London
EC4N 8AW
Director Name | Mr Simon John Waugh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(23 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Maurice Clive Brunet |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(23 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Geoffrey Piltz |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(23 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Graham Yearsley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Timothy Neil Johnson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | John James Frederick Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Beachs Drive Chelmsford CM1 2NJ |
Secretary Name | Timothy Neil Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 21 Alma Road Reigate Surrey RH2 0DH |
Secretary Name | Mr Philip Ashley William Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 September 2010) |
Role | Company Director |
Correspondence Address | 9 Alie Street London E1 8DE |
Director Name | Mr Philip Ashley William Holden |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Michael Keith Barton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2010(9 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Alie Street London E1 8DE |
Director Name | Ervin John 111 Neumaier |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2013) |
Role | Executive Vice President |
Country of Residence | United State Of America |
Correspondence Address | 9 Alie Street London E1 8DE |
Secretary Name | Alissa Gai Pohl Pfitzner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | 9 Alie Street London E1 8DE |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2011(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | William Lindsay McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Ms Leslie Arman Lemenager |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2016(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Matthew Lucas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Nicholas Mackenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Andrew Thomas Maxwell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gallaghereb.com |
---|---|
Telephone | 020 72048990 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.2b at £0.01 | Arthur J. Gallagher Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,004,000 |
Current Liabilities | £661,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
14 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
1 September 2020 | Termination of appointment of Matthew Lucas as a director on 31 August 2020 (1 page) |
30 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
5 June 2020 | Statement of capital following an allotment of shares on 1 October 2019
|
22 November 2019 | Appointment of Mr Andrew Thomas Maxwell as a director on 21 November 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 8 October 2019 (2 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
13 August 2019 | Appointment of Mr Nick Burns as a director on 12 August 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
15 February 2019 | Appointment of Mr Matthew Lucas as a director on 14 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Timothy Neil Johnson as a director on 14 February 2019 (1 page) |
20 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
16 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page) |
16 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 March 2018 | Resolutions
|
14 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
16 August 2017 | Termination of appointment of Philip Ashley William Holden as a director on 15 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Philip Ashley William Holden as a director on 15 August 2017 (1 page) |
30 June 2017 | Notification of Gallagher Benefit Services (Holdings) Limited as a person with significant control on 19 April 2016 (1 page) |
30 June 2017 | Notification of Gallagher Benefit Services (Holdings) Limited as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Notification of Gallagher Benefit Services (Holdings) Limited as a person with significant control on 19 April 2016 (1 page) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 10 November 2016
|
19 April 2017 | Statement of capital following an allotment of shares on 10 November 2016
|
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 April 2016 | Appointment of Ms Leslie Arman Lemenager as a director on 19 April 2016 (2 pages) |
21 April 2016 | Appointment of Ms Leslie Arman Lemenager as a director on 19 April 2016 (2 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
4 August 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
4 August 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
30 July 2015 | Resolutions
|
30 July 2015 | Resolutions
|
29 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (16 pages) |
29 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (16 pages) |
15 July 2015 | Second filing of SH01 previously delivered to Companies House
|
15 July 2015 | Second filing of SH01 previously delivered to Companies House
|
14 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (18 pages) |
14 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (18 pages) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
11 November 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 November 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
Statement of capital on 2015-07-29
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
Statement of capital on 2015-07-29
|
22 July 2014 | Termination of appointment of Graham Yearsley as a director on 30 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Graham Yearsley as a director on 30 June 2014 (1 page) |
17 June 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (5 pages) |
18 October 2013 | Register(s) moved to registered office address (1 page) |
18 October 2013 | Register inspection address has been changed from C/O Risk & Reward Consulting Limited 9 Alie Street London E1 8DE England (1 page) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (5 pages) |
18 October 2013 | Register inspection address has been changed from C/O Risk & Reward Consulting Limited 9 Alie Street London E1 8DE England (1 page) |
18 October 2013 | Register(s) moved to registered office address (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 August 2013 | Registered office address changed from , 9 Alie Street, London, E1 8DE, United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from , 9 Alie Street, London, E1 8DE, United Kingdom on 19 August 2013 (1 page) |
16 August 2013 | Termination of appointment of Ervin Neumaier as a director (1 page) |
16 August 2013 | Termination of appointment of Ervin Neumaier as a director (1 page) |
16 January 2013 | Annual return made up to 16 October 2012 (17 pages) |
16 January 2013 | Annual return made up to 16 October 2012 (17 pages) |
13 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2011 (19 pages) |
13 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2011 (19 pages) |
6 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2010 (19 pages) |
6 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2010 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
13 September 2012 | Termination of appointment of Alissa Pfitzner as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Alissa Pfitzner as a secretary (2 pages) |
13 September 2012 | Appointment of William Lindsay Mcgowan as a secretary (3 pages) |
13 September 2012 | Appointment of William Lindsay Mcgowan as a secretary (3 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders
|
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders
|
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
12 September 2011 | Termination of appointment of Michael Barton as a director (2 pages) |
12 September 2011 | Termination of appointment of Michael Barton as a director (2 pages) |
9 September 2011 | Appointment of Mark Stephen Mugge as a director (3 pages) |
9 September 2011 | Appointment of Mark Stephen Mugge as a director (3 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders
|
11 November 2010 | Register inspection address has been changed from C/O Risk & Reward Consulting Limited Martin House 5 Martin Lane London EC4R 0DP England (1 page) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders
|
11 November 2010 | Register inspection address has been changed from C/O Risk & Reward Consulting Limited Martin House 5 Martin Lane London EC4R 0DP England (1 page) |
11 October 2010 | Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages) |
11 October 2010 | Appointment of Ervin John 111 Neumaier as a director (3 pages) |
11 October 2010 | Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages) |
11 October 2010 | Appointment of Michael Keith Barton as a director (3 pages) |
11 October 2010 | Termination of appointment of Philip Holden as a secretary (2 pages) |
11 October 2010 | Appointment of Michael Keith Barton as a director (3 pages) |
11 October 2010 | Termination of appointment of Philip Holden as a secretary (2 pages) |
11 October 2010 | Appointment of Ervin John 111 Neumaier as a director (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
21 June 2010 | Registered office address changed from , Ibex House Baker Street, Weybridge, Surrey, KT13 8AH on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from , Ibex House Baker Street, Weybridge, Surrey, KT13 8AH on 21 June 2010 (1 page) |
17 June 2010 | Aud res sect 519 (1 page) |
17 June 2010 | Aud res sect 519 (1 page) |
8 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Secretary's details changed for Mr Philip Ashley William Holden on 20 October 2009 (1 page) |
28 October 2009 | Director's details changed for Mr Graham Yearsley on 20 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Director's details changed for Mr Timothy Neil Johnson on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Philip Ashley William Holden on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Timothy Neil Johnson on 20 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Secretary's details changed for Mr Philip Ashley William Holden on 20 October 2009 (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for Mr Philip Ashley William Holden on 20 October 2009 (2 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for Mr Graham Yearsley on 20 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
24 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from, brettenham house, lancaster place, london, WC2E 7EW (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from, brettenham house, lancaster place, london, WC2E 7EW (1 page) |
6 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
23 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 December 2006 | Return made up to 16/10/06; full list of members (3 pages) |
20 December 2006 | Return made up to 16/10/06; full list of members (3 pages) |
5 July 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
5 July 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
28 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
12 May 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
12 May 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
25 November 2004 | Return made up to 16/10/04; full list of members
|
25 November 2004 | Return made up to 16/10/04; full list of members
|
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
28 July 2004 | Nc inc already adjusted 15/03/04 (1 page) |
28 July 2004 | Nc inc already adjusted 15/03/04 (1 page) |
29 April 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
29 April 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
1 December 2003 | Return made up to 16/10/03; full list of members
|
1 December 2003 | Return made up to 16/10/03; full list of members
|
15 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: cygnet house, 98 graham road, wimbledon, london SW19 3SS (1 page) |
27 March 2003 | New secretary appointed (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: cygnet house, 98 graham road, wimbledon, london SW19 3SS (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (1 page) |
15 March 2003 | Company name changed empathy benefit management limit ed\certificate issued on 14/03/03 (2 pages) |
15 March 2003 | Company name changed empathy benefit management limit ed\certificate issued on 14/03/03 (2 pages) |
28 February 2003 | Nc inc already adjusted 03/02/03 (1 page) |
28 February 2003 | Nc inc already adjusted 03/02/03 (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
17 February 2003 | S-div 03/02/03 (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
17 February 2003 | S-div 03/02/03 (1 page) |
17 February 2003 | Resolutions
|
18 December 2002 | Return made up to 16/10/02; full list of members
|
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Return made up to 16/10/02; full list of members
|
18 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
13 December 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
24 September 2002 | Ad 19/03/02--------- £ si 999@1=999 £ ic 9001/10000 (2 pages) |
24 September 2002 | Ad 19/03/02--------- £ si 999@1=999 £ ic 9001/10000 (2 pages) |
18 September 2002 | Ad 06/09/02--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages) |
18 September 2002 | Ad 06/09/02--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: latham house 16 minories, london, EC3N 1AX (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: latham house 16 minories, london, EC3N 1AX (1 page) |
31 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Incorporation (20 pages) |
16 October 2000 | Incorporation (20 pages) |