Company NameCincinnati Global Underwriting Agency Limited
Company StatusActive
Company Number04039137
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Graham Matthew Tuck
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(3 years, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Derek Christopher Eales
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(3 years, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Mark Andrew Langston
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Richard Anthony Pexton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMs Teresa Currin Cracas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2019(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Gilles Alex Maxime Bonvarlet
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Minster Court, Mincing Lane Minster Court
London
EC3R 7AA
Director NameMrs Rebecca Briony Scott
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Ross James Allibone
StatusCurrent
Appointed22 February 2024(23 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressRhoden
Buckland Hill
Wadhurst
East Sussex
TN5 6QT
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameJohn David Neal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 2004)
RoleUnderwriter
Correspondence AddressThe Forge Lower Street
Higham
Colchester
Essex
CO7 6JZ
Director NameDavid Edward Cooney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address8 High Croft
Colne Engaine
Colchester
Essex
CO6 2HE
Director NameMr Lawrence Albert Holder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(4 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 November 2007)
RoleLloyds Underwriting Agent
Country of ResidenceEngland
Correspondence AddressEverards
57 Walden Road Sewards End
Saffron Walden
Essex
CB10 2LF
Director NameMr John Michael Geoffrey Andrews
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Palace Gardens Terrace
London
W8 4RS
Director NameMr Richard Graham Carter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(4 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Andrew Steven Dawe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(4 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 October 2014)
RoleManaging Director Of Lloyds Un
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Michael Stephen Francis Pritchard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(4 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2013)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameAndrew Steven Dawe
NationalityBritish
StatusResigned
Appointed27 November 2000(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2004)
RoleLloyds Underwriting Agent
Correspondence Address51 Cherry Tree Road
Rainham
Kent
ME8 8JY
Director NameMr Malcolm John Cox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 year, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 June 2016)
RoleUnderwriter Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NamePeter Ernest Grove
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2005)
RoleUnderwriter
Correspondence Address31 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMr James Douglas Young
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Hadham Grove
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PW
Secretary NameMr Paul Langridge
NationalityBritish
StatusResigned
Appointed23 February 2004(3 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 February 2016)
RoleCompliance Officer
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameJorg Wolfgang Bruniecki
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2010)
RoleSenior Underwriter
Country of ResidenceGermany
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Colin Jan William Czapiewski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(10 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 February 2020)
RoleConsultant Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Andre Liebkopf
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2011(10 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 September 2011)
RoleInsurance Underwriter
Country of ResidenceGermany
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Carsten Arndt Artur Niebuhr
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed14 November 2011(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 March 2018)
RoleReinsurance Underwriter
Country of ResidenceGermany
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameDr Arthur Hoffmann
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed16 December 2013(13 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMrs Blandine Marie-Haude Arzur-Kean
StatusResigned
Appointed10 February 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2017)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Robert James Martin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 May 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Lee Richard Crust
StatusResigned
Appointed10 August 2017(17 years after company formation)
Appointment Duration4 months, 1 week (resigned 19 December 2017)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Paul Simon O'Neill
StatusResigned
Appointed19 December 2017(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2019)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameDr Reinhold Johannes Betzler
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed07 February 2018(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 2019)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Arthur Hoffmann
StatusResigned
Appointed16 July 2019(18 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2022)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Paul Martin Murray
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMs Sushil Kaur
StatusResigned
Appointed01 January 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 2023)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitebeaufort-group.com
Email address[email protected]
Telephone020 72208200
Telephone regionLondon

Location

Registered AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

525k at £1Msp Underwriting LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,888,200
Net Worth£15,166,856
Cash£15,559,584
Current Liabilities£11,951,235

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 Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

23 November 2000Delivered on: 7 December 2000
Satisfied on: 2 December 2006
Persons entitled: Ensign Holdings Limited

Classification: Security agreement
Secured details: Any and all of the obligations due or to become due from the company to the chargee under or pursuant to the services agreement of even date and the security agreement.
Particulars: All of the company's right title and interest present and future in and to the secured account and to all monies from time to time standing to the credit of the secured account (including interest accruing thereto). See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 September 2020Full accounts made up to 31 December 2019 (24 pages)
30 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Colin Jan William Czapiewski as a director on 20 February 2020 (1 page)
18 October 2019Appointment of Mr Paul Martin Murray as a director on 14 October 2019 (2 pages)
11 September 2019Full accounts made up to 31 December 2018 (20 pages)
22 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
16 July 2019Appointment of Mr Arthur Hoffmann as a secretary on 16 July 2019 (2 pages)
16 July 2019Termination of appointment of Paul Simon O'neill as a secretary on 16 July 2019 (1 page)
16 May 2019Cessation of Teresa Currin Cracas as a person with significant control on 16 May 2019 (1 page)
16 May 2019Change of details for Msp Underwriting Limited as a person with significant control on 3 May 2019 (2 pages)
23 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-11
(5 pages)
23 April 2019Change of name with request to seek comments from relevant body (2 pages)
23 April 2019Change of name notice (2 pages)
19 March 2019Notification of Teresa Currin Cracas as a person with significant control on 28 February 2019 (2 pages)
19 March 2019Appointment of Ms Teresa Currin Cracas as a director on 28 February 2019 (2 pages)
1 March 2019Termination of appointment of Reinhold Johannes Betzler as a director on 28 February 2019 (1 page)
6 September 2018Full accounts made up to 31 December 2017 (20 pages)
26 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
5 July 2018Appointment of Mr Reinhold Betzler as a director on 7 February 2018 (2 pages)
21 June 2018Termination of appointment of Carsten Arndt Artur Niebuhr as a director on 15 March 2018 (1 page)
1 February 2018Termination of appointment of Lee Richard Crust as a secretary on 19 December 2017 (1 page)
19 December 2017Appointment of Mr Paul Simon O'neill as a secretary on 19 December 2017 (2 pages)
18 August 2017Appointment of Mr Lee Richard Crust as a secretary on 10 August 2017 (2 pages)
18 August 2017Appointment of Mr Lee Richard Crust as a secretary on 10 August 2017 (2 pages)
18 August 2017Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 9 August 2017 (1 page)
18 August 2017Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 9 August 2017 (1 page)
17 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (19 pages)
7 August 2017Full accounts made up to 31 December 2016 (19 pages)
9 September 2016Full accounts made up to 31 December 2015 (19 pages)
9 September 2016Full accounts made up to 31 December 2015 (19 pages)
18 August 2016Termination of appointment of Malcolm John Cox as a director on 23 June 2016 (1 page)
18 August 2016Termination of appointment of Malcolm John Cox as a director on 23 June 2016 (1 page)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
11 July 2016Termination of appointment of Richard Graham Carter as a director on 23 June 2016 (1 page)
11 July 2016Termination of appointment of Richard Graham Carter as a director on 23 June 2016 (1 page)
24 June 2016Appointment of Mr Robert James Martin as a director on 23 June 2016 (2 pages)
24 June 2016Appointment of Mr Robert James Martin as a director on 23 June 2016 (2 pages)
5 May 2016Appointment of Mr Richard Anthony Pexton as a director on 5 May 2016 (2 pages)
5 May 2016Appointment of Mr Richard Anthony Pexton as a director on 5 May 2016 (2 pages)
10 February 2016Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Paul Langridge as a secretary on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Paul Langridge as a secretary on 10 February 2016 (1 page)
10 February 2016Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 10 February 2016 (2 pages)
4 December 2015Appointment of Mr Mark Andrew Langston as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Mark Andrew Langston as a director on 4 December 2015 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (19 pages)
22 September 2015Full accounts made up to 31 December 2014 (19 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 525,000
(6 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 525,000
(6 pages)
19 December 2014Section 519 (1 page)
19 December 2014Section 519 (1 page)
12 December 2014Auditor's resignation (1 page)
12 December 2014Auditor's resignation (1 page)
27 October 2014Termination of appointment of Andrew Steven Dawe as a director on 21 October 2014 (1 page)
27 October 2014Termination of appointment of Andrew Steven Dawe as a director on 21 October 2014 (1 page)
8 September 2014Full accounts made up to 31 December 2013 (19 pages)
8 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 525,000
(7 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 525,000
(7 pages)
18 December 2013Appointment of Dr. Arthur Hoffmann as a director (2 pages)
18 December 2013Appointment of Dr. Arthur Hoffmann as a director (2 pages)
9 September 2013Director's details changed for Mr Derek Christopher Eales on 6 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Derek Christopher Eales on 6 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Derek Christopher Eales on 6 September 2013 (2 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Full accounts made up to 31 December 2012 (19 pages)
14 August 2013Full accounts made up to 31 December 2012 (19 pages)
1 July 2013Termination of appointment of Michael Pritchard as a director (1 page)
1 July 2013Termination of appointment of Michael Pritchard as a director (1 page)
8 March 2013Director's details changed for Mr Graham Matthew Tuck on 28 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Graham Matthew Tuck on 28 February 2013 (2 pages)
13 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
18 July 2012Full accounts made up to 31 December 2011 (19 pages)
18 July 2012Full accounts made up to 31 December 2011 (19 pages)
27 February 2012Director's details changed for Mr Derek Christopher Eales on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Derek Christopher Eales on 27 February 2012 (2 pages)
14 November 2011Appointment of Mr Carsten Niebuhr as a director (2 pages)
14 November 2011Appointment of Mr Carsten Niebuhr as a director (2 pages)
3 October 2011Termination of appointment of Andre Liebkopf as a director (1 page)
3 October 2011Termination of appointment of Andre Liebkopf as a director (1 page)
12 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
14 July 2011Full accounts made up to 31 December 2010 (19 pages)
14 July 2011Full accounts made up to 31 December 2010 (19 pages)
5 January 2011Appointment of Mr Andre Liebkopf as a director (2 pages)
5 January 2011Appointment of Mr Andre Liebkopf as a director (2 pages)
8 October 2010Appointment of Mr Colin Jan William Czapiewski as a director (2 pages)
8 October 2010Appointment of Mr Colin Jan William Czapiewski as a director (2 pages)
5 October 2010Termination of appointment of Jorg Bruniecki as a director (1 page)
5 October 2010Termination of appointment of Jorg Bruniecki as a director (1 page)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
30 June 2010Full accounts made up to 31 December 2009 (17 pages)
30 June 2010Full accounts made up to 31 December 2009 (17 pages)
22 January 2010Auditor's resignation (1 page)
22 January 2010Auditor's resignation (1 page)
23 November 2009Director's details changed for Richard Graham Carter on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Michael Stephen Francis Pritchard on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Derek Christopher Eales on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Andrew Steven Dawe on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Derek Christopher Eales on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Andrew Steven Dawe on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Malcolm John Cox on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Malcolm John Cox on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Graham Matthew Tuck on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Jorg Wolfgang Bruniecki on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Jorg Wolfgang Bruniecki on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Richard Graham Carter on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Paul Langridge on 23 November 2009 (1 page)
23 November 2009Director's details changed for Graham Matthew Tuck on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Paul Langridge on 23 November 2009 (1 page)
23 November 2009Director's details changed for Michael Stephen Francis Pritchard on 23 November 2009 (2 pages)
17 August 2009Return made up to 24/07/09; full list of members (5 pages)
17 August 2009Return made up to 24/07/09; full list of members (5 pages)
14 July 2009Full accounts made up to 31 December 2008 (17 pages)
14 July 2009Full accounts made up to 31 December 2008 (17 pages)
3 March 2009Director's change of particulars / jorg bruniecki / 26/02/2009 (1 page)
3 March 2009Director's change of particulars / jorg bruniecki / 26/02/2009 (1 page)
20 January 2009Appointment terminated director john andrews (1 page)
20 January 2009Appointment terminated director john andrews (1 page)
15 August 2008Return made up to 24/07/08; full list of members (5 pages)
15 August 2008Return made up to 24/07/08; full list of members (5 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
27 July 2007Return made up to 24/07/07; full list of members (3 pages)
27 July 2007Return made up to 24/07/07; full list of members (3 pages)
20 July 2007Full accounts made up to 31 December 2006 (17 pages)
20 July 2007Full accounts made up to 31 December 2006 (17 pages)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
6 December 2006Registered office changed on 06/12/06 from: one whittington avenue london EC3V 1LE (1 page)
6 December 2006Registered office changed on 06/12/06 from: one whittington avenue london EC3V 1LE (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
17 August 2006Return made up to 24/07/06; full list of members (3 pages)
17 August 2006Return made up to 24/07/06; full list of members (3 pages)
16 August 2006Full accounts made up to 31 December 2005 (17 pages)
16 August 2006Full accounts made up to 31 December 2005 (17 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
28 September 2005Full accounts made up to 31 December 2004 (18 pages)
28 September 2005Full accounts made up to 31 December 2004 (18 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
19 August 2005Return made up to 24/07/05; full list of members (3 pages)
19 August 2005Return made up to 24/07/05; full list of members (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
18 August 2004Return made up to 24/07/04; full list of members (11 pages)
18 August 2004Return made up to 24/07/04; full list of members (11 pages)
26 July 2004Full accounts made up to 31 December 2003 (19 pages)
26 July 2004Full accounts made up to 31 December 2003 (19 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Director resigned (1 page)
2 March 2004Company name changed ensign managing agency LIMITED\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed ensign managing agency LIMITED\certificate issued on 02/03/04 (2 pages)
20 November 2003Director's particulars changed (1 page)
20 November 2003Director's particulars changed (1 page)
22 August 2003Return made up to 24/07/03; full list of members (11 pages)
22 August 2003Return made up to 24/07/03; full list of members (11 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
13 June 2003Full accounts made up to 31 December 2002 (17 pages)
13 June 2003Full accounts made up to 31 December 2002 (17 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
24 December 2002Memorandum and Articles of Association (46 pages)
24 December 2002Memorandum and Articles of Association (46 pages)
7 December 2002Nc inc already adjusted 28/11/02 (2 pages)
7 December 2002Ad 28/11/02--------- £ si 75000@1=75000 £ ic 450000/525000 (2 pages)
7 December 2002Ad 28/11/02--------- £ si 75000@1=75000 £ ic 450000/525000 (2 pages)
7 December 2002Nc inc already adjusted 28/11/02 (2 pages)
7 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Full accounts made up to 31 December 2001 (15 pages)
29 May 2002Full accounts made up to 31 December 2001 (15 pages)
12 March 2002New director appointed (3 pages)
12 March 2002New director appointed (3 pages)
2 February 2002Registered office changed on 02/02/02 from: lloyds one lime street london EC3M 7HA (1 page)
2 February 2002Registered office changed on 02/02/02 from: lloyds one lime street london EC3M 7HA (1 page)
7 January 2002Ad 22/11/01--------- £ si 50000@1=50000 £ ic 400000/450000 (2 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Ad 22/11/01--------- £ si 50000@1=50000 £ ic 400000/450000 (2 pages)
7 January 2002Nc inc already adjusted 22/11/01 (2 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Nc inc already adjusted 22/11/01 (2 pages)
18 December 2001New director appointed (4 pages)
18 December 2001New director appointed (4 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
29 November 2001Declaration of assistance for shares acquisition (4 pages)
29 November 2001Declaration of assistance for shares acquisition (4 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
21 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
2 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Nc inc already adjusted 19/12/00 (1 page)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Ad 19/12/00--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
23 April 2001Nc inc already adjusted 19/12/00 (1 page)
23 April 2001Ad 19/12/00--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 51 eastcheap london EC3M 1JP (1 page)
6 March 2001Registered office changed on 06/03/01 from: 51 eastcheap london EC3M 1JP (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
8 November 2000Company name changed minmar (525) LIMITED\certificate issued on 08/11/00 (2 pages)
8 November 2000Company name changed minmar (525) LIMITED\certificate issued on 08/11/00 (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (3 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
24 July 2000Incorporation (28 pages)
24 July 2000Incorporation (28 pages)