London
EC1N 8NX
Director Name | Mr David McDonald |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2000(3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
Secretary Name | Mr David McDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2000(3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
Director Name | Mr Shailesh Bhatia |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | It And Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
Director Name | Mr Anthony Peter Goddard |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
Director Name | Dr Thomas Edward Walter Stuart |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 October 2011(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Insurer Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
Director Name | Mr Hayden Parra |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
Director Name | Mr Jeff McCracken |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
Director Name | Mr Jim Lorimer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
Director Name | Mr Mark Lloyd Davies |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
Director Name | Sir Brian Ivor Pitman |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
Director Name | Mr Philip Anthony Bland |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 March 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Beeby Manor Beeby Leicester Leicestershire LE7 3BL |
Director Name | Cristo Ferro Liebenberg |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 March 2001(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 May 2006) |
Role | Director Of Companies |
Correspondence Address | 50a Boundary Road Illovo Johannesburg 2196 PO Box 650889 Benmore 2010 South Africa |
Director Name | Achiezer Racov |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | Oaks Ballencrieff Road Ascot Berkshire SL5 9RA |
Director Name | Justin William Kretzschmar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 May 2003(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 November 2008) |
Role | General Manager |
Correspondence Address | 26 Crescent Road Parkwood Johnnesburg South Africa |
Director Name | Mr Simon Bryan Shaw Ronaldson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(7 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2015) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
Director Name | Mr Michael Patrick Dodd |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old School House Offham Lewes East Sussex BN7 3QB |
Director Name | Mr Oliver Ian David Clark |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(16 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
Director Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | acturis.com |
---|---|
Email address | [email protected] |
Telephone | 020 70794000 |
Telephone region | London |
Registered Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2m at £0.001 | Acturis International LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £34,130,310 |
Net Worth | £28,191,309 |
Cash | £4,793,643 |
Current Liabilities | £11,348,478 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
14 August 2019 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
8 July 2023 | Full accounts made up to 30 September 2022 (38 pages) |
---|---|
31 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
24 March 2023 | Appointment of Ms Caroline Samantha South as a director on 16 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of Jim Lorimer as a director on 16 March 2023 (1 page) |
1 July 2022 | Full accounts made up to 30 September 2021 (44 pages) |
22 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
7 July 2021 | Full accounts made up to 30 September 2020 (44 pages) |
28 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
27 August 2020 | Appointment of Mr Mark Lloyd Davies as a director on 4 May 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
29 June 2020 | Full accounts made up to 30 September 2019 (31 pages) |
9 January 2020 | Termination of appointment of Oliver Ian David Clark as a director on 13 December 2019 (1 page) |
28 August 2019 | Registration of charge 039980840009, created on 14 August 2019 (15 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (26 pages) |
7 June 2019 | Cessation of Thomas Edward Walter Stuart as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Walter German Kortschak as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Jim Lorimer as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Oliver Ian David Clark as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Scott Charles Collins as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Peter Chung as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Thomas Scott Roberts as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Shailesh Bhatia as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Hayden Parra as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Jeff Mccracken as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Bruce Roger Evans as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Martin Joseph Mannion as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Theodore Sam Duchen as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Anthony Peter Goddard as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of David Mcdonald as a person with significant control on 20 May 2019 (1 page) |
3 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 30 September 2017 (23 pages) |
1 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (20 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (20 pages) |
22 December 2016 | Appointment of Mr Oliver Ian David Clark as a director on 29 November 2016 (2 pages) |
22 December 2016 | Appointment of Mr Oliver Ian David Clark as a director on 29 November 2016 (2 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
7 May 2016 | Satisfaction of charge 8 in full (4 pages) |
7 May 2016 | Satisfaction of charge 3 in full (4 pages) |
7 May 2016 | Satisfaction of charge 3 in full (4 pages) |
7 May 2016 | Satisfaction of charge 1 in full (4 pages) |
7 May 2016 | Satisfaction of charge 2 in full (4 pages) |
7 May 2016 | Satisfaction of charge 8 in full (4 pages) |
7 May 2016 | Satisfaction of charge 2 in full (4 pages) |
7 May 2016 | Satisfaction of charge 1 in full (4 pages) |
1 February 2016 | Appointment of Mr Jeff Mccracken as a director on 27 November 2015 (2 pages) |
1 February 2016 | Appointment of Mr Hayden Parra as a director on 27 November 2015 (2 pages) |
1 February 2016 | Appointment of Mr Jim Lorimer as a director on 27 November 2015 (2 pages) |
1 February 2016 | Appointment of Mr Hayden Parra as a director on 27 November 2015 (2 pages) |
1 February 2016 | Appointment of Mr Jim Lorimer as a director on 27 November 2015 (2 pages) |
1 February 2016 | Appointment of Mr Jeff Mccracken as a director on 27 November 2015 (2 pages) |
27 January 2016 | Statement of capital following an allotment of shares on 30 April 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 30 April 2015
|
1 October 2015 | Termination of appointment of Simon Bryan Shaw Ronaldson as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Simon Bryan Shaw Ronaldson as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Simon Bryan Shaw Ronaldson as a director on 1 October 2015 (1 page) |
1 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
25 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 October 2014 | Section 519 (2 pages) |
16 October 2014 | Section 519 (2 pages) |
15 October 2014 | Section 519 (2 pages) |
15 October 2014 | Section 519 (2 pages) |
24 September 2014 | Section 519 (2 pages) |
24 September 2014 | Section 519 (2 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
19 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
15 February 2014 | Satisfaction of charge 4 in full (4 pages) |
15 February 2014 | Satisfaction of charge 5 in full (4 pages) |
15 February 2014 | Satisfaction of charge 6 in full (4 pages) |
15 February 2014 | Satisfaction of charge 5 in full (4 pages) |
15 February 2014 | Satisfaction of charge 4 in full (4 pages) |
15 February 2014 | Satisfaction of charge 6 in full (4 pages) |
16 December 2013 | Satisfaction of charge 7 in full (4 pages) |
16 December 2013 | Satisfaction of charge 7 in full (4 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
18 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Appointment of Dr Thomas Edward Walter Stuart as a director (2 pages) |
21 December 2011 | Appointment of Dr Thomas Edward Walter Stuart as a director (2 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (9 pages) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Director's details changed for Mr Shailesh Bhatia on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Shailesh Bhatia on 15 June 2011 (2 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
28 June 2010 | Resolutions
|
28 June 2010 | Full accounts made up to 30 September 2009 (26 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
28 June 2010 | Full accounts made up to 30 September 2009 (26 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
20 June 2010 | Director's details changed for Mr Shailesh Bhatia on 18 November 2009 (2 pages) |
20 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (17 pages) |
20 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (17 pages) |
20 June 2010 | Director's details changed for Mr Shailesh Bhatia on 18 November 2009 (2 pages) |
15 June 2010 | Statement of capital on 15 June 2010
|
15 June 2010 | Solvency statement dated 07/06/10 (1 page) |
15 June 2010 | Solvency statement dated 07/06/10 (1 page) |
15 June 2010 | Resolutions
|
15 June 2010 | Statement by directors (1 page) |
15 June 2010 | Statement by directors (1 page) |
15 June 2010 | Statement of capital on 15 June 2010
|
15 June 2010 | Resolutions
|
26 March 2010 | Termination of appointment of Brian Pitman as a director (1 page) |
26 March 2010 | Termination of appointment of Brian Pitman as a director (1 page) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
8 December 2009 | Appointment of Mr Shailesh Bhatia as a director (2 pages) |
8 December 2009 | Appointment of Mr Shailesh Bhatia as a director (2 pages) |
8 December 2009 | Appointment of Mr Anthony Peter Goddard as a director (2 pages) |
8 December 2009 | Director's details changed for Sir Brian Ivor Pitman on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Sir Brian Ivor Pitman on 1 October 2009 (2 pages) |
8 December 2009 | Appointment of Mr Anthony Peter Goddard as a director (2 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
7 December 2009 | Director's details changed for Mr Theodore Sam Duchen on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Simon Bryan Shaw Ronaldson on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Theodore Sam Duchen on 1 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr David Coghlan Mcdonald on 1 October 2009 (1 page) |
7 December 2009 | Secretary's details changed for Mr David Coghlan Mcdonald on 1 October 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Simon Bryan Shaw Ronaldson on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr David Coghlan Mcdonald on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr David Coghlan Mcdonald on 1 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr David Coghlan Mcdonald on 1 October 2009 (1 page) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 July 2009 | Ad 23/07/09\gbp si [email protected]=64.125\gbp ic 1764.746/1828.871\ (3 pages) |
29 July 2009 | Ad 23/07/09\gbp si [email protected]=64.125\gbp ic 1764.746/1828.871\ (3 pages) |
22 June 2009 | Full accounts made up to 30 September 2008 (23 pages) |
22 June 2009 | Full accounts made up to 30 September 2008 (23 pages) |
17 June 2009 | Return made up to 19/05/09; full list of members (12 pages) |
17 June 2009 | Ad 29/05/09\gbp si [email protected]=30\gbp ic 1764.746/1794.746\ (1 page) |
17 June 2009 | Ad 29/05/09\gbp si [email protected]=30\gbp ic 1764.746/1794.746\ (1 page) |
17 June 2009 | Return made up to 19/05/09; full list of members (12 pages) |
16 June 2009 | Director and secretary's change of particulars / david mcdonald / 19/05/2009 (1 page) |
16 June 2009 | Director and secretary's change of particulars / david mcdonald / 19/05/2009 (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
24 November 2008 | Appointment terminated director justin kretzschmar (1 page) |
24 November 2008 | Appointment terminated director michael dodd (1 page) |
24 November 2008 | Appointment terminated director justin kretzschmar (1 page) |
24 November 2008 | Appointment terminated director michael dodd (1 page) |
14 October 2008 | Conve (1 page) |
14 October 2008 | Conve (1 page) |
1 October 2008 | Ad 30/06/08\gbp si [email protected]=106.181\gbp ic 3789.565/3895.746\ (4 pages) |
1 October 2008 | Ad 30/06/08\gbp si [email protected]=106.181\gbp ic 3789.565/3895.746\ (4 pages) |
25 September 2008 | Return made up to 19/05/08; full list of members (13 pages) |
25 September 2008 | Return made up to 19/05/08; full list of members (13 pages) |
30 June 2008 | Accounts for a small company made up to 30 September 2007 (10 pages) |
30 June 2008 | Accounts for a small company made up to 30 September 2007 (10 pages) |
28 May 2008 | Ad 21/12/07\gbp si [email protected]=0.77\gbp ic 3776/3776.77\ (2 pages) |
28 May 2008 | Ad 21/12/07\gbp si [email protected]=0.77\gbp ic 3776/3776.77\ (2 pages) |
28 May 2008 | Ad 30/04/08\gbp si [email protected]=12\gbp ic 3776.77/3788.77\ (1 page) |
28 May 2008 | Ad 30/04/08\gbp si [email protected]=12\gbp ic 3776.77/3788.77\ (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 15-17 ridgmount street london WC1E 7AH (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 15-17 ridgmount street london WC1E 7AH (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (2 pages) |
28 June 2007 | Memorandum and Articles of Association (30 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Memorandum and Articles of Association (30 pages) |
28 June 2007 | Resolutions
|
27 June 2007 | Return made up to 19/05/07; change of members
|
27 June 2007 | Accounts for a small company made up to 30 September 2006 (10 pages) |
27 June 2007 | Accounts for a small company made up to 30 September 2006 (10 pages) |
27 June 2007 | Return made up to 19/05/07; change of members
|
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
14 February 2007 | Certificate of reduction of share premium (1 page) |
14 February 2007 | Certificate of reduction of share premium (1 page) |
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
1 February 2007 | Reduce share premium acct (2 pages) |
1 February 2007 | Reduce share premium acct (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Resolutions
|
21 August 2006 | Return made up to 19/05/06; full list of members (13 pages) |
21 August 2006 | Return made up to 19/05/06; full list of members (13 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (10 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (10 pages) |
29 June 2006 | Return made up to 19/05/05; full list of members; amend (14 pages) |
29 June 2006 | Return made up to 19/05/05; full list of members; amend (14 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Accounts for a small company made up to 30 September 2004 (10 pages) |
29 July 2005 | Accounts for a small company made up to 30 September 2004 (10 pages) |
17 June 2005 | Return made up to 19/05/05; change of members (9 pages) |
17 June 2005 | Return made up to 19/05/05; change of members (9 pages) |
21 March 2005 | Ad 10/03/05--------- £ si [email protected]=80 £ ic 477/557 (2 pages) |
21 March 2005 | Ad 10/03/05--------- £ si [email protected]=80 £ ic 477/557 (2 pages) |
1 October 2004 | Ad 20/09/04--------- £ si [email protected]=80 £ ic 397/477 (2 pages) |
1 October 2004 | Ad 20/09/04--------- £ si [email protected]=80 £ ic 397/477 (2 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
31 August 2004 | Memorandum and Articles of Association (30 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Memorandum 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 2004 | Accounts for a small company made up to 30 September 2003 (10 pages) |
21 July 2004 | Accounts for a small company made up to 30 September 2003 (10 pages) |
9 July 2004 | Return made up to 19/05/04; change of members (9 pages) |
9 July 2004 | Return made up to 19/05/04; change of members (9 pages) |
15 June 2004 | Nc inc already adjusted 28/04/04 (1 page) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Nc inc already adjusted 28/04/04 (1 page) |
18 May 2004 | Ad 05/05/04--------- £ si [email protected]=80 £ ic 3551/3631 (2 pages) |
18 May 2004 | Ad 05/05/04--------- £ si [email protected]=80 £ ic 3551/3631 (2 pages) |
2 April 2004 | Memorandum and Articles of Association (28 pages) |
2 April 2004 | Memorandum and Articles of Association (28 pages) |
16 March 2004 | Ad 08/03/04--------- £ si [email protected] £ ic 3551/3551 (2 pages) |
16 March 2004 | Ad 08/03/04--------- £ si [email protected] £ ic 3551/3551 (2 pages) |
20 January 2004 | Ad 12/01/04--------- £ si [email protected]=126 £ ic 3425/3551 (2 pages) |
20 January 2004 | Ad 12/01/04--------- £ si [email protected]=126 £ ic 3425/3551 (2 pages) |
17 September 2003 | Ad 27/08/03--------- £ si [email protected]=125 £ ic 3300/3425 (2 pages) |
17 September 2003 | Ad 27/08/03--------- £ si [email protected]=125 £ ic 3300/3425 (2 pages) |
9 September 2003 | New director appointed (1 page) |
9 September 2003 | New director appointed (1 page) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
21 June 2003 | Ad 13/06/03--------- £ si [email protected]=80 £ ic 3220/3300 (2 pages) |
21 June 2003 | Ad 13/06/03--------- £ si [email protected]=80 £ ic 3220/3300 (2 pages) |
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
31 May 2003 | Nc inc already adjusted 29/04/03 (1 page) |
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
31 May 2003 | Ad 29/04/03--------- £ si [email protected] (2 pages) |
31 May 2003 | Resolutions
|
31 May 2003 | Nc inc already adjusted 29/04/03 (1 page) |
31 May 2003 | Ad 29/04/03--------- £ si [email protected] (2 pages) |
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
29 May 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
29 May 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
27 November 2002 | Nc inc already adjusted 28/10/02 (1 page) |
27 November 2002 | Ad 28/10/02--------- £ si [email protected]=900 £ ic 1950/2850 (2 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Nc inc already adjusted 28/10/02 (1 page) |
27 November 2002 | Statement of affairs (15 pages) |
27 November 2002 | Statement of affairs (15 pages) |
27 November 2002 | Ad 28/10/02--------- £ si [email protected]=900 £ ic 1950/2850 (2 pages) |
27 November 2002 | Resolutions
|
11 October 2002 | Rescinding 88(2) 21/01/02 (2 pages) |
11 October 2002 | Rescinding 88(2) 21/01/02 (2 pages) |
19 June 2002 | Return made up to 19/05/02; full list of members (12 pages) |
19 June 2002 | Ad 21/01/02--------- £ si [email protected]=100 £ ic 92249/92349 (2 pages) |
19 June 2002 | Return made up to 19/05/02; full list of members (12 pages) |
19 June 2002 | Ad 21/01/02--------- £ si [email protected]=100 £ ic 92249/92349 (2 pages) |
12 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
12 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
28 January 2002 | Ad 21/01/02--------- £ si [email protected]=100 £ ic 92149/92249 (2 pages) |
28 January 2002 | Ad 21/01/02--------- £ si [email protected]=100 £ ic 92149/92249 (2 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Ad 13/12/01--------- £ si [email protected]=100 £ ic 91949/92049 (2 pages) |
4 January 2002 | Ad 13/12/01--------- £ si [email protected]=100 £ ic 92049/92149 (2 pages) |
4 January 2002 | Ad 13/12/01--------- £ si [email protected]=100 £ ic 91949/92049 (2 pages) |
4 January 2002 | Ad 13/12/01--------- £ si [email protected]=100 £ ic 92049/92149 (2 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Ad 14/11/01--------- £ si [email protected]=100 £ ic 91849/91949 (2 pages) |
30 November 2001 | Ad 14/11/01--------- £ si [email protected]=100 £ ic 91849/91949 (2 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: nedbank house 20 abchurch lane london EC4N 7BB (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: nedbank house 20 abchurch lane london EC4N 7BB (1 page) |
22 August 2001 | Ad 08/08/01--------- £ si [email protected]=400 £ ic 91449/91849 (2 pages) |
22 August 2001 | Ad 08/08/01--------- £ si [email protected]=400 £ ic 91449/91849 (2 pages) |
4 June 2001 | Return made up to 19/05/01; full list of members
|
4 June 2001 | Return made up to 19/05/01; full list of members
|
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
23 March 2001 | Ad 08/03/01--------- £ si [email protected]=300 £ ic 91149/91449 (2 pages) |
23 March 2001 | Ad 08/03/01--------- £ si [email protected]=300 £ ic 91149/91449 (2 pages) |
6 March 2001 | Company name changed riskline insurance solutions lim ited\certificate issued on 06/03/01 (4 pages) |
6 March 2001 | Company name changed riskline insurance solutions lim ited\certificate issued on 06/03/01 (4 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | S-div 17/01/01 (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | S-div 17/01/01 (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 21 rosecroft avenue hampstead london NW3 7QA (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 21 rosecroft avenue hampstead london NW3 7QA (1 page) |
22 November 2000 | Ad 01/11/00--------- £ si [email protected]=50 £ ic 91099/91149 (4 pages) |
22 November 2000 | Ad 01/11/00--------- £ si [email protected]=50 £ ic 91099/91149 (4 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Nc inc already adjusted 01/11/00 (1 page) |
13 November 2000 | Nc inc already adjusted 01/11/00 (1 page) |
13 November 2000 | Resolutions
|
19 October 2000 | Accounting 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 2000 | Resolutions
|
19 October 2000 | £ nc 1000000/900001 05/10/00 (1 page) |
19 October 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
19 October 2000 | Resolutions
|
5 October 2000 | Conve 21/09/00 (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Ad 21/09/00-21/09/00 £ si [email protected]=999 £ ic 90100/91099 (2 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Conve 21/09/00 (1 page) |
5 October 2000 | Ad 21/09/00-21/09/00 £ si [email protected]=999 £ ic 90100/91099 (2 pages) |
12 September 2000 | Ad 06/09/00--------- £ si [email protected]=100 £ ic 90000/90100 (2 pages) |
12 September 2000 | Ad 06/09/00--------- £ si [email protected]=100 £ ic 90000/90100 (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 7 devonshire square london EC2M 4YH (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 7 devonshire square london EC2M 4YH (1 page) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | S-div 22/08/00 (1 page) |
1 September 2000 | Resolutions
|
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Nc inc already adjusted 22/08/00 (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Ad 22/08/00--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages) |
1 September 2000 | S-div 22/08/00 (1 page) |
1 September 2000 | Ad 22/08/00--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Nc inc already adjusted 22/08/00 (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | Company name changed hamsard 2193 LIMITED\certificate issued on 22/08/00 (2 pages) |
22 August 2000 | Company name changed hamsard 2193 LIMITED\certificate issued on 22/08/00 (2 pages) |
19 May 2000 | Incorporation (19 pages) |
19 May 2000 | Incorporation (19 pages) |