Company NameChubb Limited
DirectorsAndrew Graeme White and David Jackola
Company StatusActive
Company Number04034666
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Previous NamesExchangestart Public Limited Company and Chubb Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Laura Wilcock
StatusCurrent
Appointed05 October 2009(9 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressChubb House Shadsworth Road
Blackburn
BB1 2PR
Director NameAndrew Graeme White
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameMr David Jackola
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed21 July 2023(23 years after company formation)
Appointment Duration9 months, 1 week
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameMs Frances Mary Murphy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 month, 4 weeks after company formation)
Appointment Duration2 days (resigned 15 September 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Eldon Road
London
W8 5PT
Director NameMr Timothy Sean Boxell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 month, 4 weeks after company formation)
Appointment Duration2 days (resigned 15 September 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Alleyn Road
Dulwich
London
SE21 8AL
Director NameMr Timothy Peter Allen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(2 months after company formation)
Appointment Duration3 days (resigned 18 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarton Park House
Ashbourne Road
Church Broughton
Derbyshire
DE65 5AT
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed15 September 2000(2 months after company formation)
Appointment Duration3 days (resigned 18 September 2000)
RoleSecretary
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameRobert Lincoln Gasparini
Date of BirthOctober 1950 (Born 73 years ago)
NationalityUs/Italian
StatusResigned
Appointed18 September 2000(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address164 Kirby Lane
Rye
New York 10580
United States
Director NameSir David Kenneth Rowe-Ham
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2003)
RoleChartered Accountant
Correspondence AddressMoon Ridge Stayne End
Wentworth
Virginia Water
Surrey
GU25 4PB
Director NameJonathan Paul Findler
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2003)
RoleFinance Director
Correspondence AddressWestwood House
Heathfield Avenue
Ascot
Berkshire
SL5 0AL
Director NameSir Roger Martyn Carr
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressW8
Director NameSir Maurice Victor Blank
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameRobert Christopher Hill
NationalityBritish
StatusResigned
Appointed18 September 2000(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 January 2001)
RoleCompany Director
Correspondence AddressSpringfield House
Churchlane, Church Mayfield
Ashbourne
Derbyshire
DE6 2JR
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed29 January 2001(6 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address15 Brambling Crescent
Mickleover
Derby
Derbyshire
DE3 5UT
Secretary NameHelen Clare Grantham
NationalityBritish
StatusResigned
Appointed28 September 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Correspondence Address53 Southdown Road
Harpenden
London
AL5 1PQ
Director NameSir Robert Baynes Horton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Abbas
Cross Keys Road South Stoke
Reading
Berkshire
RG8 0JT
Director NameDavid John Seymour Roques
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 July 2003)
RoleCompany Director
Correspondence AddressHigh Down
Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TQ
Director NameOlivier Robert
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2003(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2005)
RoleVp Corporate Strategy
Correspondence Address46 High Street
Farmington
Connecticut 06032
Gloucestershire
GL50 1EE
Wales
Director NameTodd Joseph Kallman
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2003(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2005)
RoleVp Corporate Strategy
Correspondence Address6 Grosvenor Place
Farmington
Connecticut 6206
United States
Director NameHubert Faure
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 2005)
RoleCompany Director
Correspondence AddressAlbany A4
Piccadily
London
W1J 0AL
Secretary NameDionne Cooper
NationalityAmerican
StatusResigned
Appointed31 October 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Secretary NameMr Russell Charles Shear
NationalityBritish
StatusResigned
Appointed31 October 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beechwood Avenue
London
N3 3AX
Secretary NameNora Elizabeth Lafreniere
NationalityBritish
StatusResigned
Appointed10 August 2005(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 2008)
RoleCompany Director
Correspondence Address120 Olde Wood Road
Glastonbury
Connecticut 060033
United States
Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2007(7 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameMr Robert John Sloss
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(7 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 July 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Secretary NameM Marie Louise Moore
NationalityBritish
StatusResigned
Appointed29 May 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2009)
RoleSecretary
Correspondence Address20 Rockingham Road
Blackpool
Lancashire
FY2 0LP
Director NameMr Neil Andrew Vincent Gregor Macgregor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 January 2022)
RoleAccounting And Controls Manager
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameRobert Sloss
StatusResigned
Appointed08 June 2016(15 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 July 2023)
RoleCompany Director
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameMs Emma Leigh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Paul W. Grunau
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameNigel Pool
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2022(21 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 January 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed13 September 2000(1 month, 4 weeks after company formation)
Appointment Duration2 days (resigned 15 September 2000)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameChubb Management Services Limited (Corporation)
StatusResigned
Appointed24 February 2005(4 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 16 May 2022)
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ

Contact

Websitechubb.co.uk

Location

Registered AddressGround Floor
2 Lotus Park
Staines
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

829m at £0.08Goodrich Inertial Limited
106.67%
Ordinary
1 at £0.08Beesail LTD
0.00%
Ordinary
200 at £0.01Goodrich Inertial Limited
0.00%
Subscriber

Financials

Year2014
Net Worth£41,323,000
Cash£1,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Charges

1 April 2022Delivered on: 6 April 2022
Persons entitled: Citibank, N.A. (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 April 2022Delivered on: 6 April 2022
Persons entitled: Citibank, N.A. (As Collateral Agent)

Classification: A registered charge
Particulars: All present and future intellectual property rights, business names, database rights, domain names, moral rights, inventions, confidential information, knowhow and interests of the company (which may now or in the future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets.
Outstanding

Filing History

31 December 2020Full accounts made up to 31 December 2019 (28 pages)
8 September 2020Change of details for Goodrich Inertial Limited as a person with significant control on 4 September 2020 (2 pages)
20 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
3 February 2020Solvency Statement dated 31/01/20 (4 pages)
3 February 2020Statement by Directors (4 pages)
3 February 2020Statement of capital on 3 February 2020
  • GBP 149,222,678.42
(5 pages)
3 February 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 31/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 August 2019Full accounts made up to 31 December 2018 (25 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
8 July 2019Appointment of Ms Emma Leigh as a director on 18 June 2019 (2 pages)
24 June 2019Director's details changed for Chubb Management Services Limited on 27 September 2017 (1 page)
24 June 2019Secretary's details changed for Mrs Laura Wilcock on 20 May 2018 (1 page)
12 March 2019Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 12 March 2019 (2 pages)
23 July 2018Full accounts made up to 31 December 2017 (24 pages)
17 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
24 April 2018Notification of Goodrich Inertial Limited as a person with significant control on 16 July 2016 (2 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
27 September 2017Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 (1 page)
12 September 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
25 July 2017Full accounts made up to 31 December 2016 (25 pages)
25 July 2017Full accounts made up to 31 December 2016 (25 pages)
28 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 298,445,354.84
(4 pages)
28 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 298,445,354.84
(4 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2016Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 18 July 2016 (2 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (28 pages)
11 July 2016Full accounts made up to 31 December 2015 (28 pages)
9 June 2016Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page)
9 June 2016Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page)
9 June 2016Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages)
9 June 2016Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 62,176,117.1
(7 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 62,176,117.1
(7 pages)
7 July 2015Full accounts made up to 31 December 2014 (15 pages)
7 July 2015Full accounts made up to 31 December 2014 (15 pages)
29 September 2014Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages)
1 August 2014Full accounts made up to 31 December 2013 (14 pages)
1 August 2014Full accounts made up to 31 December 2013 (14 pages)
16 July 2014Director's details changed for Chubb Management Services Limited on 30 November 2013 (1 page)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 62,176,117.1
(6 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 62,176,117.1
(6 pages)
16 July 2014Secretary's details changed for Mrs Laura Wilcock on 30 November 2013 (1 page)
16 July 2014Secretary's details changed for Mrs Laura Wilcock on 30 November 2013 (1 page)
16 July 2014Director's details changed for Chubb Management Services Limited on 30 November 2013 (1 page)
1 October 2013Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
20 June 2013Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page)
20 June 2013Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page)
10 August 2012Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
5 July 2012Full accounts made up to 31 December 2011 (13 pages)
5 July 2012Full accounts made up to 31 December 2011 (13 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
2 June 2011Full accounts made up to 31 December 2010 (13 pages)
2 June 2011Full accounts made up to 31 December 2010 (13 pages)
16 July 2010Director's details changed for Chubb Management Services Limited on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Chubb Management Services Limited on 16 July 2010 (2 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
6 July 2010Full accounts made up to 31 December 2009 (13 pages)
6 July 2010Full accounts made up to 31 December 2009 (13 pages)
15 October 2009Termination of appointment of Marie Moore as a secretary (1 page)
15 October 2009Appointment of Miss Laura Hill as a secretary (1 page)
15 October 2009Termination of appointment of Marie Moore as a secretary (1 page)
15 October 2009Appointment of Miss Laura Hill as a secretary (1 page)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
28 December 2008Full accounts made up to 31 December 2007 (13 pages)
28 December 2008Full accounts made up to 31 December 2007 (13 pages)
21 July 2008Return made up to 17/07/08; full list of members (4 pages)
21 July 2008Return made up to 17/07/08; full list of members (4 pages)
24 June 2008Full accounts made up to 31 December 2006 (13 pages)
24 June 2008Full accounts made up to 31 December 2006 (13 pages)
2 June 2008Secretary appointed mrs marie louise moore (1 page)
2 June 2008Secretary appointed mrs marie louise moore (1 page)
30 May 2008Appointment terminated secretary nora lafreniere (1 page)
30 May 2008Appointment terminated secretary nora lafreniere (1 page)
26 November 2007New director appointed (4 pages)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (6 pages)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (6 pages)
26 November 2007New director appointed (4 pages)
24 August 2007Return made up to 17/07/07; full list of members (7 pages)
24 August 2007Return made up to 17/07/07; full list of members (7 pages)
10 January 2007Full accounts made up to 31 December 2005 (13 pages)
10 January 2007Full accounts made up to 31 December 2005 (13 pages)
7 August 2006Return made up to 17/07/06; full list of members (7 pages)
7 August 2006Return made up to 17/07/06; full list of members (7 pages)
18 April 2006Full accounts made up to 31 December 2004 (14 pages)
18 April 2006Full accounts made up to 31 December 2004 (14 pages)
9 March 2006Location of register of members (1 page)
9 March 2006Location of register of members (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (1 page)
11 August 2005Return made up to 17/07/05; full list of members (4 pages)
11 August 2005Return made up to 17/07/05; full list of members (4 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
5 May 2005Full accounts made up to 31 December 2003 (13 pages)
5 May 2005Full accounts made up to 31 December 2003 (13 pages)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
14 September 2004Return made up to 17/07/04; full list of members (8 pages)
14 September 2004Return made up to 17/07/04; full list of members (8 pages)
6 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
6 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
6 May 2004Certificate of re-registration from Public Limited Company to Private (1 page)
6 May 2004Certificate of re-registration from Public Limited Company to Private (1 page)
6 May 2004Re-registration of Memorandum and Articles (13 pages)
6 May 2004Application for reregistration from PLC to private (1 page)
6 May 2004Application for reregistration from PLC to private (1 page)
6 May 2004Re-registration of Memorandum and Articles (13 pages)
6 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 March 2004Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
3 March 2004Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
2 March 2004Location of register of members (1 page)
2 March 2004Location of register of members (1 page)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
20 August 2003Return made up to 17/07/03; bulk list available separately (18 pages)
20 August 2003Return made up to 17/07/03; bulk list available separately (18 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
16 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2003Group of companies' accounts made up to 31 December 2002 (80 pages)
11 May 2003Group of companies' accounts made up to 31 December 2002 (80 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
31 December 2002Ad 19/09/02-08/10/02 £ si [email protected]=3483 £ ic 298441871/298445354 (2 pages)
31 December 2002Ad 19/09/02-08/10/02 £ si [email protected]=3483 £ ic 298441871/298445354 (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
20 August 2002Return made up to 17/07/02; bulk list available separately
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(19 pages)
20 August 2002Return made up to 17/07/02; bulk list available separately (19 pages)
8 July 2002Ad 08/05/02-28/05/02 £ si [email protected]=859 £ ic 303441007/303441866 (2 pages)
8 July 2002Ad 08/05/02-28/05/02 £ si [email protected]=859 £ ic 303441007/303441866 (2 pages)
8 May 2002Group of companies' accounts made up to 31 December 2001 (75 pages)
8 May 2002Group of companies' accounts made up to 31 December 2001 (75 pages)
7 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2002Registered office changed on 16/04/02 from: penntagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
16 April 2002Registered office changed on 16/04/02 from: penntagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
19 September 2001Return made up to 17/07/01; bulk list available separately
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(21 pages)
19 September 2001Return made up to 17/07/01; bulk list available separately (21 pages)
29 August 2001Location of register of members (1 page)
29 August 2001Location of register of members (1 page)
12 June 2001Ad 01/05/01-31/05/01 £ si [email protected]=51586 £ ic 303389421/303441007 (6 pages)
12 June 2001Ad 01/05/01-31/05/01 £ si [email protected]=51586 £ ic 303389421/303441007 (6 pages)
30 May 2001Full group accounts made up to 31 December 2000 (79 pages)
30 May 2001Full group accounts made up to 31 December 2000 (79 pages)
18 May 2001Secretary's particulars changed (1 page)
18 May 2001Secretary's particulars changed (1 page)
8 May 2001Ad 01/04/01-30/04/01 £ si [email protected]=69665 £ ic 303319756/303389421 (6 pages)
8 May 2001Ad 01/04/01-30/04/01 £ si [email protected]=69665 £ ic 303319756/303389421 (6 pages)
7 March 2001Ad 01/02/01-28/02/01 £ si [email protected]=43921 £ ic 303275835/303319756 (3 pages)
7 March 2001Ad 01/02/01-28/02/01 £ si [email protected]=43921 £ ic 303275835/303319756 (3 pages)
6 February 2001Ad 15/01/01--------- £ si [email protected]=1514 £ ic 303274321/303275835 (3 pages)
6 February 2001Ad 15/01/01--------- £ si [email protected]=1514 £ ic 303274321/303275835 (3 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
19 January 2001New director appointed (4 pages)
19 January 2001New director appointed (4 pages)
10 January 2001Ad 01/12/00-31/12/00 £ si [email protected]=1816 £ ic 303272505/303274321 (2 pages)
10 January 2001Ad 01/12/00-31/12/00 £ si [email protected]=1816 £ ic 303272505/303274321 (2 pages)
24 November 2000Memorandum and Articles of Association (6 pages)
24 November 2000Memorandum and Articles of Association (6 pages)
13 November 2000Ad 09/11/00--------- £ si [email protected]= 1118521889 £ ic 50002/1118571891 (3 pages)
13 November 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
13 November 2000Certificate of reduction of issued capital (1 page)
13 November 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
13 November 2000Reduction of iss capital and minute (oc) £ ic 1118571891/ 303272505 (3 pages)
13 November 2000Certificate of reduction of issued capital (1 page)
13 November 2000Ad 09/11/00--------- £ si [email protected]= 1118521889 £ ic 50002/1118571891 (3 pages)
13 November 2000Reduction of iss capital and minute (oc) £ ic 1118571891/ 303272505 (3 pages)
6 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
6 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
6 November 2000Ad 27/10/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
6 November 2000Ad 27/10/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
6 November 2000Memorandum and Articles of Association (75 pages)
6 November 2000£ nc 1498500002/1498550002 25/10/00 (1 page)
6 November 2000£ nc 1498500002/1498550002 25/10/00 (1 page)
6 November 2000Memorandum and Articles of Association (75 pages)
1 November 2000Certificate of authorisation to commence business and borrow (1 page)
1 November 2000Certificate of authorisation to commence business and borrow (1 page)
1 November 2000Application to commence business (2 pages)
1 November 2000Application to commence business (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned;director resigned (1 page)
13 October 2000Secretary resigned;director resigned (1 page)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 October 2000£ nc 2/1498500002 15/09/00 (1 page)
9 October 2000New director appointed (3 pages)
9 October 2000New director appointed (3 pages)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 October 2000£ nc 2/1498500002 15/09/00 (1 page)
4 October 2000Listing of particulars (100 pages)
4 October 2000Listing of particulars (100 pages)
28 September 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
28 September 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
27 September 2000S-div 19/09/00 (1 page)
27 September 2000S-div 19/09/00 (1 page)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
21 September 2000New secretary appointed;new director appointed (3 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Registered office changed on 21/09/00 from: 35 basinghall street london EC2V 5DB (1 page)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 2000Memorandum and Articles of Association (73 pages)
21 September 2000New director appointed (3 pages)
21 September 2000Memorandum and Articles of Association (73 pages)
21 September 2000Director resigned (1 page)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 2000Secretary resigned;director resigned (1 page)
21 September 2000New director appointed (3 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New director appointed (3 pages)
21 September 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(3 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000New director appointed (3 pages)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (3 pages)
21 September 2000Secretary resigned;director resigned (1 page)
21 September 2000New secretary appointed;new director appointed (3 pages)
21 September 2000New director appointed (3 pages)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (3 pages)
21 September 2000Registered office changed on 21/09/00 from: 35 basinghall street london EC2V 5DB (1 page)
20 September 2000Company name changed exchangestart public LIMITED com pany\certificate issued on 20/09/00 (4 pages)
20 September 2000Company name changed exchangestart public LIMITED com pany\certificate issued on 20/09/00 (4 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000Secretary resigned;director resigned (1 page)
18 September 2000Secretary resigned;director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000Registered office changed on 18/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000New secretary appointed (2 pages)
17 July 2000Incorporation (18 pages)
17 July 2000Incorporation (18 pages)