Company NameDual Corporate Risks Limited
Company StatusActive
Company Number04160680
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Previous NameR Kilpatrick Limited

Business Activity

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

Directors

Secretary NameAndrew John Moore
StatusCurrent
Appointed29 April 2015(14 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Ralph Cameron Snedden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Richard Malcolm Clapham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMrs Heather Margaret Goodhew
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMs Rebecca Clare Ince
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMiss Isabelle Alice Peterkin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Steven Terence Hunter Griffin
StatusCurrent
Appointed28 January 2021(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMs Caroline Sarah Stone
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(21 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMs Sara Philippa Bennison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(22 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Simon Cavendish McGinn
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(22 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMs Julie Louise Adams-Moore
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(22 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St James House 27-43 Eastern Road
Romford
Essex
OX28 4LE
Director NameMichael Nicholas Ashton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleAccountant
Correspondence AddressTrafford Farmhouse Dingleden
Benenden
Cranbrook
Kent
TN17 4JU
Director NameStephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address52 Northpoint
Sherman Road
Bromley
Kent
BR1 3JM
Director NameMichael Graham Furgueson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2002(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 March 2003)
RoleInsurance
Correspondence AddressAce Building
100 Leadenhall Street
London
EC3A 3BP
Director NameMichael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 March 2003)
RoleCompliance Officer
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed04 March 2003(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameMr James Thomas Gerry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(2 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 February 2004)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Old Barn Road
Mount Bures
Bures
Suffolk
CO8 5AH
Director NameMr Stephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2009)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressSundial House
Maddox Lane Bookham
Leatherhead
Surrey
KT23 3BS
Director NameDarryl Elliott Brophy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2007)
RoleUnderwriter
Correspondence Address17 Corbets Avenue
Upminster
Essex
RM14 2EG
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed24 January 2007(5 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameChristopher Cadell Fletton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 24 May 2012)
RoleUnderwriter
Correspondence AddressOakview
Victoria Road
Weybridge
Surrey
KT13 9QH
Director NameRobert Thomas Van Gieson
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2009(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2012)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Bevis Marks
London
EC3A 7JB
Director NameMr Mark Andrew Bridges
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Shane Peter Doyle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 May 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Paul Andrew Ferris
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(13 years, 1 month after company formation)
Appointment Duration9 months (resigned 05 January 2015)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Bankside House 107-112 Leadenhall Str
London
EC3A 4AF
Secretary NameEmma Louise Snooks
StatusResigned
Appointed01 May 2014(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 2018)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAmanda Jane Emilia Massie
StatusResigned
Appointed01 May 2014(13 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 April 2015)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMs Hazel Etta Beveridge
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2016)
RoleActuary
Country of ResidenceEngland
Correspondence Address25 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Director NameMr Andrew Henry Elston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStamford House Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JD
Director NameMr Graham Andrew Elliott
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2015(14 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Director NameMr Talbir Singh Bains
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2016)
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Bankside House 107-112 Leadenhall Str
London
EC3A 4AF
Secretary NameAce London Services Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address100 Leadenhall Street
London
EC3A 3BP

Contact

Websitewww.dualcorporaterisks.com
Telephone020 73379888
Telephone regionLondon

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

122.5k at £1Dcr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,804,000
Net Worth£2,193,000
Cash£11,379,000
Current Liabilities£26,828,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

29 April 2015Delivered on: 6 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding
1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
17 October 2013Delivered on: 4 November 2013
Satisfied on: 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 June 2009Delivered on: 10 June 2009
Satisfied on: 11 July 2012
Persons entitled: 3 I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 June 2009Delivered on: 9 June 2009
Satisfied on: 11 July 2012
Persons entitled: B.P. Marsh & Company Limited as Security Trustee for the Lenders (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from any chargor named therein to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 March 2008Delivered on: 5 April 2008
Satisfied on: 11 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 May 2006Delivered on: 19 May 2006
Satisfied on: 12 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 May 2001Delivered on: 22 May 2001
Satisfied on: 7 March 2003
Persons entitled: Ace Holdings (Gibraltar) Limited

Classification: Fixed and floating charge
Secured details: Up to £208,333 and all other liabilities of the company to the chargee under or in connection with any loan agreement or agreements.
Particulars: Its interest in any real property if any all fittings plant equipment machinery tools vehicles furniture any investment its goodwill and uncalled capital any intellectual property any monies standing to the credit of any designated account any proceeds of insurance. See the mortgage charge document for full details.
Fully Satisfied
2 May 2001Delivered on: 5 May 2001
Satisfied on: 7 March 2003
Persons entitled: R Kilpatrick Holdings Limited

Classification: Fixed and floating charge
Secured details: Up to £41,667 and all other liabilities due or to become due from the company to the chargee under or in connection with any loan agreement or agreements.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 March 2021Full accounts made up to 30 September 2020 (34 pages)
8 February 2021Appointment of Mr Steven Terence Hunter Griffin as a secretary on 28 January 2021 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 March 2020Full accounts made up to 30 September 2019 (32 pages)
11 December 2019Appointment of Miss Isabelle Alice Peterkin as a director on 11 December 2019 (2 pages)
11 December 2019Appointment of Ms Rebecca Clare Ince as a director on 11 December 2019 (2 pages)
11 December 2019Appointment of Ms Katherine Anne Cameron Snedden as a director on 11 December 2019 (2 pages)
11 December 2019Termination of appointment of Mark Andrew Hudson as a director on 11 December 2019 (1 page)
8 October 2019Appointment of Mrs Heather Margaret Goodhew as a director on 1 October 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
12 September 2019Appointment of Darren Paul Wiltshire as a director on 11 September 2019 (2 pages)
27 March 2019Full accounts made up to 30 September 2018 (30 pages)
8 January 2019Change of details for Dual International Limited as a person with significant control on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Ralph Cameron Snedden on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Richard Malcolm Clapham on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Mark Andrew Hudson on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Stephen Trevor Manning as a director on 31 December 2018 (1 page)
2 January 2019Registered office address changed from First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF to One Creechurch Place London EC3A 5AF on 2 January 2019 (1 page)
15 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 190,728
(3 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
5 September 2018Director's details changed for Mr Mark Andrew Hudson on 14 August 2018 (2 pages)
8 August 2018Termination of appointment of Emma Louise Snooks as a secretary on 8 August 2018 (1 page)
22 December 2017Full accounts made up to 30 September 2017 (26 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
9 May 2017Full accounts made up to 30 September 2016 (30 pages)
9 May 2017Full accounts made up to 30 September 2016 (30 pages)
31 March 2017Director's details changed for Mr Mark Andrew Hudson on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Mark Andrew Hudson on 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
24 January 2017Termination of appointment of Stuart Charles Pearce Priestley-Smith as a director on 1 December 2016 (1 page)
24 January 2017Termination of appointment of Stuart Charles Pearce Priestley-Smith as a director on 1 December 2016 (1 page)
3 January 2017Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page)
1 November 2016Appointment of Mr Richard Malcolm Clapham as a director on 24 October 2016 (2 pages)
1 November 2016Appointment of Mr Richard Malcolm Clapham as a director on 24 October 2016 (2 pages)
26 October 2016Appointment of Mr Mark Andrew Hudson as a director on 24 October 2016 (2 pages)
26 October 2016Appointment of Mr Mark Andrew Hudson as a director on 24 October 2016 (2 pages)
25 October 2016Appointment of Mr Stephen Trevor Manning as a director on 24 October 2016 (2 pages)
25 October 2016Appointment of Mr Stephen Trevor Manning as a director on 24 October 2016 (2 pages)
24 October 2016Resolutions
  • RES13 ‐ Auth to allot shares 29/09/2016
(2 pages)
24 October 2016Resolutions
  • RES13 ‐ Auth to allot shares 29/09/2016
(2 pages)
4 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 165,200
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 165,200
(3 pages)
4 October 2016Termination of appointment of Angus James Watson as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Angus James Watson as a director on 30 September 2016 (1 page)
9 August 2016Appointment of Mr Ralph Cameron Snedden as a director on 3 August 2016 (2 pages)
9 August 2016Appointment of Mr Ralph Cameron Snedden as a director on 3 August 2016 (2 pages)
12 July 2016Termination of appointment of Alan Ernest Grant as a director on 6 July 2016 (1 page)
12 July 2016Termination of appointment of Alan Ernest Grant as a director on 6 July 2016 (1 page)
5 July 2016Termination of appointment of Phillip John Oldcorn as a director on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Phillip John Oldcorn as a director on 1 July 2016 (1 page)
3 June 2016Full accounts made up to 30 September 2015 (24 pages)
3 June 2016Full accounts made up to 30 September 2015 (24 pages)
24 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 146,100
(4 pages)
24 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 146,100
(4 pages)
23 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2016Termination of appointment of Hazel Etta Beveridge as a director on 24 March 2016 (1 page)
5 April 2016Termination of appointment of Hazel Etta Beveridge as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Nicholas Edward Grazier as a director on 11 March 2016 (1 page)
24 March 2016Termination of appointment of Nicholas Edward Grazier as a director on 11 March 2016 (1 page)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 122,500
(10 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 122,500
(10 pages)
3 February 2016Appointment of Mr Angus James Watson as a director on 1 October 2015 (2 pages)
3 February 2016Appointment of Mr Angus James Watson as a director on 1 October 2015 (2 pages)
5 January 2016Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page)
18 November 2015Appointment of Mr Talbir Singh Bains as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Talbir Singh Bains as a director on 18 November 2015 (2 pages)
13 November 2015Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 (1 page)
13 November 2015Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 (1 page)
22 October 2015Appointment of Mr Nicholas Edward Grazier as a director on 27 November 2014 (2 pages)
22 October 2015Appointment of Mr Nicholas Edward Grazier as a director on 27 November 2014 (2 pages)
21 October 2015Appointment of Mr Stuart Charles Pearce Priestley-Smith as a director on 27 November 2014 (2 pages)
21 October 2015Termination of appointment of David Jonathan Marshall as a director on 2 June 2015 (1 page)
21 October 2015Termination of appointment of David Jonathan Marshall as a director on 2 June 2015 (1 page)
21 October 2015Termination of appointment of David Jonathan Marshall as a director on 2 June 2015 (1 page)
21 October 2015Appointment of Mr Stuart Charles Pearce Priestley-Smith as a director on 27 November 2014 (2 pages)
12 August 2015Appointment of Mr Graham Andrew Elliott as a director on 24 April 2015 (2 pages)
12 August 2015Termination of appointment of Graham Andrew Elliott as a director on 21 July 2015 (1 page)
12 August 2015Appointment of Mr Graham Andrew Elliott as a director on 24 April 2015 (2 pages)
12 August 2015Termination of appointment of Graham Andrew Elliott as a director on 21 July 2015 (1 page)
29 June 2015Full accounts made up to 30 September 2014 (23 pages)
29 June 2015Full accounts made up to 30 September 2014 (23 pages)
8 May 2015Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2015 (1 page)
8 May 2015Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2015 (1 page)
8 May 2015Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages)
8 May 2015Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page)
8 May 2015Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page)
8 May 2015Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages)
6 May 2015Registration of charge 041606800009, created on 29 April 2015 (39 pages)
6 May 2015Registration of charge 041606800009, created on 29 April 2015 (39 pages)
2 May 2015Satisfaction of charge 041606800008 in full (4 pages)
2 May 2015Satisfaction of charge 041606800008 in full (4 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 122,500
(10 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 122,500
(10 pages)
20 January 2015Termination of appointment of a director (1 page)
20 January 2015Appointment of Phillip John Oldcorn as a director on 4 August 2014 (2 pages)
20 January 2015Appointment of Phillip John Oldcorn as a director on 4 August 2014 (2 pages)
20 January 2015Termination of appointment of Phillip John Oldcorn as a director on 4 August 2014 (1 page)
20 January 2015Termination of appointment of Phillip John Oldcorn as a director on 4 August 2014 (1 page)
20 January 2015Termination of appointment of a director (1 page)
20 January 2015Termination of appointment of Paul Andrew Ferris as a director on 5 January 2015 (1 page)
20 January 2015Termination of appointment of Phillip John Oldcorn as a director on 4 August 2014 (1 page)
20 January 2015Termination of appointment of Paul Andrew Ferris as a director on 5 January 2015 (1 page)
20 January 2015Termination of appointment of Paul Andrew Ferris as a director on 5 January 2015 (1 page)
20 January 2015Appointment of Phillip John Oldcorn as a director on 4 August 2014 (2 pages)
19 January 2015Termination of appointment of Jennifer Louise Martin as a director on 16 December 2014 (1 page)
19 January 2015Termination of appointment of Jennifer Louise Martin as a director on 16 December 2014 (1 page)
14 August 2014Appointment of Hazel Etta Beveridge as a director on 11 July 2014 (2 pages)
14 August 2014Appointment of Mr Andrew Henry Elston as a director on 4 August 2014 (2 pages)
14 August 2014Appointment of Phillip John Oldcorn as a director on 4 August 2014 (2 pages)
14 August 2014Appointment of Mr Andrew Henry Elston as a director on 4 August 2014 (2 pages)
14 August 2014Appointment of Phillip John Oldcorn as a director on 4 August 2014 (2 pages)
14 August 2014Appointment of Hazel Etta Beveridge as a director on 11 July 2014 (2 pages)
14 August 2014Appointment of Phillip John Oldcorn as a director on 4 August 2014 (2 pages)
14 August 2014Appointment of Mr Andrew Henry Elston as a director on 4 August 2014 (2 pages)
14 July 2014Appointment of Paul Andrew Ferris as a director on 7 April 2014 (3 pages)
14 July 2014Appointment of Paul Andrew Ferris as a director on 7 April 2014 (3 pages)
14 July 2014Appointment of Paul Andrew Ferris as a director on 7 April 2014 (3 pages)
21 May 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
21 May 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
21 May 2014Appointment of Amanda Jane Emilia Massie as a secretary (2 pages)
21 May 2014Appointment of Emma Louise Snooks as a secretary (2 pages)
21 May 2014Appointment of Emma Louise Snooks as a secretary (2 pages)
21 May 2014Appointment of Amanda Jane Emilia Massie as a secretary (2 pages)
7 April 2014Full accounts made up to 30 September 2013 (18 pages)
7 April 2014Full accounts made up to 30 September 2013 (18 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 122,500
(8 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 122,500
(8 pages)
12 February 2014Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages)
12 February 2014Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages)
12 February 2014Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages)
3 February 2014Termination of appointment of Rinku Patel as a director (1 page)
3 February 2014Termination of appointment of Rinku Patel as a director (1 page)
4 November 2013Registration of charge 041606800008 (71 pages)
4 November 2013Registration of charge 041606800008 (71 pages)
18 October 2013Satisfaction of charge 7 in full (4 pages)
18 October 2013Satisfaction of charge 7 in full (4 pages)
15 July 2013Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page)
11 June 2013Appointment of Mr Alan Ernest Grant as a director (3 pages)
11 June 2013Appointment of Mr Alan Ernest Grant as a director (3 pages)
23 May 2013Appointment of Shane Doyle as a director (4 pages)
23 May 2013Appointment of Shane Doyle as a director (4 pages)
14 March 2013Termination of appointment of Judit Petho as a director (2 pages)
14 March 2013Termination of appointment of Judit Petho as a director (2 pages)
5 March 2013Full accounts made up to 30 September 2012 (19 pages)
5 March 2013Full accounts made up to 30 September 2012 (19 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
4 January 2013Appointment of Judit Petho as a director (3 pages)
4 January 2013Appointment of Judit Petho as a director (3 pages)
6 December 2012Termination of appointment of Mark Bridges as a director (1 page)
6 December 2012Termination of appointment of Mark Bridges as a director (1 page)
30 July 2012Director's details changed for Mr Russell William Neil Kilpatrick on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Mr David Jonathan Marshall on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Rinku Patel on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Mark Andrew Bridges on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Mr David Jonathan Marshall on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Rinku Patel on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Mark Andrew Bridges on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Mr Russell William Neil Kilpatrick on 27 February 2012 (2 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 7 (24 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 7 (24 pages)
30 May 2012Termination of appointment of Christopher Fletton as a director (1 page)
30 May 2012Termination of appointment of Christopher Fletton as a director (1 page)
2 May 2012Termination of appointment of Robert Gieson as a director (1 page)
2 May 2012Termination of appointment of Robert Gieson as a director (1 page)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (9 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (9 pages)
17 February 2012Full accounts made up to 30 September 2011 (19 pages)
17 February 2012Full accounts made up to 30 September 2011 (19 pages)
20 January 2012Termination of appointment of David Mercer as a director (2 pages)
20 January 2012Termination of appointment of David Mercer as a director (2 pages)
11 January 2012Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages)
11 January 2012Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages)
11 January 2012Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages)
9 November 2011Director's details changed for Mr Russell William Neil Kilpatrick on 20 October 2011 (3 pages)
9 November 2011Director's details changed for Mr Russell William Neil Kilpatrick on 20 October 2011 (3 pages)
25 July 2011Appointment of Mark Andrew Bridges as a director (3 pages)
25 July 2011Appointment of Mark Andrew Bridges as a director (3 pages)
11 July 2011Termination of appointment of Mark Bridges as a director (2 pages)
11 July 2011Termination of appointment of Mark Bridges as a director (2 pages)
6 April 2011Director's details changed for Jennifer Louise Martin on 20 January 2011 (3 pages)
6 April 2011Director's details changed for Jennifer Louise Martin on 20 January 2011 (3 pages)
22 March 2011Appointment of David Jonathan Marshall as a director (3 pages)
22 March 2011Appointment of David Jonathan Marshall as a director (3 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (10 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (10 pages)
1 March 2011Full accounts made up to 30 September 2010 (19 pages)
1 March 2011Full accounts made up to 30 September 2010 (19 pages)
1 March 2011Termination of appointment of Steven Price as a director (2 pages)
1 March 2011Termination of appointment of Steven Price as a director (2 pages)
13 December 2010Appointment of Rinku Patel as a director (3 pages)
13 December 2010Appointment of Jennifer Louise Martin as a director (3 pages)
13 December 2010Appointment of Rinku Patel as a director (3 pages)
13 December 2010Appointment of Jennifer Louise Martin as a director (3 pages)
5 November 2010Appointment of Mr Steven Michael Price as a director (3 pages)
5 November 2010Appointment of Mr Steven Michael Price as a director (3 pages)
10 September 2010Termination of appointment of Sarah Goldthorpe as a director (1 page)
10 September 2010Termination of appointment of Sarah Goldthorpe as a director (1 page)
30 July 2010Termination of appointment of Andrew Robertson as a director (3 pages)
30 July 2010Termination of appointment of Andrew Robertson as a director (3 pages)
1 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 February 2010Full accounts made up to 30 September 2009 (19 pages)
24 February 2010Full accounts made up to 30 September 2009 (19 pages)
5 November 2009Appointment of Robert Thomas Van Gieson as a director (3 pages)
5 November 2009Appointment of Robert Thomas Van Gieson as a director (3 pages)
7 October 2009Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Sarah Goldthorpe on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Sarah Goldthorpe on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Sarah Goldthorpe on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages)
20 August 2009Director appointed sarah goldthorpe (2 pages)
20 August 2009Director appointed sarah goldthorpe (2 pages)
8 August 2009Director's change of particulars / russell kilpatrick / 29/07/2009 (1 page)
8 August 2009Director's change of particulars / russell kilpatrick / 29/07/2009 (1 page)
31 July 2009Appointment terminated director stephen crowther (1 page)
31 July 2009Appointment terminated director stephen crowther (1 page)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
10 March 2009Full accounts made up to 30 September 2008 (16 pages)
10 March 2009Full accounts made up to 30 September 2008 (16 pages)
4 March 2009Appointment terminated director gordon pratt (1 page)
4 March 2009Appointment terminated director gordon pratt (1 page)
27 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/02/2009
(31 pages)
27 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/02/2009
(31 pages)
17 February 2009Return made up to 15/02/09; full list of members (5 pages)
17 February 2009Return made up to 15/02/09; full list of members (5 pages)
1 October 2008Director appointed mark andrew bridges (2 pages)
1 October 2008Director appointed mark andrew bridges (2 pages)
29 July 2008Auditor's resignation (1 page)
29 July 2008Auditor's resignation (1 page)
23 April 2008Full accounts made up to 30 September 2007 (18 pages)
23 April 2008Full accounts made up to 30 September 2007 (18 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 April 2008Director's change of particulars / andrew robertson / 14/04/2008 (1 page)
18 April 2008Director's change of particulars / andrew robertson / 14/04/2008 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 March 2008Director appointed david mercer (3 pages)
27 March 2008Director appointed david mercer (3 pages)
29 February 2008Return made up to 15/02/08; full list of members (7 pages)
29 February 2008Return made up to 15/02/08; full list of members (7 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 September 2006 (16 pages)
10 May 2007Full accounts made up to 30 September 2006 (16 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
21 March 2007Return made up to 15/02/07; full list of members (8 pages)
21 March 2007Return made up to 15/02/07; full list of members (8 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
29 August 2006Registered office changed on 29/08/06 from: 8-11 lime street london EC3M 7NA (1 page)
29 August 2006Registered office changed on 29/08/06 from: 8-11 lime street london EC3M 7NA (1 page)
19 May 2006Particulars of mortgage/charge (8 pages)
19 May 2006Particulars of mortgage/charge (8 pages)
14 March 2006Return made up to 15/02/06; full list of members (7 pages)
14 March 2006Return made up to 15/02/06; full list of members (7 pages)
10 February 2006Full accounts made up to 30 September 2005 (15 pages)
10 February 2006Full accounts made up to 30 September 2005 (15 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
16 May 2005Full accounts made up to 30 September 2004 (15 pages)
16 May 2005Full accounts made up to 30 September 2004 (15 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 March 2005Return made up to 15/02/05; full list of members (6 pages)
18 March 2005Return made up to 15/02/05; full list of members (6 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
19 October 2004Company name changed r kilpatrick LIMITED\certificate issued on 19/10/04 (2 pages)
19 October 2004Company name changed r kilpatrick LIMITED\certificate issued on 19/10/04 (2 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
26 July 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
26 July 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
15 June 2004Return made up to 15/02/04; full list of members (6 pages)
15 June 2004Return made up to 15/02/04; full list of members (6 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Registered office changed on 06/03/04 from: 24 lime street london EC3M 7HR (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Registered office changed on 06/03/04 from: 24 lime street london EC3M 7HR (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
17 February 2004Company name changed dual corporate risks LIMITED\certificate issued on 17/02/04 (2 pages)
17 February 2004Company name changed dual corporate risks LIMITED\certificate issued on 17/02/04 (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (1 page)
29 June 2003Registered office changed on 29/06/03 from: 235 old marylebone road london NW1 5QT (1 page)
29 June 2003Registered office changed on 29/06/03 from: 235 old marylebone road london NW1 5QT (1 page)
21 May 2003Full accounts made up to 31 December 2002 (12 pages)
21 May 2003Full accounts made up to 31 December 2002 (12 pages)
25 April 2003Company name changed ace corporate risks LIMITED\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed ace corporate risks LIMITED\certificate issued on 25/04/03 (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003£ ic 250000/122500 04/03/03 £ sr 127500@1=127500 (2 pages)
12 March 2003£ ic 250000/122500 04/03/03 £ sr 127500@1=127500 (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (3 pages)
12 March 2003Director resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (3 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 March 2003Registered office changed on 10/03/03 from: ace building 100 leadenhall street london EC3A 3BP (1 page)
10 March 2003Resolutions
  • RES13 ‐ Contract off market pur 04/03/03
(1 page)
10 March 2003Registered office changed on 10/03/03 from: ace building 100 leadenhall street london EC3A 3BP (1 page)
10 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 March 2003Resolutions
  • RES13 ‐ Contract off market pur 04/03/03
(1 page)
10 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Secretary resigned (1 page)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
3 March 2003Return made up to 15/02/03; full list of members (8 pages)
3 March 2003Return made up to 15/02/03; full list of members (8 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (3 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (3 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page)
14 August 2002Registered office changed on 14/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
23 May 2002Full accounts made up to 31 December 2001 (9 pages)
23 May 2002Full accounts made up to 31 December 2001 (9 pages)
13 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 September 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
12 September 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 May 2001Particulars of mortgage/charge (6 pages)
22 May 2001Particulars of mortgage/charge (6 pages)
16 May 2001New director appointed (3 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Ad 07/05/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Ad 07/05/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
16 May 2001New director appointed (3 pages)
5 May 2001Particulars of mortgage/charge (6 pages)
5 May 2001Particulars of mortgage/charge (6 pages)
15 February 2001Incorporation (24 pages)
15 February 2001Incorporation (24 pages)