02--------- £ si [email protected]=100 £ ic 92149/92249 (2 pages)
28 January 2002Ad 21/01/02--------- £ si [email protected]=100 £ ic 92149/92249 (2 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Ad 13/12/01--------- £ si [email protected]=100 £ ic 91949/92049 (2 pages)
4 January 2002Ad 13/12/01--------- £ si [email protected]=100 £ ic 92049/92149 (2 pages)
4 January 2002Ad 13/12/01--------- £ si [email protected]=100 £ ic 91949/92049 (2 pages)
4 January 2002Ad 13/12/01--------- £ si [email protected]=100 £ ic 92049/92149 (2 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
30 November 2001Ad 14/11/01--------- £ si [email protected]=100 £ ic 91849/91949 (2 pages)
30 November 2001Ad 14/11/01--------- £ si [email protected]=100 £ ic 91849/91949 (2 pages)
4 November 2001Registered office changed on 04/11/01 from: nedbank house 20 abchurch lane london EC4N 7BB (1 page)
4 November 2001Registered office changed on 04/11/01 from: nedbank house 20 abchurch lane london EC4N 7BB (1 page)
22 August 2001Ad 08/08/01--------- £ si [email protected]=400 £ ic 91449/91849 (2 pages)
22 August 2001Ad 08/08/01--------- £ si [email protected]=400 £ ic 91449/91849 (2 pages)
4 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
23 March 2001Ad 08/03/01--------- £ si [email protected]=300 £ ic 91149/91449 (2 pages)
23 March 2001Ad 08/03/01--------- £ si [email protected]=300 £ ic 91149/91449 (2 pages)
6 March 2001Company name changed riskline insurance solutions lim ited\certificate issued on 06/03/01 (4 pages)
6 March 2001Company name changed riskline insurance solutions lim ited\certificate issued on 06/03/01 (4 pages)
29 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
29 January 2001S-div 17/01/01 (1 page)
29 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
29 January 2001S-div 17/01/01 (1 page)
16 January 2001Registered office changed on 16/01/01 from: 21 rosecroft avenue hampstead london NW3 7QA (1 page)
16 January 2001Registered office changed on 16/01/01 from: 21 rosecroft avenue hampstead london NW3 7QA (1 page)
22 November 2000Ad 01/11/00--------- £ si [email protected]=50 £ ic 91099/91149 (4 pages)
22 November 2000Ad 01/11/00--------- £ si [email protected]=50 £ ic 91099/91149 (4 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
13 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
13 November 2000Nc inc already adjusted 01/11/00 (1 page)
13 November 2000Nc inc already adjusted 01/11/00 (1 page)
13 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
19 October 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
19 October 2000£ nc 1000000/900001 05/10/00 (1 page)
19 October 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
19 October 2000£ nc 1000000/900001 05/10/00 (1 page)
19 October 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
19 October 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
5 October 2000Conve 21/09/00 (1 page)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
5 October 2000Ad 21/09/00-21/09/00 £ si [email protected]=999 £ ic 90100/91099 (2 pages)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
5 October 2000Conve 21/09/00 (1 page)
5 October 2000Ad 21/09/00-21/09/00 £ si [email protected]=999 £ ic 90100/91099 (2 pages)
12 September 2000Ad 06/09/00--------- £ si [email protected]=100 £ ic 90000/90100 (2 pages)
12 September 2000Ad 06/09/00--------- £ si [email protected]=100 £ ic 90000/90100 (2 pages)
11 September 2000Registered office changed on 11/09/00 from: 7 devonshire square london EC2M 4YH (1 page)
11 September 2000Registered office changed on 11/09/00 from: 7 devonshire square london EC2M 4YH (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000S-div 22/08/00 (1 page)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Nc inc already adjusted 22/08/00 (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Ad 22/08/00--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages)
1 September 2000S-div 22/08/00 (1 page)
1 September 2000Ad 22/08/00--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Nc inc already adjusted 22/08/00 (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Company name changed hamsard 2193 LIMITED\certificate issued on 22/08/00 (2 pages)
22 August 2000Company name changed hamsard 2193 LIMITED\certificate issued on 22/08/00 (2 pages)
19 May 2000Incorporation (19 pages)
19 May 2000Incorporation (19 pages)