Company NameIntegro Insurance Brokers Holdings Limited
DirectorSimon Curtis
Company StatusActive
Company Number04016257
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Previous NamesInlaw One Hundred And Ninety-Six Limited and HHS Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Simon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(23 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameMr Simon Edward Haggas
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebridge House
Collingbourne Ducis
Marlborough
Wiltshire
SN8 3EQ
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(4 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(4 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(4 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr John Gerard Owens
NationalityBritish
StatusResigned
Appointed31 October 2000(4 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 15 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 23 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameRoger Emmett Egan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2008)
RoleCompany Director
Correspondence Address11 Cobblestone Lane
Morristown
Nj 07960
Foreign
Director NamePeter Francis Garvey
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2005(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address211 North End Avenue
Appartment 21c
New York
Ny 10282
Director NameMr John Clements
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 2005(5 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2012(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 March 2018)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Peter John Burton
StatusResigned
Appointed15 December 2013(13 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Keith Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Andrew Edward Behrends
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2018(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Adam John Cockburn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2019)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Simon John Harriman Palmer
StatusResigned
Appointed30 July 2019(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2021)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Simon John Harriman Palmer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2021)
RoleDirector Of Legal & Compliance
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Andrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2023)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMs Sian Woods
StatusResigned
Appointed24 August 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Clive Stephen Buesnel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websiteintegrogroup.com
Telephone01206 500000
Telephone regionColchester

Location

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

Shareholders

500.1k at £1Integro LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£543,694
Cash£793

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

21 December 2022Delivered 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 2022Delivered on: 1 June 2022
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
27 May 2022Delivered on: 31 May 2022
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
20 February 2020Delivered on: 27 February 2020
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
20 February 2020Delivered on: 26 February 2020
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2022Delivered 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 2022Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 4 February 2015
Satisfied on: 3 November 2015
Persons entitled: Newstar Financial, Inc.

Classification: A registered charge
Fully Satisfied
4 November 2011Delivered 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

Filing History

25 October 2023Termination of appointment of Andrew Thomas Karl Westenberger as a director on 11 October 2023 (1 page)
22 August 2023Termination of appointment of Clive Stephen Buesnel as a director on 22 August 2023 (1 page)
4 July 2023Confirmation statement made on 1 July 2023 with updates (5 pages)
3 April 2023Termination of appointment of Sian Woods as a secretary on 31 March 2023 (1 page)
24 March 2023Statement by Directors (1 page)
24 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 March 2023Statement of capital on 24 March 2023
  • GBP 500,101
(5 pages)
24 March 2023Solvency Statement dated 13/03/23 (1 page)
5 January 2023Registration of charge 040162570010, created on 21 December 2022 (33 pages)
5 January 2023Registration of charge 040162570009, created on 21 December 2022 (33 pages)
5 January 2023Registration of charge 040162570011, created on 21 December 2022 (32 pages)
1 November 2022Cessation of Integro Ltd as a person with significant control on 30 September 2022 (1 page)
31 October 2022Notification of Ludgate Limited as a person with significant control on 30 September 2022 (2 pages)
14 October 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
3 October 2022Satisfaction of charge 040162570008 in full (1 page)
3 October 2022Satisfaction of charge 040162570006 in full (1 page)
3 October 2022Satisfaction of charge 040162570007 in full (1 page)
30 September 2022Satisfaction of charge 040162570005 in full (1 page)
22 August 2022Group of companies' accounts made up to 31 December 2021 (90 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 June 2022Registration of charge 040162570008, created on 27 May 2022 (51 pages)
31 May 2022Registration of charge 040162570007, created on 27 May 2022 (49 pages)
15 February 2022Full accounts made up to 31 December 2020 (23 pages)
2 September 2021Appointment of Mr Clive Stephen Buesnel as a director on 2 September 2021 (2 pages)
1 September 2021Appointment of Ms Sian Woods as a secretary on 24 August 2021 (2 pages)
4 August 2021Termination of appointment of Simon John Harriman Palmer as a secretary on 1 July 2021 (1 page)
4 August 2021Termination of appointment of Simon John Harriman Palmer as a director on 1 July 2021 (1 page)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
16 October 2020Full accounts made up to 31 December 2019 (22 pages)
2 October 2020Appointment of Katherine Anne Cross as a director on 2 October 2020 (2 pages)
30 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
5 March 2020Notification of Integro Ltd as a person with significant control on 1 March 2020 (2 pages)
27 February 2020Withdrawal of a person with significant control statement on 27 February 2020 (2 pages)
27 February 2020Registration of charge 040162570006, created on 20 February 2020 (50 pages)
26 February 2020Registration of charge 040162570005, created on 20 February 2020 (49 pages)
7 January 2020Termination of appointment of Andrew Edward Behrends as a director on 1 January 2020 (1 page)
3 January 2020Resolutions
  • RES13 ‐ Transaction documents/company documents/directors authority to approve and/or ratify transactions/company business 18/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
3 January 2020Memorandum and Articles of Association (25 pages)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
6 September 2019Appointment of Mr Simon John Harriman Palmer as a director on 2 September 2019 (2 pages)
6 September 2019Appointment of Mr Andrew Westenberger as a director on 2 September 2019 (2 pages)
31 July 2019Appointment of Mr Simon John Harriman Palmer as a secretary on 30 July 2019 (2 pages)
18 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
14 May 2019Termination of appointment of Adam John Cockburn as a director on 12 May 2019 (1 page)
5 February 2019Termination of appointment of Keith Michael Anderson as a director on 31 January 2019 (1 page)
30 July 2018Full accounts made up to 31 December 2017 (21 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
3 April 2018Appointment of Mr Adam John Cockburn as a director on 3 April 2018 (2 pages)
20 March 2018Appointment of Mr Andrew Edward Behrends as a director on 19 March 2018 (2 pages)
19 March 2018Termination of appointment of William Frederick Goldstein as a director on 13 March 2018 (1 page)
20 November 2017Registered 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 2017Registered 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 2017Termination of appointment of Claire Victoria Clough as a director on 20 September 2017 (1 page)
20 September 2017Appointment of Mr Keith Michael Anderson as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Mr Keith Michael Anderson as a director on 20 September 2017 (2 pages)
20 September 2017Termination of appointment of Claire Victoria Clough as a director on 20 September 2017 (1 page)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
9 March 2017Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
15 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 500,101
(8 pages)
15 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 500,101
(8 pages)
12 July 2016Statement of company's objects (2 pages)
12 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 July 2016Statement of company's objects (2 pages)
12 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500,100
(5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500,100
(5 pages)
3 February 2016Termination of appointment of John Gerard Owens as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of John Gerard Owens as a director on 2 February 2016 (1 page)
3 February 2016Appointment of Mrs Claire Victoria Clough as a director on 2 February 2016 (2 pages)
3 February 2016Appointment of Mrs Claire Victoria Clough as a director on 2 February 2016 (2 pages)
9 November 2015Termination of appointment of John Clements as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of John Clements as a director on 30 October 2015 (1 page)
3 November 2015Satisfaction of charge 040162570003 in full (1 page)
3 November 2015Satisfaction of charge 040162570002 in full (1 page)
3 November 2015Satisfaction of charge 040162570003 in full (1 page)
3 November 2015Satisfaction of charge 040162570002 in full (1 page)
14 July 2015Full accounts made up to 31 December 2014 (15 pages)
14 July 2015Full accounts made up to 31 December 2014 (15 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 500,100
(5 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 500,100
(5 pages)
27 February 2015Satisfaction of charge 040162570004 in full (1 page)
27 February 2015Satisfaction of charge 040162570004 in full (1 page)
18 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 February 2015Registration of charge 040162570004, created on 2 February 2015 (31 pages)
4 February 2015Registration of charge 040162570004, created on 2 February 2015 (31 pages)
4 February 2015Registration of charge 040162570004, created on 2 February 2015 (31 pages)
4 February 2015Registration of charge 040162570003, created on 2 February 2015 (31 pages)
4 February 2015Registration of charge 040162570003, created on 2 February 2015 (31 pages)
4 February 2015Registration of charge 040162570002, created on 2 February 2015 (21 pages)
4 February 2015Registration of charge 040162570002, created on 2 February 2015 (21 pages)
4 February 2015Registration of charge 040162570002, created on 2 February 2015 (21 pages)
4 February 2015Registration of charge 040162570003, created on 2 February 2015 (31 pages)
10 December 2014Satisfaction of charge 1 in full (4 pages)
10 December 2014Satisfaction of charge 1 in full (4 pages)
11 August 2014Full accounts made up to 31 December 2013 (14 pages)
11 August 2014Full accounts made up to 31 December 2013 (14 pages)
16 June 2014Director's details changed for Mr Toby James Humphreys on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr John Gerard Owens on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr John Gerard Owens on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr John David Sutton on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr John Clements on 16 June 2014 (2 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 500,100
(5 pages)
16 June 2014Director's details changed for Mr John Clements on 16 June 2014 (2 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 500,100
(5 pages)
16 June 2014Director's details changed for Mr Toby James Humphreys on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr John David Sutton on 16 June 2014 (2 pages)
7 May 2014Termination of appointment of Peter Garvey as a director (1 page)
7 May 2014Termination of appointment of Peter Garvey as a director (1 page)
17 December 2013Termination of appointment of John Owens as a secretary (1 page)
17 December 2013Appointment of Mr Peter John Burton as a secretary (2 pages)
17 December 2013Appointment of Mr Peter John Burton as a secretary (2 pages)
17 December 2013Termination of appointment of John Owens as a secretary (1 page)
16 October 2013Section 519 (3 pages)
16 October 2013Section 519 (3 pages)
8 October 2013Auditor's resignation (1 page)
8 October 2013Auditor's resignation (1 page)
8 October 2013Auditor's resignation (1 page)
8 October 2013Auditor's resignation (1 page)
2 October 2013Auditor's resignation (2 pages)
2 October 2013Auditor's resignation (2 pages)
18 July 2013Full accounts made up to 31 December 2012 (13 pages)
18 July 2013Full accounts made up to 31 December 2012 (13 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
17 May 2012Full accounts made up to 31 December 2011 (11 pages)
17 May 2012Full accounts made up to 31 December 2011 (11 pages)
1 February 2012Appointment of Mr William Goldstein as a director (2 pages)
1 February 2012Appointment of Mr William Goldstein as a director (2 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 September 2011Full accounts made up to 31 December 2010 (11 pages)
9 September 2011Full accounts made up to 31 December 2010 (11 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (9 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (9 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (8 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (8 pages)
13 July 2010Director's details changed for John David Sutton on 22 October 2009 (2 pages)
13 July 2010Director's details changed for Toby James Humphreys on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Toby James Humphreys on 1 November 2009 (2 pages)
13 July 2010Director's details changed for John David Sutton on 22 October 2009 (2 pages)
13 July 2010Director's details changed for Toby James Humphreys on 1 November 2009 (2 pages)
14 November 2009Consolidation of shares on 19 October 2009 (5 pages)
14 November 2009Consolidation of shares on 19 October 2009 (5 pages)
30 October 2009Resolutions
  • RES13 ‐ Sub divide
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 October 2009Resolutions
  • RES13 ‐ Sub divide
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 August 2009Full accounts made up to 31 December 2008 (11 pages)
24 August 2009Full accounts made up to 31 December 2008 (11 pages)
14 July 2009Return made up to 16/06/09; full list of members (7 pages)
14 July 2009Return made up to 16/06/09; full list of members (7 pages)
1 November 2008Appointment terminate, director brian anthony king logged form (1 page)
1 November 2008Appointment terminate, director brian anthony king logged form (1 page)
10 October 2008Appointment terminated director roger egan (1 page)
10 October 2008Appointment terminated director roger egan (1 page)
19 August 2008Appointment terminated director simon haggas (1 page)
19 August 2008Appointment terminated director simon haggas (1 page)
15 July 2008Return made up to 16/06/08; full list of members (7 pages)
15 July 2008Return made up to 16/06/08; full list of members (7 pages)
14 July 2008Director's change of particulars / john sutton / 06/07/2007 (1 page)
14 July 2008Director's change of particulars / john sutton / 06/07/2007 (1 page)
16 June 2008Full accounts made up to 31 December 2007 (12 pages)
16 June 2008Full accounts made up to 31 December 2007 (12 pages)
2 January 2008Registered office changed on 02/01/08 from: 81 gracechurch street london EC3V 0AU (1 page)
2 January 2008Registered office changed on 02/01/08 from: 81 gracechurch street london EC3V 0AU (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 16/06/07; full list of members (5 pages)
12 July 2007Return made up to 16/06/07; full list of members (5 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
5 June 2007Full accounts made up to 31 December 2006 (12 pages)
5 June 2007Full accounts made up to 31 December 2006 (12 pages)
14 September 2006Memorandum and Articles of Association (39 pages)
14 September 2006Memorandum and Articles of Association (39 pages)
22 August 2006Company name changed hhs holdings LIMITED\certificate issued on 22/08/06 (5 pages)
22 August 2006Company name changed hhs holdings LIMITED\certificate issued on 22/08/06 (5 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Return made up to 16/06/06; full list of members (5 pages)
14 August 2006Return made up to 16/06/06; full list of members (5 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 August 2006Ad 15/06/06--------- £ si 100@1=100 £ ic 500000/500100 (4 pages)
11 August 2006Nc inc already adjusted 15/06/06 (2 pages)
11 August 2006Ad 15/06/06--------- £ si 100@1=100 £ ic 500000/500100 (4 pages)
11 August 2006Nc inc already adjusted 15/06/06 (2 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 July 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
5 July 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
23 July 2005Return made up to 16/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2005Return made up to 16/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
17 March 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
9 July 2004Return made up to 16/06/04; no change of members (8 pages)
9 July 2004Return made up to 16/06/04; no change of members (8 pages)
8 May 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
8 May 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
27 June 2003Return made up to 16/06/03; full list of members (10 pages)
27 June 2003Return made up to 16/06/03; full list of members (10 pages)
27 February 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
27 February 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
26 June 2002Return made up to 16/06/02; full list of members (10 pages)
26 June 2002Return made up to 16/06/02; full list of members (10 pages)
12 June 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
12 June 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
4 January 2002Auditor's resignation (1 page)
4 January 2002Auditor's resignation (1 page)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
29 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 May 2001Full group accounts made up to 31 December 2000 (17 pages)
1 May 2001Full group accounts made up to 31 December 2000 (17 pages)
2 January 2001Accounting reference date shortened from 15/12/01 to 31/12/00 (1 page)
2 January 2001Accounting reference date shortened from 15/12/01 to 31/12/00 (1 page)
12 December 2000Accounting reference date extended from 30/06/01 to 15/12/01 (1 page)
12 December 2000Accounting reference date extended from 30/06/01 to 15/12/01 (1 page)
5 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 December 2000£ nc 100/1000000 15/11/00 (2 pages)
5 December 2000£ nc 100/1000000 15/11/00 (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: knollys house 11 byward street london EC3R 5EN (1 page)
14 November 2000Registered office changed on 14/11/00 from: knollys house 11 byward street london EC3R 5EN (1 page)
1 November 2000Company name changed inlaw one hundred and ninety-six LIMITED\certificate issued on 02/11/00 (2 pages)
1 November 2000Company name changed inlaw one hundred and ninety-six LIMITED\certificate issued on 02/11/00 (2 pages)
16 June 2000Incorporation (24 pages)
16 June 2000Incorporation (24 pages)