Company NameSwiss Re Services Limited
DirectorsJason Marc David Richards and Andrew James Miller
Company StatusActive
Company Number04174890
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJennifer Gandy
NationalityBritish
StatusCurrent
Appointed11 March 2011(10 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Jason Marc David Richards
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Andrew James Miller
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(23 years after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Christopher James Learmonth
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Cottage
29 London Road
Sawbridgeworth
Hertfordshire
CM21 9EH
Secretary NameIain Fraser Campbell
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameCaroline Beer
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 December 2001)
RoleAccountant
Correspondence AddressOsborne House 9b Chantry Road
Bishops Stortford
Hertfordshire
CM23 2SB
Director NameJane Griffiths
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 March 2002)
RoleSolicitor
Correspondence AddressFlat 2
56 Belgrave Road
London
SW14 2DA
Director NameStephen Couttie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 22 November 2002)
RoleFinance Director
Correspondence AddressFlat 2 17 Old Church Street
London
SW3 5DL
Director NamePhilip Alfred Lotz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2001(9 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 22 November 2002)
RoleCompany Director
Correspondence Address98 Dogwood Lane
New Caanan
Ct
06840
United States
Director NameJoanna Ruth Bardsley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 November 2002)
RoleHead Of Human Resources
Correspondence Address36 Cowley Road
Wanstead
London
E11 2HB
Director NameMartyn Ronald Parker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2006)
RoleChief Executive Officer
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameRuurd De Fluiter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2005)
RoleReinsurance Executive
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NamePhillip Maxwell Colebatch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2005)
RoleInvestment Banker
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr John Richard Coomber
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillingdon
Mount Avenue Hutton
Brentwood
Essex
CM13 2NY
Director NameJohn Henry Fitzpatrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUsa & Republic Irela
StatusResigned
Appointed11 September 2003(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 2005)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameWalter Jakob Wickli
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed01 September 2005(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameGiles Edwin Thomas Fitzpatrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 January 2006)
RoleCompany Director
Correspondence Address25 Copthall Avenue
London
EC2R 7BP
Director NameGerard Malcolm Campbell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameClare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameRobert Mark Ratcliffe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameTimothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameAlan John Titchener
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMichael Patrick Lyons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2008(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameCraig James Thornton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(7 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Russell Mark Higginbotham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameNicola Jane Parton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 November 2011(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 March 2019)
RoleExecutive Claims Manager
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3M 5SQ
Director NameIan William Haycock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(11 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2020)
RoleChief Operating Officer Asset Manager
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameSimon Jukes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(13 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameFrancis James O'Neill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2016(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Tavaziva Madzinga
Date of BirthApril 1978 (Born 46 years ago)
NationalityZimbabwean
StatusResigned
Appointed15 January 2019(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 January 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMs Regula Hanimann
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed06 March 2019(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 16 November 2022)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Michael William Ludlow
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 2024)
RoleHead Of Group Tax
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Justin Garth Excell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2023)
RoleAsset Management
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteswissre.com
Telephone020 79333000
Telephone regionLondon

Location

Registered Address30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.2m at £1Swiss Re Gb LTD
100.00%
Ordinary

Financials

Year2014
Turnover£220,681,000
Net Worth£35,077,000
Cash£14,311,000
Current Liabilities£73,598,000

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 Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

3 August 2023Full accounts made up to 31 December 2022 (40 pages)
26 July 2023Termination of appointment of Justin Garth Excell as a director on 25 July 2023 (1 page)
8 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
16 November 2022Termination of appointment of Regula Hanimann as a director on 16 November 2022 (1 page)
16 November 2022Termination of appointment of Shelley Louise Wright as a director on 16 November 2022 (1 page)
18 August 2022Full accounts made up to 31 December 2021 (39 pages)
15 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
7 January 2022Appointment of Mr Jason Marc David Richards as a director on 1 January 2022 (2 pages)
12 August 2021Director's details changed for Ms. Shelley Louise Wright on 2 August 2021 (2 pages)
21 June 2021Full accounts made up to 31 December 2020 (39 pages)
19 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
2 February 2021Termination of appointment of Tavaziva Madzinga as a director on 29 January 2021 (1 page)
23 July 2020Full accounts made up to 31 December 2019 (37 pages)
2 July 2020Termination of appointment of Ian William Haycock as a director on 30 June 2020 (1 page)
21 May 2020Appointment of Mr Justin Garth Carey Excell as a director on 19 May 2020 (2 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 February 2020Director's details changed for Mr Tavaziva Madzinga on 1 February 2020 (2 pages)
23 December 2019Appointment of Ms. Shelley Louise Wright as a director on 19 December 2019 (2 pages)
1 August 2019Full accounts made up to 31 December 2018 (38 pages)
18 June 2019Termination of appointment of Simon Jukes as a director on 14 June 2019 (1 page)
12 June 2019Appointment of Mr. Michael William Ludlow as a director on 11 June 2019 (2 pages)
11 March 2019Appointment of Ms. Regula Hanimann as a director on 6 March 2019 (2 pages)
8 March 2019Termination of appointment of Nicola Jane Parton as a director on 6 March 2019 (1 page)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Tavaziva Madzinga as a director on 15 January 2019 (2 pages)
3 October 2018Director's details changed for Nicola Jane Parton on 21 September 2018 (2 pages)
4 September 2018Termination of appointment of Francis James O'neill as a director on 3 September 2018 (1 page)
21 June 2018Full accounts made up to 31 December 2017 (39 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 June 2017Director's details changed for Francis James Oneill on 11 July 2016 (2 pages)
28 June 2017Director's details changed for Francis James Oneill on 11 July 2016 (2 pages)
20 June 2017Full accounts made up to 31 December 2016 (40 pages)
20 June 2017Full accounts made up to 31 December 2016 (40 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
18 July 2016Appointment of Francis James Oneill as a director on 11 July 2016 (3 pages)
18 July 2016Appointment of Francis James Oneill as a director on 11 July 2016 (3 pages)
30 June 2016Full accounts made up to 31 December 2015 (43 pages)
30 June 2016Full accounts made up to 31 December 2015 (43 pages)
16 June 2016Termination of appointment of Russell Mark Higginbotham as a director on 9 June 2016 (2 pages)
16 June 2016Termination of appointment of Russell Mark Higginbotham as a director on 9 June 2016 (2 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2,190,165
(7 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2,190,165
(7 pages)
7 July 2015Full accounts made up to 31 December 2014 (35 pages)
7 July 2015Full accounts made up to 31 December 2014 (35 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,190,165
(7 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,190,165
(7 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,190,165
(7 pages)
7 July 2014Appointment of Simon Jukes as a director (3 pages)
7 July 2014Termination of appointment of Michael Lyons as a director (2 pages)
7 July 2014Appointment of Simon Jukes as a director (3 pages)
7 July 2014Termination of appointment of Michael Lyons as a director (2 pages)
13 June 2014Full accounts made up to 31 December 2013 (35 pages)
13 June 2014Full accounts made up to 31 December 2013 (35 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,190,165
(7 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,190,165
(7 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,190,165
(7 pages)
14 February 2014Director's details changed for Nicola Jane Parton on 29 September 2013 (3 pages)
14 February 2014Director's details changed for Nicola Jane Parton on 29 September 2013 (3 pages)
17 July 2013Full accounts made up to 31 December 2012 (34 pages)
17 July 2013Full accounts made up to 31 December 2012 (34 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
13 September 2012Director's details changed for Mr Russell Mark Higginbotham on 17 August 2012 (3 pages)
13 September 2012Director's details changed for Mr Russell Mark Higginbotham on 17 August 2012 (3 pages)
15 August 2012Appointment of Ian William Haycock as a director (3 pages)
15 August 2012Appointment of Ian William Haycock as a director (3 pages)
15 August 2012Termination of appointment of Robert Ratcliffe as a director (2 pages)
15 August 2012Termination of appointment of Robert Ratcliffe as a director (2 pages)
22 June 2012Full accounts made up to 31 December 2011 (28 pages)
22 June 2012Full accounts made up to 31 December 2011 (28 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
9 November 2011Appointment of Nicola Jane Parton as a director (3 pages)
9 November 2011Appointment of Nicola Jane Parton as a director (3 pages)
17 June 2011Full accounts made up to 31 December 2010 (27 pages)
17 June 2011Full accounts made up to 31 December 2010 (27 pages)
16 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
16 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
14 March 2011Termination of appointment of Alan Titchener as a secretary (2 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re section 175 10/03/2011
(30 pages)
14 March 2011Termination of appointment of Alan Titchener as a secretary (2 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re section 175 10/03/2011
(30 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
25 January 2011Director's details changed for Robert Mark Ratcliffe on 30 April 2007 (1 page)
25 January 2011Director's details changed for Robert Mark Ratcliffe on 30 April 2007 (1 page)
17 January 2011Director's details changed for Mr Russell Mark Higginbotham on 26 October 2010 (3 pages)
17 January 2011Director's details changed for Mr Russell Mark Higginbotham on 26 October 2010 (3 pages)
27 August 2010Appointment of Russell Higginbotham as a director (3 pages)
27 August 2010Appointment of Russell Higginbotham as a director (3 pages)
1 July 2010Termination of appointment of Gerard Campbell as a director (2 pages)
1 July 2010Termination of appointment of Gerard Campbell as a director (2 pages)
29 June 2010Full accounts made up to 31 December 2009 (26 pages)
29 June 2010Full accounts made up to 31 December 2009 (26 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Michael Patrick Lyons on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Robert Mark Ratcliffe on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Michael Patrick Lyons on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Robert Mark Ratcliffe on 26 March 2010 (2 pages)
27 November 2009Termination of appointment of Craig Thornton as a director (2 pages)
27 November 2009Termination of appointment of Craig Thornton as a director (2 pages)
13 May 2009Full accounts made up to 31 December 2008 (31 pages)
13 May 2009Full accounts made up to 31 December 2008 (31 pages)
17 March 2009Return made up to 07/03/09; full list of members (4 pages)
17 March 2009Return made up to 07/03/09; full list of members (4 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Registered office changed on 09/03/2009 from 30 st mary axe london EC3A 8EP (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Registered office changed on 09/03/2009 from 30 st mary axe london EC3A 8EP (1 page)
25 February 2009Director appointed craig james thornton (3 pages)
25 February 2009Director appointed craig james thornton (3 pages)
10 December 2008Director appointed michael patrick lyons (3 pages)
10 December 2008Director appointed michael patrick lyons (3 pages)
19 November 2008Appointment terminated director timothy carroll (1 page)
19 November 2008Appointment terminated director timothy carroll (1 page)
24 July 2008Full accounts made up to 31 December 2007 (27 pages)
24 July 2008Full accounts made up to 31 December 2007 (27 pages)
24 April 2008Secretary appointed alan john titchener (1 page)
24 April 2008Secretary appointed alan john titchener (1 page)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (26 pages)
30 July 2007Full accounts made up to 31 December 2006 (26 pages)
4 April 2007Return made up to 07/03/07; full list of members (3 pages)
4 April 2007Return made up to 07/03/07; full list of members (3 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (20 pages)
12 July 2006Full accounts made up to 31 December 2005 (20 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
6 April 2006Return made up to 07/03/06; full list of members (7 pages)
6 April 2006Return made up to 07/03/06; full list of members (7 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
21 October 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
22 June 2005Full accounts made up to 31 December 2004 (21 pages)
22 June 2005Full accounts made up to 31 December 2004 (21 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
5 April 2005Return made up to 07/03/05; full list of members (6 pages)
5 April 2005Return made up to 07/03/05; full list of members (6 pages)
17 May 2004Full accounts made up to 31 December 2003 (20 pages)
17 May 2004Full accounts made up to 31 December 2003 (20 pages)
3 April 2004£ nc 1000/5000000 27/02/04 (1 page)
3 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2004Ad 24/03/04--------- £ si 2190164@1=2190164 £ ic 1/2190165 (2 pages)
3 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2004£ nc 1000/5000000 27/02/04 (1 page)
3 April 2004Ad 24/03/04--------- £ si 2190164@1=2190164 £ ic 1/2190165 (2 pages)
29 March 2004Return made up to 07/03/04; no change of members (8 pages)
29 March 2004Return made up to 07/03/04; no change of members (8 pages)
24 February 2004Registered office changed on 24/02/04 from: 71/77 leadenhall street london EC3A 3DE (1 page)
24 February 2004Registered office changed on 24/02/04 from: 71/77 leadenhall street london EC3A 3DE (1 page)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
15 May 2003Full accounts made up to 31 December 2002 (15 pages)
15 May 2003Full accounts made up to 31 December 2002 (15 pages)
13 May 2003Auditor's resignation (2 pages)
13 May 2003Auditor's resignation (2 pages)
24 April 2003Return made up to 07/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2003Return made up to 07/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003Auditor's resignation (3 pages)
11 April 2003Auditor's resignation (3 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
24 April 2002Full accounts made up to 31 December 2001 (13 pages)
24 April 2002Full accounts made up to 31 December 2001 (13 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
19 March 2002Return made up to 07/03/02; full list of members (7 pages)
19 March 2002Return made up to 07/03/02; full list of members (7 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(93 pages)
7 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(93 pages)
7 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (3 pages)
15 March 2001New secretary appointed (3 pages)
15 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
7 March 2001Incorporation (13 pages)
7 March 2001Incorporation (13 pages)