Company NameRethink Underwriting Limited
Company StatusActive
Company Number04217654
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameDarren Paul Wiltshire
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Matthew Adam Searby
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Steven Terence Hunter Griffin
StatusCurrent
Appointed02 February 2021(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Daniel Oliver Prince
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(19 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameCaroline Sarah Stone
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Kieran Anthony Sweeney
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(22 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleInsurance Executive Director
Country of ResidenceUnited States
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMaria Victoria Martinez Gallo Perez
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed06 July 2001(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 2 Highbarrow Close
Purley
Surrey
CR8 2JX
Director NameMr Paul Michael Philand
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 month, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 2 Highbarrow Close
Purley
Surrey
CR8 2JX
Secretary NameMaria Victoria Martinez Gallo Perez
NationalitySpanish
StatusResigned
Appointed26 April 2002(11 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 2 Highbarrow Close
Purley
Surrey
CR8 2JX
Director NameMr Jonathan David Thomas Hopkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Barn Ford Street
Wellington
TA21 9PD
Director NameMr Stephen David Reid
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(14 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Peter David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(14 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2016)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Andrew Timothy Bastow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2020)
RoleHead Of Compliance And Risk
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMatt Blake
StatusResigned
Appointed15 March 2016(14 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 September 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
StatusResigned
Appointed15 March 2016(14 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Angus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMichael John Owen Boniface
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2018)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBankside House 107-112 Leadenhall Street
London
EC3A 4AF
Director NameJohn Robert Jacklin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(15 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 December 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBankside House 107-112 Leadenhall Street
London
EC3A 4AF
Director NameMr Richard Malcolm Clapham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(17 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Director NameMr Elliot Richardson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameAndrew Dominic John Bucke Collins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(17 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 December 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Darren Peter Doherty
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(17 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2023)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMs Katherine Anne Cameron Snedden
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameTimothy Ross Selwyn
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2021(20 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameJae Adele Lake
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed11 November 2022(21 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 September 2023)
RoleChief Partnership Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitewww.pmgfinancialservices.com/
Email address[email protected]
Telephone020 87811949
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

Financials

Year2013
Net Worth£1,475,214
Cash£1,098,278
Current Liabilities£3,090,800

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
28 September 2017Delivered on: 4 October 2017
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Outstanding

Filing History

6 November 2023Full accounts made up to 30 September 2022 (29 pages)
2 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
28 September 2023Director's details changed for Darren Paul Wiltshire on 4 September 2023 (2 pages)
19 September 2023Termination of appointment of Jae Adele Lake as a director on 15 September 2023 (1 page)
25 May 2023Termination of appointment of Darren Peter Doherty as a director on 1 April 2023 (1 page)
27 April 2023Director's details changed for Mr Darren Peter Doherty on 3 April 2023 (2 pages)
22 February 2023Appointment of Jae Adele Lake as a director on 11 November 2022 (2 pages)
23 December 2022Appointment of Caroline Sarah Stone as a director on 21 December 2022 (2 pages)
3 October 2022Auditor's resignation (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
12 August 2022Termination of appointment of Timothy Ross Selwyn as a director on 1 August 2022 (1 page)
11 July 2022Full accounts made up to 30 September 2021 (25 pages)
13 June 2022Termination of appointment of Katherine Anne Cameron Snedden as a director on 10 June 2022 (1 page)
1 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 2,000,000
(3 pages)
4 November 2021Appointment of Timothy Ross Selwyn as a director on 8 August 2021 (2 pages)
21 October 2021Director's details changed for Darren Paul Wiltshire on 11 October 2021 (2 pages)
7 October 2021Registration of charge 042176540002, created on 1 October 2021 (66 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 July 2021Full accounts made up to 30 September 2020 (26 pages)
21 April 2021Appointment of Mr Daniel Oliver Prince as a director on 1 March 2021 (2 pages)
8 February 2021Appointment of Mr Steven Terence Hunter Griffin as a secretary on 2 February 2021 (2 pages)
8 February 2021Termination of appointment of Andrew John Moore as a secretary on 2 February 2021 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
11 June 2020Appointment of Mr Matthew Adam Searby as a director on 5 May 2020 (2 pages)
23 January 2020Appointment of Ms Katherine Anne Cameron Snedden as a director on 23 January 2020 (2 pages)
23 January 2020Termination of appointment of Andrew Timothy Bastow as a director on 23 January 2020 (1 page)
24 December 2019Full accounts made up to 30 September 2019 (26 pages)
2 October 2019Termination of appointment of Angus Kenneth Cameron as a director on 1 October 2019 (1 page)
2 October 2019Notification of Dual International Limited as a person with significant control on 1 October 2019 (2 pages)
2 October 2019Cessation of Hyperion X Limited as a person with significant control on 1 October 2019 (1 page)
2 October 2019Termination of appointment of Elliot Richardson as a director on 1 October 2019 (1 page)
2 October 2019Appointment of Darren Paul Wiltshire as a director on 1 October 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
16 September 2019Statement by Directors (1 page)
16 September 2019Statement of capital on 16 September 2019
  • GBP 1,000,000
(3 pages)
16 September 2019Solvency Statement dated 16/09/19 (1 page)
16 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 February 2019Full accounts made up to 30 September 2018 (27 pages)
11 January 2019Statement of fact - name correction - incorrect name - re think underwriting LIMITED - correct name - rethink underwriting LIMITED. (1 page)
8 January 2019Change of details for Hyperion X Limited as a person with significant control on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
12 December 2018Termination of appointment of Andrew Dominic John Bucke Collins as a director on 10 December 2018 (1 page)
6 December 2018Change of name with request to seek comments from relevant body (2 pages)
6 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-27
  • ANNOTATION Clarification changed its name on 6TH december 2018 to rethink underwriting LIMITED and not the name re think underwriting LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
6 December 2018Change of name notice (2 pages)
1 October 2018Appointment of Elliot Richardson as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of Richard Malcolm Clapham as a director on 1 October 2018 (1 page)
1 October 2018Change of details for Hyperion & Partners Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2018 (2 pages)
1 October 2018Appointment of Mr Darren Peter Doherty as a director on 1 October 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
5 September 2018Appointment of Mr Richard Malcolm Clapham as a director on 16 August 2018 (2 pages)
31 July 2018Termination of appointment of Michael John Owen Boniface as a director on 31 July 2018 (1 page)
22 December 2017Full accounts made up to 30 September 2017 (29 pages)
22 December 2017Full accounts made up to 30 September 2017 (29 pages)
15 December 2017Termination of appointment of John Robert Jacklin as a director on 15 December 2017 (1 page)
15 December 2017Termination of appointment of John Robert Jacklin as a director on 15 December 2017 (1 page)
22 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 7,300,000
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 7,300,000
(3 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Debenture. Credit agreement 22/09/2017
(4 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Debenture. Credit agreement 22/09/2017
(4 pages)
5 October 2017Memorandum and Articles of Association (7 pages)
5 October 2017Memorandum and Articles of Association (7 pages)
4 October 2017Registration of charge 042176540001, created on 28 September 2017 (14 pages)
4 October 2017Registration of charge 042176540001, created on 28 September 2017 (14 pages)
29 September 2017Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
29 September 2017Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
27 September 2017Cessation of Rkh Group Limited as a person with significant control on 31 August 2017 (1 page)
27 September 2017Notification of Hyperion & Partners Limited as a person with significant control on 31 August 2017 (2 pages)
27 September 2017Cessation of Rkh Group Limited as a person with significant control on 31 August 2017 (1 page)
27 September 2017Notification of Hyperion & Partners Limited as a person with significant control on 31 August 2017 (2 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
10 March 2017Appointment of Michael John Owen Boniface as a director on 21 February 2017 (2 pages)
10 March 2017Appointment of John Robert Jacklin as a director on 21 February 2017 (2 pages)
10 March 2017Appointment of Michael John Owen Boniface as a director on 21 February 2017 (2 pages)
10 March 2017Appointment of John Robert Jacklin as a director on 21 February 2017 (2 pages)
2 March 2017Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
2 March 2017Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
1 March 2017Termination of appointment of Paul Michael Philand as a director on 31 January 2017 (1 page)
1 March 2017Termination of appointment of Paul Michael Philand as a director on 31 January 2017 (1 page)
2 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
2 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
21 December 2016Accounts for a small company made up to 31 May 2016 (9 pages)
21 December 2016Accounts for a small company made up to 31 May 2016 (9 pages)
8 December 2016Appointment of Mr Angus Kenneth Cameron as a director on 1 December 2016 (2 pages)
8 December 2016Appointment of Mr Angus Kenneth Cameron as a director on 1 December 2016 (2 pages)
6 December 2016Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
6 December 2016Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
2 December 2016Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page)
6 October 2016Termination of appointment of Stephen David Reid as a director on 30 June 2016 (2 pages)
6 October 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
6 October 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
6 October 2016Termination of appointment of Stephen David Reid as a director on 30 June 2016 (2 pages)
15 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000
(5 pages)
15 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000
(5 pages)
26 April 2016Auditor's resignation (1 page)
26 April 2016Auditor's resignation (1 page)
20 April 2016Appointment of Mr Stephen David Reid as a director on 15 March 2016 (3 pages)
20 April 2016Appointment of Mr Stephen David Reid as a director on 15 March 2016 (3 pages)
19 April 2016Appointment of Andrew John Moore as a secretary on 15 March 2016 (3 pages)
19 April 2016Appointment of Andrew John Moore as a secretary on 15 March 2016 (3 pages)
15 April 2016Termination of appointment of Maria Victoria Martinez Gallo Perez as a secretary on 15 March 2016 (2 pages)
15 April 2016Current accounting period extended from 31 May 2016 to 30 September 2016 (3 pages)
15 April 2016Appointment of Matt Blake as a secretary on 15 March 2016 (3 pages)
15 April 2016Termination of appointment of Maria Victoria Martinez Gallo Perez as a secretary on 15 March 2016 (2 pages)
15 April 2016Appointment of Andy Bastow as a director on 15 March 2016 (3 pages)
15 April 2016Termination of appointment of Jonathan David Thomas Hopkins as a director on 15 March 2016 (2 pages)
15 April 2016Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to 16 Eastcheap London EC3M 1BD on 15 April 2016 (2 pages)
15 April 2016Appointment of Matt Blake as a secretary on 15 March 2016 (3 pages)
15 April 2016Termination of appointment of Maria Victoria Martinez Gallo Perez as a director on 15 March 2016 (2 pages)
15 April 2016Appointment of Andy Bastow as a director on 15 March 2016 (3 pages)
15 April 2016Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to 16 Eastcheap London EC3M 1BD on 15 April 2016 (2 pages)
15 April 2016Termination of appointment of Jonathan David Thomas Hopkins as a director on 15 March 2016 (2 pages)
15 April 2016Appointment of Peter David Smith as a director on 15 March 2016 (3 pages)
15 April 2016Appointment of Peter David Smith as a director on 15 March 2016 (3 pages)
15 April 2016Current accounting period extended from 31 May 2016 to 30 September 2016 (3 pages)
15 April 2016Termination of appointment of Maria Victoria Martinez Gallo Perez as a director on 15 March 2016 (2 pages)
30 September 2015Accounts for a small company made up to 31 May 2015 (7 pages)
30 September 2015Accounts for a small company made up to 31 May 2015 (7 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(6 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(6 pages)
18 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
18 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(6 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(6 pages)
5 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
5 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
14 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
14 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
25 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
6 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
6 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
31 May 2011Director's details changed for Mr Paul Philand on 16 May 2011 (3 pages)
31 May 2011Director's details changed for Maria Victoria Martinez Gallo Perez on 16 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Paul Philand on 16 May 2011 (3 pages)
31 May 2011Director's details changed for Maria Victoria Martinez Gallo Perez on 16 May 2011 (2 pages)
27 May 2011Secretary's details changed for Maria Victoria Martinez Gallo Perez on 16 May 2011 (2 pages)
27 May 2011Secretary's details changed for Maria Victoria Martinez Gallo Perez on 16 May 2011 (2 pages)
31 December 2010Accounts for a small company made up to 31 May 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 May 2010 (6 pages)
6 July 2010Appointment of Jonathan David Thomas Hopkins as a director (2 pages)
6 July 2010Appointment of Jonathan David Thomas Hopkins as a director (2 pages)
1 June 2010Director's details changed for Maria Victoria Martinez Gallo Perez on 16 May 2010 (2 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Maria Victoria Martinez Gallo Perez on 16 May 2010 (2 pages)
20 April 2010Memorandum and Articles of Association (16 pages)
20 April 2010Memorandum and Articles of Association (16 pages)
14 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ £49998 capitalised 29/03/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 50,000
(3 pages)
14 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ £49998 capitalised 29/03/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 50,000
(3 pages)
14 January 2010Accounts for a small company made up to 31 May 2009 (6 pages)
14 January 2010Accounts for a small company made up to 31 May 2009 (6 pages)
28 May 2009Return made up to 16/05/09; full list of members (4 pages)
28 May 2009Return made up to 16/05/09; full list of members (4 pages)
23 December 2008Accounts for a small company made up to 31 May 2008 (6 pages)
23 December 2008Accounts for a small company made up to 31 May 2008 (6 pages)
9 June 2008Return made up to 16/05/08; full list of members (4 pages)
9 June 2008Return made up to 16/05/08; full list of members (4 pages)
6 June 2008Director's change of particulars / paul philand / 01/04/2008 (1 page)
6 June 2008Director and secretary's change of particulars / maria martinez gallo perez / 01/04/2008 (1 page)
6 June 2008Director's change of particulars / paul philand / 01/04/2008 (1 page)
6 June 2008Director and secretary's change of particulars / maria martinez gallo perez / 01/04/2008 (1 page)
18 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
18 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
8 June 2007Return made up to 16/05/07; full list of members (3 pages)
8 June 2007Return made up to 16/05/07; full list of members (3 pages)
16 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
16 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
30 May 2006Return made up to 16/05/06; full list of members (2 pages)
30 May 2006Return made up to 16/05/06; full list of members (2 pages)
8 March 2006Ad 23/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2006Ad 23/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
22 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
31 May 2005Return made up to 16/05/05; full list of members (2 pages)
31 May 2005Return made up to 16/05/05; full list of members (2 pages)
21 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
21 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
3 June 2004Return made up to 16/05/04; full list of members (7 pages)
3 June 2004Return made up to 16/05/04; full list of members (7 pages)
24 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
24 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
12 June 2003Return made up to 16/05/03; full list of members (7 pages)
12 June 2003Return made up to 16/05/03; full list of members (7 pages)
29 August 2002Full accounts made up to 31 May 2002 (10 pages)
29 August 2002Full accounts made up to 31 May 2002 (10 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
29 May 2002Registered office changed on 29/05/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
29 May 2002Registered office changed on 29/05/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2001Memorandum and Articles of Association (17 pages)
17 July 2001Memorandum and Articles of Association (17 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2001Company name changed dwsco 2159 LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed dwsco 2159 LIMITED\certificate issued on 02/07/01 (2 pages)
16 May 2001Incorporation (23 pages)
16 May 2001Incorporation (23 pages)