London
EC3M 4BS
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Mr Simon Edward Haggas |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlebridge House Collingbourne Ducis Marlborough Wiltshire SN8 3EQ |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr John Gerard Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 23 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Roger Emmett Egan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 2008) |
Role | Company Director |
Correspondence Address | 11 Cobblestone Lane Morristown Nj 07960 Foreign |
Director Name | Peter Francis Garvey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 211 North End Avenue Appartment 21c New York Ny 10282 |
Director Name | Mr John Clements |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2012(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 March 2018) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 15 December 2013(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Keith Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Andrew Edward Behrends |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2018(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Adam John Cockburn |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2019) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mr Simon John Harriman Palmer |
---|---|
Status | Resigned |
Appointed | 30 July 2019(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Simon John Harriman Palmer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2021) |
Role | Director Of Legal & Compliance |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 October 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Ms Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2023) |
Role | Deputy Cfo |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Ms Sian Woods |
---|---|
Status | Resigned |
Appointed | 24 August 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Clive Stephen Buesnel |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | integrogroup.com |
---|---|
Telephone | 01206 500000 |
Telephone region | Colchester |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500.1k at £1 | Integro LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £543,694 |
Cash | £793 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
21 December 2022 | Delivered on: 5 January 2023 Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008 Classification: A registered charge Particulars: The trademark with trademark number UK00003189484 (please see schedule 4 of the security document for further detail). Outstanding |
---|---|
27 May 2022 | Delivered on: 1 June 2022 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
20 February 2020 | Delivered on: 27 February 2020 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
20 February 2020 | Delivered on: 26 February 2020 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2022 | Delivered on: 5 January 2023 Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008 Classification: A registered charge Outstanding |
21 December 2022 | Delivered on: 5 January 2023 Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008 Classification: A registered charge Outstanding |
2 February 2015 | Delivered on: 4 February 2015 Satisfied on: 27 February 2015 Persons entitled: Newstar Financial, Inc. Classification: A registered charge Particulars: 1. all registered or unregistered estates and interests in freehold and leasehold properties at the date of the charge or thereafter owned by integro insurance brokers holdings limited (the "company") or in which the company has an interest from time to time; and. 2. any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing. Fully Satisfied |
2 February 2015 | Delivered on: 4 February 2015 Satisfied on: 3 November 2015 Persons entitled: Newstar Financial, Inc. Classification: A registered charge Particulars: 1. all registered or unregistered estates and interests in freehold and leasehold properties at the date of the charge or thereafter owned by integro insurance brokers holdings limited (the "company") or in which the company has an interest from time to time; and. 2. any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing. Fully Satisfied |
2 February 2015 | Delivered on: 4 February 2015 Satisfied on: 3 November 2015 Persons entitled: Newstar Financial, Inc. Classification: A registered charge Fully Satisfied |
4 November 2011 | Delivered on: 10 November 2011 Satisfied on: 10 December 2014 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 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 October 2023 | Termination of appointment of Andrew Thomas Karl Westenberger as a director on 11 October 2023 (1 page) |
---|---|
22 August 2023 | Termination of appointment of Clive Stephen Buesnel as a director on 22 August 2023 (1 page) |
4 July 2023 | Confirmation statement made on 1 July 2023 with updates (5 pages) |
3 April 2023 | Termination of appointment of Sian Woods as a secretary on 31 March 2023 (1 page) |
24 March 2023 | Statement by Directors (1 page) |
24 March 2023 | Resolutions
|
24 March 2023 | Statement of capital on 24 March 2023
|
24 March 2023 | Solvency Statement dated 13/03/23 (1 page) |
5 January 2023 | Registration of charge 040162570010, created on 21 December 2022 (33 pages) |
5 January 2023 | Registration of charge 040162570009, created on 21 December 2022 (33 pages) |
5 January 2023 | Registration of charge 040162570011, created on 21 December 2022 (32 pages) |
1 November 2022 | Cessation of Integro Ltd as a person with significant control on 30 September 2022 (1 page) |
31 October 2022 | Notification of Ludgate Limited as a person with significant control on 30 September 2022 (2 pages) |
14 October 2022 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
3 October 2022 | Satisfaction of charge 040162570008 in full (1 page) |
3 October 2022 | Satisfaction of charge 040162570006 in full (1 page) |
3 October 2022 | Satisfaction of charge 040162570007 in full (1 page) |
30 September 2022 | Satisfaction of charge 040162570005 in full (1 page) |
22 August 2022 | Group of companies' accounts made up to 31 December 2021 (90 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
1 June 2022 | Registration of charge 040162570008, created on 27 May 2022 (51 pages) |
31 May 2022 | Registration of charge 040162570007, created on 27 May 2022 (49 pages) |
15 February 2022 | Full accounts made up to 31 December 2020 (23 pages) |
2 September 2021 | Appointment of Mr Clive Stephen Buesnel as a director on 2 September 2021 (2 pages) |
1 September 2021 | Appointment of Ms Sian Woods as a secretary on 24 August 2021 (2 pages) |
4 August 2021 | Termination of appointment of Simon John Harriman Palmer as a secretary on 1 July 2021 (1 page) |
4 August 2021 | Termination of appointment of Simon John Harriman Palmer as a director on 1 July 2021 (1 page) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
16 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
2 October 2020 | Appointment of Katherine Anne Cross as a director on 2 October 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
5 March 2020 | Notification of Integro Ltd as a person with significant control on 1 March 2020 (2 pages) |
27 February 2020 | Withdrawal of a person with significant control statement on 27 February 2020 (2 pages) |
27 February 2020 | Registration of charge 040162570006, created on 20 February 2020 (50 pages) |
26 February 2020 | Registration of charge 040162570005, created on 20 February 2020 (49 pages) |
7 January 2020 | Termination of appointment of Andrew Edward Behrends as a director on 1 January 2020 (1 page) |
3 January 2020 | Resolutions
|
3 January 2020 | Memorandum and Articles of Association (25 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
6 September 2019 | Appointment of Mr Simon John Harriman Palmer as a director on 2 September 2019 (2 pages) |
6 September 2019 | Appointment of Mr Andrew Westenberger as a director on 2 September 2019 (2 pages) |
31 July 2019 | Appointment of Mr Simon John Harriman Palmer as a secretary on 30 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
22 May 2019 | Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Adam John Cockburn as a director on 12 May 2019 (1 page) |
5 February 2019 | Termination of appointment of Keith Michael Anderson as a director on 31 January 2019 (1 page) |
30 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Mr Adam John Cockburn as a director on 3 April 2018 (2 pages) |
20 March 2018 | Appointment of Mr Andrew Edward Behrends as a director on 19 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of William Frederick Goldstein as a director on 13 March 2018 (1 page) |
20 November 2017 | Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 20 November 2017 (1 page) |
20 September 2017 | Termination of appointment of Claire Victoria Clough as a director on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Mr Keith Michael Anderson as a director on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Keith Michael Anderson as a director on 20 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Claire Victoria Clough as a director on 20 September 2017 (1 page) |
26 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
9 March 2017 | Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page) |
9 March 2017 | Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page) |
9 March 2017 | Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
12 July 2016 | Statement of company's objects (2 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Statement of company's objects (2 pages) |
12 July 2016 | Resolutions
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 February 2016 | Termination of appointment of John Gerard Owens as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of John Gerard Owens as a director on 2 February 2016 (1 page) |
3 February 2016 | Appointment of Mrs Claire Victoria Clough as a director on 2 February 2016 (2 pages) |
3 February 2016 | Appointment of Mrs Claire Victoria Clough as a director on 2 February 2016 (2 pages) |
9 November 2015 | Termination of appointment of John Clements as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of John Clements as a director on 30 October 2015 (1 page) |
3 November 2015 | Satisfaction of charge 040162570003 in full (1 page) |
3 November 2015 | Satisfaction of charge 040162570002 in full (1 page) |
3 November 2015 | Satisfaction of charge 040162570003 in full (1 page) |
3 November 2015 | Satisfaction of charge 040162570002 in full (1 page) |
14 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 February 2015 | Satisfaction of charge 040162570004 in full (1 page) |
27 February 2015 | Satisfaction of charge 040162570004 in full (1 page) |
18 February 2015 | Resolutions
|
18 February 2015 | Resolutions
|
4 February 2015 | Registration of charge 040162570004, created on 2 February 2015 (31 pages) |
4 February 2015 | Registration of charge 040162570004, created on 2 February 2015 (31 pages) |
4 February 2015 | Registration of charge 040162570004, created on 2 February 2015 (31 pages) |
4 February 2015 | Registration of charge 040162570003, created on 2 February 2015 (31 pages) |
4 February 2015 | Registration of charge 040162570003, created on 2 February 2015 (31 pages) |
4 February 2015 | Registration of charge 040162570002, created on 2 February 2015 (21 pages) |
4 February 2015 | Registration of charge 040162570002, created on 2 February 2015 (21 pages) |
4 February 2015 | Registration of charge 040162570002, created on 2 February 2015 (21 pages) |
4 February 2015 | Registration of charge 040162570003, created on 2 February 2015 (31 pages) |
10 December 2014 | Satisfaction of charge 1 in full (4 pages) |
10 December 2014 | Satisfaction of charge 1 in full (4 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 June 2014 | Director's details changed for Mr Toby James Humphreys on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr John Gerard Owens on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr John Gerard Owens on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr John David Sutton on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr John Clements on 16 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr John Clements on 16 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr Toby James Humphreys on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr John David Sutton on 16 June 2014 (2 pages) |
7 May 2014 | Termination of appointment of Peter Garvey as a director (1 page) |
7 May 2014 | Termination of appointment of Peter Garvey as a director (1 page) |
17 December 2013 | Termination of appointment of John Owens as a secretary (1 page) |
17 December 2013 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
17 December 2013 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
17 December 2013 | Termination of appointment of John Owens as a secretary (1 page) |
16 October 2013 | Section 519 (3 pages) |
16 October 2013 | Section 519 (3 pages) |
8 October 2013 | Auditor's resignation (1 page) |
8 October 2013 | Auditor's resignation (1 page) |
8 October 2013 | Auditor's resignation (1 page) |
8 October 2013 | Auditor's resignation (1 page) |
2 October 2013 | Auditor's resignation (2 pages) |
2 October 2013 | Auditor's resignation (2 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (9 pages) |
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (9 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 February 2012 | Appointment of Mr William Goldstein as a director (2 pages) |
1 February 2012 | Appointment of Mr William Goldstein as a director (2 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (9 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (9 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Director's details changed for John David Sutton on 22 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Toby James Humphreys on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Toby James Humphreys on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for John David Sutton on 22 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Toby James Humphreys on 1 November 2009 (2 pages) |
14 November 2009 | Consolidation of shares on 19 October 2009 (5 pages) |
14 November 2009 | Consolidation of shares on 19 October 2009 (5 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
24 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 July 2009 | Return made up to 16/06/09; full list of members (7 pages) |
14 July 2009 | Return made up to 16/06/09; full list of members (7 pages) |
1 November 2008 | Appointment terminate, director brian anthony king logged form (1 page) |
1 November 2008 | Appointment terminate, director brian anthony king logged form (1 page) |
10 October 2008 | Appointment terminated director roger egan (1 page) |
10 October 2008 | Appointment terminated director roger egan (1 page) |
19 August 2008 | Appointment terminated director simon haggas (1 page) |
19 August 2008 | Appointment terminated director simon haggas (1 page) |
15 July 2008 | Return made up to 16/06/08; full list of members (7 pages) |
15 July 2008 | Return made up to 16/06/08; full list of members (7 pages) |
14 July 2008 | Director's change of particulars / john sutton / 06/07/2007 (1 page) |
14 July 2008 | Director's change of particulars / john sutton / 06/07/2007 (1 page) |
16 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 81 gracechurch street london EC3V 0AU (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 81 gracechurch street london EC3V 0AU (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 16/06/07; full list of members (5 pages) |
12 July 2007 | Return made up to 16/06/07; full list of members (5 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
5 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 September 2006 | Memorandum and Articles of Association (39 pages) |
14 September 2006 | Memorandum and Articles of Association (39 pages) |
22 August 2006 | Company name changed hhs holdings LIMITED\certificate issued on 22/08/06 (5 pages) |
22 August 2006 | Company name changed hhs holdings LIMITED\certificate issued on 22/08/06 (5 pages) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Return made up to 16/06/06; full list of members (5 pages) |
14 August 2006 | Return made up to 16/06/06; full list of members (5 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Ad 15/06/06--------- £ si 100@1=100 £ ic 500000/500100 (4 pages) |
11 August 2006 | Nc inc already adjusted 15/06/06 (2 pages) |
11 August 2006 | Ad 15/06/06--------- £ si 100@1=100 £ ic 500000/500100 (4 pages) |
11 August 2006 | Nc inc already adjusted 15/06/06 (2 pages) |
11 August 2006 | Resolutions
|
5 July 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
5 July 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
23 July 2005 | Return made up to 16/06/05; change of members
|
23 July 2005 | Return made up to 16/06/05; change of members
|
17 March 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
17 March 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
9 July 2004 | Return made up to 16/06/04; no change of members (8 pages) |
9 July 2004 | Return made up to 16/06/04; no change of members (8 pages) |
8 May 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
8 May 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
27 June 2003 | Return made up to 16/06/03; full list of members (10 pages) |
27 June 2003 | Return made up to 16/06/03; full list of members (10 pages) |
27 February 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
27 February 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
26 June 2002 | Return made up to 16/06/02; full list of members (10 pages) |
26 June 2002 | Return made up to 16/06/02; full list of members (10 pages) |
12 June 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
12 June 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
4 January 2002 | Auditor's resignation (1 page) |
4 January 2002 | Auditor's resignation (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
29 June 2001 | Return made up to 16/06/01; full list of members
|
29 June 2001 | Return made up to 16/06/01; full list of members
|
1 May 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
1 May 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
2 January 2001 | Accounting reference date shortened from 15/12/01 to 31/12/00 (1 page) |
2 January 2001 | Accounting reference date shortened from 15/12/01 to 31/12/00 (1 page) |
12 December 2000 | Accounting reference date extended from 30/06/01 to 15/12/01 (1 page) |
12 December 2000 | Accounting reference date extended from 30/06/01 to 15/12/01 (1 page) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
5 December 2000 | £ nc 100/1000000 15/11/00 (2 pages) |
5 December 2000 | £ nc 100/1000000 15/11/00 (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: knollys house 11 byward street london EC3R 5EN (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: knollys house 11 byward street london EC3R 5EN (1 page) |
1 November 2000 | Company name changed inlaw one hundred and ninety-six LIMITED\certificate issued on 02/11/00 (2 pages) |
1 November 2000 | Company name changed inlaw one hundred and ninety-six LIMITED\certificate issued on 02/11/00 (2 pages) |
16 June 2000 | Incorporation (24 pages) |
16 June 2000 | Incorporation (24 pages) |